About

Registered Number: 04301278
Date of Incorporation: 09/10/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Gateway House 10 Coopers Way, Temple Farm Industrial Estate, Southend-On-Sea, SS2 5TE,

 

Based in Southend-On-Sea, Netherhall Gardens Management Company Ltd was setup in 2001. We don't know the number of employees at the organisation. The companies directors are listed as Bissell, Andrew James, Centis, Saverio Ian, Mcmillan, David, William, Maxine Nicola, Bentata, Jonathon, Bentata, Jonathon, Bohm, Diane Constance, Hatfield, Jessica Lynn at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISSELL, Andrew James 03 April 2007 - 1
CENTIS, Saverio Ian 02 June 2014 - 1
MCMILLAN, David 18 October 2011 - 1
BENTATA, Jonathon 22 February 2010 17 October 2011 1
BENTATA, Jonathon 15 August 2008 22 December 2008 1
BOHM, Diane Constance 09 October 2001 10 July 2012 1
HATFIELD, Jessica Lynn 09 October 2001 02 April 2007 1
Secretary Name Appointed Resigned Total Appointments
WILLIAM, Maxine Nicola 10 July 2013 10 September 2018 1

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 24 October 2018
TM02 - Termination of appointment of secretary 10 September 2018
AP04 - Appointment of corporate secretary 10 September 2018
PSC07 - N/A 10 September 2018
AD01 - Change of registered office address 10 September 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 13 October 2014
AP01 - Appointment of director 13 October 2014
AA - Annual Accounts 12 August 2014
AD01 - Change of registered office address 23 July 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 28 August 2013
TM02 - Termination of appointment of secretary 11 July 2013
AP03 - Appointment of secretary 11 July 2013
AR01 - Annual Return 06 November 2012
CH01 - Change of particulars for director 06 November 2012
AD01 - Change of registered office address 05 November 2012
AP01 - Appointment of director 23 July 2012
TM01 - Termination of appointment of director 22 July 2012
AA - Annual Accounts 19 July 2012
AP01 - Appointment of director 03 January 2012
TM01 - Termination of appointment of director 01 January 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 02 November 2010
AP01 - Appointment of director 02 November 2010
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 28 August 2009
288b - Notice of resignation of directors or secretaries 30 December 2008
363a - Annual Return 03 November 2008
288a - Notice of appointment of directors or secretaries 03 November 2008
288b - Notice of resignation of directors or secretaries 31 October 2008
AA - Annual Accounts 29 August 2008
363a - Annual Return 08 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
AA - Annual Accounts 18 August 2007
363a - Annual Return 05 December 2006
AA - Annual Accounts 11 August 2006
363s - Annual Return 01 November 2005
AA - Annual Accounts 25 June 2005
363s - Annual Return 30 September 2004
AA - Annual Accounts 30 September 2004
288c - Notice of change of directors or secretaries or in their particulars 30 March 2004
287 - Change in situation or address of Registered Office 30 March 2004
288c - Notice of change of directors or secretaries or in their particulars 30 March 2004
363s - Annual Return 13 November 2003
AA - Annual Accounts 13 May 2003
363s - Annual Return 16 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2002
288b - Notice of resignation of directors or secretaries 17 October 2001
NEWINC - New incorporation documents 09 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.