About

Registered Number: 03408173
Date of Incorporation: 18/07/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 1 Sherman Road, Bromley, BR1 3JH,

 

Connaught Mews Se18 Management Company Ltd was established in 1997, it's status in the Companies House registry is set to "Active". The business has 60 directors listed at Companies House. We don't currently know the number of employees at Connaught Mews Se18 Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBIERI, Richard 26 November 1997 - 1
CRAWFORD, Barbara Somerville 24 April 2014 - 1
ESSER, Ursula, Dr 12 January 1999 - 1
HORNER, Richard 01 April 2007 - 1
LEWIS, James 27 February 2019 - 1
MCKECHNIE, Lorna Agnes Armit 26 November 1997 - 1
NOCCIOLINO, Julia Marie 01 July 2000 - 1
NORRIS, Terry 21 February 2017 - 1
O'SHEA, Thomas Gerald 07 May 2001 - 1
PHILLIPS, Megan Kristin 23 February 2017 - 1
PIERPOINT, Daniel 26 November 1997 - 1
SEKIEWICZ, Andrew 26 November 1997 - 1
SHAW, David Frederick William 26 November 1997 - 1
WATTS, Wilfred Leachman 26 November 1997 - 1
BARDARO, Antonella 12 July 2004 12 November 2007 1
BELLIS FERREIRA, Janet Irene 26 November 1997 10 August 2006 1
BRAY, Christopher 26 November 1997 24 June 2003 1
BROWN, John Andrew 26 November 1997 23 March 1998 1
COOK, Jonathan Peter 26 November 1997 01 February 2000 1
CURRY, Philip Alan 06 August 2000 01 November 2002 1
DRIVER, Evelyn Edith May 18 July 1997 21 April 2014 1
EDWARDS, Charles Richard 18 July 1997 20 November 2001 1
ELD, Victoria Louise 20 February 1999 21 April 2014 1
EVANS, Martin James 26 November 1997 01 August 2007 1
FEUCHT, Gregor Richard Otto, Dr 26 November 1997 26 February 2008 1
GLAVES, Peter Malcolm, Dr 07 September 1998 01 December 2007 1
GOODWIN, Aileen 26 November 1997 01 November 2002 1
HENESY, Helen Mary 05 August 1999 07 May 2001 1
HOLT, Timothy Christopher Guy 20 February 1999 21 April 2014 1
HORNE, Duncan Clive 20 February 2001 10 August 2006 1
JACOBS, Christopher 26 November 1997 01 May 2000 1
JONES, Simon Peter 26 November 1997 21 April 2014 1
KEARNEY, Garrett Donagh Anthony 26 November 1997 12 November 2007 1
KOMOROCZY, Alex 19 April 2000 12 July 2004 1
LAWSON, Ralph Adrian 10 August 2006 24 February 2009 1
LILLEY, Audrie Margaret 05 August 1999 08 June 2001 1
LUNNISS, Stephen Edward 26 November 1997 12 July 2004 1
MANSFIELD, Mark Bryan 26 November 1997 01 June 2000 1
MARLING, Melanie Mary 12 August 2001 01 June 2007 1
MAY, Julie Elizabeth 26 November 1997 21 April 2014 1
MCDONALD, Nicola Veronica 07 May 2001 24 June 2003 1
MENZIES, Paula Marie 26 November 1997 04 February 2020 1
MOCHINE, Sacha 26 November 1997 06 July 1998 1
MORGAN, Samuel James 06 August 2000 10 August 2006 1
NEWSON, Linda Clare 20 February 2001 21 April 2014 1
NICKELLS, Jeff 12 July 2004 24 February 2008 1
O'BRIEN, Mark Christopher 21 November 2001 12 July 2004 1
PAINTER, Peter John Forbes 26 November 1997 10 May 2001 1
PETRIE, Michele Dawn 26 November 1997 12 July 2004 1
PHELPS, Gary 23 March 1998 01 October 2002 1
RHODES, Nicola Louise 12 July 2004 30 April 2019 1
ROOTKIN, Virginia Frances Anne Isobel 06 July 1998 12 July 2004 1
ROWLANDS, David Michael 26 November 1997 15 January 1999 1
SUTHERLAND, Mark 23 March 1998 01 April 2000 1
TETLOW, Sarah Julia 01 April 2007 11 August 2008 1
Secretary Name Appointed Resigned Total Appointments
CRAWFORD, Barbara Somerville 12 August 2014 21 September 2016 1
HORNER, Richard Peter 21 September 2016 12 April 2018 1
OTTIGNON, Susan Elizabeth 09 February 2012 12 August 2014 1
PHILLIPS, Megan Kristin 12 April 2018 26 February 2019 1
STOCKMAN, Terrance 18 July 1997 26 March 1999 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
TM01 - Termination of appointment of director 04 February 2020
AP04 - Appointment of corporate secretary 24 January 2020
TM02 - Termination of appointment of secretary 24 January 2020
AD01 - Change of registered office address 24 January 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 30 July 2019
TM01 - Termination of appointment of director 22 July 2019
AP01 - Appointment of director 04 March 2019
AP04 - Appointment of corporate secretary 04 March 2019
TM02 - Termination of appointment of secretary 04 March 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 07 June 2018
TM02 - Termination of appointment of secretary 12 April 2018
AP03 - Appointment of secretary 12 April 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 30 July 2017
CH01 - Change of particulars for director 13 March 2017
MR05 - N/A 13 March 2017
MR05 - N/A 13 March 2017
AP01 - Appointment of director 24 February 2017
AP01 - Appointment of director 22 February 2017
AP01 - Appointment of director 22 February 2017
AP01 - Appointment of director 22 September 2016
TM02 - Termination of appointment of secretary 21 September 2016
AP03 - Appointment of secretary 21 September 2016
CS01 - N/A 23 July 2016
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 13 April 2015
TM02 - Termination of appointment of secretary 13 August 2014
AP03 - Appointment of secretary 13 August 2014
AR01 - Annual Return 10 August 2014
AA - Annual Accounts 30 April 2014
AP01 - Appointment of director 25 April 2014
TM01 - Termination of appointment of director 21 April 2014
TM01 - Termination of appointment of director 21 April 2014
TM01 - Termination of appointment of director 21 April 2014
TM01 - Termination of appointment of director 21 April 2014
TM01 - Termination of appointment of director 21 April 2014
TM01 - Termination of appointment of director 21 April 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 15 August 2012
AA - Annual Accounts 24 April 2012
AP03 - Appointment of secretary 09 March 2012
TM01 - Termination of appointment of director 17 February 2012
TM02 - Termination of appointment of secretary 16 February 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 11 June 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 21 July 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 14 August 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
288b - Notice of resignation of directors or secretaries 03 March 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
288b - Notice of resignation of directors or secretaries 06 December 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
288b - Notice of resignation of directors or secretaries 15 November 2007
363s - Annual Return 19 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
AA - Annual Accounts 29 June 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 29 September 2006
288b - Notice of resignation of directors or secretaries 18 August 2006
288b - Notice of resignation of directors or secretaries 18 August 2006
288b - Notice of resignation of directors or secretaries 18 August 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 24 August 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 07 September 2004
288a - Notice of appointment of directors or secretaries 25 August 2004
288a - Notice of appointment of directors or secretaries 25 August 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
288b - Notice of resignation of directors or secretaries 16 July 2004
288b - Notice of resignation of directors or secretaries 16 July 2004
288b - Notice of resignation of directors or secretaries 16 July 2004
AA - Annual Accounts 05 December 2003
363s - Annual Return 23 August 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
288b - Notice of resignation of directors or secretaries 01 July 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
AA - Annual Accounts 02 September 2002
363s - Annual Return 10 August 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
288b - Notice of resignation of directors or secretaries 24 January 2002
288b - Notice of resignation of directors or secretaries 10 October 2001
288a - Notice of appointment of directors or secretaries 16 August 2001
363s - Annual Return 01 August 2001
288b - Notice of resignation of directors or secretaries 10 July 2001
288a - Notice of appointment of directors or secretaries 10 July 2001
288b - Notice of resignation of directors or secretaries 16 June 2001
AA - Annual Accounts 11 June 2001
288a - Notice of appointment of directors or secretaries 22 May 2001
288c - Notice of change of directors or secretaries or in their particulars 22 May 2001
288c - Notice of change of directors or secretaries or in their particulars 22 May 2001
288b - Notice of resignation of directors or secretaries 17 May 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
288a - Notice of appointment of directors or secretaries 06 September 2000
363s - Annual Return 14 August 2000
288a - Notice of appointment of directors or secretaries 14 August 2000
288a - Notice of appointment of directors or secretaries 14 August 2000
288a - Notice of appointment of directors or secretaries 14 August 2000
AA - Annual Accounts 12 June 2000
288b - Notice of resignation of directors or secretaries 31 March 2000
363s - Annual Return 08 October 1999
288a - Notice of appointment of directors or secretaries 24 September 1999
288a - Notice of appointment of directors or secretaries 24 September 1999
288a - Notice of appointment of directors or secretaries 14 June 1999
288b - Notice of resignation of directors or secretaries 25 May 1999
288b - Notice of resignation of directors or secretaries 25 April 1999
AA - Annual Accounts 16 April 1999
288a - Notice of appointment of directors or secretaries 17 March 1999
288a - Notice of appointment of directors or secretaries 17 March 1999
288b - Notice of resignation of directors or secretaries 17 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1999
395 - Particulars of a mortgage or charge 10 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 January 1999
288a - Notice of appointment of directors or secretaries 27 January 1999
288c - Notice of change of directors or secretaries or in their particulars 27 January 1999
288a - Notice of appointment of directors or secretaries 12 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 1998
363s - Annual Return 12 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 1998
288a - Notice of appointment of directors or secretaries 13 July 1998
288b - Notice of resignation of directors or secretaries 13 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1998
225 - Change of Accounting Reference Date 04 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 1998
288c - Notice of change of directors or secretaries or in their particulars 27 March 1998
288b - Notice of resignation of directors or secretaries 27 March 1998
288a - Notice of appointment of directors or secretaries 27 March 1998
288a - Notice of appointment of directors or secretaries 27 March 1998
287 - Change in situation or address of Registered Office 16 February 1998
288c - Notice of change of directors or secretaries or in their particulars 02 February 1998
288c - Notice of change of directors or secretaries or in their particulars 02 February 1998
287 - Change in situation or address of Registered Office 02 February 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 1998
395 - Particulars of a mortgage or charge 04 August 1997
NEWINC - New incorporation documents 18 July 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 July 1997 Outstanding

N/A

Debenture 30 July 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.