About

Registered Number: 04789416
Date of Incorporation: 05/06/2003 (21 years and 10 months ago)
Company Status: Active
Registered Address: S C TAVARES, 115 Blackborough Road, Reigate, Surrey, RH2 7DA

 

Based in Reigate in Surrey, 13 Upper Bridge Road Management Company Ltd was founded on 05 June 2003, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. There are 10 directors listed as Lennon, Natalie Nithya, Mcclure, Douglas Ross, Parkes, Thomas Ormonde, Tavares, Spencer Christian, Kenny, Naomi Jean, Millican, Alex, Orrom, James, Partridge, Claire Susan, Partridge, Nicholas, Smith, Mark for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LENNON, Natalie Nithya 11 February 2007 - 1
MCCLURE, Douglas Ross 11 March 2015 - 1
PARKES, Thomas Ormonde 12 October 2010 - 1
TAVARES, Spencer Christian 01 June 2004 - 1
KENNY, Naomi Jean 13 October 2007 11 March 2015 1
MILLICAN, Alex 07 December 2007 12 October 2010 1
ORROM, James 05 June 2003 13 October 2007 1
PARTRIDGE, Claire Susan 05 June 2003 07 December 2007 1
PARTRIDGE, Nicholas 05 June 2003 07 December 2007 1
SMITH, Mark 05 June 2003 11 February 2007 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 18 March 2020
CS01 - N/A 08 June 2019
AA - Annual Accounts 18 March 2019
CS01 - N/A 07 June 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 18 June 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 30 June 2015
CH01 - Change of particulars for director 30 June 2015
CH03 - Change of particulars for secretary 30 June 2015
AA - Annual Accounts 14 April 2015
AP01 - Appointment of director 11 March 2015
TM01 - Termination of appointment of director 11 March 2015
AD01 - Change of registered office address 11 March 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 04 July 2011
AA - Annual Accounts 23 February 2011
AD01 - Change of registered office address 26 December 2010
DISS40 - Notice of striking-off action discontinued 11 December 2010
AP01 - Appointment of director 09 December 2010
TM01 - Termination of appointment of director 09 December 2010
AR01 - Annual Return 09 December 2010
CH01 - Change of particulars for director 09 December 2010
CH01 - Change of particulars for director 09 December 2010
CH01 - Change of particulars for director 09 December 2010
CH01 - Change of particulars for director 09 December 2010
GAZ1 - First notification of strike-off action in London Gazette 05 October 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 08 July 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 08 January 2009
288b - Notice of resignation of directors or secretaries 02 January 2009
288b - Notice of resignation of directors or secretaries 02 January 2009
288b - Notice of resignation of directors or secretaries 02 January 2009
288a - Notice of appointment of directors or secretaries 02 January 2009
288a - Notice of appointment of directors or secretaries 02 January 2009
363a - Annual Return 08 December 2008
288b - Notice of resignation of directors or secretaries 08 December 2008
AA - Annual Accounts 30 April 2008
AA - Annual Accounts 26 April 2007
288a - Notice of appointment of directors or secretaries 03 March 2007
363s - Annual Return 04 July 2006
AA - Annual Accounts 28 April 2006
363s - Annual Return 10 July 2005
AA - Annual Accounts 08 April 2005
363s - Annual Return 11 June 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
NEWINC - New incorporation documents 05 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.