About

Registered Number: 05120240
Date of Incorporation: 05/05/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: 15 Lampits Hill, Corringham, Stanford-Le-Hope, SS17 9AA,

 

Partridge Court (Essex) Management Company Ltd was established in 2004, it's status in the Companies House registry is set to "Active". This organisation has 8 directors listed at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMEED, Josephine Durodola 01 April 2015 - 1
MUNRO, Colin George 01 February 2008 - 1
STEELE, Dawn Marie 06 May 2008 - 1
STEELE, Lee 06 May 2008 - 1
GALER, Geoffrey John 06 May 2008 30 June 2014 1
LACK, Keeley Jenna 06 May 2008 30 June 2014 1
MILES, Wayne Michael 01 February 2008 22 October 2008 1
Secretary Name Appointed Resigned Total Appointments
MUNRO, Carol Ann 01 February 2008 - 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 23 March 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 15 May 2019
CS01 - N/A 25 May 2018
AA - Annual Accounts 02 May 2018
AD01 - Change of registered office address 05 October 2017
CS01 - N/A 17 May 2017
CH01 - Change of particulars for director 15 May 2017
AA - Annual Accounts 28 March 2017
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 22 May 2015
AP01 - Appointment of director 28 April 2015
TM01 - Termination of appointment of director 03 July 2014
TM01 - Termination of appointment of director 03 July 2014
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 22 April 2014
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 06 June 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 25 March 2010
AA - Annual Accounts 21 July 2009
363a - Annual Return 11 June 2009
225 - Change of Accounting Reference Date 27 November 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
363a - Annual Return 31 July 2008
287 - Change in situation or address of Registered Office 30 July 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
287 - Change in situation or address of Registered Office 07 July 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
AA - Annual Accounts 27 March 2008
AA - Annual Accounts 27 March 2008
288a - Notice of appointment of directors or secretaries 25 February 2008
288a - Notice of appointment of directors or secretaries 25 February 2008
363a - Annual Return 06 December 2007
287 - Change in situation or address of Registered Office 06 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 2006
363s - Annual Return 03 July 2006
AA - Annual Accounts 08 March 2006
225 - Change of Accounting Reference Date 22 July 2005
363s - Annual Return 05 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2005
225 - Change of Accounting Reference Date 24 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
288a - Notice of appointment of directors or secretaries 14 May 2004
287 - Change in situation or address of Registered Office 14 May 2004
NEWINC - New incorporation documents 05 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.