About

Registered Number: 08789253
Date of Incorporation: 25/11/2013 (11 years and 5 months ago)
Company Status: Active
Registered Address: Gateway House, 10 Coopers Way, Southend On Sea, Essex, SS2 5TE,

 

Poole Gardens (Nunthorpe) Management Company Ltd was registered on 25 November 2013 with its registered office in Southend On Sea. We do not know the number of employees at Poole Gardens (Nunthorpe) Management Company Ltd. The companies directors are listed as Gateway Corporate Solutions Limited, Brown, Steven Maurice, Tye, Christopher Mark, Hale, Gareth Kevin Edward, Stevens, Deborah, Anderson, Don, Cooper, Christine, Foster, Roderick Neil, Hopwood, Alan Nicholas, Peart, Joan, Thubron, Kevin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Steven Maurice 10 October 2018 - 1
TYE, Christopher Mark 10 October 2018 - 1
ANDERSON, Don 05 February 2015 15 July 2015 1
COOPER, Christine 25 November 2013 15 July 2015 1
FOSTER, Roderick Neil 25 November 2013 10 October 2018 1
HOPWOOD, Alan Nicholas 01 July 2015 09 October 2018 1
PEART, Joan 15 July 2015 10 October 2018 1
THUBRON, Kevin 09 October 2018 10 October 2018 1
Secretary Name Appointed Resigned Total Appointments
GATEWAY CORPORATE SOLUTIONS LIMITED 06 October 2020 - 1
HALE, Gareth Kevin Edward 25 November 2013 01 July 2015 1
STEVENS, Deborah 01 July 2015 10 October 2018 1

Filing History

Document Type Date
AP04 - Appointment of corporate secretary 06 October 2020
CH01 - Change of particulars for director 06 October 2020
CH01 - Change of particulars for director 06 October 2020
CS01 - N/A 06 October 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 17 April 2019
CS01 - N/A 21 December 2018
PSC08 - N/A 08 November 2018
AD01 - Change of registered office address 07 November 2018
TM02 - Termination of appointment of secretary 07 November 2018
PSC07 - N/A 07 November 2018
TM01 - Termination of appointment of director 07 November 2018
AP01 - Appointment of director 07 November 2018
AP01 - Appointment of director 07 November 2018
TM01 - Termination of appointment of director 07 November 2018
TM01 - Termination of appointment of director 07 November 2018
AP01 - Appointment of director 09 October 2018
TM01 - Termination of appointment of director 09 October 2018
AA - Annual Accounts 14 February 2018
CH03 - Change of particulars for secretary 13 February 2018
CH03 - Change of particulars for secretary 13 February 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 22 February 2017
CS01 - N/A 16 December 2016
CH01 - Change of particulars for director 23 March 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 02 December 2015
TM01 - Termination of appointment of director 15 July 2015
TM01 - Termination of appointment of director 15 July 2015
AP01 - Appointment of director 15 July 2015
TM02 - Termination of appointment of secretary 01 July 2015
AP03 - Appointment of secretary 01 July 2015
AP01 - Appointment of director 01 July 2015
AP01 - Appointment of director 12 March 2015
RESOLUTIONS - N/A 04 March 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 10 December 2014
AA01 - Change of accounting reference date 05 November 2014
NEWINC - New incorporation documents 25 November 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.