About

Registered Number: 04150634
Date of Incorporation: 30/01/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 46 Strode Road, Clevedon, BS21 6QE,

 

Having been setup in 2001, 15 Strode Road Management Company Ltd has its registered office in Clevedon, it's status in the Companies House registry is set to "Active". There are 12 directors listed for this company at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWMAN, Amanda 07 March 2017 - 1
DAVIES, Katherine Susan Julianna 10 December 2001 14 July 2003 1
LABBE, Jack 04 October 2015 01 February 2018 1
MALLENDER, Frances 14 July 2003 25 June 2010 1
PARSONS, Mark 11 January 2014 01 February 2018 1
PERHAM, Neil 10 March 2011 19 December 2013 1
WOOD, Hayley Jane 17 March 2012 07 October 2015 1
WOOD, Stuart 17 March 2012 07 October 2015 1
Secretary Name Appointed Resigned Total Appointments
PARSONS, Nichola Kim 12 October 2015 - 1
BUTLER, Rachel Loveday 30 October 2007 17 March 2012 1
SKINNER, Wendy Susan, Dr 10 December 2001 23 August 2007 1
WOOD, Hayley Jane 17 March 2012 12 October 2015 1

Filing History

Document Type Date
AA - Annual Accounts 13 March 2020
CS01 - N/A 10 February 2020
AA - Annual Accounts 18 March 2019
CS01 - N/A 03 February 2019
AD01 - Change of registered office address 03 February 2019
AA - Annual Accounts 06 April 2018
TM01 - Termination of appointment of director 01 February 2018
CS01 - N/A 01 February 2018
TM01 - Termination of appointment of director 01 February 2018
AA - Annual Accounts 03 April 2017
AP01 - Appointment of director 13 March 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 31 January 2016
AD01 - Change of registered office address 31 January 2016
AP03 - Appointment of secretary 19 November 2015
TM02 - Termination of appointment of secretary 14 October 2015
TM01 - Termination of appointment of director 07 October 2015
TM01 - Termination of appointment of director 07 October 2015
AP01 - Appointment of director 04 October 2015
AP01 - Appointment of director 02 October 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 30 January 2015
CH01 - Change of particulars for director 30 January 2015
CH01 - Change of particulars for director 30 January 2015
CH01 - Change of particulars for director 30 January 2015
CH03 - Change of particulars for secretary 30 January 2015
AA - Annual Accounts 15 May 2014
AR01 - Annual Return 31 January 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 January 2014
AP01 - Appointment of director 25 January 2014
TM01 - Termination of appointment of director 06 January 2014
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 17 May 2012
TM02 - Termination of appointment of secretary 27 March 2012
AP03 - Appointment of secretary 27 March 2012
AP01 - Appointment of director 27 March 2012
AP01 - Appointment of director 27 March 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 20 June 2011
AP01 - Appointment of director 15 April 2011
DISS40 - Notice of striking-off action discontinued 02 February 2011
AA - Annual Accounts 01 February 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
TM01 - Termination of appointment of director 30 June 2010
AD01 - Change of registered office address 30 June 2010
AD01 - Change of registered office address 09 February 2010
AR01 - Annual Return 09 February 2010
AA - Annual Accounts 04 January 2010
288c - Notice of change of directors or secretaries or in their particulars 28 September 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 28 November 2008
288c - Notice of change of directors or secretaries or in their particulars 06 March 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 02 December 2007
288a - Notice of appointment of directors or secretaries 31 October 2007
288b - Notice of resignation of directors or secretaries 24 August 2007
363a - Annual Return 08 February 2007
AA - Annual Accounts 20 November 2006
363a - Annual Return 13 February 2006
AA - Annual Accounts 02 December 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 20 November 2003
288b - Notice of resignation of directors or secretaries 20 August 2003
288a - Notice of appointment of directors or secretaries 20 August 2003
363s - Annual Return 01 March 2003
AA - Annual Accounts 03 December 2002
363s - Annual Return 22 February 2002
288a - Notice of appointment of directors or secretaries 11 January 2002
288a - Notice of appointment of directors or secretaries 18 December 2001
287 - Change in situation or address of Registered Office 05 November 2001
287 - Change in situation or address of Registered Office 06 February 2001
288b - Notice of resignation of directors or secretaries 06 February 2001
288b - Notice of resignation of directors or secretaries 06 February 2001
NEWINC - New incorporation documents 30 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.