About

Registered Number: 03775485
Date of Incorporation: 21/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Highland House Mayflower Close, Chandler's Ford, Eastleigh, SO53 4AR,

 

Established in 1999, S & G Management Ltd are based in Eastleigh, it has a status of "Active". We do not know the number of employees at the company. This organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Terence Scott 21 May 1999 - 1
SMITH, Susan May 01 August 2014 02 August 2014 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 24 July 2020
PSC01 - N/A 24 July 2020
PSC04 - N/A 24 July 2020
CH01 - Change of particulars for director 24 July 2020
AD01 - Change of registered office address 24 July 2020
AA - Annual Accounts 06 November 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 20 November 2017
PSC01 - N/A 20 July 2017
CS01 - N/A 20 July 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 21 July 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 13 July 2015
TM01 - Termination of appointment of director 02 December 2014
AP01 - Appointment of director 10 November 2014
AA - Annual Accounts 04 September 2014
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 08 July 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 10 July 2012
TM01 - Termination of appointment of director 11 May 2012
TM02 - Termination of appointment of secretary 04 May 2012
AR01 - Annual Return 24 August 2011
CH01 - Change of particulars for director 24 August 2011
CH01 - Change of particulars for director 24 August 2011
AA - Annual Accounts 06 June 2011
AR01 - Annual Return 19 August 2010
AA - Annual Accounts 16 June 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 11 June 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 02 September 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 14 November 2007
AA - Annual Accounts 14 March 2007
363a - Annual Return 30 August 2006
363s - Annual Return 26 July 2005
AA - Annual Accounts 14 July 2005
AA - Annual Accounts 30 July 2004
363s - Annual Return 14 July 2004
AA - Annual Accounts 30 September 2003
363s - Annual Return 17 June 2003
AA - Annual Accounts 15 November 2002
363s - Annual Return 20 June 2002
AA - Annual Accounts 11 September 2001
363s - Annual Return 24 July 2001
AA - Annual Accounts 27 December 2000
363s - Annual Return 08 August 2000
395 - Particulars of a mortgage or charge 19 November 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
287 - Change in situation or address of Registered Office 10 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 1999
288a - Notice of appointment of directors or secretaries 10 June 1999
225 - Change of Accounting Reference Date 10 June 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
288b - Notice of resignation of directors or secretaries 28 May 1999
NEWINC - New incorporation documents 21 May 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 11 November 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.