About

Registered Number: 03758653
Date of Incorporation: 23/04/1999 (25 years ago)
Company Status: Active
Registered Address: Garrards Cowfold Road, West Grinstead, Horsham, West Sussex, RH13 8LY,

 

Margaret Cottages Management Company Ltd was founded on 23 April 1999, it's status in the Companies House registry is set to "Active". There are 14 directors listed as Arguile, Susan Elizabeth, Brass, Matthew David Mccallum, Cavallo, Anna, Lee, Isobel Jane, Margetts, Andrew, Paterson, Karen, Jones, Annette, Bestente, Alison, Bowman, Nigel John, Goodwin, Victoria Jayne, Hughes, Michelle Josephine, Randall, Emma Louise, Smith, Andrew Shaun Ross, Taylor, Emily Clare for this company at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARGUILE, Susan Elizabeth 06 June 2017 - 1
BRASS, Matthew David Mccallum 06 June 2017 - 1
CAVALLO, Anna 29 May 2014 - 1
LEE, Isobel Jane 20 September 2002 - 1
MARGETTS, Andrew 27 August 2013 - 1
PATERSON, Karen 19 April 2001 - 1
BESTENTE, Alison 10 October 2001 12 July 2002 1
BOWMAN, Nigel John 08 May 2006 29 May 2013 1
GOODWIN, Victoria Jayne 11 April 2003 31 January 2017 1
HUGHES, Michelle Josephine 28 August 2013 06 June 2017 1
RANDALL, Emma Louise 23 September 2011 25 May 2014 1
SMITH, Andrew Shaun Ross 13 October 2002 13 January 2006 1
TAYLOR, Emily Clare 23 April 2003 29 July 2011 1
Secretary Name Appointed Resigned Total Appointments
JONES, Annette 10 October 2001 10 April 2006 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 20 January 2020
CS01 - N/A 23 April 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 20 April 2018
PSC01 - N/A 18 April 2018
AA - Annual Accounts 21 January 2018
TM01 - Termination of appointment of director 19 January 2018
CS01 - N/A 26 June 2017
AP01 - Appointment of director 06 June 2017
TM01 - Termination of appointment of director 06 June 2017
AP01 - Appointment of director 06 June 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 11 July 2016
AD01 - Change of registered office address 15 January 2016
AA - Annual Accounts 15 January 2016
AP01 - Appointment of director 21 July 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 28 July 2014
TM01 - Termination of appointment of director 28 July 2014
CH01 - Change of particulars for director 28 July 2014
AD01 - Change of registered office address 24 July 2014
AA - Annual Accounts 24 January 2014
AP01 - Appointment of director 29 August 2013
AP01 - Appointment of director 27 August 2013
TM01 - Termination of appointment of director 27 August 2013
TM01 - Termination of appointment of director 20 June 2013
TM02 - Termination of appointment of secretary 20 June 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 10 January 2012
AP01 - Appointment of director 23 September 2011
TM01 - Termination of appointment of director 09 September 2011
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 23 January 2011
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 22 May 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 08 May 2008
AA - Annual Accounts 01 February 2008
363s - Annual Return 08 June 2007
AA - Annual Accounts 02 June 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
363s - Annual Return 17 August 2006
288b - Notice of resignation of directors or secretaries 26 July 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
AA - Annual Accounts 16 November 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 11 November 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 14 December 2003
288a - Notice of appointment of directors or secretaries 14 December 2003
288a - Notice of appointment of directors or secretaries 14 December 2003
288a - Notice of appointment of directors or secretaries 14 December 2003
288a - Notice of appointment of directors or secretaries 14 December 2003
288a - Notice of appointment of directors or secretaries 14 December 2003
363s - Annual Return 09 June 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 18 October 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
288b - Notice of resignation of directors or secretaries 18 October 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
288a - Notice of appointment of directors or secretaries 18 October 2002
AA - Annual Accounts 06 February 2002
AA - Annual Accounts 29 August 2001
363s - Annual Return 14 August 2001
363s - Annual Return 31 August 2000
288a - Notice of appointment of directors or secretaries 13 May 1999
288a - Notice of appointment of directors or secretaries 13 May 1999
288b - Notice of resignation of directors or secretaries 12 May 1999
288b - Notice of resignation of directors or secretaries 12 May 1999
287 - Change in situation or address of Registered Office 12 May 1999
NEWINC - New incorporation documents 23 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.