About

Registered Number: 03951191
Date of Incorporation: 20/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Flat 2 31 York Road, Guildford, Surrey, GU1 4DN,

 

Having been setup in 2000, 31 York Road Management Ltd have registered office in Surrey, it's status is listed as "Active". The business has 7 directors. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOQUEMAN, Kamran 19 March 2003 - 1
BAILEY, Julian Miles Hammersley 01 June 2000 19 March 2003 1
OBILADE, Bamidele Olabiyi 22 March 2000 01 June 2000 1
Secretary Name Appointed Resigned Total Appointments
BYRNE, May 19 March 2012 - 1
COX, Victor James 01 June 2000 19 March 2003 1
FREEBOROUGH, Natalie 18 February 2011 19 March 2012 1
MAY, Katherine 19 March 2003 18 February 2011 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 02 December 2016
AD01 - Change of registered office address 11 November 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 10 April 2012
AP03 - Appointment of secretary 20 March 2012
TM02 - Termination of appointment of secretary 19 March 2012
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 04 April 2011
AP03 - Appointment of secretary 02 March 2011
TM02 - Termination of appointment of secretary 02 March 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 10 October 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 28 March 2008
AA - Annual Accounts 20 December 2007
363s - Annual Return 21 April 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 19 April 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 19 April 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 14 April 2004
287 - Change in situation or address of Registered Office 16 February 2004
AA - Annual Accounts 28 January 2004
363s - Annual Return 23 April 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 10 April 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 05 April 2001
288a - Notice of appointment of directors or secretaries 25 August 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
288b - Notice of resignation of directors or secretaries 17 August 2000
288b - Notice of resignation of directors or secretaries 17 August 2000
287 - Change in situation or address of Registered Office 17 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2000
RESOLUTIONS - N/A 25 April 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
288b - Notice of resignation of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
288a - Notice of appointment of directors or secretaries 14 April 2000
287 - Change in situation or address of Registered Office 14 April 2000
CERTNM - Change of name certificate 30 March 2000
NEWINC - New incorporation documents 20 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.