About

Registered Number: 03011447
Date of Incorporation: 18/01/1995 (29 years and 4 months ago)
Company Status: Active
Registered Address: SULLIVAN LAWFORD LTD, 3 Whitefield Road, New Milton, Hampshire, BH25 6DE

 

Stuart Court (Highcliffe) Ltd was setup in 1995, it's status in the Companies House registry is set to "Active". This organisation has 14 directors listed as Sullivan Lawford, Archer, Hannah Louise, Arnold, James John, Carter Tai, Alison Judith, Van Wingerden, Arie, Archer, Max Harry, Bullen, Robert John, Carter, Irene Maud, Maddox, Beryl Margaret, Marshall, Hilary Sarah Catherine, Nevett, Anthony Ian, Tai, Yiu Chung, Waygood, Reginald Cornelius, Whittaker, Rosina Charlotte in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARCHER, Hannah Louise 17 August 2015 - 1
ARNOLD, James John 08 December 2015 - 1
CARTER TAI, Alison Judith 03 July 2015 - 1
VAN WINGERDEN, Arie 01 December 2015 - 1
ARCHER, Max Harry 19 November 2009 17 August 2015 1
BULLEN, Robert John 07 August 2005 01 December 2015 1
CARTER, Irene Maud 18 January 1995 24 May 2005 1
MADDOX, Beryl Margaret 18 January 1995 22 February 2001 1
MARSHALL, Hilary Sarah Catherine 26 June 2001 21 May 2013 1
NEVETT, Anthony Ian 27 March 1998 27 February 2009 1
TAI, Yiu Chung 22 May 2013 02 July 2015 1
WAYGOOD, Reginald Cornelius 18 January 1995 27 March 1998 1
WHITTAKER, Rosina Charlotte 21 April 1998 13 September 2004 1
Secretary Name Appointed Resigned Total Appointments
SULLIVAN LAWFORD 29 May 2012 - 1

Filing History

Document Type Date
CS01 - N/A 21 January 2020
AA - Annual Accounts 15 October 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 21 January 2016
CH04 - Change of particulars for corporate secretary 21 January 2016
AP01 - Appointment of director 04 January 2016
TM01 - Termination of appointment of director 04 January 2016
AP01 - Appointment of director 01 December 2015
TM01 - Termination of appointment of director 01 December 2015
AP01 - Appointment of director 17 September 2015
TM01 - Termination of appointment of director 15 September 2015
AP01 - Appointment of director 03 July 2015
TM01 - Termination of appointment of director 03 July 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 12 November 2014
AD01 - Change of registered office address 04 November 2014
AP01 - Appointment of director 27 January 2014
AR01 - Annual Return 20 January 2014
TM01 - Termination of appointment of director 20 January 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 22 January 2013
CH01 - Change of particulars for director 22 January 2013
CH01 - Change of particulars for director 22 January 2013
CH01 - Change of particulars for director 22 January 2013
CH01 - Change of particulars for director 22 January 2013
AA - Annual Accounts 05 September 2012
AP04 - Appointment of corporate secretary 29 May 2012
TM02 - Termination of appointment of secretary 29 May 2012
AD01 - Change of registered office address 29 May 2012
TM02 - Termination of appointment of secretary 08 March 2012
AD01 - Change of registered office address 08 March 2012
AP04 - Appointment of corporate secretary 08 March 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 14 October 2010
AP01 - Appointment of director 04 February 2010
AR01 - Annual Return 22 January 2010
TM01 - Termination of appointment of director 21 January 2010
AA - Annual Accounts 16 June 2009
363a - Annual Return 26 January 2009
288c - Notice of change of directors or secretaries or in their particulars 26 January 2009
287 - Change in situation or address of Registered Office 20 January 2009
AA - Annual Accounts 18 June 2008
363s - Annual Return 25 February 2008
AA - Annual Accounts 11 July 2007
363s - Annual Return 17 February 2007
288a - Notice of appointment of directors or secretaries 26 September 2006
AA - Annual Accounts 16 August 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 13 February 2006
288a - Notice of appointment of directors or secretaries 05 September 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
363a - Annual Return 02 March 2005
288b - Notice of resignation of directors or secretaries 15 October 2004
AA - Annual Accounts 06 September 2004
363a - Annual Return 24 March 2004
AA - Annual Accounts 18 August 2003
363s - Annual Return 27 January 2003
AA - Annual Accounts 08 August 2002
363s - Annual Return 26 January 2002
AA - Annual Accounts 13 July 2001
288a - Notice of appointment of directors or secretaries 12 July 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 22 September 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 13 August 1999
363s - Annual Return 18 January 1999
288a - Notice of appointment of directors or secretaries 18 January 1999
287 - Change in situation or address of Registered Office 18 January 1999
AA - Annual Accounts 21 July 1998
288b - Notice of resignation of directors or secretaries 28 May 1998
288a - Notice of appointment of directors or secretaries 28 May 1998
288b - Notice of resignation of directors or secretaries 24 April 1998
288a - Notice of appointment of directors or secretaries 24 April 1998
363s - Annual Return 02 February 1998
AA - Annual Accounts 10 June 1997
363s - Annual Return 31 January 1997
AA - Annual Accounts 16 August 1996
363s - Annual Return 17 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 March 1995
288 - N/A 30 January 1995
NEWINC - New incorporation documents 18 January 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.