About

Registered Number: 03896089
Date of Incorporation: 17/12/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: SOUTH WEST BLOCK MANAGEMENT, 64 Durnford Street, Plymouth, PL1 3QN

 

Having been setup in 1999, Hesketh Mews Management Company Ltd have registered office in Plymouth, it's status in the Companies House registry is set to "Active". The business has 8 directors listed at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAHAM, Stuart Anthony 15 November 2014 - 1
HICKLING, Collin 08 June 2019 - 1
ELT, Diana Christine 22 April 2005 02 October 2009 1
HARPER, Catherine 30 April 2011 16 July 2015 1
POWELL, Lynn Caroline 28 April 2004 21 August 2014 1
SAUNDERSON, Marc 11 May 2015 09 May 2017 1
Secretary Name Appointed Resigned Total Appointments
HARPER, Timothy Charles 25 September 2014 20 March 2015 1
SOUTH WEST BLOCK MANAGEMENT LIMITED 20 March 2015 08 June 2019 1

Filing History

Document Type Date
CS01 - N/A 17 December 2019
AA - Annual Accounts 06 September 2019
AP04 - Appointment of corporate secretary 18 June 2019
TM02 - Termination of appointment of secretary 18 June 2019
AP01 - Appointment of director 18 June 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 23 August 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 23 August 2017
TM01 - Termination of appointment of director 15 May 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 11 September 2015
AP01 - Appointment of director 17 July 2015
AP01 - Appointment of director 16 July 2015
TM01 - Termination of appointment of director 16 July 2015
AP04 - Appointment of corporate secretary 20 March 2015
TM02 - Termination of appointment of secretary 20 March 2015
AD01 - Change of registered office address 20 March 2015
AP01 - Appointment of director 19 January 2015
AR01 - Annual Return 14 January 2015
AP03 - Appointment of secretary 01 October 2014
AD01 - Change of registered office address 01 October 2014
TM01 - Termination of appointment of director 21 August 2014
TM01 - Termination of appointment of director 21 August 2014
TM02 - Termination of appointment of secretary 21 August 2014
AA - Annual Accounts 13 June 2014
CH01 - Change of particulars for director 21 April 2014
AR01 - Annual Return 04 January 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 26 December 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 02 January 2012
AP01 - Appointment of director 22 May 2011
AA - Annual Accounts 11 May 2011
TM01 - Termination of appointment of director 07 May 2011
AR01 - Annual Return 03 January 2011
AA - Annual Accounts 01 July 2010
TM01 - Termination of appointment of director 23 April 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH03 - Change of particulars for secretary 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 12 March 2009
363a - Annual Return 04 January 2009
AA - Annual Accounts 14 March 2008
363a - Annual Return 27 December 2007
AA - Annual Accounts 18 April 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
287 - Change in situation or address of Registered Office 16 February 2007
363a - Annual Return 18 December 2006
288b - Notice of resignation of directors or secretaries 18 December 2006
AA - Annual Accounts 15 May 2006
363a - Annual Return 19 December 2005
AA - Annual Accounts 12 September 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 12 July 2004
288a - Notice of appointment of directors or secretaries 21 May 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
363s - Annual Return 10 January 2004
AA - Annual Accounts 12 September 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 13 November 2002
287 - Change in situation or address of Registered Office 05 August 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 05 November 2001
363s - Annual Return 23 January 2001
288a - Notice of appointment of directors or secretaries 10 February 2000
287 - Change in situation or address of Registered Office 09 February 2000
288b - Notice of resignation of directors or secretaries 09 February 2000
288b - Notice of resignation of directors or secretaries 09 February 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
NEWINC - New incorporation documents 17 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.