About

Registered Number: 03884397
Date of Incorporation: 26/11/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: Kilima Lincoln Road, Chalfont St. Peter, Gerrards Cross, SL9 9TG,

 

Having been setup in 1999, 26 Cotham Road South Management Company Ltd has its registered office in Gerrards Cross, it's status is listed as "Active". We do not know the number of employees at this business. The current directors of this company are listed as Gourd, Peter Alan, Banks, Charis Frances Killen, Dr, Fielding, Hannah Louise, Jones, Alexander Marcus, Armstrong, Ruth Elizabeth, Dallison, Paul, Day, Adam Peter, Fayers, Tessa, Geddes, Ian, Gisborne, Peter Robin, Urquhart, Anna Margaret at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANKS, Charis Frances Killen, Dr 12 April 2018 - 1
FIELDING, Hannah Louise 31 May 2001 - 1
JONES, Alexander Marcus 09 January 2018 - 1
ARMSTRONG, Ruth Elizabeth 30 July 2004 14 December 2016 1
DALLISON, Paul 01 September 2004 01 October 2013 1
DAY, Adam Peter 27 September 2013 19 March 2018 1
FAYERS, Tessa 26 November 1999 30 July 2004 1
GEDDES, Ian 26 November 1999 01 December 2003 1
GISBORNE, Peter Robin 26 November 1999 29 September 2006 1
URQUHART, Anna Margaret 26 November 1999 11 May 2002 1
Secretary Name Appointed Resigned Total Appointments
GOURD, Peter Alan 21 October 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 January 2020
CS01 - N/A 07 December 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 07 December 2018
AP01 - Appointment of director 12 April 2018
AA - Annual Accounts 01 April 2018
TM01 - Termination of appointment of director 01 April 2018
AP01 - Appointment of director 10 January 2018
CS01 - N/A 10 December 2017
AD01 - Change of registered office address 07 December 2017
TM01 - Termination of appointment of director 07 December 2017
AA - Annual Accounts 02 March 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 29 January 2016
AD01 - Change of registered office address 02 January 2016
AR01 - Annual Return 08 December 2015
CH03 - Change of particulars for secretary 07 December 2015
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 19 February 2014
AP01 - Appointment of director 19 February 2014
AR01 - Annual Return 08 December 2013
AP03 - Appointment of secretary 25 October 2013
TM02 - Termination of appointment of secretary 24 October 2013
TM01 - Termination of appointment of director 21 October 2013
AA - Annual Accounts 18 May 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 02 May 2011
CH01 - Change of particulars for director 16 March 2011
AR01 - Annual Return 05 December 2010
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 30 January 2010
CH01 - Change of particulars for director 30 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 30 September 2008
363s - Annual Return 21 November 2007
AA - Annual Accounts 02 November 2007
288a - Notice of appointment of directors or secretaries 07 June 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288b - Notice of resignation of directors or secretaries 10 October 2006
AA - Annual Accounts 03 June 2006
363s - Annual Return 14 December 2005
AA - Annual Accounts 31 May 2005
363s - Annual Return 20 December 2004
288b - Notice of resignation of directors or secretaries 20 December 2004
288b - Notice of resignation of directors or secretaries 20 December 2004
288a - Notice of appointment of directors or secretaries 20 December 2004
288a - Notice of appointment of directors or secretaries 20 December 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 04 December 2003
AA - Annual Accounts 18 March 2003
363s - Annual Return 12 December 2002
AA - Annual Accounts 27 February 2002
363s - Annual Return 04 December 2001
288a - Notice of appointment of directors or secretaries 04 December 2001
AA - Annual Accounts 23 February 2001
363s - Annual Return 11 December 2000
288b - Notice of resignation of directors or secretaries 07 December 1999
NEWINC - New incorporation documents 26 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.