About

Registered Number: 04623198
Date of Incorporation: 20/12/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Wharf Farm, Newbridge Road, Billingshurst, West Sussex, RH14 0JG

 

Having been setup in 2002, Povey Cross Management Company Ltd have registered office in Billingshurst, it has a status of "Active". There are 11 directors listed as Cope, Greg, Mcquade, Barbara Joan, Rhl Secretaries Limited, Bull, Alan, Harlock, Contessa Lee, Hawes, Raymond Leslie, Horne, Stephen Alec, Lewis, Christopher, Mcquade, Joseph, Revell, Steven, Rhl Directors Limited for Povey Cross Management Company Ltd at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COPE, Greg 28 June 2010 - 1
MCQUADE, Barbara Joan 12 October 2015 - 1
BULL, Alan 13 October 2015 14 October 2015 1
HARLOCK, Contessa Lee 27 March 2014 15 July 2015 1
HAWES, Raymond Leslie 11 March 2009 17 August 2009 1
HORNE, Stephen Alec 11 March 2009 24 March 2014 1
LEWIS, Christopher 13 October 2015 05 December 2016 1
MCQUADE, Joseph 11 March 2009 05 June 2013 1
REVELL, Steven 27 March 2014 03 July 2015 1
RHL DIRECTORS LIMITED 20 December 2002 11 March 2009 1
Secretary Name Appointed Resigned Total Appointments
RHL SECRETARIES LIMITED 20 December 2002 11 March 2009 1

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 20 December 2019
CH01 - Change of particulars for director 21 August 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 21 December 2018
CH01 - Change of particulars for director 12 June 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 29 March 2017
CS01 - N/A 22 December 2016
TM01 - Termination of appointment of director 08 December 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 23 December 2015
TM01 - Termination of appointment of director 14 October 2015
AP01 - Appointment of director 14 October 2015
AP01 - Appointment of director 13 October 2015
AP01 - Appointment of director 13 October 2015
TM01 - Termination of appointment of director 27 August 2015
TM01 - Termination of appointment of director 09 July 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 14 January 2015
AP01 - Appointment of director 21 August 2014
AP01 - Appointment of director 30 June 2014
TM01 - Termination of appointment of director 02 April 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 07 January 2014
TM01 - Termination of appointment of director 03 July 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 13 January 2011
AP01 - Appointment of director 09 July 2010
AA - Annual Accounts 12 March 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH04 - Change of particulars for corporate secretary 08 January 2010
CH01 - Change of particulars for director 08 January 2010
288b - Notice of resignation of directors or secretaries 19 August 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
288a - Notice of appointment of directors or secretaries 30 March 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 16 December 2008
363s - Annual Return 30 January 2008
AA - Annual Accounts 27 December 2007
363s - Annual Return 30 January 2007
AA - Annual Accounts 15 December 2006
287 - Change in situation or address of Registered Office 01 December 2006
287 - Change in situation or address of Registered Office 15 March 2006
363s - Annual Return 17 February 2006
AA - Annual Accounts 13 February 2006
AA - Annual Accounts 19 April 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 19 August 2004
363s - Annual Return 04 February 2004
225 - Change of Accounting Reference Date 14 October 2003
RESOLUTIONS - N/A 22 March 2003
MEM/ARTS - N/A 22 March 2003
288b - Notice of resignation of directors or secretaries 03 February 2003
NEWINC - New incorporation documents 20 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.