About

Registered Number: 02716234
Date of Incorporation: 20/05/1992 (32 years and 10 months ago)
Company Status: Active
Registered Address: MRD B HOOPER, 24 High View Close, Upper Norwood, London, SE19 2DS

 

35 Blenheim Road Management Ltd was founded on 20 May 1992 and has its registered office in London, it's status is listed as "Active". 35 Blenheim Road Management Ltd has 7 directors listed as Green, Patrick Clarence, Lynsey, Bruce, Wooldridge, David Alan, Emery, William Frederick, Lindsay, Hilda Isobel, Williams, Ann Averil Gwynedd, Wooldridge, Christine Mary at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Patrick Clarence 28 August 1999 - 1
LYNSEY, Bruce 01 May 2007 - 1
EMERY, William Frederick 31 July 1992 02 December 1992 1
LINDSAY, Hilda Isobel 31 July 1992 03 July 2006 1
WILLIAMS, Ann Averil Gwynedd 08 April 1993 28 August 1999 1
WOOLDRIDGE, Christine Mary 31 July 1992 26 February 2004 1
Secretary Name Appointed Resigned Total Appointments
WOOLDRIDGE, David Alan 31 July 1992 26 February 2004 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 11 February 2020
CS01 - N/A 02 June 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 21 May 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 30 May 2017
AA - Annual Accounts 23 February 2017
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 23 May 2014
CH01 - Change of particulars for director 23 May 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 31 May 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 31 May 2011
AD01 - Change of registered office address 31 May 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 15 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 12 June 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 26 May 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 25 May 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
AA - Annual Accounts 27 March 2007
363a - Annual Return 12 June 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 27 June 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 24 June 2004
288a - Notice of appointment of directors or secretaries 15 June 2004
288b - Notice of resignation of directors or secretaries 15 May 2004
288b - Notice of resignation of directors or secretaries 15 May 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 04 July 2003
AA - Annual Accounts 02 April 2003
363s - Annual Return 18 August 2002
AA - Annual Accounts 28 March 2002
363s - Annual Return 08 June 2001
AA - Annual Accounts 07 March 2001
363s - Annual Return 16 June 2000
288b - Notice of resignation of directors or secretaries 25 May 2000
AA - Annual Accounts 16 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
363s - Annual Return 16 June 1999
AA - Annual Accounts 24 February 1999
363s - Annual Return 27 July 1998
AA - Annual Accounts 26 February 1998
363s - Annual Return 19 June 1997
AA - Annual Accounts 27 February 1997
363s - Annual Return 03 July 1996
AA - Annual Accounts 29 February 1996
363s - Annual Return 08 June 1995
AA - Annual Accounts 29 March 1995
363s - Annual Return 19 August 1994
AA - Annual Accounts 11 April 1994
363s - Annual Return 21 July 1993
288 - N/A 16 April 1993
288 - N/A 16 April 1993
288 - N/A 23 September 1992
288 - N/A 07 September 1992
288 - N/A 07 September 1992
288 - N/A 07 September 1992
MEM/ARTS - N/A 27 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 1992
287 - Change in situation or address of Registered Office 26 August 1992
CERTNM - Change of name certificate 13 August 1992
RESOLUTIONS - N/A 01 June 1992
RESOLUTIONS - N/A 01 June 1992
RESOLUTIONS - N/A 01 June 1992
NEWINC - New incorporation documents 20 May 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.