About

Registered Number: 04359051
Date of Incorporation: 23/01/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: Flat 2, 20 Wellington Crescent, Ramsgate, Kent, CT11 8JD

 

20 Wellington Crescent Management Company Ltd was founded on 23 January 2002, it's status at Companies House is "Active". We don't know the number of employees at this company. The current directors of this business are Beavis, Margaret Mary, Beavis, Margaret Mary, Lowe, Grace Mary, Nuttall, Deborah Ann, Nuttall, John David, Soden, Maurice Anthony, Soden, Susan Ann, Ahmed, Shagufta, Dr, Appleyard, Helga Kathrina, Appleyard, Michael, Hemple, Brenda Joyce, Martin, Kirsty Anne, Mccormick, Kenneth Patrick Cunningham, Neal, Anita.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAVIS, Margaret Mary 15 April 2020 - 1
LOWE, Grace Mary 18 May 2016 - 1
NUTTALL, Deborah Ann 08 July 2013 - 1
NUTTALL, John David 08 July 2013 - 1
SODEN, Maurice Anthony 17 December 2016 - 1
SODEN, Susan Ann 17 December 2016 - 1
AHMED, Shagufta, Dr 16 March 2002 25 June 2007 1
APPLEYARD, Helga Kathrina 23 January 2002 13 June 2003 1
APPLEYARD, Michael 16 March 2002 13 June 2003 1
HEMPLE, Brenda Joyce 23 November 2003 01 July 2013 1
MARTIN, Kirsty Anne 25 June 2007 17 December 2016 1
MCCORMICK, Kenneth Patrick Cunningham 16 March 2002 15 April 2020 1
NEAL, Anita 23 January 2002 30 September 2003 1
Secretary Name Appointed Resigned Total Appointments
BEAVIS, Margaret Mary 23 November 2003 - 1

Filing History

Document Type Date
AP01 - Appointment of director 28 June 2020
TM01 - Termination of appointment of director 28 June 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 06 February 2017
AP01 - Appointment of director 22 January 2017
AP01 - Appointment of director 22 January 2017
TM01 - Termination of appointment of director 22 January 2017
AA - Annual Accounts 22 December 2016
AP01 - Appointment of director 09 August 2016
TM01 - Termination of appointment of director 31 July 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 09 February 2014
AA - Annual Accounts 16 December 2013
AP01 - Appointment of director 16 September 2013
AP01 - Appointment of director 16 September 2013
TM01 - Termination of appointment of director 16 September 2013
AAMD - Amended Accounts 06 August 2013
AR01 - Annual Return 29 January 2013
CH01 - Change of particulars for director 29 January 2013
CH01 - Change of particulars for director 28 January 2013
CH01 - Change of particulars for director 28 January 2013
CH01 - Change of particulars for director 28 January 2013
CH03 - Change of particulars for secretary 28 January 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 15 February 2012
CH01 - Change of particulars for director 15 February 2012
CH01 - Change of particulars for director 14 February 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 14 February 2011
CH01 - Change of particulars for director 13 February 2011
CH01 - Change of particulars for director 13 February 2011
CH03 - Change of particulars for secretary 13 February 2011
AA - Annual Accounts 29 November 2010
AP01 - Appointment of director 19 May 2010
AR01 - Annual Return 22 February 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 13 March 2009
AA - Annual Accounts 25 July 2008
363s - Annual Return 21 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2007
AA - Annual Accounts 31 July 2007
363s - Annual Return 19 February 2007
AA - Annual Accounts 18 July 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 10 June 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 04 June 2004
363s - Annual Return 20 April 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2004
288a - Notice of appointment of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 07 December 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
AA - Annual Accounts 01 October 2003
225 - Change of Accounting Reference Date 01 October 2003
363s - Annual Return 19 February 2003
288a - Notice of appointment of directors or secretaries 15 April 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
NEWINC - New incorporation documents 23 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.