About

Registered Number: 05433118
Date of Incorporation: 22/04/2005 (19 years ago)
Company Status: Active
Registered Address: 168 Church Road, Hove, East Sussex, BN3 2DL

 

Having been setup in 2005, Brewery Mews Management Company Ltd have registered office in Hove, it's status at Companies House is "Active". This organisation has 7 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORS, Justin Michael 12 June 2016 - 1
PITCHER, Sarah Jane 04 July 2016 - 1
ROGERS, Francis Joseph 11 June 2016 - 1
HARRINGTON, Shirley June 12 April 2012 23 March 2016 1
MCCARTNEY, Philip John 12 April 2012 01 January 2014 1
SATTIN, Julian Edward Mark 22 April 2005 12 April 2012 1
Secretary Name Appointed Resigned Total Appointments
SATTIN, Simon Anthony Murry 22 April 2005 12 April 2012 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 13 January 2020
CS01 - N/A 04 June 2019
DISS40 - Notice of striking-off action discontinued 11 July 2018
GAZ1 - First notification of strike-off action in London Gazette 10 July 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 11 May 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 16 June 2017
TM01 - Termination of appointment of director 05 January 2017
AP01 - Appointment of director 05 July 2016
AA - Annual Accounts 01 July 2016
AP01 - Appointment of director 16 June 2016
AP01 - Appointment of director 16 June 2016
AR01 - Annual Return 02 June 2016
TM01 - Termination of appointment of director 05 May 2016
TM01 - Termination of appointment of director 05 May 2016
AA - Annual Accounts 21 January 2016
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 29 January 2014
AP01 - Appointment of director 16 January 2014
TM01 - Termination of appointment of director 16 January 2014
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 12 June 2012
AP01 - Appointment of director 24 April 2012
AP01 - Appointment of director 24 April 2012
AP01 - Appointment of director 24 April 2012
TM02 - Termination of appointment of secretary 18 April 2012
TM01 - Termination of appointment of director 18 April 2012
AD01 - Change of registered office address 18 April 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 29 April 2010
CH03 - Change of particulars for secretary 29 April 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 05 May 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 02 June 2008
RESOLUTIONS - N/A 04 April 2008
AA - Annual Accounts 20 March 2008
363s - Annual Return 02 October 2007
AA - Annual Accounts 15 December 2006
363s - Annual Return 11 May 2006
288a - Notice of appointment of directors or secretaries 28 June 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
287 - Change in situation or address of Registered Office 06 June 2005
NEWINC - New incorporation documents 22 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.