About

Registered Number: 05705592
Date of Incorporation: 10/02/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: MS M SHAW, 144 Mulgrave Road, Sutton, Surrey, SM2 6JS

 

Established in 2006, 144 Mulgrave Road Management Company Ltd has its registered office in Surrey. The companies directors are listed as Scott, Claire, Shaw, Mari Katherine, Collier, Julie Anne, Khan, Sabeena Arshad, Smith, Mark David, Tucknott, Paul Alan in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Claire 09 November 2016 - 1
SHAW, Mari Katherine 31 January 2010 - 1
COLLIER, Julie Anne 13 June 2006 24 November 2015 1
KHAN, Sabeena Arshad 03 March 2006 10 June 2009 1
SMITH, Mark David 01 November 2014 27 October 2016 1
TUCKNOTT, Paul Alan 28 February 2006 08 November 2013 1

Filing History

Document Type Date
CS01 - N/A 21 February 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 23 February 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 25 February 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 29 November 2016
AP01 - Appointment of director 15 November 2016
TM01 - Termination of appointment of director 15 November 2016
AR01 - Annual Return 08 March 2016
AP01 - Appointment of director 19 February 2016
TM01 - Termination of appointment of director 19 February 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 02 March 2015
AP01 - Appointment of director 02 March 2015
CH01 - Change of particulars for director 02 March 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 17 March 2014
AD01 - Change of registered office address 18 February 2014
TM01 - Termination of appointment of director 26 November 2013
TM02 - Termination of appointment of secretary 26 November 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 11 February 2013
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AP01 - Appointment of director 02 March 2010
AD01 - Change of registered office address 02 March 2010
CH01 - Change of particulars for director 02 March 2010
288b - Notice of resignation of directors or secretaries 02 October 2009
AA - Annual Accounts 16 July 2009
363a - Annual Return 17 April 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 21 January 2009
AA - Annual Accounts 29 February 2008
287 - Change in situation or address of Registered Office 06 December 2007
363a - Annual Return 06 June 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
288b - Notice of resignation of directors or secretaries 30 April 2007
288a - Notice of appointment of directors or secretaries 30 April 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
288a - Notice of appointment of directors or secretaries 20 June 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
NEWINC - New incorporation documents 10 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.