About

Registered Number: 03869796
Date of Incorporation: 02/11/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: 28 Dene Road, Guildford, Surrey, GU1 4DD

 

Based in Surrey, 28 Dene Road (Guildford) Management Co. Ltd was registered on 02 November 1999. The companies directors are Bath, Jason, Wodehouse, Robert George, Chesters, Miranda Celeste, Bain, Suzanne Esmee Fiona, Churchill, Susan Louise, Fox, Sally Jane, Lambourne, Nicholas Paul, Larsen, Poul Rene, Treadwell, James Edward. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATH, Jason 26 October 2012 - 1
WODEHOUSE, Robert George 02 November 1999 - 1
BAIN, Suzanne Esmee Fiona 02 November 1999 12 April 2002 1
CHURCHILL, Susan Louise 06 June 2005 05 April 2007 1
FOX, Sally Jane 12 April 2002 21 April 2008 1
LAMBOURNE, Nicholas Paul 22 October 2002 06 June 2005 1
LARSEN, Poul Rene 02 November 1999 22 October 2002 1
TREADWELL, James Edward 17 October 2008 26 October 2012 1
Secretary Name Appointed Resigned Total Appointments
CHESTERS, Miranda Celeste 21 April 2008 16 October 2008 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 07 November 2019
AA - Annual Accounts 11 September 2019
CS01 - N/A 08 November 2018
PSC04 - N/A 26 September 2018
CH01 - Change of particulars for director 26 September 2018
AA - Annual Accounts 05 September 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 18 August 2017
CS01 - N/A 15 November 2016
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 27 November 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 06 December 2012
AP01 - Appointment of director 05 December 2012
TM02 - Termination of appointment of secretary 05 November 2012
TM01 - Termination of appointment of director 05 November 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 17 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 December 2009
TM02 - Termination of appointment of secretary 17 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 03 November 2009
288a - Notice of appointment of directors or secretaries 03 December 2008
363a - Annual Return 01 December 2008
AA - Annual Accounts 01 November 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 11 October 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
363a - Annual Return 14 November 2006
AA - Annual Accounts 29 September 2006
288a - Notice of appointment of directors or secretaries 18 November 2005
363a - Annual Return 09 November 2005
353 - Register of members 09 November 2005
AA - Annual Accounts 08 November 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 03 November 2004
363s - Annual Return 21 November 2003
AA - Annual Accounts 10 November 2003
288b - Notice of resignation of directors or secretaries 02 December 2002
288b - Notice of resignation of directors or secretaries 29 November 2002
363s - Annual Return 27 November 2002
288a - Notice of appointment of directors or secretaries 21 November 2002
288a - Notice of appointment of directors or secretaries 19 November 2002
288b - Notice of resignation of directors or secretaries 19 November 2002
AA - Annual Accounts 30 October 2002
363s - Annual Return 27 December 2001
AA - Annual Accounts 04 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2001
363s - Annual Return 14 February 2001
225 - Change of Accounting Reference Date 07 February 2001
288b - Notice of resignation of directors or secretaries 05 November 1999
NEWINC - New incorporation documents 02 November 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.