About

Registered Number: 03900842
Date of Incorporation: 22/12/1999 (24 years and 3 months ago)
Company Status: Active
Registered Address: 25 Kings Hill Avenue, Kings Hill, West Malling, Kent, ME19 4TA

 

Southampton Row Trust Ltd was founded on 22 December 1999 and are based in West Malling, Kent. There are 13 directors listed as Mayor, Kate Louise, Dixon, Andrew Michael Morley, Hart, Theodore Richard, Richards, Bridgit Louise, Biden, Janet Elizabeth, Ensor, Joanna Jane, Hooper, Sheila Mary, Kingman, Andrew Charles, Prior, Russell Charles, Saxon Harrold, Susan Kathryn Eve, Dr, Stead, David Charles, Stearnes, Sharon Ruth, West, Ellen Elizabeth for Southampton Row Trust Ltd in the Companies House registry. 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
DIXON, Andrew Michael Morley 29 May 2008 - 1
HART, Theodore Richard 01 March 2012 - 1
RICHARDS, Bridgit Louise 28 August 2020 - 1
ENSOR, Joanna Jane 07 October 2011 05 July 2013 1
HOOPER, Sheila Mary 27 July 2006 31 July 2009 1
KINGMAN, Andrew Charles 10 January 2000 03 July 2001 1
PRIOR, Russell Charles 28 September 2006 17 June 2011 1
SAXON HARROLD, Susan Kathryn Eve, Dr 25 January 2007 31 August 2011 1
STEAD, David Charles 12 May 2014 31 May 2020 1
STEARNES, Sharon Ruth 03 July 2001 28 July 2006 1
WEST, Ellen Elizabeth 22 December 1999 08 January 2000 1
Secretary Name Appointed Resigned Total Appointments
MAYOR, Kate Louise 23 April 2015 - 1
BIDEN, Janet Elizabeth 22 December 1999 18 November 2003 1

Filing History

Document Type Date
AP01 - Appointment of director 07 September 2020
TM01 - Termination of appointment of director 01 June 2020
CS01 - N/A 20 December 2019
AA - Annual Accounts 22 August 2019
RESOLUTIONS - N/A 02 July 2019
AA - Annual Accounts 06 February 2019
CS01 - N/A 03 January 2019
MR04 - N/A 30 April 2018
PSC09 - N/A 14 March 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 04 December 2017
MR01 - N/A 20 October 2017
PSC01 - N/A 02 August 2017
PSC01 - N/A 02 August 2017
PSC01 - N/A 01 August 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 30 December 2015
CH01 - Change of particulars for director 30 December 2015
AA - Annual Accounts 09 July 2015
AP03 - Appointment of secretary 23 April 2015
TM02 - Termination of appointment of secretary 23 April 2015
CH01 - Change of particulars for director 03 March 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 11 July 2014
AP01 - Appointment of director 12 May 2014
AR01 - Annual Return 23 December 2013
TM01 - Termination of appointment of director 23 September 2013
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 27 December 2012
CH03 - Change of particulars for secretary 06 November 2012
AA - Annual Accounts 19 July 2012
CH01 - Change of particulars for director 12 June 2012
AP01 - Appointment of director 11 April 2012
AR01 - Annual Return 09 January 2012
MISC - Miscellaneous document 21 November 2011
AP01 - Appointment of director 31 October 2011
AA - Annual Accounts 22 September 2011
TM01 - Termination of appointment of director 05 September 2011
TM01 - Termination of appointment of director 26 July 2011
RESOLUTIONS - N/A 14 April 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 29 October 2010
CH03 - Change of particulars for secretary 16 March 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 29 September 2009
288b - Notice of resignation of directors or secretaries 11 August 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
363a - Annual Return 29 December 2008
287 - Change in situation or address of Registered Office 29 December 2008
AA - Annual Accounts 24 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
363a - Annual Return 16 January 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
288a - Notice of appointment of directors or secretaries 24 October 2007
AA - Annual Accounts 18 July 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
363a - Annual Return 09 January 2007
288a - Notice of appointment of directors or secretaries 06 October 2006
288b - Notice of resignation of directors or secretaries 05 October 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
288a - Notice of appointment of directors or secretaries 28 July 2006
288b - Notice of resignation of directors or secretaries 28 July 2006
AA - Annual Accounts 13 July 2006
363a - Annual Return 22 December 2005
AA - Annual Accounts 18 July 2005
363s - Annual Return 06 January 2005
288b - Notice of resignation of directors or secretaries 10 November 2004
AA - Annual Accounts 20 July 2004
363s - Annual Return 05 January 2004
288a - Notice of appointment of directors or secretaries 18 December 2003
288b - Notice of resignation of directors or secretaries 24 November 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 31 December 2002
288c - Notice of change of directors or secretaries or in their particulars 11 December 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
288b - Notice of resignation of directors or secretaries 24 October 2002
AA - Annual Accounts 17 October 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
288c - Notice of change of directors or secretaries or in their particulars 13 March 2002
363s - Annual Return 28 December 2001
AA - Annual Accounts 27 October 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
288a - Notice of appointment of directors or secretaries 30 July 2001
363s - Annual Return 09 January 2001
225 - Change of Accounting Reference Date 21 November 2000
288a - Notice of appointment of directors or secretaries 25 October 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288b - Notice of resignation of directors or secretaries 26 April 2000
RESOLUTIONS - N/A 22 February 2000
NEWINC - New incorporation documents 22 December 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 October 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.