About

Registered Number: 05985334
Date of Incorporation: 01/11/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: 48a Bunyan Road, Kempston, Bedford, MK42 8HL

 

Founded in 2006, 2a Spring Road Management Company Ltd have registered office in Bedford, it's status in the Companies House registry is set to "Active". This organisation has 8 directors listed as Haines, Kyle Matthew, Jackson, Laura Marie, Loft, Brian, Fathers, Elaine May, Mead, Brian, Seyner, Wendy, Cranley, Jay-marie, Dawson, Nicky.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Laura Marie 03 March 2020 - 1
LOFT, Brian 01 August 2011 - 1
CRANLEY, Jay-Marie 06 January 2008 23 March 2011 1
DAWSON, Nicky 01 August 2012 06 December 2017 1
Secretary Name Appointed Resigned Total Appointments
HAINES, Kyle Matthew 13 June 2019 - 1
FATHERS, Elaine May 01 November 2006 07 January 2008 1
MEAD, Brian 06 October 2014 13 June 2019 1
SEYNER, Wendy 06 January 2008 10 April 2008 1

Filing History

Document Type Date
AP01 - Appointment of director 04 March 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 02 December 2019
AP03 - Appointment of secretary 13 June 2019
TM02 - Termination of appointment of secretary 13 June 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 20 November 2018
CS01 - N/A 05 November 2018
TM01 - Termination of appointment of director 06 December 2017
AA - Annual Accounts 06 December 2017
CS01 - N/A 02 November 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 03 November 2016
AA - Annual Accounts 27 December 2015
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 03 November 2014
CH01 - Change of particulars for director 03 November 2014
AP03 - Appointment of secretary 06 October 2014
AD01 - Change of registered office address 06 October 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 13 December 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 26 November 2012
AP01 - Appointment of director 26 November 2012
AD01 - Change of registered office address 30 August 2012
TM02 - Termination of appointment of secretary 30 May 2012
CH03 - Change of particulars for secretary 29 May 2012
CH01 - Change of particulars for director 29 May 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 12 August 2011
AP01 - Appointment of director 01 August 2011
TM01 - Termination of appointment of director 23 March 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 20 May 2009
225 - Change of Accounting Reference Date 28 April 2009
363a - Annual Return 13 November 2008
363a - Annual Return 11 November 2008
AA - Annual Accounts 18 August 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288a - Notice of appointment of directors or secretaries 18 April 2008
287 - Change in situation or address of Registered Office 18 April 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
287 - Change in situation or address of Registered Office 02 January 2008
287 - Change in situation or address of Registered Office 26 June 2007
NEWINC - New incorporation documents 01 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.