About

Registered Number: 03001027
Date of Incorporation: 13/12/1994 (29 years and 4 months ago)
Company Status: Active
Registered Address: 5 Sackville Gardens, Hove, East Sussex, BN3 4GJ

 

5 Sackville Gardens Management Ltd was registered on 13 December 1994 and are based in Hove in East Sussex, it's status is listed as "Active". We don't currently know the number of employees at the company. The current directors of 5 Sackville Gardens Management Ltd are listed as Callaghan, Myles, Honish, Greta Mary, Tanner, Izaskun, Arnold, Eric Leslie, Leigh, Cheryl.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALLAGHAN, Myles 09 November 2004 - 1
ARNOLD, Eric Leslie 07 March 1998 28 February 2002 1
LEIGH, Cheryl 13 December 1994 07 March 1998 1
Secretary Name Appointed Resigned Total Appointments
HONISH, Greta Mary 01 March 2002 09 November 2004 1
TANNER, Izaskun 09 November 2004 22 November 2012 1

Filing History

Document Type Date
AP01 - Appointment of director 10 August 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 16 September 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 09 September 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 29 January 2017
AA - Annual Accounts 25 September 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 28 September 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 28 September 2013
AR01 - Annual Return 20 January 2013
TM02 - Termination of appointment of secretary 22 November 2012
AD01 - Change of registered office address 22 November 2012
AA - Annual Accounts 20 September 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 30 October 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 09 January 2010
CH01 - Change of particulars for director 09 January 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 24 October 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 29 October 2007
AA - Annual Accounts 21 January 2007
363a - Annual Return 02 January 2007
363a - Annual Return 19 September 2006
287 - Change in situation or address of Registered Office 15 September 2006
AA - Annual Accounts 17 October 2005
363s - Annual Return 07 January 2005
288b - Notice of resignation of directors or secretaries 22 November 2004
288b - Notice of resignation of directors or secretaries 22 November 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
288a - Notice of appointment of directors or secretaries 19 November 2004
AA - Annual Accounts 07 June 2004
363s - Annual Return 22 December 2003
AA - Annual Accounts 28 October 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 30 October 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288b - Notice of resignation of directors or secretaries 28 March 2002
363s - Annual Return 02 January 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 29 December 2000
AA - Annual Accounts 31 August 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 08 September 1999
363s - Annual Return 14 January 1999
AA - Annual Accounts 13 August 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
363s - Annual Return 22 December 1997
AA - Annual Accounts 17 December 1997
363s - Annual Return 13 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 1997
AA - Annual Accounts 20 November 1996
363s - Annual Return 24 October 1996
288 - N/A 19 December 1994
NEWINC - New incorporation documents 13 December 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.