About

Registered Number: 06044842
Date of Incorporation: 08/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 39 Devonshire Close, Rugby, CV22 7EE,

 

Based in Rugby, 131 Addison Road Management Company Ltd was registered on 08 January 2007, it's status is listed as "Active". Currently we aren't aware of the number of employees at the 131 Addison Road Management Company Ltd. This company has 5 directors listed as Crockford, Philip, Nishantham, Archchana, Wan, Kin Ming, Thuillier, Mary Shane, Mole, Geoffrey in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NISHANTHAM, Archchana 24 May 2017 - 1
WAN, Kin Ming 23 March 2016 - 1
MOLE, Geoffrey 30 April 2007 16 June 2017 1
Secretary Name Appointed Resigned Total Appointments
CROCKFORD, Philip 30 April 2007 - 1
THUILLIER, Mary Shane 08 January 2007 30 April 2007 1

Filing History

Document Type Date
CS01 - N/A 20 January 2020
PSC04 - N/A 27 December 2019
CH01 - Change of particulars for director 24 December 2019
PSC04 - N/A 24 December 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 21 January 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 11 February 2018
AD01 - Change of registered office address 11 February 2018
PSC01 - N/A 02 August 2017
AP01 - Appointment of director 02 August 2017
TM01 - Termination of appointment of director 02 August 2017
PSC07 - N/A 02 August 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 August 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 August 2017
AP01 - Appointment of director 25 May 2017
AA - Annual Accounts 01 February 2017
CS01 - N/A 25 January 2017
AP01 - Appointment of director 12 April 2016
AA - Annual Accounts 02 February 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 29 January 2014
CH01 - Change of particulars for director 29 January 2014
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 06 February 2013
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 13 February 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 26 January 2011
AR01 - Annual Return 11 February 2010
AA - Annual Accounts 05 February 2010
AA - Annual Accounts 08 February 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 04 December 2008
287 - Change in situation or address of Registered Office 13 October 2008
363s - Annual Return 13 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
363a - Annual Return 07 October 2008
287 - Change in situation or address of Registered Office 07 October 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2007
287 - Change in situation or address of Registered Office 13 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 31 January 2007
288b - Notice of resignation of directors or secretaries 31 January 2007
NEWINC - New incorporation documents 08 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.