About

Registered Number: 03066473
Date of Incorporation: 09/06/1995 (29 years and 10 months ago)
Company Status: Active
Registered Address: Flat 2, 36 Howard Road, Shirley, Southampton, SO15 5BL

 

36 Howard Road Management Company Ltd was registered on 09 June 1995 and has its registered office in Shirley, Southampton, it's status at Companies House is "Active". The current directors of this company are listed as Barata, Joao Filipe Baptista Abel Pereira, Bennett, Stuart Geoffrey, Van Den Heuvel, Martine Fiedeko, Pill, Robert Antony, Galvin, John, Gregory, Steven Richard, Griffiths, Stephen Michael, Guilbert, Steven Paul, Knight, Graham Walter, Noyce, Philip Brian, Wyatt, James Frederick in the Companies House registry. We don't know the number of employees at 36 Howard Road Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARATA, Joao Filipe Baptista Abel Pereira 25 February 2020 - 1
BENNETT, Stuart Geoffrey 09 June 1995 - 1
VAN DEN HEUVEL, Martine Fiedeko 04 June 2004 - 1
GALVIN, John 09 June 1995 04 June 2004 1
GREGORY, Steven Richard 01 February 2002 28 May 2004 1
GRIFFITHS, Stephen Michael 09 June 1995 01 December 2000 1
GUILBERT, Steven Paul 28 May 2004 25 February 2020 1
KNIGHT, Graham Walter 09 June 1995 01 February 2002 1
NOYCE, Philip Brian 09 June 1995 16 June 2020 1
WYATT, James Frederick 09 June 1995 24 September 1999 1
Secretary Name Appointed Resigned Total Appointments
PILL, Robert Antony 09 June 1995 14 November 2001 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 18 June 2020
TM02 - Termination of appointment of secretary 18 June 2020
AA - Annual Accounts 24 March 2020
AP01 - Appointment of director 04 March 2020
TM01 - Termination of appointment of director 04 March 2020
CH01 - Change of particulars for director 29 December 2019
CS01 - N/A 12 October 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 07 October 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 08 October 2017
CH01 - Change of particulars for director 19 April 2017
CH01 - Change of particulars for director 19 April 2017
AA - Annual Accounts 24 March 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 17 October 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 12 October 2014
CH01 - Change of particulars for director 12 October 2014
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 26 March 2013
CH01 - Change of particulars for director 19 March 2013
AR01 - Annual Return 21 October 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 24 October 2011
CH01 - Change of particulars for director 24 October 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 21 October 2009
CH01 - Change of particulars for director 20 October 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 20 October 2008
288c - Notice of change of directors or secretaries or in their particulars 20 October 2008
AA - Annual Accounts 31 March 2008
363s - Annual Return 17 October 2007
AA - Annual Accounts 04 May 2007
363s - Annual Return 27 October 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 02 November 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 14 October 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
288a - Notice of appointment of directors or secretaries 23 June 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 29 October 2003
AA - Annual Accounts 22 April 2003
363s - Annual Return 23 October 2002
AA - Annual Accounts 25 April 2002
363s - Annual Return 26 March 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
288a - Notice of appointment of directors or secretaries 26 March 2002
288b - Notice of resignation of directors or secretaries 05 December 2001
288a - Notice of appointment of directors or secretaries 05 December 2001
AA - Annual Accounts 24 April 2001
363s - Annual Return 23 March 2001
288b - Notice of resignation of directors or secretaries 20 January 2001
AA - Annual Accounts 27 April 2000
363s - Annual Return 24 March 2000
288b - Notice of resignation of directors or secretaries 13 March 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
363s - Annual Return 30 March 1999
AA - Annual Accounts 23 December 1998
AA - Annual Accounts 22 April 1998
363s - Annual Return 10 March 1998
363s - Annual Return 03 April 1997
AA - Annual Accounts 12 December 1996
363s - Annual Return 08 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1995
288 - N/A 17 August 1995
288 - N/A 17 August 1995
288 - N/A 17 August 1995
288 - N/A 17 August 1995
288 - N/A 17 August 1995
288 - N/A 17 August 1995
288 - N/A 17 August 1995
288 - N/A 17 August 1995
287 - Change in situation or address of Registered Office 17 August 1995
NEWINC - New incorporation documents 09 June 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.