About

Registered Number: 03799470
Date of Incorporation: 01/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: 5 Yarborough Road, Southsea, Hampshire, PO5 3DZ

 

12 Atherfold Road Management Company Ltd was founded on 01 July 1999. 12 Atherfold Road Management Company Ltd has 12 directors listed as West, Joan Eleanor Maud, Spiers, Gillian Louise, West, William David, Atkinson, Dan, Biggs, Alexander Jonathan, Gardiner, Nicholas John, Hitchcock, Chris, Proops, Anya Lucie Victoria, Dr, Spence, Jessica, Thornley-hall, David James, Thornley-hall, Gillian Alexandra, Vigliar, Emily in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPIERS, Gillian Louise 01 October 2018 - 1
WEST, William David 30 June 2008 - 1
ATKINSON, Dan 07 April 2001 18 April 2008 1
BIGGS, Alexander Jonathan 07 April 2001 30 June 2006 1
GARDINER, Nicholas John 07 April 2001 18 March 2015 1
HITCHCOCK, Chris 07 April 2001 01 June 2006 1
PROOPS, Anya Lucie Victoria, Dr 01 July 1999 07 April 2001 1
SPENCE, Jessica 07 April 2001 18 March 2015 1
THORNLEY-HALL, David James 01 July 1999 07 April 2001 1
THORNLEY-HALL, Gillian Alexandra 01 July 1999 07 April 2001 1
VIGLIAR, Emily 01 June 2006 19 July 2009 1
Secretary Name Appointed Resigned Total Appointments
WEST, Joan Eleanor Maud 30 June 2008 - 1

Filing History

Document Type Date
CS01 - N/A 07 July 2020
AA - Annual Accounts 06 April 2020
CS01 - N/A 12 July 2019
TM01 - Termination of appointment of director 23 April 2019
AA - Annual Accounts 23 April 2019
AP01 - Appointment of director 07 October 2018
AP01 - Appointment of director 07 October 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 02 April 2018
CS01 - N/A 05 July 2017
AA - Annual Accounts 01 May 2017
CS01 - N/A 19 August 2016
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 05 August 2015
TM01 - Termination of appointment of director 22 March 2015
AA - Annual Accounts 22 March 2015
TM01 - Termination of appointment of director 22 March 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 17 March 2013
AD01 - Change of registered office address 06 December 2012
AR01 - Annual Return 05 July 2012
CH03 - Change of particulars for secretary 05 July 2012
CH01 - Change of particulars for director 05 July 2012
AD01 - Change of registered office address 05 July 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 16 April 2011
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AA - Annual Accounts 08 April 2010
TM01 - Termination of appointment of director 17 November 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 15 July 2008
288b - Notice of resignation of directors or secretaries 03 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288b - Notice of resignation of directors or secretaries 04 June 2008
AA - Annual Accounts 22 May 2008
AA - Annual Accounts 07 September 2007
363s - Annual Return 30 August 2007
363s - Annual Return 13 July 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
288a - Notice of appointment of directors or secretaries 13 July 2006
AA - Annual Accounts 02 June 2006
363a - Annual Return 02 June 2006
AA - Annual Accounts 02 June 2006
AA - Annual Accounts 02 June 2006
363a - Annual Return 02 June 2006
AC92 - N/A 01 June 2006
GAZ2 - Second notification of strike-off action in London Gazette 05 April 2005
GAZ1 - First notification of strike-off action in London Gazette 21 December 2004
363s - Annual Return 28 July 2003
AA - Annual Accounts 03 April 2003
363s - Annual Return 29 June 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 17 September 2001
AA - Annual Accounts 01 May 2001
288b - Notice of resignation of directors or secretaries 17 April 2001
288b - Notice of resignation of directors or secretaries 17 April 2001
288b - Notice of resignation of directors or secretaries 17 April 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
363s - Annual Return 25 July 2000
288b - Notice of resignation of directors or secretaries 13 July 1999
288b - Notice of resignation of directors or secretaries 13 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
NEWINC - New incorporation documents 01 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.