About

Registered Number: 05953829
Date of Incorporation: 03/10/2006 (18 years and 6 months ago)
Company Status: Active
Registered Address: 29 Keymer Road, Hassocks, W Sussex, BN6 8AB

 

Founded in 2006, Mansell Mctaggart Hassocks Ltd have registered office in W Sussex. There are 4 directors listed for Mansell Mctaggart Hassocks Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Gordon 03 October 2006 - 1
STOREY, Martin Dominic 03 October 2006 - 1
WALLDEN, Jaime Christian 03 October 2006 - 1
WALLDEN, Justin Richard 03 October 2006 - 1

Filing History

Document Type Date
CS01 - N/A 03 October 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 11 October 2019
CS01 - N/A 12 October 2018
PSC04 - N/A 12 October 2018
CH01 - Change of particulars for director 12 October 2018
CH01 - Change of particulars for director 12 October 2018
CH01 - Change of particulars for director 12 October 2018
CH01 - Change of particulars for director 12 October 2018
CH03 - Change of particulars for secretary 12 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 02 November 2015
SH01 - Return of Allotment of shares 02 November 2015
SH01 - Return of Allotment of shares 02 November 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 05 November 2013
CH01 - Change of particulars for director 05 November 2013
CH01 - Change of particulars for director 05 November 2013
CH03 - Change of particulars for secretary 05 November 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 21 November 2012
CH01 - Change of particulars for director 21 November 2012
AA - Annual Accounts 03 October 2012
AA - Annual Accounts 03 April 2012
DISS40 - Notice of striking-off action discontinued 04 February 2012
AR01 - Annual Return 03 February 2012
CH01 - Change of particulars for director 03 February 2012
CH01 - Change of particulars for director 03 February 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 18 November 2009
AA - Annual Accounts 02 May 2009
363a - Annual Return 04 November 2008
AA - Annual Accounts 18 June 2008
288c - Notice of change of directors or secretaries or in their particulars 28 February 2008
AA - Annual Accounts 15 January 2008
225 - Change of Accounting Reference Date 03 January 2008
225 - Change of Accounting Reference Date 22 December 2007
363a - Annual Return 25 October 2007
353 - Register of members 25 October 2007
NEWINC - New incorporation documents 03 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.