About

Registered Number: 01966871
Date of Incorporation: 28/11/1985 (38 years and 4 months ago)
Company Status: Active
Registered Address: TW15 3RG, 39 Flat 4, 39 St. Hilda's Avenue, Ashford, Middlesex, TW15 3RG,

 

Having been setup in 1985, 39 St. Hilda's Avenue Management Company (1985) Ltd have registered office in Ashford, Middlesex, it's status is listed as "Active". Jones, Graham Richard, Hoesli Atkins, Jordanne, Jones, Graham Richard, Balcombe, Vincent Lee, Brown, Peter, Kingston, Rodney, Loveridge, Gail Elizabeth, Brown, Peter, Carne, Andrew Oliver, Cole, Roger Derek, Cullen, Paul Anthony, Doyle, Michael Joseph, Dr, Farley, Eric, Hoesli, Peter, Jones, Daren, Kingston, Kelly Lorraine, Kingston, Rodney Clive, Milton, John, Rogan, Edward, Rogan, Jemima Armstrong, White, Phillip, Wright, Agnes are listed as directors of the organisation. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOESLI ATKINS, Jordanne 31 March 2016 - 1
JONES, Graham Richard 24 July 2015 - 1
BROWN, Peter 20 August 2012 24 July 2015 1
CARNE, Andrew Oliver 13 July 2009 22 November 2013 1
COLE, Roger Derek 21 July 1994 25 February 2000 1
CULLEN, Paul Anthony N/A 20 July 1994 1
DOYLE, Michael Joseph, Dr N/A 08 March 1998 1
FARLEY, Eric 09 March 1998 19 August 2012 1
HOESLI, Peter 22 November 2013 31 March 2016 1
JONES, Daren 25 February 2000 01 February 2002 1
KINGSTON, Kelly Lorraine 25 July 2005 13 July 2009 1
KINGSTON, Rodney Clive 05 August 2009 30 January 2015 1
MILTON, John 01 February 2002 28 June 2005 1
ROGAN, Edward 28 November 1997 23 April 2007 1
ROGAN, Jemima Armstrong 01 October 2008 05 August 2009 1
WHITE, Phillip N/A 27 March 1992 1
WRIGHT, Agnes N/A 01 April 1997 1
Secretary Name Appointed Resigned Total Appointments
JONES, Graham Richard 30 December 2017 - 1
BALCOMBE, Vincent Lee 07 June 1994 24 November 1995 1
BROWN, Peter 04 November 2014 24 July 2015 1
KINGSTON, Rodney 01 May 2011 04 December 2014 1
LOVERIDGE, Gail Elizabeth 01 June 2015 30 December 2017 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 29 December 2019
CS01 - N/A 06 June 2019
AA - Annual Accounts 31 December 2018
AD01 - Change of registered office address 12 June 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 30 December 2017
TM02 - Termination of appointment of secretary 30 December 2017
AP03 - Appointment of secretary 30 December 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 17 June 2016
AP01 - Appointment of director 17 June 2016
AD01 - Change of registered office address 17 June 2016
TM01 - Termination of appointment of director 17 June 2016
AP01 - Appointment of director 30 December 2015
AA - Annual Accounts 30 December 2015
TM01 - Termination of appointment of director 18 December 2015
TM02 - Termination of appointment of secretary 18 December 2015
AP03 - Appointment of secretary 30 June 2015
AD01 - Change of registered office address 30 June 2015
AR01 - Annual Return 01 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 June 2015
AP01 - Appointment of director 26 May 2015
TM01 - Termination of appointment of director 23 March 2015
TM02 - Termination of appointment of secretary 11 December 2014
AA - Annual Accounts 11 December 2014
AD01 - Change of registered office address 04 December 2014
AP03 - Appointment of secretary 05 November 2014
AR01 - Annual Return 15 June 2014
AP01 - Appointment of director 15 June 2014
TM01 - Termination of appointment of director 10 June 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 07 June 2013
AP01 - Appointment of director 06 June 2013
TM01 - Termination of appointment of director 06 June 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 03 June 2012
AA - Annual Accounts 13 November 2011
AR01 - Annual Return 01 July 2011
AD01 - Change of registered office address 01 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 June 2011
TM02 - Termination of appointment of secretary 30 June 2011
AP03 - Appointment of secretary 30 June 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 04 June 2010
AD01 - Change of registered office address 04 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
288a - Notice of appointment of directors or secretaries 07 September 2009
288b - Notice of resignation of directors or secretaries 07 September 2009
288a - Notice of appointment of directors or secretaries 10 August 2009
288b - Notice of resignation of directors or secretaries 07 August 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
363a - Annual Return 17 July 2009
AA - Annual Accounts 01 June 2009
288a - Notice of appointment of directors or secretaries 01 June 2009
AA - Annual Accounts 17 June 2008
363a - Annual Return 05 June 2008
AA - Annual Accounts 15 June 2007
363a - Annual Return 15 June 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
AA - Annual Accounts 29 November 2006
363a - Annual Return 01 June 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
287 - Change in situation or address of Registered Office 07 February 2006
288a - Notice of appointment of directors or secretaries 27 September 2005
363s - Annual Return 23 June 2005
AA - Annual Accounts 18 May 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 22 June 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
AA - Annual Accounts 31 January 2004
363s - Annual Return 16 June 2003
AAMD - Amended Accounts 11 December 2002
AA - Annual Accounts 07 December 2002
363s - Annual Return 27 June 2002
288a - Notice of appointment of directors or secretaries 27 June 2002
AA - Annual Accounts 03 January 2002
363s - Annual Return 14 June 2001
288a - Notice of appointment of directors or secretaries 14 June 2001
AA - Annual Accounts 19 January 2001
363s - Annual Return 30 June 2000
288a - Notice of appointment of directors or secretaries 30 June 2000
AA - Annual Accounts 31 January 2000
363s - Annual Return 21 June 1999
AA - Annual Accounts 18 January 1999
363s - Annual Return 04 July 1998
288a - Notice of appointment of directors or secretaries 04 July 1998
288a - Notice of appointment of directors or secretaries 04 July 1998
288a - Notice of appointment of directors or secretaries 04 July 1998
288a - Notice of appointment of directors or secretaries 10 June 1998
AA - Annual Accounts 03 March 1998
363s - Annual Return 17 July 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 26 July 1996
288 - N/A 26 July 1996
AA - Annual Accounts 05 February 1996
363s - Annual Return 31 May 1995
288 - N/A 31 May 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 01 July 1994
AA - Annual Accounts 01 July 1994
288 - N/A 01 July 1994
363s - Annual Return 22 June 1993
AA - Annual Accounts 22 June 1993
288 - N/A 25 February 1993
363s - Annual Return 10 June 1992
AA - Annual Accounts 10 June 1992
288 - N/A 10 June 1992
AA - Annual Accounts 11 June 1991
363b - Annual Return 11 June 1991
363(287) - N/A 11 June 1991
288 - N/A 29 October 1990
288 - N/A 23 October 1990
AA - Annual Accounts 12 October 1990
363a - Annual Return 12 October 1990
363 - Annual Return 07 December 1989
RESOLUTIONS - N/A 30 August 1989
AA - Annual Accounts 30 August 1989
AA - Annual Accounts 01 July 1988
363 - Annual Return 01 July 1988
288 - N/A 10 August 1987
288 - N/A 10 August 1987
RESOLUTIONS - N/A 16 June 1987
AA - Annual Accounts 16 June 1987
363 - Annual Return 16 June 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.