About

Registered Number: 04498702
Date of Incorporation: 30/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: The Maltings, Rosemary Lane, Halstead, Essex, CO9 1HZ

 

Established in 2002, 98 New Street Management Company Ltd has its registered office in Halstead. Currently we aren't aware of the number of employees at the this company. The current directors of this business are listed as Sackey, Eldon, Thorogood, Teresa Elizabeth, Winter, Paul, Amerio, Lisa, Catling, Stephen Charles, Jasper, Gillian, Jenkinson, John Edward, Leigh, Elizabeth Mary, Patel, Hamesh at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SACKEY, Eldon 12 February 2020 - 1
THOROGOOD, Teresa Elizabeth 31 October 2014 - 1
WINTER, Paul 10 August 2005 - 1
CATLING, Stephen Charles 30 July 2002 10 August 2005 1
JASPER, Gillian 10 August 2005 31 October 2014 1
JENKINSON, John Edward 19 February 2007 18 April 2013 1
LEIGH, Elizabeth Mary 10 October 2013 22 March 2014 1
PATEL, Hamesh 10 August 2005 19 February 2007 1
Secretary Name Appointed Resigned Total Appointments
AMERIO, Lisa 30 July 2002 10 August 2005 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 28 April 2020
PSC04 - N/A 31 March 2020
CH01 - Change of particulars for director 31 March 2020
AP01 - Appointment of director 12 February 2020
CS01 - N/A 15 August 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 21 August 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 27 April 2016
AP01 - Appointment of director 19 October 2015
AR01 - Annual Return 19 August 2015
TM01 - Termination of appointment of director 12 August 2015
TM01 - Termination of appointment of director 10 November 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 20 August 2014
TM01 - Termination of appointment of director 14 August 2014
AA - Annual Accounts 17 October 2013
AP01 - Appointment of director 16 October 2013
AR01 - Annual Return 14 August 2013
TM01 - Termination of appointment of director 10 May 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 25 October 2011
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 26 August 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 27 May 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 21 May 2008
363a - Annual Return 13 August 2007
AA - Annual Accounts 08 June 2007
288a - Notice of appointment of directors or secretaries 03 June 2007
288b - Notice of resignation of directors or secretaries 26 April 2007
363a - Annual Return 08 September 2006
AA - Annual Accounts 05 September 2006
287 - Change in situation or address of Registered Office 24 July 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
288a - Notice of appointment of directors or secretaries 24 July 2006
363a - Annual Return 05 August 2005
AA - Annual Accounts 31 May 2005
363s - Annual Return 01 September 2004
AA - Annual Accounts 27 May 2004
363s - Annual Return 25 September 2003
NEWINC - New incorporation documents 30 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.