About

Registered Number: 05260578
Date of Incorporation: 15/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 6 Luther Mews Luther Street, Hanover, Brighton, East Sussex, BN2 9YR

 

Luther Mews Management Company Ltd was founded on 15 October 2004 with its registered office in Brighton, East Sussex, it's status is listed as "Active". We don't know the number of employees at Luther Mews Management Company Ltd. There are 5 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURGESS, Gary Hugh 18 November 2019 - 1
HUGHES, Alan George 15 September 2014 - 1
MOORE, Martin Richard 27 January 2020 - 1
GUNDAVDA, Shirley Ann 22 December 2009 18 September 2014 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, Alan George 01 December 2014 - 1

Filing History

Document Type Date
AP01 - Appointment of director 20 February 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 30 January 2020
AP01 - Appointment of director 25 November 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 31 August 2017
AD01 - Change of registered office address 23 May 2017
CS01 - N/A 03 February 2017
AD01 - Change of registered office address 19 January 2017
AA - Annual Accounts 11 November 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 07 October 2015
AP03 - Appointment of secretary 19 April 2015
AR01 - Annual Return 27 February 2015
TM01 - Termination of appointment of director 18 September 2014
AD01 - Change of registered office address 15 September 2014
AP01 - Appointment of director 15 September 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 19 November 2013
TM02 - Termination of appointment of secretary 28 October 2013
AA - Annual Accounts 06 September 2013
CH03 - Change of particulars for secretary 07 January 2013
TM01 - Termination of appointment of director 06 January 2013
AR01 - Annual Return 14 November 2012
AD01 - Change of registered office address 13 November 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 11 November 2011
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 07 December 2010
AP01 - Appointment of director 07 December 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 15 October 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 11 February 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
363s - Annual Return 28 November 2007
225 - Change of Accounting Reference Date 04 December 2006
AA - Annual Accounts 04 December 2006
363s - Annual Return 23 October 2006
AA - Annual Accounts 23 November 2005
363s - Annual Return 18 November 2005
288b - Notice of resignation of directors or secretaries 01 November 2004
288b - Notice of resignation of directors or secretaries 01 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
287 - Change in situation or address of Registered Office 01 November 2004
NEWINC - New incorporation documents 15 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.