About

Registered Number: 04296478
Date of Incorporation: 01/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: 9 Southstone Court, South Road, Hythe, Kent, CT21 6AS

 

Southstone Court Management Ltd was founded on 01 October 2001, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. There are 15 directors listed as Bush, Adrian Nicholas, Francis, Tessa Evelyn, George, Thelma Kathleen, Green, Francine Janetta, Jobbins, Geoffrey, Malcolm, Barry James, May, Victoria Louise, Priest, Patricia Brigid, Bush, Raymond Aubrey, Francis, Roger David, Goodwin, Joan, Goodwin, Ronald Harold, Mann, Muriel, North, Joan Doreen, Priest, Eric John for Southstone Court Management Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUSH, Adrian Nicholas 16 November 2008 - 1
FRANCIS, Tessa Evelyn 16 October 2009 - 1
GEORGE, Thelma Kathleen 01 October 2001 - 1
GREEN, Francine Janetta 01 October 2001 - 1
JOBBINS, Geoffrey 23 May 2014 - 1
MALCOLM, Barry James 01 October 2001 - 1
MAY, Victoria Louise 01 November 2016 - 1
BUSH, Raymond Aubrey 01 October 2001 07 March 2008 1
FRANCIS, Roger David 01 October 2001 16 October 2009 1
GOODWIN, Joan 29 March 2004 01 January 2019 1
GOODWIN, Ronald Harold 01 October 2001 01 January 2004 1
MANN, Muriel 01 October 2001 01 November 2015 1
NORTH, Joan Doreen 01 October 2001 20 January 2015 1
PRIEST, Eric John 01 October 2001 23 May 2014 1
Secretary Name Appointed Resigned Total Appointments
PRIEST, Patricia Brigid 28 November 2004 23 May 2014 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 24 April 2019
AAMD - Amended Accounts 24 April 2019
TM01 - Termination of appointment of director 05 January 2019
CS01 - N/A 08 September 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 08 October 2017
AA - Annual Accounts 25 July 2017
AP01 - Appointment of director 11 November 2016
CS01 - N/A 10 October 2016
TM01 - Termination of appointment of director 10 October 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 03 July 2015
TM01 - Termination of appointment of director 10 February 2015
AP01 - Appointment of director 20 January 2015
AR01 - Annual Return 10 October 2014
TM02 - Termination of appointment of secretary 24 May 2014
TM01 - Termination of appointment of director 24 May 2014
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 04 October 2011
CH03 - Change of particulars for secretary 04 October 2011
AA - Annual Accounts 02 November 2010
AR01 - Annual Return 08 October 2010
AD01 - Change of registered office address 08 October 2010
AA - Annual Accounts 14 December 2009
AR01 - Annual Return 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AD01 - Change of registered office address 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AP01 - Appointment of director 19 October 2009
AD01 - Change of registered office address 19 October 2009
TM01 - Termination of appointment of director 19 October 2009
288a - Notice of appointment of directors or secretaries 21 November 2008
AA - Annual Accounts 06 November 2008
363a - Annual Return 21 October 2008
287 - Change in situation or address of Registered Office 20 October 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
AA - Annual Accounts 05 November 2007
363s - Annual Return 17 October 2007
AA - Annual Accounts 16 November 2006
363s - Annual Return 10 October 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 10 October 2005
288b - Notice of resignation of directors or secretaries 10 December 2004
288a - Notice of appointment of directors or secretaries 10 December 2004
AA - Annual Accounts 04 November 2004
363s - Annual Return 08 October 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
288b - Notice of resignation of directors or secretaries 12 January 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 14 October 2003
AA - Annual Accounts 30 November 2002
363s - Annual Return 21 October 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
RESOLUTIONS - N/A 15 November 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
288b - Notice of resignation of directors or secretaries 09 October 2001
288b - Notice of resignation of directors or secretaries 09 October 2001
NEWINC - New incorporation documents 01 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.