About

Registered Number: 04025019
Date of Incorporation: 03/07/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 118 Bartholomew Street, Newbury, Berkshire, RG14 5DT,

 

238-240 London Road Management Ltd was founded on 03 July 2000 with its registered office in Newbury, it's status at Companies House is "Active". The company has 9 directors listed as Broomham, Paul, Gray, David Alexander, Hawkins, Serena Jane, Sihra, Kamaljit, Dr, Hawkins, Jeremy Philip John, Hudswell, Ian James, Rawlings, Bridget Ann, Rowland, Christine Florence, Stevens, Caroline Ann. We don't currently know the number of employees at 238-240 London Road Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAWKINS, Jeremy Philip John 03 July 2000 08 January 2001 1
HUDSWELL, Ian James 08 January 2001 18 October 2004 1
RAWLINGS, Bridget Ann 21 October 2009 04 September 2012 1
ROWLAND, Christine Florence 18 October 2004 24 October 2009 1
STEVENS, Caroline Ann 08 January 2001 25 July 2002 1
Secretary Name Appointed Resigned Total Appointments
BROOMHAM, Paul 02 July 2012 06 October 2017 1
GRAY, David Alexander 08 January 2001 22 July 2003 1
HAWKINS, Serena Jane 03 July 2000 08 January 2001 1
SIHRA, Kamaljit, Dr 22 July 2003 20 October 2009 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 16 April 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 05 April 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 15 May 2018
AP03 - Appointment of secretary 31 October 2017
TM02 - Termination of appointment of secretary 31 October 2017
CS01 - N/A 10 July 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 11 July 2016
AA - Annual Accounts 24 June 2016
AD01 - Change of registered office address 23 November 2015
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 05 July 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 31 January 2013
TM01 - Termination of appointment of director 04 September 2012
AR01 - Annual Return 30 August 2012
AP03 - Appointment of secretary 18 July 2012
AD01 - Change of registered office address 18 July 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 08 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 February 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 04 July 2010
AA - Annual Accounts 17 January 2010
TM01 - Termination of appointment of director 24 October 2009
AP01 - Appointment of director 24 October 2009
AP01 - Appointment of director 24 October 2009
AD01 - Change of registered office address 24 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 October 2009
TM02 - Termination of appointment of secretary 24 October 2009
363a - Annual Return 18 July 2009
AA - Annual Accounts 31 December 2008
363s - Annual Return 16 July 2008
AA - Annual Accounts 29 November 2007
363s - Annual Return 17 July 2007
AA - Annual Accounts 18 January 2007
363s - Annual Return 12 July 2006
AA - Annual Accounts 09 December 2005
363s - Annual Return 11 July 2005
AA - Annual Accounts 16 February 2005
288a - Notice of appointment of directors or secretaries 02 December 2004
288b - Notice of resignation of directors or secretaries 30 October 2004
AA - Annual Accounts 20 July 2004
363s - Annual Return 20 July 2004
288a - Notice of appointment of directors or secretaries 22 October 2003
363s - Annual Return 04 September 2003
288b - Notice of resignation of directors or secretaries 04 September 2003
AA - Annual Accounts 31 July 2003
AA - Annual Accounts 10 August 2002
288b - Notice of resignation of directors or secretaries 01 August 2002
363s - Annual Return 28 June 2002
225 - Change of Accounting Reference Date 20 December 2001
363s - Annual Return 12 July 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
288b - Notice of resignation of directors or secretaries 23 January 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
287 - Change in situation or address of Registered Office 23 January 2001
288b - Notice of resignation of directors or secretaries 06 July 2000
NEWINC - New incorporation documents 03 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.