About

Registered Number: 05819460
Date of Incorporation: 17/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN,

 

The Clock Tower (Gloucester) Management Company Ltd was registered on 17 May 2006 and are based in Harlow, it has a status of "Active". We don't currently know the number of employees at this business. The business has 5 directors listed as Skinner, Kathryn, Cose Services, Gresswell, Alan James, Price, Fiona Mary, Vickers, Sarah Jane in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SKINNER, Kathryn 11 December 2017 - 1
GRESSWELL, Alan James 17 February 2010 25 November 2016 1
PRICE, Fiona Mary 23 November 2011 21 February 2020 1
VICKERS, Sarah Jane 30 September 2016 22 September 2017 1
Secretary Name Appointed Resigned Total Appointments
COSE SERVICES 17 May 2006 30 September 2008 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
TM01 - Termination of appointment of director 16 March 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 17 May 2019
AA - Annual Accounts 07 February 2019
CS01 - N/A 21 May 2018
AA - Annual Accounts 16 February 2018
AP01 - Appointment of director 11 December 2017
TM01 - Termination of appointment of director 22 September 2017
CH04 - Change of particulars for corporate secretary 19 July 2017
CS01 - N/A 23 May 2017
AD01 - Change of registered office address 27 April 2017
TM01 - Termination of appointment of director 30 November 2016
AA - Annual Accounts 25 November 2016
AP01 - Appointment of director 05 October 2016
AR01 - Annual Return 23 May 2016
AP04 - Appointment of corporate secretary 23 May 2016
TM02 - Termination of appointment of secretary 23 May 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 20 May 2015
CH01 - Change of particulars for director 20 May 2015
AD01 - Change of registered office address 11 February 2015
AP04 - Appointment of corporate secretary 11 February 2015
AD01 - Change of registered office address 13 January 2015
AD01 - Change of registered office address 17 December 2014
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 20 March 2013
TM01 - Termination of appointment of director 04 July 2012
AR01 - Annual Return 22 May 2012
AP01 - Appointment of director 09 February 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 03 June 2011
AD01 - Change of registered office address 03 June 2011
AD01 - Change of registered office address 21 April 2011
TM02 - Termination of appointment of secretary 20 April 2011
AA - Annual Accounts 15 September 2010
TM01 - Termination of appointment of director 01 September 2010
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
AP01 - Appointment of director 01 April 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 18 May 2009
287 - Change in situation or address of Registered Office 18 May 2009
287 - Change in situation or address of Registered Office 11 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
287 - Change in situation or address of Registered Office 04 November 2008
287 - Change in situation or address of Registered Office 28 October 2008
287 - Change in situation or address of Registered Office 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
AA - Annual Accounts 06 October 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
363a - Annual Return 10 July 2008
AA - Annual Accounts 31 March 2008
225 - Change of Accounting Reference Date 03 January 2008
363a - Annual Return 10 August 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
288b - Notice of resignation of directors or secretaries 23 May 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
288a - Notice of appointment of directors or secretaries 23 May 2006
NEWINC - New incorporation documents 17 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.