About

Registered Number: 08822821
Date of Incorporation: 20/12/2013 (10 years and 4 months ago)
Company Status: Active
Registered Address: 9 Flanders Close, Quorn, Loughborough, Leicestershire, LE12 8NY

 

Poultney Brook Gardens Management Ltd was registered on 20 December 2013 with its registered office in Loughborough, it has a status of "Active". The current directors of Poultney Brook Gardens Management Ltd are Anderson, Rachel Elizabeth, Casey, John, Chandarana, Rishit Rajandra, Clark, Michelle Tanya Anneliese, Richards, Guy Barnett, Stevens, Marion Elizabeth Jean, Warner, Roy Stewart, Widowson, Richard Graham Henry, Anderson, Gary Edward, Cain, Robert, Hudson, Trevor Dane, John, Tristan. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Rachel Elizabeth 07 February 2017 - 1
CASEY, John 22 December 2014 - 1
CHANDARANA, Rishit Rajandra 12 February 2015 - 1
CLARK, Michelle Tanya Anneliese 16 June 2015 - 1
RICHARDS, Guy Barnett 27 May 2015 - 1
STEVENS, Marion Elizabeth Jean 25 October 2019 - 1
WARNER, Roy Stewart 01 May 2014 - 1
WIDOWSON, Richard Graham Henry 09 September 2014 - 1
ANDERSON, Gary Edward 14 October 2014 07 February 2017 1
CAIN, Robert 29 August 2014 25 October 2019 1
HUDSON, Trevor Dane 05 December 2014 20 December 2017 1
JOHN, Tristan 04 July 2014 13 October 2017 1

Filing History

Document Type Date
AA - Annual Accounts 06 February 2020
CS01 - N/A 12 December 2019
AP01 - Appointment of director 26 October 2019
TM01 - Termination of appointment of director 25 October 2019
AP01 - Appointment of director 23 April 2019
TM01 - Termination of appointment of director 23 April 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 20 December 2018
PSC08 - N/A 07 March 2018
PSC09 - N/A 06 March 2018
AA - Annual Accounts 12 February 2018
AP01 - Appointment of director 10 January 2018
CS01 - N/A 02 January 2018
TM01 - Termination of appointment of director 22 December 2017
TM01 - Termination of appointment of director 23 October 2017
AA - Annual Accounts 29 March 2017
AP01 - Appointment of director 13 February 2017
TM01 - Termination of appointment of director 13 February 2017
AD01 - Change of registered office address 09 February 2017
AA - Annual Accounts 13 January 2017
CS01 - N/A 12 January 2017
TM01 - Termination of appointment of director 12 December 2016
DISS40 - Notice of striking-off action discontinued 07 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AP01 - Appointment of director 01 October 2016
AP01 - Appointment of director 01 October 2016
TM01 - Termination of appointment of director 21 August 2016
AP01 - Appointment of director 18 August 2016
AP01 - Appointment of director 26 July 2016
AP01 - Appointment of director 26 July 2016
AP01 - Appointment of director 26 July 2016
AP01 - Appointment of director 26 July 2016
AP01 - Appointment of director 26 July 2016
AR01 - Annual Return 03 March 2016
DISS40 - Notice of striking-off action discontinued 30 January 2016
AA - Annual Accounts 28 January 2016
GAZ1 - First notification of strike-off action in London Gazette 26 January 2016
AP01 - Appointment of director 14 April 2015
AR01 - Annual Return 09 April 2015
AP01 - Appointment of director 13 November 2014
AP01 - Appointment of director 15 August 2014
AP01 - Appointment of director 23 July 2014
NEWINC - New incorporation documents 20 December 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.