About

Registered Number: 02619504
Date of Incorporation: 12/06/1991 (32 years and 10 months ago)
Company Status: Active
Registered Address: 6 Howson Road, London, SE4 2AS,

 

Based in London, 43 St. Margarets Road Management Company Ltd was registered on 12 June 1991, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. Davies, Simon Grant, Auger, Carole Angela, Davies, Simon Grant, Hickman, Joanna Lucy, Jardine, Antony Brian Rendel, Ashton, Helen, Butler, Clair, Courtney, Joseph Barry, Courtney, Nuz, Davenport, Lichen Kerr, Davenport, Michael, Doherty, Siobhan, Gevaza, Luann, Huish, Rosalind Naomi Augusta, Jardine, Jennifer Margaret, Jenkins, Grant, Richards, Derek James, Ridley, Matthew, Sharratt, Johanna Mary, Walton, Alison Louise are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUGER, Carole Angela 22 September 2007 - 1
DAVIES, Simon Grant 30 September 2012 - 1
HICKMAN, Joanna Lucy 01 January 2016 - 1
JARDINE, Antony Brian Rendel 01 January 2016 - 1
ASHTON, Helen N/A 31 January 1998 1
BUTLER, Clair 06 October 1998 30 May 2005 1
COURTNEY, Joseph Barry 10 May 2005 18 July 2007 1
COURTNEY, Nuz 10 May 2005 18 July 2007 1
DAVENPORT, Lichen Kerr 04 October 1999 07 July 2003 1
DAVENPORT, Michael 04 October 1999 07 July 2003 1
DOHERTY, Siobhan N/A 18 November 1994 1
GEVAZA, Luann N/A 30 April 1997 1
HUISH, Rosalind Naomi Augusta 31 January 1998 08 March 2002 1
JARDINE, Jennifer Margaret 08 March 2002 31 December 2015 1
JENKINS, Grant 30 March 1997 04 October 1999 1
RICHARDS, Derek James 06 October 1998 30 May 2005 1
RIDLEY, Matthew N/A 31 October 1995 1
SHARRATT, Johanna Mary 22 September 2007 17 August 2012 1
WALTON, Alison Louise 18 November 1994 06 October 1998 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Simon Grant 09 June 2015 - 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 18 June 2019
AA - Annual Accounts 01 March 2019
CS01 - N/A 13 June 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 12 June 2017
AA - Annual Accounts 21 February 2017
AR01 - Annual Return 27 June 2016
AD01 - Change of registered office address 27 June 2016
AP03 - Appointment of secretary 18 April 2016
AP01 - Appointment of director 17 April 2016
AP01 - Appointment of director 17 April 2016
TM01 - Termination of appointment of director 17 April 2016
TM01 - Termination of appointment of director 17 April 2016
AA - Annual Accounts 03 March 2016
AR01 - Annual Return 09 July 2015
TM02 - Termination of appointment of secretary 09 July 2015
AD01 - Change of registered office address 09 July 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 06 July 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 01 July 2013
AP01 - Appointment of director 30 June 2013
TM01 - Termination of appointment of director 11 March 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 25 June 2012
AD01 - Change of registered office address 24 June 2012
AD01 - Change of registered office address 24 June 2012
AA - Annual Accounts 26 May 2012
AR01 - Annual Return 06 July 2011
CH01 - Change of particulars for director 06 July 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH01 - Change of particulars for director 23 July 2010
AA - Annual Accounts 09 March 2010
363a - Annual Return 08 July 2009
288c - Notice of change of directors or secretaries or in their particulars 08 July 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 09 July 2008
288a - Notice of appointment of directors or secretaries 11 February 2008
AA - Annual Accounts 08 February 2008
288a - Notice of appointment of directors or secretaries 07 February 2008
288b - Notice of resignation of directors or secretaries 10 August 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
363a - Annual Return 06 July 2007
288c - Notice of change of directors or secretaries or in their particulars 06 July 2007
AA - Annual Accounts 19 April 2007
363a - Annual Return 07 July 2006
AA - Annual Accounts 17 March 2006
363s - Annual Return 15 June 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
288b - Notice of resignation of directors or secretaries 13 June 2005
288b - Notice of resignation of directors or secretaries 13 June 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 15 July 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 17 July 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
288a - Notice of appointment of directors or secretaries 17 July 2003
AA - Annual Accounts 22 November 2002
363s - Annual Return 17 June 2002
288a - Notice of appointment of directors or secretaries 17 June 2002
288c - Notice of change of directors or secretaries or in their particulars 17 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
AA - Annual Accounts 19 February 2002
363s - Annual Return 22 June 2001
AA - Annual Accounts 08 March 2001
363s - Annual Return 19 June 2000
AA - Annual Accounts 05 April 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
363s - Annual Return 29 June 1999
AA - Annual Accounts 05 March 1999
288b - Notice of resignation of directors or secretaries 12 October 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
288a - Notice of appointment of directors or secretaries 12 October 1998
363s - Annual Return 24 June 1998
288a - Notice of appointment of directors or secretaries 24 June 1998
288a - Notice of appointment of directors or secretaries 11 June 1998
AA - Annual Accounts 07 April 1998
363s - Annual Return 11 June 1997
288a - Notice of appointment of directors or secretaries 11 June 1997
288b - Notice of resignation of directors or secretaries 08 June 1997
288a - Notice of appointment of directors or secretaries 08 June 1997
AA - Annual Accounts 22 April 1997
363s - Annual Return 08 July 1996
AA - Annual Accounts 13 April 1996
288 - N/A 16 June 1995
363s - Annual Return 07 June 1995
AA - Annual Accounts 21 February 1995
363s - Annual Return 03 June 1994
AA - Annual Accounts 06 April 1994
288 - N/A 20 July 1993
363s - Annual Return 15 July 1993
AA - Annual Accounts 07 April 1993
363b - Annual Return 12 June 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 October 1991
NEWINC - New incorporation documents 12 June 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.