About

Registered Number: 00934569
Date of Incorporation: 27/06/1968 (55 years and 10 months ago)
Company Status: Active
Date of Dissolution: 19/12/2017 (6 years and 4 months ago)
Registered Address: Southern Counties Management Limited Enterprise Way, Eden House, Edenbridge, Kent, TN8 6HF,

 

Founded in 1968, Eleven Unit Management Company Ltd are based in Edenbridge, Kent, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. Eleven Unit Management Company Ltd has 15 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Bernard William Charles N/A - 1
D'CRUZE, Claire Michelle 01 March 2019 - 1
KHURSHID, Shehab 01 March 2019 - 1
KULENICZ, Janet 01 March 2019 - 1
BABB, Elizabeth Martha 01 October 2002 24 October 2006 1
BARRETT, Eric 01 December 1993 25 September 2001 1
DE MONTMORENCY, Stewart Fairbairn Gray 20 January 1995 16 May 2002 1
GROVE, Manuel 10 December 2002 05 September 2019 1
HAGGIS, Alice Mary N/A 17 October 1993 1
HINDESS, Peter 03 October 2000 28 October 2009 1
LEVER, Corinne Iris N/A 01 November 2015 1
WAYMAN, Graham 28 October 2009 30 September 2011 1
WEST, Dorothy 01 December 1993 03 October 2000 1
WHITE, Michael Claude Bayly N/A 01 December 1993 1
WINTON, Laura 24 October 2006 01 October 2009 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 09 July 2020
CS01 - N/A 10 February 2020
TM01 - Termination of appointment of director 06 September 2019
AA - Annual Accounts 31 July 2019
AP04 - Appointment of corporate secretary 23 April 2019
AD01 - Change of registered office address 23 April 2019
CS01 - N/A 20 March 2019
AP01 - Appointment of director 20 March 2019
AP01 - Appointment of director 20 March 2019
AP01 - Appointment of director 20 March 2019
AA - Annual Accounts 12 October 2018
AA - Annual Accounts 12 October 2018
CS01 - N/A 12 October 2018
RT01 - Application for administrative restoration to the register 12 October 2018
GAZ2 - Second notification of strike-off action in London Gazette 19 December 2017
GAZ1 - First notification of strike-off action in London Gazette 03 October 2017
DISS40 - Notice of striking-off action discontinued 17 May 2017
CS01 - N/A 16 May 2017
GAZ1 - First notification of strike-off action in London Gazette 28 March 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 22 March 2016
TM02 - Termination of appointment of secretary 22 March 2016
TM01 - Termination of appointment of director 22 March 2016
AA - Annual Accounts 31 July 2015
DISS40 - Notice of striking-off action discontinued 04 July 2015
AR01 - Annual Return 02 July 2015
AD01 - Change of registered office address 02 July 2015
GAZ1 - First notification of strike-off action in London Gazette 05 May 2015
AA - Annual Accounts 30 July 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 21 February 2012
TM01 - Termination of appointment of director 20 February 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 26 April 2010
AP01 - Appointment of director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
TM01 - Termination of appointment of director 26 April 2010
TM01 - Termination of appointment of director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 31 August 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 31 August 2007
363a - Annual Return 08 February 2007
288a - Notice of appointment of directors or secretaries 08 February 2007
288a - Notice of appointment of directors or secretaries 07 February 2007
288b - Notice of resignation of directors or secretaries 07 February 2007
288b - Notice of resignation of directors or secretaries 07 February 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 February 2007
353 - Register of members 07 February 2007
287 - Change in situation or address of Registered Office 07 February 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 10 February 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 06 September 2004
287 - Change in situation or address of Registered Office 17 April 2004
288b - Notice of resignation of directors or secretaries 17 April 2004
288a - Notice of appointment of directors or secretaries 17 April 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 08 August 2003
288a - Notice of appointment of directors or secretaries 19 March 2003
363s - Annual Return 09 February 2003
288a - Notice of appointment of directors or secretaries 10 October 2002
AA - Annual Accounts 30 July 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
363s - Annual Return 11 March 2002
288b - Notice of resignation of directors or secretaries 09 October 2001
AA - Annual Accounts 14 August 2001
363s - Annual Return 27 July 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
287 - Change in situation or address of Registered Office 04 January 2001
288a - Notice of appointment of directors or secretaries 27 October 2000
288b - Notice of resignation of directors or secretaries 27 October 2000
AA - Annual Accounts 22 August 2000
363s - Annual Return 26 January 2000
AA - Annual Accounts 13 August 1999
287 - Change in situation or address of Registered Office 07 July 1999
363s - Annual Return 29 January 1999
AA - Annual Accounts 23 February 1998
363s - Annual Return 22 January 1998
AA - Annual Accounts 28 May 1997
363s - Annual Return 07 April 1997
AA - Annual Accounts 04 February 1996
363s - Annual Return 22 January 1996
288 - N/A 20 February 1995
363s - Annual Return 18 January 1995
AA - Annual Accounts 13 January 1995
PRE95 - N/A 01 January 1995
287 - Change in situation or address of Registered Office 03 June 1994
287 - Change in situation or address of Registered Office 25 March 1994
AA - Annual Accounts 16 February 1994
363s - Annual Return 02 February 1994
288 - N/A 12 January 1994
288 - N/A 12 January 1994
288 - N/A 12 January 1994
AA - Annual Accounts 24 January 1993
363s - Annual Return 15 January 1993
AA - Annual Accounts 01 February 1992
363b - Annual Return 21 January 1992
363(287) - N/A 21 January 1992
AA - Annual Accounts 15 January 1991
363 - Annual Return 15 January 1991
288 - N/A 07 February 1990
AA - Annual Accounts 26 January 1990
363 - Annual Return 26 January 1990
AA - Annual Accounts 02 February 1989
363 - Annual Return 02 February 1989
AA - Annual Accounts 29 January 1988
363 - Annual Return 29 January 1988
363 - Annual Return 19 February 1987
AA - Annual Accounts 23 January 1987
NEWINC - New incorporation documents 27 June 1968

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.