About

Registered Number: 03754001
Date of Incorporation: 16/04/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: James Pilcher House, 49/50 Windmill Street, Gravesend, Kent, DA12 1BG,

 

Stour Mill (Ashford) Management Ltd was registered on 16 April 1999 with its registered office in Gravesend, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDEN-OLD, Caroline 25 September 2018 - 1
OLD, Kevin James 25 September 2018 - 1
CATTELL, Carol Elizabeth 27 October 2006 18 October 2007 1
DAWSON, Janine Eileen 02 September 2004 04 April 2005 1
FAGG, Julian Richard 19 June 2003 13 December 2006 1
FISHER, Wendy Yolanda 27 October 2006 08 December 2008 1
GREEN, Timothy Andrew 02 September 2004 18 October 2007 1
KUPPERBLATT, Robert Wolfe Filmer 13 January 2006 06 July 2007 1
MORTIMER, Helen Violet 19 June 2003 02 September 2004 1
NEWSON, Yanina Ann 19 June 2003 27 October 2006 1
ROBBIE, Keith 18 October 2007 28 March 2011 1
SNASHFOLD, David Michael 13 January 2006 20 July 2011 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Thomas Gwynne 22 October 2003 20 December 2006 1
WALLS, Duncan John 12 January 2007 30 September 2015 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AA - Annual Accounts 17 January 2020
TM01 - Termination of appointment of director 04 June 2019
TM01 - Termination of appointment of director 03 June 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 30 January 2019
AP01 - Appointment of director 11 October 2018
AP01 - Appointment of director 11 October 2018
CS01 - N/A 17 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 24 April 2017
TM01 - Termination of appointment of director 19 April 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 21 April 2016
AP04 - Appointment of corporate secretary 13 November 2015
TM02 - Termination of appointment of secretary 13 November 2015
AD01 - Change of registered office address 13 November 2015
AA - Annual Accounts 23 July 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 17 July 2014
AD01 - Change of registered office address 05 July 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 22 April 2013
AP01 - Appointment of director 06 August 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 16 April 2012
RESOLUTIONS - N/A 11 October 2011
MEM/ARTS - N/A 11 October 2011
TM01 - Termination of appointment of director 21 July 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 20 April 2011
CH01 - Change of particulars for director 13 April 2011
TM01 - Termination of appointment of director 13 April 2011
AP01 - Appointment of director 28 October 2010
AP01 - Appointment of director 28 October 2010
AD01 - Change of registered office address 20 October 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 22 May 2009
363a - Annual Return 11 May 2009
288b - Notice of resignation of directors or secretaries 17 December 2008
AA - Annual Accounts 09 July 2008
363a - Annual Return 21 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 April 2008
287 - Change in situation or address of Registered Office 18 April 2008
353 - Register of members 18 April 2008
288a - Notice of appointment of directors or secretaries 28 January 2008
288b - Notice of resignation of directors or secretaries 01 December 2007
288b - Notice of resignation of directors or secretaries 01 December 2007
288a - Notice of appointment of directors or secretaries 01 December 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
AA - Annual Accounts 16 July 2007
363s - Annual Return 29 April 2007
288a - Notice of appointment of directors or secretaries 22 January 2007
287 - Change in situation or address of Registered Office 09 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
287 - Change in situation or address of Registered Office 05 January 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
288a - Notice of appointment of directors or secretaries 04 December 2006
288b - Notice of resignation of directors or secretaries 10 November 2006
288a - Notice of appointment of directors or secretaries 10 November 2006
AA - Annual Accounts 19 October 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
363s - Annual Return 22 May 2006
288a - Notice of appointment of directors or secretaries 22 May 2006
AA - Annual Accounts 17 November 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
363s - Annual Return 27 April 2005
288b - Notice of resignation of directors or secretaries 27 April 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288b - Notice of resignation of directors or secretaries 29 October 2004
AA - Annual Accounts 31 August 2004
363s - Annual Return 23 April 2004
288b - Notice of resignation of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 29 October 2003
288a - Notice of appointment of directors or secretaries 10 July 2003
287 - Change in situation or address of Registered Office 03 July 2003
288b - Notice of resignation of directors or secretaries 03 July 2003
288b - Notice of resignation of directors or secretaries 03 July 2003
288b - Notice of resignation of directors or secretaries 03 July 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
AA - Annual Accounts 09 June 2003
363s - Annual Return 27 April 2003
AA - Annual Accounts 08 January 2003
288a - Notice of appointment of directors or secretaries 19 November 2002
288b - Notice of resignation of directors or secretaries 15 November 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
363a - Annual Return 15 May 2002
353 - Register of members 16 April 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
288b - Notice of resignation of directors or secretaries 15 January 2002
288c - Notice of change of directors or secretaries or in their particulars 05 September 2001
AA - Annual Accounts 14 June 2001
363a - Annual Return 24 April 2001
353 - Register of members 24 April 2001
288c - Notice of change of directors or secretaries or in their particulars 09 November 2000
AA - Annual Accounts 02 October 2000
363a - Annual Return 26 April 2000
353 - Register of members 26 April 2000
288b - Notice of resignation of directors or secretaries 13 December 1999
288b - Notice of resignation of directors or secretaries 13 December 1999
288b - Notice of resignation of directors or secretaries 13 December 1999
288b - Notice of resignation of directors or secretaries 13 December 1999
NEWINC - New incorporation documents 16 April 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.