About

Registered Number: 02543757
Date of Incorporation: 27/09/1990 (33 years and 7 months ago)
Company Status: Active
Registered Address: 34a Wellsway, Bath, BA2 2AA

 

311 Sheen Road Management Company Ltd was founded on 27 September 1990 and are based in the United Kingdom, it has a status of "Active". The current directors of this organisation are listed as Ali Akhtar, Sayyed Yusus, Ayling, Merle, Shuja, Risham, Voskidis, Ursula, Barker, Alexandra, Bilton, Brian George, Joels, Helen Mary, Nicola, Browning, Oconnell, William Francis, Sukan, Halit Can, Symons, Susan Angela, Trembling, Kerrie. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI AKHTAR, Sayyed Yusus 13 January 2012 - 1
AYLING, Merle 21 November 2003 - 1
SHUJA, Risham 23 November 2015 - 1
VOSKIDIS, Ursula 28 August 2000 - 1
BARKER, Alexandra 01 January 2014 23 November 2015 1
BILTON, Brian George N/A 14 November 2003 1
JOELS, Helen Mary N/A 01 August 2002 1
NICOLA, Browning 01 August 2002 15 December 2006 1
OCONNELL, William Francis N/A 20 October 1995 1
SUKAN, Halit Can 20 October 1995 22 July 1999 1
SYMONS, Susan Angela N/A 28 August 2000 1
TREMBLING, Kerrie 15 December 2006 01 January 2014 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
PSC04 - N/A 02 April 2020
CS01 - N/A 01 October 2019
AA - Annual Accounts 24 July 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 30 October 2017
AA - Annual Accounts 23 June 2017
CS01 - N/A 05 October 2016
TM01 - Termination of appointment of director 24 June 2016
TM01 - Termination of appointment of director 24 June 2016
AP01 - Appointment of director 24 June 2016
AA - Annual Accounts 16 June 2016
AR01 - Annual Return 26 October 2015
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 16 October 2014
AP01 - Appointment of director 26 June 2014
TM01 - Termination of appointment of director 26 June 2014
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 16 June 2013
AR01 - Annual Return 07 December 2012
TM01 - Termination of appointment of director 06 December 2012
AP01 - Appointment of director 06 December 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 09 November 2010
CH01 - Change of particulars for director 09 November 2010
CH01 - Change of particulars for director 09 November 2010
CH01 - Change of particulars for director 09 November 2010
CH03 - Change of particulars for secretary 09 November 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 27 October 2009
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 12 November 2008
363s - Annual Return 14 February 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
287 - Change in situation or address of Registered Office 24 September 2007
AA - Annual Accounts 23 September 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 29 November 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 06 October 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 23 September 2004
288a - Notice of appointment of directors or secretaries 04 December 2003
288b - Notice of resignation of directors or secretaries 02 December 2003
363s - Annual Return 04 October 2003
AA - Annual Accounts 23 April 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
363s - Annual Return 26 September 2002
AA - Annual Accounts 16 April 2002
363s - Annual Return 27 September 2001
AA - Annual Accounts 05 March 2001
363s - Annual Return 12 October 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
288b - Notice of resignation of directors or secretaries 12 October 2000
AA - Annual Accounts 20 March 2000
363s - Annual Return 14 October 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
288a - Notice of appointment of directors or secretaries 07 October 1999
AA - Annual Accounts 16 March 1999
363s - Annual Return 01 October 1998
AA - Annual Accounts 21 June 1998
363s - Annual Return 08 October 1997
AA - Annual Accounts 18 February 1997
363s - Annual Return 14 October 1996
288a - Notice of appointment of directors or secretaries 14 October 1996
AA - Annual Accounts 31 January 1996
288 - N/A 04 January 1996
363s - Annual Return 19 October 1995
AA - Annual Accounts 23 April 1995
363s - Annual Return 13 January 1995
AA - Annual Accounts 22 April 1994
288 - N/A 30 September 1993
363s - Annual Return 30 September 1993
AA - Annual Accounts 08 April 1993
363b - Annual Return 12 October 1992
288 - N/A 23 July 1992
288 - N/A 22 July 1992
AA - Annual Accounts 26 April 1992
363b - Annual Return 08 October 1991
363(287) - N/A 08 October 1991
288 - N/A 23 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 June 1991
288 - N/A 26 April 1991
287 - Change in situation or address of Registered Office 15 April 1991
288 - N/A 15 April 1991
288 - N/A 15 April 1991
288 - N/A 15 April 1991
288 - N/A 15 April 1991
MEM/ARTS - N/A 14 March 1991
CERTNM - Change of name certificate 28 February 1991
CERTNM - Change of name certificate 28 February 1991
NEWINC - New incorporation documents 27 September 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.