About

Registered Number: 05446114
Date of Incorporation: 06/05/2005 (19 years ago)
Company Status: Active
Registered Address: The Cedars Wychacre, West Chiltington, Pulborough, West Sussex, RH20 2RS,

 

Ebury Meadows Management Ltd was founded on 06 May 2005 and are based in Pulborough, West Sussex. The current directors of the company are listed as Barton, Roger, Barton, Janet, Barton, Roger, English, Edwin Sidney Nicholas, English, Renate, Harraway, June Catherine, Harraway, Richard John, Leonard, Jean Angela, Lowrie, Craig John, Lowrie, Maxine Louise, Silverlock, Colin George, Silverlock, Margaret Annie, Davey, Andrew Patrick, Gamble, George, King, Fiona, Leonard, Keith Alfred, Walpole, George James, Walpole Brown, Sylvia, Walsh, Arthur at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTON, Janet 24 August 2016 - 1
BARTON, Roger 24 August 2016 - 1
ENGLISH, Edwin Sidney Nicholas 12 December 2008 - 1
ENGLISH, Renate 12 December 2008 - 1
HARRAWAY, June Catherine 12 December 2008 - 1
HARRAWAY, Richard John 12 December 2008 - 1
LEONARD, Jean Angela 12 December 2008 - 1
LOWRIE, Craig John 18 May 2015 - 1
LOWRIE, Maxine Louise 18 May 2015 - 1
SILVERLOCK, Colin George 07 May 2018 - 1
SILVERLOCK, Margaret Annie 07 May 2018 - 1
DAVEY, Andrew Patrick 06 May 2005 12 December 2008 1
GAMBLE, George 12 December 2008 16 March 2015 1
KING, Fiona 06 May 2005 12 December 2008 1
LEONARD, Keith Alfred 12 December 2008 20 June 2018 1
WALPOLE, George James 12 December 2008 16 March 2009 1
WALPOLE BROWN, Sylvia 12 December 2008 15 March 2010 1
WALSH, Arthur 12 December 2008 05 May 2016 1
Secretary Name Appointed Resigned Total Appointments
BARTON, Roger 20 June 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 August 2020
CS01 - N/A 07 May 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 25 October 2018
AP01 - Appointment of director 24 October 2018
AP01 - Appointment of director 24 October 2018
AD01 - Change of registered office address 20 September 2018
AD01 - Change of registered office address 11 September 2018
TM02 - Termination of appointment of secretary 11 September 2018
TM01 - Termination of appointment of director 11 September 2018
AP03 - Appointment of secretary 11 September 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 11 August 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 25 January 2017
AP01 - Appointment of director 12 January 2017
AP01 - Appointment of director 12 January 2017
AR01 - Annual Return 17 May 2016
TM01 - Termination of appointment of director 10 May 2016
AA - Annual Accounts 24 November 2015
AR01 - Annual Return 27 May 2015
AP01 - Appointment of director 27 May 2015
AP01 - Appointment of director 27 May 2015
TM01 - Termination of appointment of director 27 May 2015
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 01 June 2012
AD01 - Change of registered office address 01 June 2012
CH01 - Change of particulars for director 09 May 2012
CH01 - Change of particulars for director 09 May 2012
CH03 - Change of particulars for secretary 09 May 2012
AA - Annual Accounts 20 January 2012
TM01 - Termination of appointment of director 09 June 2011
AR01 - Annual Return 08 June 2011
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 02 June 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 June 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 June 2010
363a - Annual Return 06 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 July 2009
288b - Notice of resignation of directors or secretaries 30 June 2009
AA - Annual Accounts 26 June 2009
287 - Change in situation or address of Registered Office 27 March 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
AA - Annual Accounts 11 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 June 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 26 March 2008
363a - Annual Return 24 May 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 24 July 2006
287 - Change in situation or address of Registered Office 24 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2006
NEWINC - New incorporation documents 06 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.