About

Registered Number: 09346140
Date of Incorporation: 08/12/2014 (9 years and 6 months ago)
Company Status: Active
Registered Address: FLAT 6, 246 Southlands Road, Bromley, BR1 2EQ,

 

246 Southlands Road Management Ltd was registered on 08 December 2014 with its registered office in Bromley. We do not know the number of employees at the organisation. This business has 8 directors listed as Atkinson, James Michael, Densham, Valerie Anne, Gorodetskyy, Maxym, Philliskirk, David, Pickin, Maeve, Robson, Peter George, Laine, Yvonne, Wilson, Helen Theresa at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, James Michael 26 January 2016 - 1
DENSHAM, Valerie Anne 02 April 2015 - 1
GORODETSKYY, Maxym 03 June 2016 - 1
PHILLISKIRK, David 05 March 2015 - 1
PICKIN, Maeve 20 May 2016 - 1
ROBSON, Peter George 27 January 2015 - 1
LAINE, Yvonne 20 April 2015 03 June 2016 1
WILSON, Helen Theresa 21 December 2015 20 May 2016 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 09 December 2018
AA - Annual Accounts 15 August 2018
CS01 - N/A 10 December 2017
AA - Annual Accounts 23 September 2017
CS01 - N/A 09 December 2016
AP01 - Appointment of director 24 August 2016
TM01 - Termination of appointment of director 24 August 2016
AP01 - Appointment of director 27 July 2016
TM01 - Termination of appointment of director 27 July 2016
AD01 - Change of registered office address 14 April 2016
AA - Annual Accounts 14 April 2016
TM01 - Termination of appointment of director 26 January 2016
AP01 - Appointment of director 26 January 2016
SH01 - Return of Allotment of shares 15 January 2016
AP01 - Appointment of director 15 January 2016
AR01 - Annual Return 04 January 2016
AP01 - Appointment of director 21 December 2015
SH01 - Return of Allotment of shares 21 December 2015
AP01 - Appointment of director 20 April 2015
AP01 - Appointment of director 02 April 2015
SH01 - Return of Allotment of shares 06 March 2015
AP01 - Appointment of director 05 March 2015
SH01 - Return of Allotment of shares 06 February 2015
SH01 - Return of Allotment of shares 06 February 2015
AP01 - Appointment of director 06 February 2015
SH01 - Return of Allotment of shares 28 January 2015
NEWINC - New incorporation documents 08 December 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.