About

Registered Number: 05114268
Date of Incorporation: 28/04/2004 (20 years ago)
Company Status: Active
Registered Address: 55 St. Peters Road, Croydon, Surrey, CR0 1HS

 

252, Portland Road Management Company Ltd was registered on 28 April 2004, it's status at Companies House is "Active". The company has 3 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the 252, Portland Road Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEAN, Michelle Ann 26 August 2005 - 1
CLAFY, Stephen Geoffrey 28 June 2004 26 August 2005 1
HINES, Movourneen Kathleen 26 August 2005 31 July 2014 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 22 January 2020
CS01 - N/A 29 April 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 10 May 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 16 May 2017
AA - Annual Accounts 26 January 2017
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 05 February 2016
AP01 - Appointment of director 21 September 2015
AR01 - Annual Return 29 May 2015
TM01 - Termination of appointment of director 29 May 2015
TM01 - Termination of appointment of director 29 May 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 18 January 2013
AR01 - Annual Return 13 May 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 15 June 2010
CH01 - Change of particulars for director 15 June 2010
AA - Annual Accounts 12 February 2010
363a - Annual Return 25 May 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 16 May 2008
AA - Annual Accounts 21 February 2008
363a - Annual Return 21 May 2007
AA - Annual Accounts 20 March 2007
363a - Annual Return 02 May 2006
AA - Annual Accounts 01 March 2006
288c - Notice of change of directors or secretaries or in their particulars 09 January 2006
288c - Notice of change of directors or secretaries or in their particulars 09 January 2006
287 - Change in situation or address of Registered Office 09 January 2006
287 - Change in situation or address of Registered Office 08 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
288a - Notice of appointment of directors or secretaries 08 September 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
288c - Notice of change of directors or secretaries or in their particulars 01 June 2005
363s - Annual Return 24 May 2005
288c - Notice of change of directors or secretaries or in their particulars 23 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2005
287 - Change in situation or address of Registered Office 13 July 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
NEWINC - New incorporation documents 28 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.