About

Registered Number: 04868284
Date of Incorporation: 15/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Flat 3, 15 Spenser Road, London, SE24 0NS

 

15 Spenser Road Tenants Management Company Ltd was established in 2003, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. 15 Spenser Road Tenants Management Company Ltd has 12 directors listed as Buckeridge, Bronwen, Garley, Helen Rachel, Woodhead, Tom, Buttle-smith, Jonathan James, Guyer, Anna, Hipwell, Kate, Howard, Thomas, Jones, Elen Magaret, Lavin, Helga Maria, Nichols, Toby William, Rogers, Lizzie, Teather, Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARLEY, Helen Rachel 08 October 2010 - 1
WOODHEAD, Tom 22 February 2017 - 1
BUTTLE-SMITH, Jonathan James 20 December 2005 31 October 2011 1
GUYER, Anna 30 January 2008 08 October 2010 1
HIPWELL, Kate 11 October 2007 17 July 2013 1
HOWARD, Thomas 08 November 2005 20 December 2005 1
JONES, Elen Magaret 16 May 2016 14 November 2019 1
LAVIN, Helga Maria 30 September 2003 21 January 2008 1
NICHOLS, Toby William 17 July 2013 16 May 2016 1
ROGERS, Lizzie 31 October 2011 22 February 2017 1
TEATHER, Peter 08 November 2005 11 October 2007 1
Secretary Name Appointed Resigned Total Appointments
BUCKERIDGE, Bronwen 30 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 15 August 2020
AA - Annual Accounts 28 April 2020
AP01 - Appointment of director 14 November 2019
TM01 - Termination of appointment of director 14 November 2019
CS01 - N/A 21 August 2019
AA - Annual Accounts 10 May 2019
CS01 - N/A 18 August 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 28 August 2017
AA - Annual Accounts 20 April 2017
AP01 - Appointment of director 22 February 2017
TM01 - Termination of appointment of director 22 February 2017
CS01 - N/A 24 August 2016
AP01 - Appointment of director 16 May 2016
TM01 - Termination of appointment of director 16 May 2016
AA - Annual Accounts 02 May 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 11 May 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 18 July 2013
AP01 - Appointment of director 18 July 2013
TM01 - Termination of appointment of director 17 July 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 08 May 2012
AP01 - Appointment of director 03 May 2012
TM01 - Termination of appointment of director 24 April 2012
AR01 - Annual Return 16 August 2011
TM01 - Termination of appointment of director 16 August 2011
AP01 - Appointment of director 16 August 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 12 September 2010
CH01 - Change of particulars for director 12 September 2010
CH01 - Change of particulars for director 12 September 2010
CH01 - Change of particulars for director 27 May 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 22 June 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
363a - Annual Return 10 September 2008
288c - Notice of change of directors or secretaries or in their particulars 10 September 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
AA - Annual Accounts 25 June 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
363s - Annual Return 30 August 2007
AA - Annual Accounts 25 June 2007
363s - Annual Return 10 October 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
AA - Annual Accounts 23 June 2006
288a - Notice of appointment of directors or secretaries 22 November 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
AA - Annual Accounts 27 October 2005
363s - Annual Return 31 August 2005
363s - Annual Return 27 October 2004
288a - Notice of appointment of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 04 December 2003
288b - Notice of resignation of directors or secretaries 04 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
287 - Change in situation or address of Registered Office 04 December 2003
CERTNM - Change of name certificate 30 September 2003
NEWINC - New incorporation documents 15 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.