About

Registered Number: 05713402
Date of Incorporation: 17/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 134 Cheltenham Road, Longlevens, Gloucester, GL2 0LY

 

Based in Gloucester, North & South Court (Benhall) Management Company Ltd was registered on 17 February 2006, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the North & South Court (Benhall) Management Company Ltd. The organisation has 7 directors listed as Green, Thomas Henry, Lloyd, Sion Anthony Craig, Wilson, Stephen, Clark, Linda Rose, Gibson, Alan, Stevens, Catherine, Tallis, Robert Ian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Thomas Henry 09 January 2019 - 1
LLOYD, Sion Anthony Craig 27 December 2018 - 1
WILSON, Stephen 09 June 2009 - 1
CLARK, Linda Rose 09 June 2009 01 November 2017 1
GIBSON, Alan 09 June 2009 12 November 2012 1
STEVENS, Catherine 09 June 2009 06 June 2013 1
TALLIS, Robert Ian 09 June 2009 10 February 2015 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 17 February 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 19 February 2019
AP01 - Appointment of director 09 January 2019
AP01 - Appointment of director 09 January 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 01 March 2018
TM01 - Termination of appointment of director 01 November 2017
CH01 - Change of particulars for director 04 July 2017
AA - Annual Accounts 02 March 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 11 March 2015
TM01 - Termination of appointment of director 10 February 2015
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 14 February 2014
TM01 - Termination of appointment of director 02 December 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 02 March 2013
TM01 - Termination of appointment of director 19 December 2012
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AP04 - Appointment of corporate secretary 22 January 2010
AD01 - Change of registered office address 07 January 2010
AD01 - Change of registered office address 03 December 2009
TM02 - Termination of appointment of secretary 03 December 2009
288a - Notice of appointment of directors or secretaries 30 June 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
AA - Annual Accounts 20 February 2009
363a - Annual Return 18 February 2009
287 - Change in situation or address of Registered Office 18 February 2009
288c - Notice of change of directors or secretaries or in their particulars 18 February 2009
AA - Annual Accounts 19 March 2008
363a - Annual Return 01 March 2008
287 - Change in situation or address of Registered Office 28 February 2008
RESOLUTIONS - N/A 04 April 2007
AA - Annual Accounts 04 April 2007
363s - Annual Return 22 March 2007
225 - Change of Accounting Reference Date 25 May 2006
RESOLUTIONS - N/A 07 March 2006
NEWINC - New incorporation documents 17 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.