About

Registered Number: 04302502
Date of Incorporation: 10/10/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: COUNTY ESTATE AGENTS, 47 Oxford Street, Whitstable, Kent, CT5 1DB,

 

Elliott Mews (Management Company) Ltd was founded on 10 October 2001 with its registered office in Whitstable, Kent, it's status at Companies House is "Active". We don't currently know the number of employees at Elliott Mews (Management Company) Ltd. This business has 15 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARMAN, Joanne 19 March 2019 - 1
COATES, Audrey Ainsworth 22 February 2010 01 November 2016 1
CROSSLEY, Marc 22 February 2010 31 May 2014 1
DE VAL, Alex Robert 22 February 2010 25 November 2015 1
FASSAM, Julian 22 February 2010 04 April 2013 1
FRANKS, Christopher 22 February 2010 31 May 2013 1
FURMINGER, Tracy Jane 22 February 2010 01 November 2016 1
HALL, Adrian Michael 22 February 2010 25 November 2015 1
HEFFER, David John 22 February 2010 01 November 2016 1
HIGGS, Adrian 31 October 2016 19 March 2019 1
HIGGS, Lilian Mary 22 February 2010 03 October 2012 1
SHEARD, Colin 22 February 2010 18 July 2013 1
WATTS, Alison 22 February 2010 26 October 2017 1
YATES, Ben 22 February 2010 26 September 2011 1
Secretary Name Appointed Resigned Total Appointments
DEVAL, Alex Robert 22 February 2010 30 April 2016 1

Filing History

Document Type Date
CS01 - N/A 07 October 2019
AA - Annual Accounts 02 August 2019
AP01 - Appointment of director 26 June 2019
TM01 - Termination of appointment of director 26 June 2019
CS01 - N/A 09 November 2018
TM01 - Termination of appointment of director 30 August 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 19 December 2017
AP01 - Appointment of director 28 July 2017
TM01 - Termination of appointment of director 27 July 2017
TM01 - Termination of appointment of director 27 July 2017
TM01 - Termination of appointment of director 27 July 2017
TM01 - Termination of appointment of director 27 July 2017
TM01 - Termination of appointment of director 27 July 2017
AA - Annual Accounts 12 July 2017
CS01 - N/A 10 October 2016
TM02 - Termination of appointment of secretary 01 June 2016
TM01 - Termination of appointment of director 25 November 2015
TM01 - Termination of appointment of director 25 November 2015
AD01 - Change of registered office address 25 November 2015
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 05 July 2015
AR01 - Annual Return 28 October 2014
CH01 - Change of particulars for director 28 October 2014
AA - Annual Accounts 12 July 2014
TM01 - Termination of appointment of director 12 July 2014
AR01 - Annual Return 14 October 2013
TM01 - Termination of appointment of director 30 September 2013
TM01 - Termination of appointment of director 30 September 2013
CH01 - Change of particulars for director 30 September 2013
TM01 - Termination of appointment of director 19 April 2013
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 23 October 2012
TM01 - Termination of appointment of director 22 October 2012
AA - Annual Accounts 15 July 2012
AR01 - Annual Return 28 October 2011
TM01 - Termination of appointment of director 03 October 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 15 September 2010
CH01 - Change of particulars for director 01 April 2010
TM01 - Termination of appointment of director 11 March 2010
TM01 - Termination of appointment of director 11 March 2010
TM02 - Termination of appointment of secretary 11 March 2010
AP01 - Appointment of director 04 March 2010
AP01 - Appointment of director 04 March 2010
AP01 - Appointment of director 04 March 2010
AP01 - Appointment of director 04 March 2010
AP01 - Appointment of director 04 March 2010
AP01 - Appointment of director 04 March 2010
AP01 - Appointment of director 04 March 2010
AP01 - Appointment of director 04 March 2010
AP03 - Appointment of secretary 23 February 2010
AP01 - Appointment of director 23 February 2010
AP01 - Appointment of director 23 February 2010
AP01 - Appointment of director 23 February 2010
AP01 - Appointment of director 23 February 2010
AP01 - Appointment of director 23 February 2010
AP01 - Appointment of director 23 February 2010
AD01 - Change of registered office address 23 February 2010
DISS40 - Notice of striking-off action discontinued 06 February 2010
AR01 - Annual Return 04 February 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 17 October 2008
AA - Annual Accounts 19 August 2008
363s - Annual Return 01 November 2007
AA - Annual Accounts 17 August 2007
288b - Notice of resignation of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
363s - Annual Return 10 November 2006
288b - Notice of resignation of directors or secretaries 27 October 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
AA - Annual Accounts 31 August 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 05 September 2005
363s - Annual Return 18 November 2004
288a - Notice of appointment of directors or secretaries 10 November 2004
288b - Notice of resignation of directors or secretaries 10 November 2004
AA - Annual Accounts 01 September 2004
363s - Annual Return 17 November 2003
AA - Annual Accounts 16 August 2003
287 - Change in situation or address of Registered Office 02 April 2003
288b - Notice of resignation of directors or secretaries 26 January 2003
363s - Annual Return 20 December 2002
288a - Notice of appointment of directors or secretaries 20 December 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
288a - Notice of appointment of directors or secretaries 24 April 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
NEWINC - New incorporation documents 10 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.