About

Registered Number: 01862512
Date of Incorporation: 09/11/1984 (39 years and 5 months ago)
Company Status: Active
Registered Address: 15 Penrhyn Road, Kingston Upon Thames, Surrey, KT1 2BZ,

 

25, Uxbridge Road Management Company Ltd was registered on 09 November 1984 and are based in Kingston Upon Thames, it's status in the Companies House registry is set to "Active". The current directors of the company are Berryman, Tamsyn, Coen, David James, Prof, Kemp, Andrew Marshall, Petrahai, Rita, Venn, Georgina Louise, Voci, Marcus, Rowe, John Claude Grant, Bellis, Mark Paul, Bishop, Jacqueline, Burylo, Vincent, Foster, Matthew Douglas, Griffin, Daniel Jonathan, Hodson, Ben Thomas, Kail, Jeanette, Kenny, Maria Gloria, Koehne, Petra Andrea, Lee, Peter Michael, Mcclean Robertson, Sarah Jane, Mcclelland, William, Moran, Wendy Louise, Newman, Paul Winton, Ramsay, Gordon, Ramsay, Lyn, Rowe, Jean Mary Somerton, Schott, Viviane Lucienne, Valouskova, Zdenka, Virk, Mukesh, Vivas, Elias Alberto, Watkins, Graeme, Williams, Fiona, Williams, Nelson, Zorc, Vladimir.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRYMAN, Tamsyn 04 February 1998 - 1
COEN, David James, Prof 16 February 2000 - 1
KEMP, Andrew Marshall 18 June 2001 - 1
PETRAHAI, Rita 19 September 2013 - 1
VENN, Georgina Louise 16 November 2017 - 1
VOCI, Marcus 17 November 2017 - 1
BELLIS, Mark Paul 14 August 2001 10 July 2003 1
BISHOP, Jacqueline 05 January 1998 18 February 2000 1
BURYLO, Vincent N/A 15 August 1997 1
FOSTER, Matthew Douglas 19 November 2015 02 December 2016 1
GRIFFIN, Daniel Jonathan 14 November 2002 15 June 2004 1
HODSON, Ben Thomas 20 July 2001 14 November 2002 1
KAIL, Jeanette N/A 20 July 2001 1
KENNY, Maria Gloria 18 February 2000 05 July 2002 1
KOEHNE, Petra Andrea 05 July 2002 10 August 2012 1
LEE, Peter Michael 21 May 1999 23 May 2017 1
MCCLEAN ROBERTSON, Sarah Jane 22 July 1995 16 February 2000 1
MCCLELLAND, William N/A 24 August 1993 1
MORAN, Wendy Louise 15 June 2004 09 August 2013 1
NEWMAN, Paul Winton N/A 31 December 1997 1
RAMSAY, Gordon N/A 30 June 1992 1
RAMSAY, Lyn N/A 01 July 1992 1
ROWE, Jean Mary Somerton 15 August 1997 23 May 2016 1
SCHOTT, Viviane Lucienne 02 September 1996 14 August 2001 1
VALOUSKOVA, Zdenka 10 August 2012 25 September 2015 1
VIRK, Mukesh 01 July 1992 18 June 2001 1
VIVAS, Elias Alberto 01 January 2008 10 August 2016 1
WATKINS, Graeme N/A 04 February 1998 1
WILLIAMS, Fiona N/A 22 July 1995 1
WILLIAMS, Nelson N/A 22 July 1995 1
ZORC, Vladimir N/A 21 May 1999 1
Secretary Name Appointed Resigned Total Appointments
ROWE, John Claude Grant 05 January 1998 01 February 2018 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 31 August 2018
CS01 - N/A 09 April 2018
AP04 - Appointment of corporate secretary 26 February 2018
TM02 - Termination of appointment of secretary 26 February 2018
AD01 - Change of registered office address 26 February 2018
AP01 - Appointment of director 18 November 2017
AP01 - Appointment of director 17 November 2017
AA - Annual Accounts 28 June 2017
TM01 - Termination of appointment of director 14 June 2017
CS01 - N/A 08 April 2017
TM01 - Termination of appointment of director 05 January 2017
TM01 - Termination of appointment of director 05 January 2017
AA - Annual Accounts 27 June 2016
TM01 - Termination of appointment of director 25 May 2016
AR01 - Annual Return 05 April 2016
CH01 - Change of particulars for director 05 April 2016
AP01 - Appointment of director 11 March 2016
TM01 - Termination of appointment of director 17 October 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 06 April 2014
CH01 - Change of particulars for director 08 January 2014
AP01 - Appointment of director 12 November 2013
TM01 - Termination of appointment of director 15 August 2013
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 07 April 2013
AP01 - Appointment of director 25 October 2012
TM01 - Termination of appointment of director 21 October 2012
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 26 April 2011
CH01 - Change of particulars for director 26 April 2011
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 11 July 2008
363a - Annual Return 14 April 2008
288c - Notice of change of directors or secretaries or in their particulars 11 April 2008
288a - Notice of appointment of directors or secretaries 03 February 2008
288b - Notice of resignation of directors or secretaries 18 December 2007
AA - Annual Accounts 03 July 2007
363s - Annual Return 04 May 2007
AA - Annual Accounts 20 June 2006
363s - Annual Return 24 April 2006
AA - Annual Accounts 30 July 2005
363s - Annual Return 16 June 2005
363s - Annual Return 19 April 2005
288a - Notice of appointment of directors or secretaries 29 July 2004
288b - Notice of resignation of directors or secretaries 29 July 2004
AA - Annual Accounts 22 July 2004
363s - Annual Return 27 April 2004
288a - Notice of appointment of directors or secretaries 30 July 2003
288b - Notice of resignation of directors or secretaries 30 July 2003
AA - Annual Accounts 23 July 2003
363s - Annual Return 09 May 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
AA - Annual Accounts 30 September 2002
288b - Notice of resignation of directors or secretaries 07 August 2002
288a - Notice of appointment of directors or secretaries 07 August 2002
363s - Annual Return 19 April 2002
288a - Notice of appointment of directors or secretaries 11 September 2001
288b - Notice of resignation of directors or secretaries 11 September 2001
288b - Notice of resignation of directors or secretaries 16 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
AA - Annual Accounts 29 June 2001
363s - Annual Return 18 April 2001
AA - Annual Accounts 12 July 2000
363s - Annual Return 19 April 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
288b - Notice of resignation of directors or secretaries 08 June 1999
288a - Notice of appointment of directors or secretaries 08 June 1999
AA - Annual Accounts 26 May 1999
363s - Annual Return 26 April 1999
AA - Annual Accounts 24 June 1998
363b - Annual Return 03 June 1998
288b - Notice of resignation of directors or secretaries 03 June 1998
288a - Notice of appointment of directors or secretaries 08 April 1998
288a - Notice of appointment of directors or secretaries 08 April 1998
288a - Notice of appointment of directors or secretaries 02 April 1998
288a - Notice of appointment of directors or secretaries 02 April 1998
288b - Notice of resignation of directors or secretaries 06 February 1998
288b - Notice of resignation of directors or secretaries 09 January 1998
AA - Annual Accounts 06 January 1998
288a - Notice of appointment of directors or secretaries 30 April 1997
288a - Notice of appointment of directors or secretaries 30 April 1997
363s - Annual Return 30 April 1997
AA - Annual Accounts 27 January 1997
363s - Annual Return 03 June 1996
288 - N/A 03 June 1996
AA - Annual Accounts 13 November 1995
363s - Annual Return 23 May 1995
363s - Annual Return 08 March 1995
AA - Annual Accounts 26 January 1995
288 - N/A 06 July 1994
363s - Annual Return 09 June 1994
288 - N/A 09 June 1994
AA - Annual Accounts 01 March 1994
288 - N/A 25 August 1993
288 - N/A 17 March 1993
AA - Annual Accounts 25 January 1993
288 - N/A 19 January 1993
288 - N/A 19 January 1993
288 - N/A 19 January 1993
288 - N/A 17 July 1992
288 - N/A 17 July 1992
363b - Annual Return 17 July 1992
288 - N/A 19 June 1992
288 - N/A 19 June 1992
AA - Annual Accounts 23 September 1991
363 - Annual Return 09 May 1991
363 - Annual Return 09 May 1991
AA - Annual Accounts 02 August 1990
363 - Annual Return 12 March 1990
363 - Annual Return 06 November 1989
AA - Annual Accounts 26 July 1989
AA - Annual Accounts 17 March 1989
363 - Annual Return 17 March 1989
AC05 - N/A 03 October 1988
288 - N/A 26 March 1987
287 - Change in situation or address of Registered Office 26 March 1987
NEWINC - New incorporation documents 09 November 1984

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.