About

Registered Number: 02702281
Date of Incorporation: 31/03/1992 (32 years ago)
Company Status: Active
Registered Address: Green Garth Ufford Place, Ufford, Woodbridge, IP13 6DR,

 

Based in Woodbridge, 109 Shepperton Rd Management Company Ltd was setup in 1992, it has a status of "Active". We don't currently know the number of employees at this business. The companies directors are Bethell, David John, Mcnulty, Catherine Ann, Moss, Nick Peter, Brown, Benjamin Christopher, Cotton, Ben Cohen, Green, Charles, Griffiths, Rachel, Kingsley-curry, James Alan, Price, Philip Walter, Stevens, Peter John, Wahid, Usman Ali, Williamson, Ian Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCNULTY, Catherine Ann 08 April 2014 - 1
MOSS, Nick Peter 01 March 2015 - 1
BROWN, Benjamin Christopher 01 December 2007 25 September 2012 1
COTTON, Ben Cohen 01 July 2003 27 October 2014 1
GREEN, Charles 29 April 1999 05 February 2004 1
GRIFFITHS, Rachel 01 April 2004 01 April 2006 1
KINGSLEY-CURRY, James Alan 05 June 1997 29 April 1999 1
PRICE, Philip Walter 31 March 1992 06 May 1993 1
STEVENS, Peter John 31 March 1992 01 April 2004 1
WAHID, Usman Ali 01 March 2004 28 July 2006 1
WILLIAMSON, Ian Thomas 28 July 2006 26 November 2013 1
Secretary Name Appointed Resigned Total Appointments
BETHELL, David John 26 November 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 July 2020
CS01 - N/A 24 March 2020
AD01 - Change of registered office address 29 January 2020
CH01 - Change of particulars for director 12 January 2020
CH03 - Change of particulars for secretary 12 January 2020
AA - Annual Accounts 29 April 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 04 June 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 16 April 2015
AP01 - Appointment of director 24 March 2015
TM01 - Termination of appointment of director 28 October 2014
AA - Annual Accounts 14 September 2014
AP01 - Appointment of director 08 April 2014
AR01 - Annual Return 07 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 April 2014
AD01 - Change of registered office address 07 April 2014
AP03 - Appointment of secretary 02 February 2014
TM02 - Termination of appointment of secretary 26 December 2013
TM01 - Termination of appointment of director 26 December 2013
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 30 January 2013
AP01 - Appointment of director 02 October 2012
TM01 - Termination of appointment of director 01 October 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 11 July 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
CH01 - Change of particulars for director 28 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 June 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 12 May 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 28 April 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 25 June 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
AA - Annual Accounts 24 January 2007
288b - Notice of resignation of directors or secretaries 13 December 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
363a - Annual Return 06 April 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 29 April 2005
288c - Notice of change of directors or secretaries or in their particulars 29 April 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 27 August 2004
288a - Notice of appointment of directors or secretaries 27 August 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
287 - Change in situation or address of Registered Office 27 August 2004
288a - Notice of appointment of directors or secretaries 27 August 2004
288b - Notice of resignation of directors or secretaries 27 August 2004
AA - Annual Accounts 10 October 2003
AA - Annual Accounts 10 October 2003
DISS40 - Notice of striking-off action discontinued 22 July 2003
363s - Annual Return 16 July 2003
363s - Annual Return 16 July 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
287 - Change in situation or address of Registered Office 01 July 2003
GAZ1 - First notification of strike-off action in London Gazette 17 June 2003
AA - Annual Accounts 06 March 2002
363s - Annual Return 14 November 2001
AA - Annual Accounts 10 October 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
363s - Annual Return 20 July 2001
288a - Notice of appointment of directors or secretaries 18 April 2001
287 - Change in situation or address of Registered Office 03 December 1999
AA - Annual Accounts 19 October 1999
AA - Annual Accounts 19 October 1999
288a - Notice of appointment of directors or secretaries 10 May 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
363s - Annual Return 09 September 1998
288a - Notice of appointment of directors or secretaries 04 June 1998
AA - Annual Accounts 03 February 1998
288b - Notice of resignation of directors or secretaries 01 September 1997
288a - Notice of appointment of directors or secretaries 01 September 1997
363s - Annual Return 21 April 1997
AA - Annual Accounts 20 December 1996
363s - Annual Return 01 May 1996
AA - Annual Accounts 10 January 1996
363s - Annual Return 15 May 1995
AA - Annual Accounts 17 November 1994
363s - Annual Return 07 May 1994
AA - Annual Accounts 01 February 1994
288 - N/A 25 July 1993
363s - Annual Return 08 April 1993
288 - N/A 15 September 1992
288 - N/A 10 September 1992
288 - N/A 02 September 1992
288 - N/A 02 September 1992
288 - N/A 03 June 1992
288 - N/A 09 April 1992
288 - N/A 09 April 1992
288 - N/A 09 April 1992
287 - Change in situation or address of Registered Office 09 April 1992
NEWINC - New incorporation documents 31 March 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.