About

Registered Number: 06821042
Date of Incorporation: 17/02/2009 (16 years and 2 months ago)
Company Status: Active
Registered Address: Pearsons Property Managemetn, 2-4 New Road, Southampton, SO14 0AA,

 

Based in Southampton, Grosvenor Place (Fareham) Management Company Ltd was established in 2009. We don't currently know the number of employees at the company. This organisation has 8 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUNNEY, Andrew 13 May 2015 - 1
WRIGHT, Philip David 13 July 2015 - 1
OLIVER, Stephen Raymond 13 May 2015 28 August 2020 1
WALKER, David 19 May 2015 24 November 2017 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Gill 12 September 2020 - 1
RUFFLES, Andrea Michelle 02 September 2020 12 September 2020 1
SMITH, Gillian 21 December 2018 02 September 2020 1
TEMPLE SECRETARIES LIMITED 17 February 2009 17 February 2009 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 13 September 2020
AP03 - Appointment of secretary 13 September 2020
TM02 - Termination of appointment of secretary 02 September 2020
AP03 - Appointment of secretary 02 September 2020
TM01 - Termination of appointment of director 02 September 2020
AA - Annual Accounts 02 April 2020
CS01 - N/A 19 February 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 28 February 2019
AP03 - Appointment of secretary 21 December 2018
TM02 - Termination of appointment of secretary 21 December 2018
AD01 - Change of registered office address 21 December 2018
AA - Annual Accounts 02 August 2018
CS01 - N/A 19 February 2018
TM01 - Termination of appointment of director 27 November 2017
AA - Annual Accounts 17 August 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 09 September 2015
AP01 - Appointment of director 13 July 2015
TM01 - Termination of appointment of director 20 May 2015
AP01 - Appointment of director 19 May 2015
AP01 - Appointment of director 13 May 2015
AP01 - Appointment of director 13 May 2015
AR01 - Annual Return 17 February 2015
AD01 - Change of registered office address 17 February 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 17 February 2014
CH01 - Change of particulars for director 17 February 2014
CH04 - Change of particulars for corporate secretary 17 February 2014
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 19 February 2013
AD01 - Change of registered office address 19 February 2013
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 23 February 2011
TM01 - Termination of appointment of director 23 February 2011
AA - Annual Accounts 04 October 2010
AP01 - Appointment of director 27 September 2010
AR01 - Annual Return 17 February 2010
CH02 - Change of particulars for corporate director 17 February 2010
CH04 - Change of particulars for corporate secretary 17 February 2010
287 - Change in situation or address of Registered Office 31 March 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
NEWINC - New incorporation documents 17 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.