About

Registered Number: 02453891
Date of Incorporation: 19/12/1989 (34 years and 4 months ago)
Company Status: Active
Registered Address: 6 Church Road, Gosport, PO12 2LB,

 

Having been setup in 1989, Sloane Stanley Court Management Company Ltd are based in Gosport, it's status in the Companies House registry is set to "Active". Torrington, John Edward, Bailey, Karla-jean, Andrew John, Ward, Ballamy, Sally Elizabeth, Freeman, Alec Michael, Hodgkinson, Edward Thomas Jamie, Johnston, Brian, Andrew David, Delaney, Edgar, Julian Charles, Ian Mckay, Johnston, Parker, Adrian Victor, Richardson, Robert Walter George, Snow, Michelle are listed as the directors of the company. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Karla-Jean 01 July 2020 - 1
ANDREW DAVID, Delaney N/A 01 February 1995 1
EDGAR, Julian Charles 28 September 2000 19 November 2009 1
IAN MCKAY, Johnston N/A 27 July 2000 1
PARKER, Adrian Victor 16 March 2017 21 May 2020 1
RICHARDSON, Robert Walter George N/A 17 November 1992 1
SNOW, Michelle 15 November 2009 31 August 2016 1
Secretary Name Appointed Resigned Total Appointments
TORRINGTON, John Edward 01 September 2016 - 1
ANDREW JOHN, Ward N/A 04 November 1997 1
BALLAMY, Sally Elizabeth 28 September 2000 14 June 2001 1
FREEMAN, Alec Michael 24 June 2001 01 August 2016 1
HODGKINSON, Edward Thomas Jamie 04 November 1997 27 September 2000 1
JOHNSTON, Brian N/A 17 November 1992 1

Filing History

Document Type Date
AP01 - Appointment of director 16 September 2020
AD01 - Change of registered office address 16 September 2020
AA - Annual Accounts 24 June 2020
TM01 - Termination of appointment of director 21 May 2020
CS01 - N/A 19 December 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 20 December 2018
AA - Annual Accounts 07 February 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 05 September 2017
AP01 - Appointment of director 16 March 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 20 September 2016
AP03 - Appointment of secretary 02 September 2016
TM01 - Termination of appointment of director 02 September 2016
TM02 - Termination of appointment of secretary 11 August 2016
AD01 - Change of registered office address 01 June 2016
AR01 - Annual Return 12 January 2016
CH01 - Change of particulars for director 12 January 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 08 January 2010
TM01 - Termination of appointment of director 20 November 2009
AP01 - Appointment of director 16 November 2009
AA - Annual Accounts 09 October 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 09 January 2008
288c - Notice of change of directors or secretaries or in their particulars 09 January 2008
AA - Annual Accounts 11 October 2007
363s - Annual Return 17 January 2007
AA - Annual Accounts 23 October 2006
363s - Annual Return 13 January 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 10 January 2004
AA - Annual Accounts 25 October 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 29 October 2001
288a - Notice of appointment of directors or secretaries 06 July 2001
288b - Notice of resignation of directors or secretaries 06 July 2001
363s - Annual Return 19 January 2001
288a - Notice of appointment of directors or secretaries 12 October 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
288b - Notice of resignation of directors or secretaries 15 August 2000
363s - Annual Return 22 March 2000
AA - Annual Accounts 22 March 2000
AA - Annual Accounts 22 March 2000
363s - Annual Return 10 April 1999
AA - Annual Accounts 09 December 1998
363s - Annual Return 08 January 1998
288b - Notice of resignation of directors or secretaries 18 November 1997
288a - Notice of appointment of directors or secretaries 10 November 1997
AA - Annual Accounts 27 October 1997
363s - Annual Return 30 December 1996
AA - Annual Accounts 31 October 1996
363s - Annual Return 11 February 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 03 March 1995
288 - N/A 03 March 1995
AA - Annual Accounts 17 November 1994
363s - Annual Return 02 March 1994
AA - Annual Accounts 23 September 1993
288 - N/A 31 January 1993
288 - N/A 31 January 1993
288 - N/A 31 January 1993
363s - Annual Return 12 January 1993
287 - Change in situation or address of Registered Office 20 November 1992
AA - Annual Accounts 25 June 1992
AA - Annual Accounts 21 January 1992
363b - Annual Return 14 January 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 May 1990
NEWINC - New incorporation documents 19 December 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.