About

Registered Number: 05795719
Date of Incorporation: 26/04/2006 (18 years and 1 month ago)
Company Status: Active
Registered Address: Tudor Gable, Nightingale Avenue, West Horsley, Surrey, KT24 6PA

 

Founded in 2006, 2 Kings Road Management Ltd have registered office in West Horsley, it's status at Companies House is "Active". There are 11 directors listed as Brown, Claire Elizabeth, Brinkley, Robert Ryan, Densham, Sarah, Ryan, Emma, Suppiah, Navin, Boulden, Christopher Alan, Stevenson, Neil Arthur, Travers, Tom, Upton, Adrian, Walker, Katrina Jane, Wordsworth, Christopher John for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRINKLEY, Robert Ryan 04 September 2015 - 1
DENSHAM, Sarah 05 July 2013 - 1
RYAN, Emma 11 August 2017 - 1
BOULDEN, Christopher Alan 14 December 2007 11 August 2017 1
STEVENSON, Neil Arthur 26 April 2006 05 July 2013 1
TRAVERS, Tom 04 June 2008 04 September 2015 1
UPTON, Adrian 26 April 2006 01 November 2014 1
WALKER, Katrina Jane 26 April 2006 14 December 2007 1
WORDSWORTH, Christopher John 26 April 2006 04 June 2008 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Claire Elizabeth 14 December 2007 - 1
SUPPIAH, Navin 26 April 2006 14 December 2007 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 21 March 2019
CH01 - Change of particulars for director 12 March 2019
CH01 - Change of particulars for director 12 March 2019
CH01 - Change of particulars for director 06 March 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 06 July 2018
AP01 - Appointment of director 06 July 2018
TM01 - Termination of appointment of director 06 July 2018
TM01 - Termination of appointment of director 06 July 2018
AP01 - Appointment of director 06 July 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 12 June 2015
AP01 - Appointment of director 12 June 2015
TM01 - Termination of appointment of director 12 June 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 19 June 2014
AP01 - Appointment of director 19 June 2014
TM01 - Termination of appointment of director 19 June 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 19 June 2012
AD01 - Change of registered office address 19 June 2012
CH03 - Change of particulars for secretary 19 June 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 30 January 2010
DISS40 - Notice of striking-off action discontinued 29 August 2009
363a - Annual Return 26 August 2009
288a - Notice of appointment of directors or secretaries 25 August 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
GAZ1 - First notification of strike-off action in London Gazette 25 August 2009
363a - Annual Return 26 February 2009
287 - Change in situation or address of Registered Office 26 February 2009
AA - Annual Accounts 26 February 2009
288c - Notice of change of directors or secretaries or in their particulars 26 February 2009
288a - Notice of appointment of directors or secretaries 04 January 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 18 December 2007
AA - Annual Accounts 02 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2007
363a - Annual Return 23 May 2007
288c - Notice of change of directors or secretaries or in their particulars 23 May 2007
288a - Notice of appointment of directors or secretaries 12 May 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
288b - Notice of resignation of directors or secretaries 12 May 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
NEWINC - New incorporation documents 26 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.