About

Registered Number: 05241943
Date of Incorporation: 27/09/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: One, Sherman Road, Bromley, Kent, BR1 3JH

 

Founded in 2004, 37 Dunoon Road Management Ltd are based in Kent, it's status is listed as "Active". We don't currently know the number of employees at this organisation. 37 Dunoon Road Management Ltd has 10 directors listed as Auzinger, Georg, Ratnasabapathy, Jonathan Anandan, Webb, Kerrie, Hannaford, Charles Richard, Amos, Paul George, Hannaford, Charles Richard, Reis, Mark Stephen, Rose, Brian William, Vaughan, Adam, Wheeler, Julian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUZINGER, Georg 01 May 2007 - 1
RATNASABAPATHY, Jonathan Anandan 28 February 2011 - 1
WEBB, Kerrie 11 May 2018 - 1
AMOS, Paul George 19 June 2007 03 November 2010 1
HANNAFORD, Charles Richard 06 November 2007 15 April 2011 1
REIS, Mark Stephen 27 September 2004 01 May 2007 1
ROSE, Brian William 02 July 2007 06 November 2010 1
VAUGHAN, Adam 01 August 2014 09 December 2015 1
WHEELER, Julian 19 September 2007 07 July 2014 1
Secretary Name Appointed Resigned Total Appointments
HANNAFORD, Charles Richard 20 October 2010 01 April 2011 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
CS01 - N/A 13 February 2020
AA - Annual Accounts 21 May 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 03 July 2018
AP01 - Appointment of director 11 May 2018
CS01 - N/A 24 January 2018
CH01 - Change of particulars for director 14 August 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 01 March 2016
TM01 - Termination of appointment of director 01 March 2016
TM01 - Termination of appointment of director 01 March 2016
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 15 January 2015
AA - Annual Accounts 01 October 2014
AD01 - Change of registered office address 19 September 2014
AP01 - Appointment of director 14 August 2014
TM01 - Termination of appointment of director 05 August 2014
AP04 - Appointment of corporate secretary 05 August 2014
TM02 - Termination of appointment of secretary 05 August 2014
TM01 - Termination of appointment of director 04 August 2014
TM01 - Termination of appointment of director 28 March 2014
DISS40 - Notice of striking-off action discontinued 01 February 2014
AR01 - Annual Return 31 January 2014
AD01 - Change of registered office address 31 January 2014
GAZ1 - First notification of strike-off action in London Gazette 21 January 2014
AA - Annual Accounts 04 October 2013
AP04 - Appointment of corporate secretary 06 September 2013
AR01 - Annual Return 06 September 2013
RT01 - Application for administrative restoration to the register 06 September 2013
GAZ2 - Second notification of strike-off action in London Gazette 07 May 2013
GAZ1 - First notification of strike-off action in London Gazette 22 January 2013
AA - Annual Accounts 01 October 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 28 November 2011
CH01 - Change of particulars for director 28 November 2011
CH01 - Change of particulars for director 28 November 2011
CH01 - Change of particulars for director 28 November 2011
AD01 - Change of registered office address 28 November 2011
TM02 - Termination of appointment of secretary 07 April 2011
AP01 - Appointment of director 03 March 2011
TM01 - Termination of appointment of director 15 November 2010
TM01 - Termination of appointment of director 09 November 2010
AP03 - Appointment of secretary 22 October 2010
AD01 - Change of registered office address 22 October 2010
TM02 - Termination of appointment of secretary 22 October 2010
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 20 August 2009
363s - Annual Return 22 October 2008
AA - Annual Accounts 21 October 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
287 - Change in situation or address of Registered Office 23 December 2007
288a - Notice of appointment of directors or secretaries 20 December 2007
288a - Notice of appointment of directors or secretaries 12 November 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
363s - Annual Return 02 October 2007
AA - Annual Accounts 08 September 2007
288a - Notice of appointment of directors or secretaries 17 July 2007
288a - Notice of appointment of directors or secretaries 29 June 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
288a - Notice of appointment of directors or secretaries 14 May 2007
363s - Annual Return 10 April 2007
225 - Change of Accounting Reference Date 01 June 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
287 - Change in situation or address of Registered Office 06 January 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 02 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2005
NEWINC - New incorporation documents 27 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.