About

Registered Number: 03733495
Date of Incorporation: 16/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: The Office Gunsfield Lodge, Comptons Drive, Romsey, Hampshire, SO51 6ES,

 

Two Challoner Street Management Company Ltd was founded on 16 March 1999 and has its registered office in Romsey, Hampshire, it's status at Companies House is "Active". This organisation has 8 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAWSTON, Timothy Edwin Rhys 16 March 1999 - 1
LOUGH, John Bruce 15 October 2018 - 1
CLARK, Samantha Louise 16 March 1999 30 March 2005 1
EYMARD, Fabienne Marie Cecile 16 March 1999 01 March 2000 1
HANCOCK, Mary Felicity 16 March 1999 27 March 2000 1
HIGHAM, Mark 16 March 1999 07 October 2011 1
LINDSTROM, David 08 August 2002 30 March 2005 1
SVENSSON, Pontus Per Alexander 01 March 2000 08 August 2002 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 28 November 2018
AP01 - Appointment of director 15 October 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 20 March 2017
AD01 - Change of registered office address 17 March 2017
AA - Annual Accounts 29 November 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 26 March 2012
AD01 - Change of registered office address 26 March 2012
TM01 - Termination of appointment of director 23 March 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 18 March 2011
TM01 - Termination of appointment of director 18 March 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 23 March 2009
287 - Change in situation or address of Registered Office 21 March 2009
AA - Annual Accounts 20 February 2009
363s - Annual Return 29 May 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 08 May 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 09 May 2006
AA - Annual Accounts 27 April 2005
363s - Annual Return 20 April 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
AA - Annual Accounts 02 February 2005
287 - Change in situation or address of Registered Office 02 February 2005
363s - Annual Return 24 March 2004
288a - Notice of appointment of directors or secretaries 11 January 2004
288b - Notice of resignation of directors or secretaries 30 December 2003
287 - Change in situation or address of Registered Office 30 December 2003
AA - Annual Accounts 16 December 2003
363s - Annual Return 24 April 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
AA - Annual Accounts 18 July 2002
363s - Annual Return 08 April 2002
AA - Annual Accounts 26 October 2001
363s - Annual Return 23 July 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
AA - Annual Accounts 19 January 2001
288a - Notice of appointment of directors or secretaries 03 January 2001
288b - Notice of resignation of directors or secretaries 31 March 2000
288b - Notice of resignation of directors or secretaries 27 March 2000
363s - Annual Return 22 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
288b - Notice of resignation of directors or secretaries 23 March 1999
288b - Notice of resignation of directors or secretaries 23 March 1999
288a - Notice of appointment of directors or secretaries 23 March 1999
288a - Notice of appointment of directors or secretaries 23 March 1999
288a - Notice of appointment of directors or secretaries 23 March 1999
288a - Notice of appointment of directors or secretaries 23 March 1999
288a - Notice of appointment of directors or secretaries 23 March 1999
NEWINC - New incorporation documents 16 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.