About

Registered Number: 04993516
Date of Incorporation: 12/12/2003 (20 years and 4 months ago)
Company Status: Active
Registered Address: Hall Floor Flat, 12 Waverley Grove, Southsea, PO4 0PZ,

 

Based in Southsea, Twelve Waverley Grove Management Company Ltd was established in 2003, it's status at Companies House is "Active". The companies directors are listed as Davies, Neal Graham, Davies, Neal Graham, Burnett, Paul, Mason, Dennis Frederick at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Neal Graham 08 January 2018 - 1
BURNETT, Paul 15 January 2004 19 October 2008 1
MASON, Dennis Frederick 12 December 2003 19 October 2008 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Neal Graham 12 January 2018 - 1

Filing History

Document Type Date
CS01 - N/A 23 December 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 01 January 2019
AA - Annual Accounts 30 September 2018
AP03 - Appointment of secretary 15 January 2018
AD01 - Change of registered office address 15 January 2018
TM01 - Termination of appointment of director 12 January 2018
TM01 - Termination of appointment of director 12 January 2018
TM02 - Termination of appointment of secretary 12 January 2018
PSC07 - N/A 12 January 2018
PSC07 - N/A 12 January 2018
PSC01 - N/A 12 January 2018
AP01 - Appointment of director 12 January 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 10 October 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 21 September 2016
AD01 - Change of registered office address 03 May 2016
AR01 - Annual Return 29 December 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 30 September 2013
AD01 - Change of registered office address 02 July 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 06 January 2012
CH01 - Change of particulars for director 06 January 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 10 January 2011
CH01 - Change of particulars for director 10 January 2011
CH01 - Change of particulars for director 08 January 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
AD01 - Change of registered office address 07 January 2010
CH03 - Change of particulars for secretary 07 January 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 05 January 2009
288b - Notice of resignation of directors or secretaries 17 December 2008
287 - Change in situation or address of Registered Office 17 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
288a - Notice of appointment of directors or secretaries 17 December 2008
288a - Notice of appointment of directors or secretaries 17 December 2008
AA - Annual Accounts 23 October 2008
AA - Annual Accounts 23 October 2008
AA - Annual Accounts 23 October 2008
363a - Annual Return 23 October 2008
363a - Annual Return 23 October 2008
AC92 - N/A 23 October 2008
GAZ2 - Second notification of strike-off action in London Gazette 11 September 2007
GAZ1 - First notification of strike-off action in London Gazette 29 May 2007
287 - Change in situation or address of Registered Office 21 September 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 03 November 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
363s - Annual Return 03 March 2005
288a - Notice of appointment of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 11 January 2004
288a - Notice of appointment of directors or secretaries 30 December 2003
NEWINC - New incorporation documents 12 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.