About

Registered Number: 02059986
Date of Incorporation: 30/09/1986 (37 years and 6 months ago)
Company Status: Active
Registered Address: CONNOR SPENCER LTD, 5 Waterside, Station Road, Harpenden, Hertfordshire, AL5 4US

 

19 Villa Road Flats (Luton) Management Company Ltd was registered on 30 September 1986 and are based in Hertfordshire, it has a status of "Active". We do not know the number of employees at the company. The companies directors are listed as Clayton, Susan Lynn, Millard, Peter Anthony, Tyerman, Diana, Butler, Malcolm Victor, Curd, Elizabeth, Gilbert, Debbie, Spokes, Samantha, Stott, Wendy, Thomas, Joanne, White, Clare in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAYTON, Susan Lynn 06 February 1997 - 1
MILLARD, Peter Anthony 20 February 2001 - 1
TYERMAN, Diana 10 February 2015 - 1
BUTLER, Malcolm Victor 20 February 2001 15 February 2014 1
CURD, Elizabeth N/A 31 July 2003 1
GILBERT, Debbie N/A 29 September 1993 1
SPOKES, Samantha N/A 24 November 1995 1
STOTT, Wendy 27 April 1999 10 November 2000 1
THOMAS, Joanne N/A 31 December 1995 1
WHITE, Clare N/A 31 July 2014 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 14 September 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 20 May 2019
TM01 - Termination of appointment of director 25 February 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 15 June 2015
AP01 - Appointment of director 21 May 2015
AP01 - Appointment of director 01 April 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 17 September 2014
TM01 - Termination of appointment of director 08 August 2014
TM02 - Termination of appointment of secretary 08 August 2014
TM01 - Termination of appointment of director 11 March 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 13 September 2013
CH01 - Change of particulars for director 22 May 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 17 September 2012
AD01 - Change of registered office address 17 September 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 12 August 2011
AD01 - Change of registered office address 25 May 2011
AA - Annual Accounts 10 January 2011
AD01 - Change of registered office address 07 January 2011
AR01 - Annual Return 24 November 2010
AD01 - Change of registered office address 24 November 2010
CH01 - Change of particulars for director 23 November 2010
CH01 - Change of particulars for director 23 November 2010
CH01 - Change of particulars for director 23 November 2010
CH01 - Change of particulars for director 23 November 2010
AA - Annual Accounts 07 December 2009
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 16 September 2008
AA - Annual Accounts 18 December 2007
363a - Annual Return 12 October 2007
AA - Annual Accounts 15 January 2007
363a - Annual Return 19 October 2006
AA - Annual Accounts 12 January 2006
363a - Annual Return 10 October 2005
363s - Annual Return 09 November 2004
AA - Annual Accounts 09 November 2004
363s - Annual Return 09 October 2003
AA - Annual Accounts 09 October 2003
363s - Annual Return 18 October 2002
AA - Annual Accounts 17 October 2002
363s - Annual Return 15 October 2001
AA - Annual Accounts 15 October 2001
288a - Notice of appointment of directors or secretaries 15 October 2001
288a - Notice of appointment of directors or secretaries 15 October 2001
AA - Annual Accounts 19 October 2000
363s - Annual Return 19 October 2000
AA - Annual Accounts 15 November 1999
288a - Notice of appointment of directors or secretaries 03 November 1999
363s - Annual Return 03 November 1999
AA - Annual Accounts 19 October 1998
363s - Annual Return 19 October 1998
AA - Annual Accounts 15 January 1998
288a - Notice of appointment of directors or secretaries 07 November 1997
363s - Annual Return 07 November 1997
AA - Annual Accounts 10 November 1996
363s - Annual Return 08 November 1996
AA - Annual Accounts 23 October 1995
363s - Annual Return 23 October 1995
AA - Annual Accounts 20 December 1994
363s - Annual Return 16 November 1994
AA - Annual Accounts 01 February 1994
363s - Annual Return 03 December 1993
287 - Change in situation or address of Registered Office 28 September 1993
AA - Annual Accounts 29 October 1992
363s - Annual Return 29 October 1992
363b - Annual Return 09 December 1991
AA - Annual Accounts 22 October 1991
AA - Annual Accounts 15 March 1991
363 - Annual Return 15 March 1991
AA - Annual Accounts 13 October 1989
363 - Annual Return 13 October 1989
363 - Annual Return 18 July 1989
AA - Annual Accounts 18 July 1989
PUC 2 - N/A 22 January 1988
AA - Annual Accounts 15 January 1988
363 - Annual Return 15 January 1988
288 - N/A 03 December 1987
288 - N/A 03 December 1987
288 - N/A 03 December 1987
287 - Change in situation or address of Registered Office 03 December 1987
CERTINC - N/A 30 September 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.