About

Registered Number: 04721688
Date of Incorporation: 03/04/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 5 North Street, Hailsham, East Sussex, BN27 1DQ

 

Founded in 2003, 69 St Georges Square Management Ltd have registered office in Hailsham, it's status in the Companies House registry is set to "Active". The companies directors are listed as Pegrum, Elizabeth Jane, St Clair Mills, Selina, Power, Patricia Antoinetta, Heap, Jules Edward, Moore, James Alexander. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEGRUM, Elizabeth Jane 24 June 2003 - 1
ST CLAIR MILLS, Selina 09 February 2011 - 1
HEAP, Jules Edward 24 June 2003 20 May 2006 1
MOORE, James Alexander 19 June 2006 11 January 2010 1
Secretary Name Appointed Resigned Total Appointments
POWER, Patricia Antoinetta 24 June 2003 20 May 2006 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 07 January 2020
CS01 - N/A 15 April 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 16 April 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 12 May 2014
CH01 - Change of particulars for director 09 April 2014
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 22 April 2013
AD01 - Change of registered office address 04 September 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 10 April 2012
CH01 - Change of particulars for director 10 April 2012
AA - Annual Accounts 16 February 2012
AR01 - Annual Return 05 May 2011
AP01 - Appointment of director 29 March 2011
AA - Annual Accounts 13 January 2011
AP01 - Appointment of director 13 July 2010
TM01 - Termination of appointment of director 29 June 2010
AR01 - Annual Return 29 June 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 16 December 2008
363a - Annual Return 16 December 2008
AAMD - Amended Accounts 11 July 2007
AA - Annual Accounts 08 June 2007
AAMD - Amended Accounts 08 June 2007
363a - Annual Return 24 May 2007
363s - Annual Return 16 August 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
AA - Annual Accounts 31 May 2006
AA - Annual Accounts 31 May 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
288a - Notice of appointment of directors or secretaries 31 May 2006
363s - Annual Return 31 May 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 28 June 2004
288a - Notice of appointment of directors or secretaries 19 August 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
288a - Notice of appointment of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 26 July 2003
288a - Notice of appointment of directors or secretaries 26 July 2003
287 - Change in situation or address of Registered Office 26 July 2003
CERTNM - Change of name certificate 09 July 2003
NEWINC - New incorporation documents 03 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.