About

Registered Number: 02394282
Date of Incorporation: 12/06/1989 (34 years and 10 months ago)
Company Status: Active
Registered Address: C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk, CO10 7GB,

 

Founded in 1989, 6 Elliston Road Management Company Ltd are based in Sudbury, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. This company has 13 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Paul 01 August 2012 - 1
CAMERON, Michael Donald 20 October 2003 04 February 2006 1
DICKSON, Alan Rennie 04 March 1992 01 November 1995 1
ELLERTON, William 01 May 2000 01 November 2001 1
FAWCETT, Jonathan William N/A 31 March 1999 1
GARDINER, Jeannie 03 July 2000 20 October 2003 1
HARRISON, Angela Catherine N/A 24 October 2000 1
KELLY, Brian John 04 March 1992 20 October 2003 1
LOEWE, Philip Alan, Reverend 30 November 1994 10 July 2010 1
SWEETING, Lee 26 February 2007 19 March 2013 1
Secretary Name Appointed Resigned Total Appointments
SWEETING, Lisa Michelle 26 February 2007 31 July 2012 1
THOMAS, Rachael Emily 01 August 2012 19 April 2018 1
WHINNEY, Miranda 06 December 2005 04 February 2006 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 01 April 2020
CS01 - N/A 02 July 2019
AA - Annual Accounts 01 April 2019
AA - Annual Accounts 09 August 2018
CS01 - N/A 02 July 2018
TM02 - Termination of appointment of secretary 19 April 2018
AP04 - Appointment of corporate secretary 19 April 2018
AD01 - Change of registered office address 19 April 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 15 July 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 15 July 2016
AA - Annual Accounts 28 December 2015
AR01 - Annual Return 29 July 2015
DISS40 - Notice of striking-off action discontinued 22 January 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 21 January 2015
AD01 - Change of registered office address 21 January 2015
GAZ1 - First notification of strike-off action in London Gazette 28 October 2014
DISS40 - Notice of striking-off action discontinued 01 May 2014
AA - Annual Accounts 30 April 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AR01 - Annual Return 09 October 2013
TM01 - Termination of appointment of director 24 June 2013
AP03 - Appointment of secretary 17 December 2012
TM02 - Termination of appointment of secretary 17 December 2012
AP01 - Appointment of director 17 December 2012
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 06 January 2012
AA - Annual Accounts 28 December 2011
TM01 - Termination of appointment of director 24 August 2011
AR01 - Annual Return 08 August 2011
AR01 - Annual Return 12 May 2011
AR01 - Annual Return 12 May 2011
CH03 - Change of particulars for secretary 12 May 2011
AA - Annual Accounts 12 May 2011
RT01 - Application for administrative restoration to the register 11 May 2011
GAZ2 - Second notification of strike-off action in London Gazette 16 February 2010
GAZ1 - First notification of strike-off action in London Gazette 03 November 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 30 January 2008
AA - Annual Accounts 11 October 2007
363a - Annual Return 05 September 2007
288c - Notice of change of directors or secretaries or in their particulars 05 September 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
363a - Annual Return 31 July 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
AA - Annual Accounts 29 December 2005
288b - Notice of resignation of directors or secretaries 08 December 2005
288a - Notice of appointment of directors or secretaries 07 December 2005
363s - Annual Return 14 July 2005
AA - Annual Accounts 24 February 2005
363s - Annual Return 04 August 2004
288a - Notice of appointment of directors or secretaries 04 August 2004
288a - Notice of appointment of directors or secretaries 04 August 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 05 September 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 22 November 2002
363s - Annual Return 04 February 2002
AA - Annual Accounts 04 February 2002
288a - Notice of appointment of directors or secretaries 04 February 2002
AA - Annual Accounts 05 February 2001
288a - Notice of appointment of directors or secretaries 27 July 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
363s - Annual Return 27 July 2000
AA - Annual Accounts 04 January 2000
288a - Notice of appointment of directors or secretaries 10 August 1999
363s - Annual Return 06 August 1999
288b - Notice of resignation of directors or secretaries 06 August 1999
288a - Notice of appointment of directors or secretaries 06 August 1999
AA - Annual Accounts 25 November 1998
363s - Annual Return 03 August 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 31 July 1997
AA - Annual Accounts 06 March 1997
363s - Annual Return 02 August 1996
288 - N/A 12 June 1996
288 - N/A 12 June 1996
288 - N/A 12 June 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 14 August 1995
288 - N/A 14 August 1995
AA - Annual Accounts 02 December 1994
363s - Annual Return 13 July 1994
AA - Annual Accounts 23 November 1993
363s - Annual Return 01 September 1993
AA - Annual Accounts 25 January 1993
363s - Annual Return 04 September 1992
288 - N/A 04 September 1992
288 - N/A 04 September 1992
AA - Annual Accounts 11 March 1992
288 - N/A 19 August 1991
363a - Annual Return 19 August 1991
RESOLUTIONS - N/A 24 July 1990
RESOLUTIONS - N/A 24 July 1990
AA - Annual Accounts 24 July 1990
363 - Annual Return 24 July 1990
288 - N/A 26 June 1990
288 - N/A 26 June 1990
288 - N/A 26 June 1990
288 - N/A 26 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 1990
288 - N/A 14 July 1989
NEWINC - New incorporation documents 12 June 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.