About

Registered Number: 05190254
Date of Incorporation: 27/07/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: 94a High Street, Sevenoaks, Kent, TN13 1LP

 

83 Mount Ephraim Management Company Ltd was registered on 27 July 2004 and has its registered office in Kent, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. The company has 6 directors listed as Tharakaram, Sriramulu, Kuijlaars, Sarah Mary, Pike, Rachel Claire, Suthers, Rowena, Thain, Christopher Anthony, Westley, Charlotte Victoria at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THARAKARAM, Sriramulu 27 July 2004 - 1
KUIJLAARS, Sarah Mary 27 July 2004 16 October 2013 1
PIKE, Rachel Claire 24 May 2019 22 November 2019 1
SUTHERS, Rowena 29 March 2007 28 March 2013 1
THAIN, Christopher Anthony 27 July 2004 04 March 2016 1
WESTLEY, Charlotte Victoria 01 October 2015 21 January 2019 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 09 December 2019
AP01 - Appointment of director 27 November 2019
TM01 - Termination of appointment of director 22 November 2019
CS01 - N/A 30 July 2019
AP01 - Appointment of director 29 July 2019
CH01 - Change of particulars for director 24 May 2019
AP01 - Appointment of director 24 May 2019
AA - Annual Accounts 24 May 2019
PSC01 - N/A 04 February 2019
TM01 - Termination of appointment of director 21 January 2019
PSC07 - N/A 21 January 2019
CS01 - N/A 29 July 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 03 August 2016
AA - Annual Accounts 23 March 2016
TM01 - Termination of appointment of director 05 March 2016
TM02 - Termination of appointment of secretary 05 March 2016
AP01 - Appointment of director 27 October 2015
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 02 January 2014
TM01 - Termination of appointment of director 25 November 2013
AR01 - Annual Return 07 August 2013
TM01 - Termination of appointment of director 03 April 2013
AA - Annual Accounts 09 January 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 16 September 2011
AD01 - Change of registered office address 16 September 2011
AD01 - Change of registered office address 16 September 2011
AA - Annual Accounts 13 August 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH03 - Change of particulars for secretary 02 August 2010
AA - Annual Accounts 27 April 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 27 July 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 11 July 2008
363s - Annual Return 20 August 2007
AA - Annual Accounts 22 June 2007
288a - Notice of appointment of directors or secretaries 15 April 2007
225 - Change of Accounting Reference Date 09 March 2007
363s - Annual Return 23 August 2006
AA - Annual Accounts 18 May 2006
363s - Annual Return 18 August 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
RESOLUTIONS - N/A 04 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
288b - Notice of resignation of directors or secretaries 04 January 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
NEWINC - New incorporation documents 27 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.