About

Registered Number: 02530388
Date of Incorporation: 13/08/1990 (34 years and 8 months ago)
Company Status: Active
Registered Address: 2 Buckingham Court, Rectory Lane, Loughton, IG10 2QZ,

 

The Two Saints Management Company Ltd was registered on 13 August 1990 and are based in Loughton, it has a status of "Active". We don't know the number of employees at the organisation. The current directors of The Two Saints Management Company Ltd are listed as Clarke Hillyer Ltd, Bennett, Robert William, Bold, Lee, Crivellari, Alfredo, Platt, John, Root, Adrian, Torrie, Lance, Sandrock, Geoffrey, Sweeting, Steve, Turner, William Charles Frederick, Allen, Stephen, Clemens, Norman, Clemens, Phyllis Grace, Crivellari, Alfredo, Cullinane, Irene, Duze, Thomas Joseph, Everitt, Antony Mark, Hart, Alan Edward, Holt, Christopher, Law, Marie Anne, Mitchell, Caroline Patricia Anne, O'brien, Valerie Irene, Richards, Edward, Rose, Joyce, Sandrock, Geoffrey, Sweeting, Sandra, Sweeting, Stephen George, Tibbitts, Paul Keith, Williams, Diane, Williams, Diane Susan, Young, Paul Alexander.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Robert William 24 November 2006 - 1
BOLD, Lee 31 March 2019 - 1
CRIVELLARI, Alfredo 14 February 2020 - 1
PLATT, John 31 January 2016 - 1
ROOT, Adrian 01 May 2018 - 1
TORRIE, Lance 31 January 2016 - 1
ALLEN, Stephen 18 August 1992 02 August 1993 1
CLEMENS, Norman 29 April 1999 22 February 2001 1
CLEMENS, Phyllis Grace 29 April 1999 29 April 1999 1
CRIVELLARI, Alfredo 20 November 2008 14 February 2020 1
CULLINANE, Irene 25 November 1999 31 August 2007 1
DUZE, Thomas Joseph N/A 18 May 1992 1
EVERITT, Antony Mark 14 January 1996 15 September 1997 1
HART, Alan Edward 20 August 1997 13 September 1999 1
HOLT, Christopher 24 November 2006 21 November 2008 1
LAW, Marie Anne 27 November 2001 24 November 2006 1
MITCHELL, Caroline Patricia Anne N/A 30 June 1992 1
O'BRIEN, Valerie Irene 21 December 1995 29 April 1999 1
RICHARDS, Edward 24 November 2006 01 August 2012 1
ROSE, Joyce 26 September 2001 31 March 2019 1
SANDROCK, Geoffrey 01 June 1994 24 November 2006 1
SWEETING, Sandra 22 February 1996 15 September 2000 1
SWEETING, Stephen George 22 March 2010 31 May 2015 1
TIBBITTS, Paul Keith 01 March 1994 09 July 1996 1
WILLIAMS, Diane 31 March 2017 25 August 2017 1
WILLIAMS, Diane Susan 25 November 1999 08 January 2002 1
YOUNG, Paul Alexander 27 November 2001 31 August 2002 1
Secretary Name Appointed Resigned Total Appointments
CLARKE HILLYER LTD 30 March 2020 - 1
SANDROCK, Geoffrey 26 September 2001 27 November 2001 1
SWEETING, Steve 22 March 2010 20 May 2015 1
TURNER, William Charles Frederick 27 November 2001 22 March 2010 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AP04 - Appointment of corporate secretary 30 March 2020
AD01 - Change of registered office address 30 March 2020
AA - Annual Accounts 17 March 2020
AP01 - Appointment of director 24 February 2020
TM01 - Termination of appointment of director 24 February 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 12 June 2019
AP01 - Appointment of director 12 June 2019
TM01 - Termination of appointment of director 12 June 2019
CS01 - N/A 13 September 2018
AP01 - Appointment of director 01 May 2018
AA - Annual Accounts 21 February 2018
AP01 - Appointment of director 29 August 2017
CS01 - N/A 29 August 2017
TM01 - Termination of appointment of director 29 August 2017
CH01 - Change of particulars for director 09 May 2017
AP01 - Appointment of director 09 May 2017
AA - Annual Accounts 17 February 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 24 March 2016
AP01 - Appointment of director 01 February 2016
AP01 - Appointment of director 01 February 2016
AR01 - Annual Return 13 August 2015
TM01 - Termination of appointment of director 11 August 2015
TM02 - Termination of appointment of secretary 16 June 2015
TM01 - Termination of appointment of director 16 June 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 02 March 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 21 August 2012
TM01 - Termination of appointment of director 21 August 2012
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 23 August 2011
CH01 - Change of particulars for director 23 August 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
CH01 - Change of particulars for director 10 September 2010
AP01 - Appointment of director 26 April 2010
AP03 - Appointment of secretary 23 April 2010
TM02 - Termination of appointment of secretary 23 April 2010
TM01 - Termination of appointment of director 21 April 2010
AA - Annual Accounts 14 April 2010
363a - Annual Return 24 September 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
288a - Notice of appointment of directors or secretaries 23 June 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
AA - Annual Accounts 09 June 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 12 March 2008
363s - Annual Return 27 November 2007
288b - Notice of resignation of directors or secretaries 16 November 2007
AA - Annual Accounts 03 August 2007
288b - Notice of resignation of directors or secretaries 03 August 2007
288b - Notice of resignation of directors or secretaries 21 July 2007
288a - Notice of appointment of directors or secretaries 21 July 2007
288a - Notice of appointment of directors or secretaries 21 July 2007
288a - Notice of appointment of directors or secretaries 21 July 2007
288a - Notice of appointment of directors or secretaries 21 July 2007
288a - Notice of appointment of directors or secretaries 21 July 2007
288a - Notice of appointment of directors or secretaries 21 July 2007
363s - Annual Return 16 October 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 19 September 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 03 December 2004
AA - Annual Accounts 24 June 2004
363s - Annual Return 21 September 2003
AA - Annual Accounts 05 December 2002
363s - Annual Return 27 September 2002
288b - Notice of resignation of directors or secretaries 17 September 2002
363s - Annual Return 24 May 2002
288b - Notice of resignation of directors or secretaries 16 January 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
AA - Annual Accounts 02 January 2002
288b - Notice of resignation of directors or secretaries 15 November 2001
288a - Notice of appointment of directors or secretaries 22 October 2001
288a - Notice of appointment of directors or secretaries 22 October 2001
288b - Notice of resignation of directors or secretaries 18 September 2001
288b - Notice of resignation of directors or secretaries 23 April 2001
363s - Annual Return 14 February 2001
288a - Notice of appointment of directors or secretaries 30 November 2000
AA - Annual Accounts 22 November 2000
288a - Notice of appointment of directors or secretaries 22 November 2000
AA - Annual Accounts 16 December 1999
363s - Annual Return 05 November 1999
288b - Notice of resignation of directors or secretaries 27 October 1999
AA - Annual Accounts 04 August 1999
363s - Annual Return 04 August 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
288b - Notice of resignation of directors or secretaries 04 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
287 - Change in situation or address of Registered Office 04 August 1999
AA - Annual Accounts 22 April 1998
288a - Notice of appointment of directors or secretaries 02 January 1998
363s - Annual Return 25 September 1997
AA - Annual Accounts 31 July 1997
363s - Annual Return 27 November 1996
288 - N/A 04 September 1996
AA - Annual Accounts 13 March 1996
288 - N/A 21 February 1996
288 - N/A 23 January 1996
AA - Annual Accounts 11 September 1995
363s - Annual Return 15 August 1995
363s - Annual Return 25 August 1994
AA - Annual Accounts 27 July 1994
288 - N/A 13 June 1994
288 - N/A 25 March 1994
288 - N/A 25 March 1994
363s - Annual Return 07 September 1993
288 - N/A 07 September 1993
AA - Annual Accounts 14 July 1993
363s - Annual Return 08 October 1992
288 - N/A 08 October 1992
AA - Annual Accounts 13 May 1992
363a - Annual Return 24 February 1992
288 - N/A 16 May 1991
288 - N/A 28 November 1990
288 - N/A 13 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 October 1990
288 - N/A 24 August 1990
287 - Change in situation or address of Registered Office 24 August 1990
NEWINC - New incorporation documents 13 August 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.