About

Registered Number: 01212681
Date of Incorporation: 15/05/1975 (49 years and 1 month ago)
Company Status: Active
Registered Address: The Lofts, Waltham Hall Bambers Green, Takeley, Bishop's Stortford, CM22 6PF,

 

The Plain (Epping) Management Company Ltd was established in 1975, it has a status of "Active". This company has 14 directors listed. Currently we aren't aware of the number of employees at the The Plain (Epping) Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BILLINGHAM, Andrew Gerrard 25 March 1999 09 August 1999 1
CRAZE, Barbara N/A 03 August 1997 1
DARRAH, Graham Leslie 15 October 1997 25 March 1999 1
ELSON, Ian 25 March 1999 07 April 2002 1
FAHY, Mary Rosario 25 June 2002 10 May 2005 1
JEEVES, David 09 August 1999 12 August 2004 1
PAGE, John Walter Hugh 28 September 1994 25 March 1999 1
STAMMERS, Nicholas Bruce Alexander 28 September 1994 02 February 1997 1
STIFF, Joan N/A 01 August 1994 1
WILSON, Simon Christopher 10 May 2005 12 October 2014 1
Secretary Name Appointed Resigned Total Appointments
HARRISON, Anne-Marie 01 September 1993 01 March 1995 1
PENFOUND, Lorna Audrey 03 August 1997 25 June 2001 1
REYNOLDS, Michelle N/A 01 September 1992 1
ISEC SECRETARIAL SERVICES LIMITED 18 November 2014 02 June 2015 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 15 November 2019
AA - Annual Accounts 28 June 2019
AA - Annual Accounts 15 February 2019
DISS40 - Notice of striking-off action discontinued 02 February 2019
CS01 - N/A 30 January 2019
AD01 - Change of registered office address 30 January 2019
GAZ1 - First notification of strike-off action in London Gazette 22 January 2019
AP04 - Appointment of corporate secretary 05 November 2018
TM02 - Termination of appointment of secretary 05 November 2018
CS01 - N/A 10 November 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 14 November 2016
AAMD - Amended Accounts 02 October 2016
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 03 September 2015
AP04 - Appointment of corporate secretary 02 June 2015
TM02 - Termination of appointment of secretary 02 June 2015
AR01 - Annual Return 27 November 2014
CH01 - Change of particulars for director 19 November 2014
AP04 - Appointment of corporate secretary 19 November 2014
TM02 - Termination of appointment of secretary 19 November 2014
AD01 - Change of registered office address 19 November 2014
AD01 - Change of registered office address 16 October 2014
TM01 - Termination of appointment of director 12 October 2014
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 18 November 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 13 November 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 13 December 2009
CH01 - Change of particulars for director 13 December 2009
CH01 - Change of particulars for director 13 December 2009
CH03 - Change of particulars for secretary 13 December 2009
AA - Annual Accounts 19 October 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 25 September 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 18 September 2007
363a - Annual Return 29 November 2006
AA - Annual Accounts 21 September 2006
363a - Annual Return 03 November 2005
AA - Annual Accounts 14 October 2005
287 - Change in situation or address of Registered Office 13 July 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
288b - Notice of resignation of directors or secretaries 13 July 2005
363s - Annual Return 31 March 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
287 - Change in situation or address of Registered Office 09 February 2005
AA - Annual Accounts 28 January 2005
288b - Notice of resignation of directors or secretaries 07 September 2004
363s - Annual Return 13 February 2004
AA - Annual Accounts 14 October 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
363s - Annual Return 20 July 2003
288a - Notice of appointment of directors or secretaries 20 July 2003
288b - Notice of resignation of directors or secretaries 20 July 2003
AA - Annual Accounts 23 October 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
363s - Annual Return 13 November 2001
AA - Annual Accounts 06 November 2001
363s - Annual Return 21 November 2000
AA - Annual Accounts 27 October 2000
363s - Annual Return 01 December 1999
288a - Notice of appointment of directors or secretaries 06 October 1999
AA - Annual Accounts 10 September 1999
288b - Notice of resignation of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
288b - Notice of resignation of directors or secretaries 21 May 1999
288b - Notice of resignation of directors or secretaries 21 May 1999
363s - Annual Return 27 November 1998
AA - Annual Accounts 21 October 1998
363s - Annual Return 20 November 1997
288a - Notice of appointment of directors or secretaries 28 October 1997
288a - Notice of appointment of directors or secretaries 13 October 1997
287 - Change in situation or address of Registered Office 13 October 1997
288b - Notice of resignation of directors or secretaries 13 October 1997
AA - Annual Accounts 13 October 1997
AA - Annual Accounts 10 December 1996
363s - Annual Return 29 November 1996
288 - N/A 03 June 1996
363s - Annual Return 21 February 1996
AA - Annual Accounts 11 October 1995
363s - Annual Return 08 December 1994
AA - Annual Accounts 10 October 1994
288 - N/A 10 October 1994
288 - N/A 10 October 1994
288 - N/A 10 October 1994
363s - Annual Return 18 November 1993
AA - Annual Accounts 31 October 1993
363s - Annual Return 08 December 1992
288 - N/A 27 November 1992
AA - Annual Accounts 04 July 1992
363b - Annual Return 04 November 1991
AA - Annual Accounts 20 March 1991
363a - Annual Return 20 March 1991
AA - Annual Accounts 15 August 1990
288 - N/A 15 August 1990
363 - Annual Return 27 July 1990
363 - Annual Return 27 July 1990
288 - N/A 27 July 1990
AA - Annual Accounts 11 July 1989
AA - Annual Accounts 11 July 1989
AA - Annual Accounts 10 August 1987
363 - Annual Return 10 August 1987
AA - Annual Accounts 31 July 1986
363 - Annual Return 31 July 1986
NEWINC - New incorporation documents 15 May 1975

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.