About

Registered Number: 04024362
Date of Incorporation: 30/06/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: C/O Ency Associates Printware Court, Cumberland Business Centre, Portsmouth, Hampshire, PO5 1DS,

 

Based in Portsmouth in Hampshire, St. Catherine's Court (Hayling) Ltd was established in 2000, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, Philippa 18 May 2015 - 1
DUGGAN, Anthony Ivan 17 November 2017 - 1
GREENLAND, John Anthony 20 November 2017 - 1
HILL, Clare Alexandra 25 April 2017 - 1
LUKES, Neil Thomas 23 April 2014 - 1
SEDDON, Donald 25 April 2017 - 1
COVILLE, Raymond Richard 24 August 2000 30 September 2014 1
GAFFNEY, Doris Bersey 30 June 2000 19 May 2012 1
GILLHAM, Janice Mary 26 March 2003 10 January 2006 1
HARDING, Eva 10 April 2006 01 June 2015 1
HARRIS, Peter Philip 24 August 2000 02 January 2003 1
HIGHAM, John Edward 03 December 2014 30 June 2017 1
PATTISON, Joyce Bobette 24 August 2000 23 April 2014 1
TIFFIN, Elizabeth Anne 03 December 2014 10 March 2017 1
Secretary Name Appointed Resigned Total Appointments
GILLMAN, Joyce Adeline 01 June 2005 31 March 2014 1
HARRIS, Sylvia Daphne 30 June 2000 31 May 2005 1
MATTHEWS HANTON LIMITED 18 August 2014 16 December 2019 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 30 June 2020
CH01 - Change of particulars for director 16 December 2019
CH01 - Change of particulars for director 16 December 2019
CH01 - Change of particulars for director 16 December 2019
CH01 - Change of particulars for director 16 December 2019
CH01 - Change of particulars for director 16 December 2019
CH01 - Change of particulars for director 16 December 2019
AP04 - Appointment of corporate secretary 16 December 2019
TM02 - Termination of appointment of secretary 16 December 2019
AD01 - Change of registered office address 16 December 2019
AA - Annual Accounts 11 November 2019
RP04AP01 - N/A 17 July 2019
CS01 - N/A 12 July 2019
CS01 - N/A 29 June 2018
AA - Annual Accounts 18 June 2018
CH01 - Change of particulars for director 07 June 2018
CH01 - Change of particulars for director 06 June 2018
CH01 - Change of particulars for director 06 June 2018
CH01 - Change of particulars for director 06 June 2018
PSC08 - N/A 09 January 2018
AP01 - Appointment of director 22 November 2017
AP01 - Appointment of director 22 November 2017
TM01 - Termination of appointment of director 12 October 2017
AA - Annual Accounts 31 July 2017
TM01 - Termination of appointment of director 31 July 2017
CS01 - N/A 30 June 2017
AP01 - Appointment of director 08 June 2017
AP01 - Appointment of director 10 May 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 20 May 2016
TM01 - Termination of appointment of director 12 May 2016
AP04 - Appointment of corporate secretary 07 October 2015
AD01 - Change of registered office address 07 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 19 August 2015
TM01 - Termination of appointment of director 19 August 2015
CH01 - Change of particulars for director 19 August 2015
CH01 - Change of particulars for director 19 August 2015
CH01 - Change of particulars for director 19 August 2015
CH01 - Change of particulars for director 19 August 2015
CH01 - Change of particulars for director 19 August 2015
AP01 - Appointment of director 18 May 2015
AP01 - Appointment of director 03 December 2014
AP01 - Appointment of director 03 December 2014
TM01 - Termination of appointment of director 07 October 2014
AR01 - Annual Return 06 August 2014
AP01 - Appointment of director 19 May 2014
AA - Annual Accounts 09 May 2014
TM01 - Termination of appointment of director 29 April 2014
TM02 - Termination of appointment of secretary 17 April 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 03 July 2012
TM01 - Termination of appointment of director 03 July 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 24 May 2010
363a - Annual Return 01 July 2009
AA - Annual Accounts 16 May 2009
363a - Annual Return 15 July 2008
AA - Annual Accounts 15 April 2008
AA - Annual Accounts 28 July 2007
363a - Annual Return 05 July 2007
AA - Annual Accounts 04 August 2006
363s - Annual Return 13 July 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
363s - Annual Return 13 July 2005
287 - Change in situation or address of Registered Office 10 June 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
288b - Notice of resignation of directors or secretaries 10 June 2005
AA - Annual Accounts 22 February 2005
363s - Annual Return 23 July 2004
AA - Annual Accounts 19 February 2004
363s - Annual Return 10 July 2003
AA - Annual Accounts 05 April 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
363s - Annual Return 27 June 2002
AA - Annual Accounts 27 February 2002
363s - Annual Return 06 July 2001
288a - Notice of appointment of directors or secretaries 01 September 2000
288a - Notice of appointment of directors or secretaries 01 September 2000
288a - Notice of appointment of directors or secretaries 01 September 2000
225 - Change of Accounting Reference Date 10 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2000
288b - Notice of resignation of directors or secretaries 05 July 2000
288b - Notice of resignation of directors or secretaries 05 July 2000
287 - Change in situation or address of Registered Office 05 July 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
288a - Notice of appointment of directors or secretaries 05 July 2000
NEWINC - New incorporation documents 30 June 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.