About

Registered Number: 01180519
Date of Incorporation: 12/08/1974 (50 years and 8 months ago)
Company Status: Active
Registered Address: Unit 12, St Georges Tower, Hatley St. George, Sandy, SG19 3SH,

 

Established in 1974, Sixty Nine & Seventy One Gloucester Street Management Company Ltd has its registered office in Sandy, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILL, Paul Bryan 01 October 2014 - 1
GRIMSHAW, Caroline Anne 12 October 2011 - 1
KINGSLEY SMITH, Jane Anne 15 March 2007 - 1
TACCHINO, Valentina 01 April 2013 - 1
BUTCHER, Alison Jean N/A 22 November 1991 1
CALVERT, Michael John 18 May 2007 20 August 2020 1
KRASNY, Aloisie Patricia 01 March 1992 18 December 1998 1
ORFIN, Sonia N/A 15 March 2007 1
PLACKETT, Jean 15 March 2007 12 October 2011 1
PLACKETT, John George 12 May 1994 15 April 2004 1
WESTWOOD, Jeremy Charles N/A 22 November 1991 1
WILLIAMS, Patrick Michael 07 January 2012 24 August 2015 1
Secretary Name Appointed Resigned Total Appointments
BILL, Paul Bryan 01 February 2008 01 April 2014 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
TM01 - Termination of appointment of director 21 August 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 29 September 2017
AD01 - Change of registered office address 08 September 2017
CH04 - Change of particulars for corporate secretary 08 September 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 30 September 2015
TM01 - Termination of appointment of director 24 August 2015
AA - Annual Accounts 11 May 2015
AP01 - Appointment of director 06 October 2014
AR01 - Annual Return 03 October 2014
CH01 - Change of particulars for director 03 October 2014
AA - Annual Accounts 22 April 2014
CH04 - Change of particulars for corporate secretary 11 April 2014
AD01 - Change of registered office address 11 April 2014
AP04 - Appointment of corporate secretary 11 April 2014
TM02 - Termination of appointment of secretary 11 April 2014
AR01 - Annual Return 02 December 2013
AP01 - Appointment of director 18 April 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 10 September 2012
AP01 - Appointment of director 13 January 2012
AP01 - Appointment of director 18 October 2011
TM01 - Termination of appointment of director 17 October 2011
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 04 October 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 03 December 2009
AA - Annual Accounts 27 October 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 24 April 2008
288a - Notice of appointment of directors or secretaries 13 February 2008
288b - Notice of resignation of directors or secretaries 13 February 2008
363a - Annual Return 09 November 2007
288c - Notice of change of directors or secretaries or in their particulars 09 November 2007
AA - Annual Accounts 28 October 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 20 October 2006
363a - Annual Return 13 October 2005
AA - Annual Accounts 02 June 2005
363a - Annual Return 15 November 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
AA - Annual Accounts 12 October 2004
363a - Annual Return 25 October 2003
AA - Annual Accounts 02 June 2003
363a - Annual Return 26 October 2002
AA - Annual Accounts 19 September 2002
363a - Annual Return 03 November 2001
AA - Annual Accounts 10 October 2001
363a - Annual Return 21 December 2000
AA - Annual Accounts 02 November 2000
363a - Annual Return 23 January 2000
AA - Annual Accounts 13 September 1999
288b - Notice of resignation of directors or secretaries 15 January 1999
AA - Annual Accounts 16 December 1998
363a - Annual Return 03 November 1998
363a - Annual Return 17 December 1997
AA - Annual Accounts 10 November 1997
363a - Annual Return 16 January 1997
AA - Annual Accounts 04 November 1996
363x - Annual Return 11 March 1996
AA - Annual Accounts 03 November 1995
363x - Annual Return 13 January 1995
288 - N/A 27 October 1994
AA - Annual Accounts 27 October 1994
288 - N/A 27 June 1994
288 - N/A 20 June 1994
363s - Annual Return 22 March 1994
AA - Annual Accounts 11 November 1993
363x - Annual Return 08 January 1993
AA - Annual Accounts 10 November 1992
AA - Annual Accounts 11 June 1992
288 - N/A 28 April 1992
AA - Annual Accounts 30 March 1992
287 - Change in situation or address of Registered Office 18 February 1992
288 - N/A 18 February 1992
288 - N/A 18 February 1992
288 - N/A 18 February 1992
288 - N/A 18 February 1992
288 - N/A 18 February 1992
AA - Annual Accounts 23 January 1992
363x - Annual Return 06 December 1991
363x - Annual Return 06 December 1991
288 - N/A 04 June 1991
AA - Annual Accounts 15 May 1989
363 - Annual Return 03 April 1989
AA - Annual Accounts 19 April 1988
363 - Annual Return 25 January 1988
288 - N/A 26 November 1987
288 - N/A 26 November 1987
288 - N/A 12 August 1987
AA - Annual Accounts 13 July 1987
363 - Annual Return 06 December 1986
NEWINC - New incorporation documents 12 August 1974

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.