About

Registered Number: 07013291
Date of Incorporation: 09/09/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: 27 Glendale Close, Horsham, West Sussex, RH12 4GR,

 

115 Park Road Management Company Ltd was founded on 09 September 2009, it's status at Companies House is "Active". There are 4 directors listed as Webster, Keith Charles, Facer, Stephen Harry, London Law Secretarial Limited, Gordon, Tony John for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FACER, Stephen Harry 10 June 2016 - 1
GORDON, Tony John 09 September 2009 10 June 2016 1
Secretary Name Appointed Resigned Total Appointments
WEBSTER, Keith Charles 10 June 2016 - 1
LONDON LAW SECRETARIAL LIMITED 09 September 2009 09 September 2009 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 20 April 2020
AA - Annual Accounts 05 June 2019
CS01 - N/A 03 June 2019
CS01 - N/A 14 June 2018
AA - Annual Accounts 13 June 2018
AP03 - Appointment of secretary 15 June 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 14 June 2017
TM02 - Termination of appointment of secretary 11 October 2016
AD01 - Change of registered office address 27 June 2016
AP01 - Appointment of director 27 June 2016
AP01 - Appointment of director 27 June 2016
TM01 - Termination of appointment of director 27 June 2016
TM01 - Termination of appointment of director 27 June 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 15 October 2015
CH01 - Change of particulars for director 15 October 2015
CH01 - Change of particulars for director 15 October 2015
AD01 - Change of registered office address 15 October 2015
AR01 - Annual Return 09 October 2015
CH01 - Change of particulars for director 09 September 2015
CH01 - Change of particulars for director 09 September 2015
AD01 - Change of registered office address 09 September 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 12 September 2014
AD01 - Change of registered office address 25 June 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 26 September 2013
CH01 - Change of particulars for director 29 April 2013
CH01 - Change of particulars for director 27 April 2013
CH03 - Change of particulars for secretary 23 April 2013
CH01 - Change of particulars for director 23 April 2013
CH03 - Change of particulars for secretary 23 April 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 12 September 2012
CH01 - Change of particulars for director 14 May 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 07 December 2010
AD01 - Change of registered office address 06 December 2010
AD01 - Change of registered office address 06 December 2010
SH01 - Return of Allotment of shares 31 October 2009
CERTNM - Change of name certificate 26 October 2009
RESOLUTIONS - N/A 26 October 2009
288a - Notice of appointment of directors or secretaries 09 September 2009
288a - Notice of appointment of directors or secretaries 09 September 2009
288b - Notice of resignation of directors or secretaries 09 September 2009
287 - Change in situation or address of Registered Office 09 September 2009
288b - Notice of resignation of directors or secretaries 09 September 2009
NEWINC - New incorporation documents 09 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.