About

Registered Number: 02310653
Date of Incorporation: 31/10/1988 (35 years and 5 months ago)
Company Status: Active
Registered Address: North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF,

 

Founded in 1988, Christie Gardens (Phase 2) Management Company Ltd has its registered office in Shrewsbury, Shropshire, it's status at Companies House is "Active". We don't know the number of employees at this company. The current directors of this company are listed as Daniel, Joseph Satish, Burgess, Trudi, Green, Alan, Pearson, Alison Deborah, Philips, Quenten Anthony, Rose, Jack Owen, Smith, Jane, Smith, Stephen, Steadman, Ian Ashley in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANIEL, Joseph Satish 24 November 2005 - 1
BURGESS, Trudi N/A 23 September 1994 1
GREEN, Alan 23 September 1994 26 November 2001 1
PEARSON, Alison Deborah N/A 03 June 2004 1
PHILIPS, Quenten Anthony 20 January 2000 01 May 2007 1
ROSE, Jack Owen N/A 20 October 2005 1
SMITH, Jane 07 September 1998 20 January 2000 1
SMITH, Stephen 23 September 1994 20 January 2000 1
STEADMAN, Ian Ashley N/A 23 September 1994 1

Filing History

Document Type Date
AA - Annual Accounts 02 June 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 03 May 2018
TM02 - Termination of appointment of secretary 29 January 2018
AD01 - Change of registered office address 29 January 2018
AP04 - Appointment of corporate secretary 29 January 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 10 December 2016
AA - Annual Accounts 15 January 2016
TM01 - Termination of appointment of director 17 December 2015
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 17 October 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 12 June 2013
AR01 - Annual Return 13 October 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 22 June 2011
AD01 - Change of registered office address 11 February 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 05 March 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 23 April 2008
363s - Annual Return 07 November 2007
AA - Annual Accounts 01 August 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
287 - Change in situation or address of Registered Office 18 January 2007
363s - Annual Return 25 October 2006
AA - Annual Accounts 19 October 2006
288a - Notice of appointment of directors or secretaries 22 December 2005
288a - Notice of appointment of directors or secretaries 14 December 2005
288b - Notice of resignation of directors or secretaries 01 November 2005
363s - Annual Return 18 October 2005
AA - Annual Accounts 29 July 2005
363s - Annual Return 14 October 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
AA - Annual Accounts 28 April 2004
363s - Annual Return 16 October 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 14 October 2002
AA - Annual Accounts 18 December 2001
288b - Notice of resignation of directors or secretaries 03 December 2001
363s - Annual Return 15 October 2001
AA - Annual Accounts 19 February 2001
363s - Annual Return 24 October 2000
287 - Change in situation or address of Registered Office 08 February 2000
288a - Notice of appointment of directors or secretaries 05 February 2000
288b - Notice of resignation of directors or secretaries 27 January 2000
288b - Notice of resignation of directors or secretaries 27 January 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
AA - Annual Accounts 13 January 2000
363s - Annual Return 15 October 1999
AA - Annual Accounts 23 December 1998
363s - Annual Return 05 October 1998
288a - Notice of appointment of directors or secretaries 16 September 1998
AA - Annual Accounts 07 January 1998
363s - Annual Return 07 October 1997
AA - Annual Accounts 25 November 1996
363s - Annual Return 04 October 1996
AA - Annual Accounts 16 February 1996
363s - Annual Return 11 October 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 05 December 1994
287 - Change in situation or address of Registered Office 05 December 1994
363s - Annual Return 06 October 1994
288 - N/A 06 October 1994
288 - N/A 06 October 1994
AA - Annual Accounts 22 March 1994
363s - Annual Return 08 October 1993
AA - Annual Accounts 15 March 1993
363s - Annual Return 14 October 1992
AA - Annual Accounts 11 June 1992
363b - Annual Return 03 December 1991
288 - N/A 12 September 1991
288 - N/A 12 September 1991
288 - N/A 12 September 1991
288 - N/A 12 September 1991
288 - N/A 12 September 1991
288 - N/A 19 June 1991
288 - N/A 19 June 1991
287 - Change in situation or address of Registered Office 25 March 1991
363 - Annual Return 15 October 1990
AA - Annual Accounts 15 October 1990
363 - Annual Return 15 October 1990
AA - Annual Accounts 15 October 1990
363 - Annual Return 15 October 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 November 1988
NEWINC - New incorporation documents 31 October 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.