About

Registered Number: 04943672
Date of Incorporation: 24/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 5 West Park, Horrabridge, Yelverton, Devon, PL20 7TY,

 

131 Salisbury Road Management Company Ltd was registered on 24 October 2003 and has its registered office in Yelverton. There are 5 directors listed for the business in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GODDARD, Sian 01 December 2015 - 1
CHADHA, Ratinder Kumar 01 October 2004 21 June 2017 1
SMITH-ROSS, James Charles Edward 24 October 2003 01 October 2004 1
SMITH-ROSS, Paula Elizabeth 24 October 2003 01 October 2004 1
Secretary Name Appointed Resigned Total Appointments
CHADHA, Angela Kumari 01 October 2004 21 June 2017 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 31 October 2019
AA - Annual Accounts 13 June 2019
PSC01 - N/A 13 March 2019
PSC07 - N/A 13 March 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 23 July 2018
AD01 - Change of registered office address 15 December 2017
CS01 - N/A 28 November 2017
AD01 - Change of registered office address 27 November 2017
AD01 - Change of registered office address 27 November 2017
TM01 - Termination of appointment of director 22 June 2017
TM02 - Termination of appointment of secretary 22 June 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 29 October 2016
AA - Annual Accounts 21 August 2016
AP01 - Appointment of director 03 January 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 26 October 2014
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 02 November 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 14 December 2012
AD01 - Change of registered office address 14 December 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 28 October 2011
AD01 - Change of registered office address 28 October 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 31 October 2008
288c - Notice of change of directors or secretaries or in their particulars 31 October 2008
288c - Notice of change of directors or secretaries or in their particulars 31 October 2008
AA - Annual Accounts 11 July 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 15 January 2007
363s - Annual Return 10 November 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 03 November 2005
AA - Annual Accounts 23 August 2005
363s - Annual Return 22 February 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
288b - Notice of resignation of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
287 - Change in situation or address of Registered Office 13 February 2004
288a - Notice of appointment of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
288b - Notice of resignation of directors or secretaries 18 November 2003
288b - Notice of resignation of directors or secretaries 18 November 2003
NEWINC - New incorporation documents 24 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.