About

Registered Number: 06142093
Date of Incorporation: 06/03/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: AIDEN GRIFFIN, 21 Bowditch Close, Shepton Mallet, Somerset, BA4 5WS,

 

Based in Somerset, 142 Whitehorse Road Management Company Ltd was setup in 2007, it has a status of "Active". Corriette, Michaela Danielle, De Sousa, Bruno, Griffin, Aiden, Gut, Kinga, Emsley, Timothy, Lamb, Aimie, Olivarres, Yolanda are listed as directors of the business. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORRIETTE, Michaela Danielle 27 February 2018 - 1
DE SOUSA, Bruno 29 April 2008 - 1
GRIFFIN, Aiden 29 April 2008 - 1
GUT, Kinga 15 March 2013 - 1
EMSLEY, Timothy 30 April 2008 13 December 2012 1
LAMB, Aimie 06 March 2007 30 April 2008 1
OLIVARRES, Yolanda 06 March 2007 30 April 2008 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 01 December 2018
CS01 - N/A 07 March 2018
AP01 - Appointment of director 27 February 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 18 March 2017
AA - Annual Accounts 27 December 2016
CH01 - Change of particulars for director 15 October 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 17 December 2015
AD01 - Change of registered office address 10 November 2015
AD01 - Change of registered office address 05 November 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 15 December 2014
AD01 - Change of registered office address 10 August 2014
AR01 - Annual Return 21 May 2014
CH01 - Change of particulars for director 14 May 2014
CH01 - Change of particulars for director 13 May 2014
CH01 - Change of particulars for director 28 April 2014
CH01 - Change of particulars for director 31 March 2014
CH01 - Change of particulars for director 09 March 2014
AA - Annual Accounts 06 December 2013
AD01 - Change of registered office address 24 June 2013
CH01 - Change of particulars for director 19 March 2013
AR01 - Annual Return 19 March 2013
AP01 - Appointment of director 15 March 2013
AD01 - Change of registered office address 12 March 2013
TM01 - Termination of appointment of director 12 March 2013
TM02 - Termination of appointment of secretary 20 December 2012
TM01 - Termination of appointment of director 20 December 2012
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 20 January 2011
CH01 - Change of particulars for director 04 August 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 11 March 2009
288c - Notice of change of directors or secretaries or in their particulars 06 November 2008
363a - Annual Return 05 November 2008
287 - Change in situation or address of Registered Office 16 October 2008
AA - Annual Accounts 16 October 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
288b - Notice of resignation of directors or secretaries 18 July 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
RESOLUTIONS - N/A 19 March 2007
NEWINC - New incorporation documents 06 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.