About

Registered Number: 04304680
Date of Incorporation: 15/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: 94 Park Lane, Croydon, Surrey, CR0 1JB

 

1001 Chester Road Management Company Ltd was founded on 15 October 2001 and has its registered office in Croydon, Surrey, it's status is listed as "Active". The current directors of 1001 Chester Road Management Company Ltd are listed as Hml Company Secretary Services, Ivory, Anthony Michael, Rosenberg, Rebecca, Sharp, Philip Thomas, Guthrie, Charles Alec, Hancock, Clare, Hawkins, Timothy James Rhys, The Guthrie Partnership Limited, Howarth, Janet Catherine, Murphy, James Gerard, Reid, Anthony. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IVORY, Anthony Michael 29 January 2004 - 1
ROSENBERG, Rebecca 23 October 2014 - 1
SHARP, Philip Thomas 19 September 2013 - 1
HOWARTH, Janet Catherine 20 January 2011 23 October 2014 1
MURPHY, James Gerard 20 January 2011 15 November 2013 1
REID, Anthony 13 November 2003 19 March 2006 1
Secretary Name Appointed Resigned Total Appointments
HML COMPANY SECRETARY SERVICES 12 May 2014 - 1
GUTHRIE, Charles Alec 01 November 2010 28 February 2012 1
HANCOCK, Clare 02 February 2004 27 August 2004 1
HAWKINS, Timothy James Rhys 06 December 2005 28 November 2006 1
THE GUTHRIE PARTNERSHIP LIMITED 28 February 2012 12 May 2014 1

Filing History

Document Type Date
AA - Annual Accounts 06 May 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 01 November 2018
AA01 - Change of accounting reference date 21 June 2018
CS01 - N/A 30 November 2017
AA - Annual Accounts 15 September 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 26 October 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 23 November 2015
CH01 - Change of particulars for director 11 November 2015
CH01 - Change of particulars for director 11 November 2015
CH01 - Change of particulars for director 11 November 2015
AD01 - Change of registered office address 30 September 2015
TM01 - Termination of appointment of director 08 January 2015
AA - Annual Accounts 19 December 2014
AP01 - Appointment of director 26 November 2014
AR01 - Annual Return 18 November 2014
TM01 - Termination of appointment of director 18 November 2014
CH01 - Change of particulars for director 28 June 2014
CH01 - Change of particulars for director 28 June 2014
CH04 - Change of particulars for corporate secretary 30 May 2014
CH04 - Change of particulars for corporate secretary 28 May 2014
AP03 - Appointment of secretary 12 May 2014
TM02 - Termination of appointment of secretary 12 May 2014
AD01 - Change of registered office address 12 May 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 03 December 2013
AP01 - Appointment of director 01 October 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 20 November 2012
AP04 - Appointment of corporate secretary 05 March 2012
TM02 - Termination of appointment of secretary 29 February 2012
AR01 - Annual Return 21 November 2011
CH01 - Change of particulars for director 14 September 2011
CH01 - Change of particulars for director 14 September 2011
AA - Annual Accounts 15 June 2011
AP01 - Appointment of director 27 January 2011
AP01 - Appointment of director 27 January 2011
AR01 - Annual Return 07 December 2010
TM02 - Termination of appointment of secretary 07 December 2010
AR01 - Annual Return 30 November 2010
AP03 - Appointment of secretary 03 November 2010
AD01 - Change of registered office address 03 November 2010
AA - Annual Accounts 02 November 2010
AA - Annual Accounts 20 January 2010
AR01 - Annual Return 12 December 2009
CH04 - Change of particulars for corporate secretary 26 November 2009
287 - Change in situation or address of Registered Office 14 July 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 15 July 2008
AA - Annual Accounts 02 December 2007
363s - Annual Return 09 November 2007
288b - Notice of resignation of directors or secretaries 20 December 2006
363s - Annual Return 04 December 2006
288a - Notice of appointment of directors or secretaries 24 November 2006
AA - Annual Accounts 20 October 2006
288b - Notice of resignation of directors or secretaries 22 May 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 23 February 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
363s - Annual Return 09 December 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
AA - Annual Accounts 09 June 2004
287 - Change in situation or address of Registered Office 15 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 04 March 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
288a - Notice of appointment of directors or secretaries 09 December 2003
363s - Annual Return 14 October 2003
287 - Change in situation or address of Registered Office 04 September 2003
AA - Annual Accounts 21 May 2003
363s - Annual Return 22 October 2002
225 - Change of Accounting Reference Date 06 September 2002
NEWINC - New incorporation documents 15 October 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.