About

Registered Number: 06090553
Date of Incorporation: 08/02/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Unit 1, Crusible Close, Mushet Industrial Park, Coleford, Gloucestershire, GL16 8RE

 

Based in Coleford, Gloucestershire, 40 Claremont Road Management Company Ltd was founded on 08 February 2007, it's status at Companies House is "Active". The current directors of this business are listed as K D Lettings Bristol Ltd, Cohen, Raphael George, Francis, Thomas Samuel, Silverman, Sophia Annelise, Smith, Richard James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COHEN, Raphael George 14 November 2007 31 March 2012 1
FRANCIS, Thomas Samuel 14 November 2007 31 March 2012 1
SILVERMAN, Sophia Annelise 14 November 2007 31 March 2011 1
SMITH, Richard James 14 November 2007 31 March 2012 1
Secretary Name Appointed Resigned Total Appointments
K D LETTINGS BRISTOL LTD 01 April 2012 - 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 14 December 2017
CH04 - Change of particulars for corporate secretary 16 June 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 09 February 2015
AD01 - Change of registered office address 07 January 2015
AP04 - Appointment of corporate secretary 10 December 2014
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 15 November 2012
AP01 - Appointment of director 22 June 2012
TM01 - Termination of appointment of director 21 June 2012
TM01 - Termination of appointment of director 21 June 2012
TM01 - Termination of appointment of director 21 June 2012
TM01 - Termination of appointment of director 21 June 2012
TM01 - Termination of appointment of director 21 June 2012
TM02 - Termination of appointment of secretary 21 June 2012
AD01 - Change of registered office address 21 June 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 15 February 2010
AA - Annual Accounts 23 January 2010
288c - Notice of change of directors or secretaries or in their particulars 28 August 2009
225 - Change of Accounting Reference Date 18 May 2009
AA - Annual Accounts 27 February 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
363a - Annual Return 11 February 2009
363a - Annual Return 19 March 2008
287 - Change in situation or address of Registered Office 17 March 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
287 - Change in situation or address of Registered Office 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
NEWINC - New incorporation documents 08 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.