About

Registered Number: 02620922
Date of Incorporation: 17/06/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: The Spinney 121 Main Road, Danbury, Chelmsford, CM3 4DH,

 

The Spinney Danbury Management Company Ltd was registered on 17 June 1991 with its registered office in Chelmsford. Wells, Jacqueline Susan, Ashdown, June Sheila, Ashdown, Peter Hawthorn, Gladman, David Victor, Noakes, Paul, Peek, Caroline Fiona, Stanbury, Susan Christine, Wells, Jacqueline Susan, Williams, Susan Madge are the current directors of The Spinney Danbury Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELLS, Jacqueline Susan 12 May 2017 - 1
ASHDOWN, June Sheila N/A 07 December 2000 1
ASHDOWN, Peter Hawthorn N/A 11 October 2001 1
GLADMAN, David Victor 15 March 1995 31 October 2002 1
NOAKES, Paul 01 December 2007 01 March 2010 1
PEEK, Caroline Fiona 11 October 2001 10 June 2003 1
STANBURY, Susan Christine 30 January 2003 03 July 2017 1
WELLS, Jacqueline Susan 05 April 2001 03 December 2008 1
WILLIAMS, Susan Madge 30 January 2003 06 July 2007 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AA - Annual Accounts 06 October 2019
CS01 - N/A 06 October 2019
AA - Annual Accounts 21 January 2019
PSC01 - N/A 21 January 2019
CS01 - N/A 14 October 2018
AA - Annual Accounts 28 March 2018
PSC07 - N/A 03 October 2017
CS01 - N/A 03 October 2017
AD01 - Change of registered office address 06 July 2017
TM01 - Termination of appointment of director 03 July 2017
TM02 - Termination of appointment of secretary 03 July 2017
AP01 - Appointment of director 15 May 2017
AA - Annual Accounts 21 March 2017
CS01 - N/A 28 September 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 29 September 2015
CH01 - Change of particulars for director 29 September 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 19 March 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 22 March 2010
TM01 - Termination of appointment of director 08 March 2010
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 16 April 2009
288a - Notice of appointment of directors or secretaries 22 December 2008
288b - Notice of resignation of directors or secretaries 03 December 2008
288b - Notice of resignation of directors or secretaries 03 December 2008
363s - Annual Return 22 October 2008
AA - Annual Accounts 22 April 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
363s - Annual Return 20 November 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
AA - Annual Accounts 29 April 2007
363s - Annual Return 04 December 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 07 October 2005
AA - Annual Accounts 29 April 2005
363s - Annual Return 20 October 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 18 November 2003
288b - Notice of resignation of directors or secretaries 27 June 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
287 - Change in situation or address of Registered Office 23 January 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
363s - Annual Return 03 October 2002
AA - Annual Accounts 22 August 2002
288a - Notice of appointment of directors or secretaries 16 October 2001
288b - Notice of resignation of directors or secretaries 12 October 2001
363s - Annual Return 08 October 2001
288b - Notice of resignation of directors or secretaries 07 September 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
AA - Annual Accounts 15 August 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
363s - Annual Return 10 October 2000
288b - Notice of resignation of directors or secretaries 10 October 2000
288a - Notice of appointment of directors or secretaries 10 October 2000
AA - Annual Accounts 11 August 2000
AA - Annual Accounts 24 February 2000
363s - Annual Return 27 September 1999
363s - Annual Return 05 October 1998
AA - Annual Accounts 09 July 1998
363s - Annual Return 14 November 1997
AA - Annual Accounts 12 August 1997
363s - Annual Return 13 December 1996
AA - Annual Accounts 16 August 1996
363s - Annual Return 17 November 1995
288 - N/A 07 November 1995
AA - Annual Accounts 31 August 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 22 December 1994
AA - Annual Accounts 22 December 1994
363s - Annual Return 05 October 1994
RESOLUTIONS - N/A 04 May 1994
AA - Annual Accounts 04 May 1994
363a - Annual Return 26 November 1993
RESOLUTIONS - N/A 20 April 1993
AA - Annual Accounts 20 April 1993
363a - Annual Return 07 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 February 1992
288 - N/A 01 July 1991
288 - N/A 01 July 1991
288 - N/A 01 July 1991
287 - Change in situation or address of Registered Office 01 July 1991
NEWINC - New incorporation documents 17 June 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.