About

Registered Number: 03939437
Date of Incorporation: 29/02/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 28 Southcrest Gardens, Redditch, Worcestershire, B97 4JW

 

Based in Redditch in Worcestershire, Southcrest Management Ltd was established in 2000, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. Birch, Anne, Harris, John Arthur, Horne, Julie Kay, Sankey, Allan, Le Couteur, Paul, Austin, Margaret, Avery, Lynne, Bevan, Jacqueline Ann, Chant, Joy Ruth, Hancock, Royston Alexander, Hendrick, Maureen Elizabeth, Iliffe, Mark Christopher, Knight, John Harry, Lecouteur, Paul, Pantin, Wendy Ann, Parker, Thelma Joyce, Pritchard, Gillan Barbara, Sedden, Michael Barry, Shepherd, Christopher Andrew, Taylor, Louise Clare, Turner, Jamie Michael Edwin, Williams, Alan Emrys, Wood, Elliot Vincent are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRCH, Anne 25 May 2013 - 1
HARRIS, John Arthur 01 June 2019 - 1
HORNE, Julie Kay 04 May 2006 - 1
SANKEY, Allan 10 May 2007 - 1
AUSTIN, Margaret 01 May 2008 02 November 2012 1
AVERY, Lynne 08 May 2001 30 August 2004 1
BEVAN, Jacqueline Ann 19 February 2004 17 December 2004 1
CHANT, Joy Ruth 13 May 2011 13 April 2013 1
HANCOCK, Royston Alexander 17 March 2000 18 June 2007 1
HENDRICK, Maureen Elizabeth 05 October 2006 05 May 2008 1
ILIFFE, Mark Christopher 13 May 2011 20 May 2013 1
KNIGHT, John Harry 17 March 2000 19 February 2004 1
LECOUTEUR, Paul 29 February 2000 01 June 2006 1
PANTIN, Wendy Ann 04 June 2016 14 July 2017 1
PARKER, Thelma Joyce 17 March 2000 31 July 2001 1
PRITCHARD, Gillan Barbara 01 November 2004 18 June 2007 1
SEDDEN, Michael Barry 10 January 2006 06 February 2007 1
SHEPHERD, Christopher Andrew 28 February 2002 24 November 2015 1
TAYLOR, Louise Clare 12 April 2005 10 April 2006 1
TURNER, Jamie Michael Edwin 04 June 2016 21 April 2018 1
WILLIAMS, Alan Emrys 29 February 2000 31 October 2005 1
WOOD, Elliot Vincent 07 May 2009 13 May 2011 1
Secretary Name Appointed Resigned Total Appointments
LE COUTEUR, Paul 01 July 2005 22 January 2009 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
AP01 - Appointment of director 05 June 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 20 February 2019
RESOLUTIONS - N/A 04 May 2018
MA - Memorandum and Articles 04 May 2018
CC04 - Statement of companies objects 04 May 2018
TM01 - Termination of appointment of director 03 May 2018
CH01 - Change of particulars for director 25 April 2018
AA - Annual Accounts 20 March 2018
CS01 - N/A 21 February 2018
TM01 - Termination of appointment of director 20 July 2017
AA - Annual Accounts 01 June 2017
CS01 - N/A 14 March 2017
AP01 - Appointment of director 22 June 2016
AP01 - Appointment of director 22 June 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 16 March 2016
TM01 - Termination of appointment of director 10 December 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 17 March 2015
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 04 March 2014
AP01 - Appointment of director 07 June 2013
TM01 - Termination of appointment of director 21 May 2013
TM01 - Termination of appointment of director 19 April 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 10 April 2013
TM01 - Termination of appointment of director 13 November 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 07 March 2012
AP01 - Appointment of director 05 July 2011
AP01 - Appointment of director 05 July 2011
TM01 - Termination of appointment of director 15 June 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 05 April 2011
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
288a - Notice of appointment of directors or secretaries 08 June 2009
AA - Annual Accounts 22 May 2009
363a - Annual Return 20 May 2009
287 - Change in situation or address of Registered Office 29 April 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
288a - Notice of appointment of directors or secretaries 30 January 2009
AA - Annual Accounts 27 January 2009
288a - Notice of appointment of directors or secretaries 18 June 2008
288b - Notice of resignation of directors or secretaries 10 June 2008
363s - Annual Return 18 March 2008
AA - Annual Accounts 08 August 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
363s - Annual Return 16 March 2007
288b - Notice of resignation of directors or secretaries 11 March 2007
288a - Notice of appointment of directors or secretaries 19 October 2006
AA - Annual Accounts 11 August 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
288b - Notice of resignation of directors or secretaries 20 April 2006
363s - Annual Return 10 March 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
288b - Notice of resignation of directors or secretaries 11 November 2005
287 - Change in situation or address of Registered Office 16 August 2005
AA - Annual Accounts 10 August 2005
288a - Notice of appointment of directors or secretaries 09 August 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
363s - Annual Return 08 March 2005
288a - Notice of appointment of directors or secretaries 14 January 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
AA - Annual Accounts 23 August 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 01 September 2003
363s - Annual Return 08 March 2003
AA - Annual Accounts 27 August 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
363s - Annual Return 18 March 2002
288b - Notice of resignation of directors or secretaries 18 March 2002
AA - Annual Accounts 31 August 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
363s - Annual Return 19 March 2001
225 - Change of Accounting Reference Date 22 January 2001
NEWINC - New incorporation documents 29 February 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.