About

Registered Number: 05199071
Date of Incorporation: 06/08/2004 (20 years and 8 months ago)
Company Status: Active
Registered Address: Greenslade Taylor Hunt, 9 Hammet Street, Taunton, TA1 1RZ,

 

Founded in 2004, The Pageant (Sherborne) Management Ltd has its registered office in Taunton, it's status at Companies House is "Active". The current directors of this company are listed as Jones, Michael John, Clarke, John, Goatley, Emma, Vickery, Katherine Mary, Clapp, Richard Julian, Ekjord, Celia, Oaksford, Robert, Phillips, Shirley Elisabeth, Ramsey, Valentine Haylett at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Michael John 17 December 2015 - 1
CLAPP, Richard Julian 01 October 2006 08 January 2007 1
EKJORD, Celia 27 May 2012 18 December 2013 1
OAKSFORD, Robert 17 November 2009 24 January 2018 1
PHILLIPS, Shirley Elisabeth 01 October 2006 17 November 2009 1
RAMSEY, Valentine Haylett 08 January 2007 17 December 2015 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, John 31 May 2012 03 June 2013 1
GOATLEY, Emma 03 June 2013 14 March 2019 1
VICKERY, Katherine Mary 01 October 2006 31 May 2012 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AD04 - Change of location of company records to the registered office 13 December 2019
AA - Annual Accounts 02 December 2019
CS01 - N/A 22 August 2019
AD01 - Change of registered office address 27 June 2019
TM02 - Termination of appointment of secretary 19 March 2019
AP01 - Appointment of director 11 February 2019
AA - Annual Accounts 27 November 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 November 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 November 2018
TM01 - Termination of appointment of director 22 October 2018
CS01 - N/A 28 August 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 17 August 2017
AD01 - Change of registered office address 17 August 2017
CS01 - N/A 16 August 2017
AA - Annual Accounts 10 February 2017
CS01 - N/A 16 August 2016
AA - Annual Accounts 19 April 2016
AP01 - Appointment of director 10 March 2016
TM01 - Termination of appointment of director 10 March 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 12 August 2014
TM01 - Termination of appointment of director 12 August 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 09 August 2013
AP03 - Appointment of secretary 09 August 2013
TM02 - Termination of appointment of secretary 09 August 2013
AA - Annual Accounts 31 December 2012
CH01 - Change of particulars for director 21 September 2012
AP03 - Appointment of secretary 04 September 2012
AR01 - Annual Return 03 September 2012
TM02 - Termination of appointment of secretary 03 September 2012
AP01 - Appointment of director 03 September 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 10 August 2010
AP01 - Appointment of director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
TM01 - Termination of appointment of director 10 August 2010
AA - Annual Accounts 14 December 2009
363a - Annual Return 22 September 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 18 August 2008
AA - Annual Accounts 08 November 2007
363s - Annual Return 20 August 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
288c - Notice of change of directors or secretaries or in their particulars 06 February 2007
AA - Annual Accounts 02 February 2007
288a - Notice of appointment of directors or secretaries 08 November 2006
288a - Notice of appointment of directors or secretaries 07 November 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
363s - Annual Return 01 September 2006
287 - Change in situation or address of Registered Office 01 September 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 22 August 2005
NEWINC - New incorporation documents 06 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.