About

Registered Number: 05544128
Date of Incorporation: 23/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Skomer House Picton Road, Neyland, Milford Haven, SA73 1PX,

 

Established in 2005, Picton Place House Management Company Ltd have registered office in Milford Haven, it's status at Companies House is "Active". We do not know the number of employees at the organisation. The current directors of this business are listed as Macdonald, Alistair, Macdonald, Amanda, Riggs, Rhianna, Saunders, Lynn Marie, Saunders, Terence Stephen, Lea, Barbara Anne, Anderson, Catherine, Lea, Derek in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACDONALD, Alistair 07 April 2017 - 1
MACDONALD, Amanda 07 April 2017 - 1
RIGGS, Rhianna 07 April 2017 - 1
SAUNDERS, Lynn Marie 19 November 2018 - 1
SAUNDERS, Terence Stephen 19 November 2018 - 1
ANDERSON, Catherine 16 February 2009 19 November 2018 1
LEA, Derek 23 August 2005 16 February 2009 1
Secretary Name Appointed Resigned Total Appointments
LEA, Barbara Anne 23 August 2005 16 February 2009 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 30 August 2019
AD01 - Change of registered office address 30 August 2019
AA - Annual Accounts 12 May 2019
AD01 - Change of registered office address 19 November 2018
TM01 - Termination of appointment of director 19 November 2018
TM02 - Termination of appointment of secretary 19 November 2018
AP01 - Appointment of director 19 November 2018
AP01 - Appointment of director 19 November 2018
CS01 - N/A 25 August 2018
AA - Annual Accounts 28 April 2018
CS01 - N/A 28 August 2017
AP01 - Appointment of director 07 April 2017
AP01 - Appointment of director 07 April 2017
AP01 - Appointment of director 07 April 2017
AA - Annual Accounts 05 April 2017
CS01 - N/A 30 August 2016
AR01 - Annual Return 13 September 2015
AA - Annual Accounts 13 September 2015
AA - Annual Accounts 07 September 2014
AR01 - Annual Return 28 August 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 17 September 2013
AA - Annual Accounts 23 September 2012
AR01 - Annual Return 23 September 2012
AA - Annual Accounts 20 May 2012
AR01 - Annual Return 22 October 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 01 May 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 16 February 2009
287 - Change in situation or address of Registered Office 16 February 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
AA - Annual Accounts 29 May 2008
363a - Annual Return 03 October 2007
123 - Notice of increase in nominal capital 03 October 2007
AA - Annual Accounts 14 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2006
363s - Annual Return 13 September 2006
288b - Notice of resignation of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
287 - Change in situation or address of Registered Office 01 September 2005
NEWINC - New incorporation documents 23 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.