About

Registered Number: 03009049
Date of Incorporation: 12/01/1995 (29 years and 5 months ago)
Company Status: Active
Registered Address: 1 Upper Bridge Road, Redhill, Surrey, RH1 6DF

 

1 Upper Bridge Road Management Ltd was registered on 12 January 1995 with its registered office in Surrey, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Castro, Nelson, Butler, Edward Paul, Butler, Helen Mary, Long, Jamie Michael Collard, Willis, Simon John for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASTRO, Nelson 18 January 2017 - 1
BUTLER, Helen Mary 12 January 1995 27 September 2016 1
LONG, Jamie Michael Collard 01 July 1997 01 January 2010 1
WILLIS, Simon John 12 January 1995 01 August 1997 1
Secretary Name Appointed Resigned Total Appointments
BUTLER, Edward Paul 01 July 1997 05 October 2016 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 04 March 2019
SH01 - Return of Allotment of shares 22 November 2018
AA - Annual Accounts 22 November 2018
CS01 - N/A 05 March 2018
AA - Annual Accounts 18 November 2017
CS01 - N/A 16 March 2017
AP01 - Appointment of director 18 January 2017
AA - Annual Accounts 17 October 2016
TM02 - Termination of appointment of secretary 06 October 2016
TM01 - Termination of appointment of director 05 October 2016
TM01 - Termination of appointment of director 05 October 2016
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 16 March 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
TM01 - Termination of appointment of director 06 April 2010
AA - Annual Accounts 30 January 2010
AA - Annual Accounts 19 March 2009
363a - Annual Return 16 March 2009
363s - Annual Return 10 October 2008
AA - Annual Accounts 08 September 2008
363s - Annual Return 11 April 2007
AA - Annual Accounts 07 February 2007
363s - Annual Return 02 October 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 08 September 2005
AA - Annual Accounts 29 September 2004
AA - Annual Accounts 29 September 2004
363s - Annual Return 27 March 2004
363s - Annual Return 01 June 2003
AA - Annual Accounts 01 May 2003
363s - Annual Return 13 May 2002
225 - Change of Accounting Reference Date 09 March 2002
AA - Annual Accounts 07 March 2002
363s - Annual Return 12 January 2001
AA - Annual Accounts 07 November 2000
363s - Annual Return 30 March 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 15 April 1999
AA - Annual Accounts 23 November 1998
363s - Annual Return 10 March 1998
AA - Annual Accounts 02 November 1997
288b - Notice of resignation of directors or secretaries 19 August 1997
288a - Notice of appointment of directors or secretaries 01 August 1997
288a - Notice of appointment of directors or secretaries 01 August 1997
363s - Annual Return 16 January 1997
AA - Annual Accounts 16 October 1996
RESOLUTIONS - N/A 24 September 1996
363s - Annual Return 31 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 April 1995
288 - N/A 19 January 1995
288 - N/A 19 January 1995
NEWINC - New incorporation documents 12 January 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.