About

Registered Number: 02003443
Date of Incorporation: 24/03/1986 (38 years and 1 month ago)
Company Status: Active
Registered Address: 12 Egremont Place, Brighton, E Sussex, BN2 0GA

 

Based in E Sussex, Southwold Mansions Management Company Ltd was established in 1986, it's status at Companies House is "Active". The current directors of this company are listed as Curwood, Catherine Anne Louise, Breed, Karen, Burt, Karen, Curwood, Cathy Anne Louise, Donoghue, Kathleen Georgina, Yandell, Stephen, Donoughue, Kathleen, Hair, Andrew John Raphael Michael, Lay, Tamsin, Dr, Smart, Louise, Collins, Jean, Cox, Jill, Crew, Doreen Frances, Cross, Douglas, Daniels, Jeffrey Richard, Harnden, Marnie, Hickson, Sarah Ruth, Kamper, Lucy Helena, Laing, Edith Alice, Langdon, Natalie Jane, Lay, Tamsin, Martin, Terence James, Shirkie, Edward, Smart, Louise, Teasdale-beaver, Sj, Warren, Brian, Warren, Brian, Winterbourne, Veronica, Young, Andrew, Sj Teasdale-beaver, Tamsin Lay in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BREED, Karen 25 July 2010 - 1
BURT, Karen 16 August 2007 - 1
CURWOOD, Cathy Anne Louise 26 July 2014 - 1
DONOGHUE, Kathleen Georgina 29 August 1997 - 1
YANDELL, Stephen 24 February 2014 - 1
COLLINS, Jean N/A 12 November 1993 1
COX, Jill 12 September 1996 03 December 1999 1
CREW, Doreen Frances N/A 27 April 1994 1
CROSS, Douglas 14 November 1997 01 September 2001 1
DANIELS, Jeffrey Richard N/A 15 September 1992 1
HARNDEN, Marnie 26 March 1998 30 April 2008 1
HICKSON, Sarah Ruth 28 January 2005 15 August 2007 1
KAMPER, Lucy Helena 24 October 2001 28 January 2005 1
LAING, Edith Alice N/A 29 August 1997 1
LANGDON, Natalie Jane 05 September 2000 30 April 2003 1
LAY, Tamsin 15 June 2008 06 January 2014 1
MARTIN, Terence James 27 April 1994 20 July 1996 1
SHIRKIE, Edward N/A 14 November 1997 1
SMART, Louise 01 January 2012 25 July 2014 1
TEASDALE-BEAVER, Sj 15 May 2008 25 July 2010 1
WARREN, Brian 01 May 2008 19 December 2011 1
WARREN, Brian 12 November 1993 01 April 2008 1
WINTERBOURNE, Veronica 02 September 2007 01 April 2008 1
YOUNG, Andrew 15 September 1992 26 March 1998 1
SJ TEASDALE-BEAVER 01 April 2008 01 April 2008 1
TAMSIN LAY 01 April 2008 01 April 2008 1
Secretary Name Appointed Resigned Total Appointments
CURWOOD, Catherine Anne Louise 26 July 2014 - 1
DONOUGHUE, Kathleen 15 November 2000 21 March 2002 1
HAIR, Andrew John Raphael Michael 03 December 1999 14 November 2000 1
LAY, Tamsin, Dr 28 October 2010 04 June 2012 1
SMART, Louise 04 June 2012 25 July 2014 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 21 November 2019
CS01 - N/A 30 September 2019
AA - Annual Accounts 11 October 2018
CS01 - N/A 19 September 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 23 October 2017
CS01 - N/A 21 October 2016
CH01 - Change of particulars for director 21 October 2016
CH01 - Change of particulars for director 21 October 2016
CH03 - Change of particulars for secretary 21 October 2016
AA - Annual Accounts 06 July 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 15 October 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 16 August 2014
AP03 - Appointment of secretary 26 July 2014
AP01 - Appointment of director 26 July 2014
TM01 - Termination of appointment of director 25 July 2014
TM02 - Termination of appointment of secretary 25 July 2014
AP01 - Appointment of director 26 February 2014
TM01 - Termination of appointment of director 08 January 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 28 September 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 24 September 2012
TM01 - Termination of appointment of director 24 September 2012
AP01 - Appointment of director 06 June 2012
TM02 - Termination of appointment of secretary 04 June 2012
AP03 - Appointment of secretary 04 June 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 05 November 2010
AP01 - Appointment of director 05 November 2010
CH01 - Change of particulars for director 05 November 2010
CH01 - Change of particulars for director 05 November 2010
CH01 - Change of particulars for director 05 November 2010
CH01 - Change of particulars for director 05 November 2010
AP03 - Appointment of secretary 05 November 2010
TM02 - Termination of appointment of secretary 05 November 2010
TM01 - Termination of appointment of director 29 October 2010
AA - Annual Accounts 14 July 2010
TM01 - Termination of appointment of director 02 July 2010
AP01 - Appointment of director 02 July 2010
TM01 - Termination of appointment of director 02 July 2010
AP01 - Appointment of director 02 July 2010
CH02 - Change of particulars for corporate director 01 July 2010
CH02 - Change of particulars for corporate director 01 July 2010
AP02 - Appointment of corporate director 01 July 2010
AP02 - Appointment of corporate director 01 July 2010
TM01 - Termination of appointment of director 01 July 2010
TM01 - Termination of appointment of director 01 July 2010
AR01 - Annual Return 03 January 2010
DISS40 - Notice of striking-off action discontinued 17 July 2009
363a - Annual Return 16 July 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
288a - Notice of appointment of directors or secretaries 15 July 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
288b - Notice of resignation of directors or secretaries 15 July 2009
GAZ1 - First notification of strike-off action in London Gazette 16 June 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 30 January 2008
AA - Annual Accounts 21 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
288a - Notice of appointment of directors or secretaries 09 November 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 08 December 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 28 October 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
288b - Notice of resignation of directors or secretaries 06 October 2005
288a - Notice of appointment of directors or secretaries 06 October 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 21 September 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 05 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 19 November 2002
AA - Annual Accounts 09 April 2002
363s - Annual Return 27 March 2002
288a - Notice of appointment of directors or secretaries 27 March 2002
AA - Annual Accounts 18 February 2002
288a - Notice of appointment of directors or secretaries 29 October 2001
288a - Notice of appointment of directors or secretaries 21 November 2000
288b - Notice of resignation of directors or secretaries 17 November 2000
363s - Annual Return 13 September 2000
288a - Notice of appointment of directors or secretaries 13 September 2000
288b - Notice of resignation of directors or secretaries 13 December 1999
288a - Notice of appointment of directors or secretaries 13 December 1999
363s - Annual Return 03 September 1999
AA - Annual Accounts 25 June 1999
363s - Annual Return 20 November 1998
288a - Notice of appointment of directors or secretaries 20 November 1998
288a - Notice of appointment of directors or secretaries 20 November 1998
AA - Annual Accounts 15 June 1998
363s - Annual Return 19 September 1997
288a - Notice of appointment of directors or secretaries 19 September 1997
AA - Annual Accounts 01 August 1997
363s - Annual Return 09 October 1996
AA - Annual Accounts 09 October 1996
288a - Notice of appointment of directors or secretaries 09 October 1996
363s - Annual Return 27 September 1995
AA - Annual Accounts 02 August 1995
AA - Annual Accounts 02 February 1995
288 - N/A 11 January 1995
288 - N/A 11 January 1995
288 - N/A 11 January 1995
363s - Annual Return 11 January 1995
AA - Annual Accounts 07 February 1994
363s - Annual Return 07 January 1994
288 - N/A 07 November 1992
AUD - Auditor's letter of resignation 04 November 1992
363s - Annual Return 09 October 1992
AA - Annual Accounts 09 October 1992
AA - Annual Accounts 16 January 1992
363b - Annual Return 27 November 1991
AA - Annual Accounts 14 February 1991
363a - Annual Return 14 February 1991
288 - N/A 26 October 1989
363 - Annual Return 12 October 1989
AA - Annual Accounts 12 October 1989
363 - Annual Return 17 January 1989
288 - N/A 22 December 1988
AA - Annual Accounts 26 September 1988
AA - Annual Accounts 26 September 1988
363 - Annual Return 21 July 1987
NEWINC - New incorporation documents 24 March 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.