About

Registered Number: 00697348
Date of Incorporation: 04/07/1961 (62 years and 9 months ago)
Company Status: Active
Registered Address: Middle House, Rannoch Road, Crowborough, East Sussex, TN6 1RA,

 

Based in Crowborough, Southborough Court Management Company Ltd was founded on 04 July 1961, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Henderson, Anita Lilian, Gillan, Deborah Jane, Hemming, Nicholas Groves, Hyden, Rachel Elizabeth, Turner, Stuart David, Cartwright, Judith, Mitchell, Karen Lynn, Rogers, Clifford John, Bridger, Bruce Henry James, Chatfield, Lynda Marjory, Clements, Hilary Frances Anne, Davies, John Ernest Fenwick, Dunn, Marina Margaret, Fenech, Emily Josephine, Forward, Walter John, Gregory, Brian Frank, Hepplestone, Frances, Hole, Angela Mary, Holliday, Guthrie Peter, Lawrance, William Stanley, Madams, Margaret Ann, Martin, Shirley Elizabeth, Mayes, June, Nicholson, Maria Elizabeth, Nicholson, Tony Patrick, Parker, Richard Charles, Perrier, Cyril Sidney, Rigg, Henry Alan Pietroni, Sowerby, Catherine Francis, Threadingham, George Charles Joseph, Tier, Joan Sylvia, Turner, Edna Patricia at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILLAN, Deborah Jane 19 September 2008 - 1
HEMMING, Nicholas Groves 25 January 2006 - 1
HYDEN, Rachel Elizabeth 27 June 2012 - 1
TURNER, Stuart David 16 January 2013 - 1
BRIDGER, Bruce Henry James 30 March 2000 11 September 2013 1
CHATFIELD, Lynda Marjory 24 February 1993 24 October 2005 1
CLEMENTS, Hilary Frances Anne 26 March 2003 16 February 2012 1
DAVIES, John Ernest Fenwick 01 September 1992 26 February 1994 1
DUNN, Marina Margaret 30 March 2000 21 June 2000 1
FENECH, Emily Josephine 11 August 2010 23 June 2020 1
FORWARD, Walter John 28 March 2001 25 September 2002 1
GREGORY, Brian Frank 20 March 1996 25 February 2000 1
HEPPLESTONE, Frances N/A 26 February 1994 1
HOLE, Angela Mary 25 February 2000 26 March 2003 1
HOLLIDAY, Guthrie Peter 28 May 2015 20 November 2016 1
LAWRANCE, William Stanley N/A 24 February 1993 1
MADAMS, Margaret Ann 23 March 1995 25 July 1997 1
MARTIN, Shirley Elizabeth 24 March 1994 17 April 2007 1
MAYES, June 20 May 2009 11 July 2018 1
NICHOLSON, Maria Elizabeth 25 January 2006 20 May 2009 1
NICHOLSON, Tony Patrick 25 January 2006 28 April 2008 1
PARKER, Richard Charles 08 May 2018 03 June 2020 1
PERRIER, Cyril Sidney N/A 20 March 1996 1
RIGG, Henry Alan Pietroni N/A 20 March 1996 1
SOWERBY, Catherine Francis 24 February 1993 27 October 2003 1
THREADINGHAM, George Charles Joseph N/A 24 February 1993 1
TIER, Joan Sylvia 23 March 1995 16 June 2005 1
TURNER, Edna Patricia 07 May 2008 28 November 2012 1
Secretary Name Appointed Resigned Total Appointments
HENDERSON, Anita Lilian 31 July 2002 - 1
CARTWRIGHT, Judith 01 July 1997 28 February 1999 1
MITCHELL, Karen Lynn 01 March 1999 31 July 2002 1
ROGERS, Clifford John N/A 31 August 1992 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 09 July 2020
TM01 - Termination of appointment of director 10 June 2020
AA - Annual Accounts 26 May 2020
CS01 - N/A 18 March 2020
AA - Annual Accounts 29 March 2019
CS01 - N/A 27 February 2019
TM01 - Termination of appointment of director 18 July 2018
AP01 - Appointment of director 25 May 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 28 February 2018
CH03 - Change of particulars for secretary 06 February 2018
AD01 - Change of registered office address 06 February 2018
AA - Annual Accounts 15 March 2017
CS01 - N/A 03 March 2017
TM01 - Termination of appointment of director 30 November 2016
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 20 March 2016
AP01 - Appointment of director 09 June 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 21 March 2014
TM01 - Termination of appointment of director 13 September 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 01 March 2013
CH01 - Change of particulars for director 01 March 2013
CH01 - Change of particulars for director 01 March 2013
CH01 - Change of particulars for director 01 March 2013
CH01 - Change of particulars for director 01 March 2013
AP01 - Appointment of director 23 January 2013
TM01 - Termination of appointment of director 07 December 2012
AP01 - Appointment of director 09 July 2012
AR01 - Annual Return 14 March 2012
TM01 - Termination of appointment of director 22 February 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 03 March 2011
AP01 - Appointment of director 19 August 2010
TM01 - Termination of appointment of director 06 May 2010
TM01 - Termination of appointment of director 17 March 2010
TM01 - Termination of appointment of director 17 March 2010
AR01 - Annual Return 10 March 2010
AA - Annual Accounts 10 March 2010
288b - Notice of resignation of directors or secretaries 29 May 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 09 February 2009
288a - Notice of appointment of directors or secretaries 24 September 2008
288a - Notice of appointment of directors or secretaries 15 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
363s - Annual Return 07 March 2008
AA - Annual Accounts 22 January 2008
288b - Notice of resignation of directors or secretaries 28 April 2007
363s - Annual Return 12 March 2007
AA - Annual Accounts 22 January 2007
288c - Notice of change of directors or secretaries or in their particulars 14 December 2006
363s - Annual Return 03 March 2006
288a - Notice of appointment of directors or secretaries 06 February 2006
288a - Notice of appointment of directors or secretaries 06 February 2006
288a - Notice of appointment of directors or secretaries 06 February 2006
AA - Annual Accounts 27 January 2006
288b - Notice of resignation of directors or secretaries 08 November 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 06 March 2004
288a - Notice of appointment of directors or secretaries 30 January 2004
AA - Annual Accounts 15 January 2004
288b - Notice of resignation of directors or secretaries 05 November 2003
288b - Notice of resignation of directors or secretaries 11 August 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
363s - Annual Return 12 March 2003
AA - Annual Accounts 24 January 2003
288a - Notice of appointment of directors or secretaries 07 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
288b - Notice of resignation of directors or secretaries 13 August 2002
287 - Change in situation or address of Registered Office 09 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
AA - Annual Accounts 19 April 2002
363s - Annual Return 11 March 2002
288a - Notice of appointment of directors or secretaries 13 April 2001
AA - Annual Accounts 27 March 2001
363s - Annual Return 13 March 2001
288b - Notice of resignation of directors or secretaries 08 August 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
288a - Notice of appointment of directors or secretaries 19 April 2000
AA - Annual Accounts 19 April 2000
363s - Annual Return 07 March 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
363s - Annual Return 05 March 1999
288a - Notice of appointment of directors or secretaries 05 March 1999
288b - Notice of resignation of directors or secretaries 05 March 1999
AA - Annual Accounts 05 March 1999
363s - Annual Return 20 February 1998
AA - Annual Accounts 20 February 1998
288a - Notice of appointment of directors or secretaries 07 August 1997
AA - Annual Accounts 15 April 1997
363s - Annual Return 15 April 1997
287 - Change in situation or address of Registered Office 22 November 1996
288 - N/A 16 May 1996
363s - Annual Return 31 March 1996
AA - Annual Accounts 31 March 1996
288 - N/A 16 May 1995
288 - N/A 16 May 1995
AA - Annual Accounts 05 April 1995
363s - Annual Return 05 April 1995
PRE95 - N/A 01 January 1995
288 - N/A 07 July 1994
288 - N/A 29 June 1994
AA - Annual Accounts 19 May 1994
363b - Annual Return 19 May 1994
AUD - Auditor's letter of resignation 06 June 1993
288 - N/A 20 May 1993
288 - N/A 20 May 1993
363b - Annual Return 20 May 1993
AA - Annual Accounts 21 February 1993
288 - N/A 17 October 1992
287 - Change in situation or address of Registered Office 17 October 1992
AA - Annual Accounts 12 March 1992
363s - Annual Return 12 March 1992
363a - Annual Return 11 April 1991
288 - N/A 12 March 1991
288 - N/A 12 March 1991
AA - Annual Accounts 12 March 1991
288 - N/A 17 April 1990
AA - Annual Accounts 02 March 1990
363 - Annual Return 02 March 1990
AA - Annual Accounts 23 February 1989
363 - Annual Return 23 February 1989
288 - N/A 25 October 1988
287 - Change in situation or address of Registered Office 25 October 1988
288 - N/A 04 March 1988
288 - N/A 04 March 1988
AA - Annual Accounts 12 February 1988
363 - Annual Return 12 February 1988
363 - Annual Return 13 April 1987
288 - N/A 28 March 1987
AA - Annual Accounts 27 February 1987
MISC - Miscellaneous document 04 July 1961
NEWINC - New incorporation documents 04 July 1961

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.