About

Registered Number: 04601110
Date of Incorporation: 26/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 15 Erme Court Leonards Road, Ivybridge, PL21 0SZ,

 

47 North Road East Management Company Ltd was registered on 26 November 2002 and has its registered office in Ivybridge, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. The current directors of this organisation are listed as Parsons, David John, Beer, Charlotte Elizabeth, Gosden, Joanne Amelia, Tricker, Jonathan David, Windrum, Adam Mathwin, Windrum, Mat, Wood, Christopher Ian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEER, Charlotte Elizabeth 18 April 2011 22 February 2018 1
GOSDEN, Joanne Amelia 01 July 2004 22 December 2008 1
TRICKER, Jonathan David 09 February 2003 09 July 2004 1
WINDRUM, Adam Mathwin 20 November 2003 01 June 2004 1
WINDRUM, Mat 26 November 2002 20 November 2003 1
WOOD, Christopher Ian 12 May 2004 22 February 2018 1
Secretary Name Appointed Resigned Total Appointments
PARSONS, David John 26 November 2002 09 February 2003 1

Filing History

Document Type Date
CS01 - N/A 29 November 2019
AA - Annual Accounts 16 May 2019
CS01 - N/A 27 November 2018
AA - Annual Accounts 24 July 2018
AD01 - Change of registered office address 05 March 2018
AP01 - Appointment of director 05 March 2018
PSC02 - N/A 05 March 2018
PSC07 - N/A 05 March 2018
PSC07 - N/A 05 March 2018
AP01 - Appointment of director 05 March 2018
TM01 - Termination of appointment of director 05 March 2018
TM01 - Termination of appointment of director 05 March 2018
TM01 - Termination of appointment of director 05 March 2018
TM01 - Termination of appointment of director 05 March 2018
TM01 - Termination of appointment of director 05 March 2018
TM02 - Termination of appointment of secretary 05 March 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 13 June 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 06 February 2016
CH01 - Change of particulars for director 06 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 February 2016
CH01 - Change of particulars for director 06 February 2016
CH03 - Change of particulars for secretary 06 February 2016
CH01 - Change of particulars for director 06 February 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 06 October 2012
AD01 - Change of registered office address 30 July 2012
AR01 - Annual Return 14 December 2011
AP01 - Appointment of director 16 June 2011
AA - Annual Accounts 18 May 2011
AA01 - Change of accounting reference date 19 April 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 December 2009
AA - Annual Accounts 24 September 2009
363a - Annual Return 22 December 2008
288b - Notice of resignation of directors or secretaries 22 December 2008
AA - Annual Accounts 12 September 2008
363a - Annual Return 15 January 2008
287 - Change in situation or address of Registered Office 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 20 December 2006
AA - Annual Accounts 01 March 2006
363a - Annual Return 05 December 2005
AA - Annual Accounts 26 July 2005
363s - Annual Return 11 July 2005
AA - Annual Accounts 27 May 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
287 - Change in situation or address of Registered Office 27 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
287 - Change in situation or address of Registered Office 18 April 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288b - Notice of resignation of directors or secretaries 15 July 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
RESOLUTIONS - N/A 28 February 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2004
363s - Annual Return 06 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
288a - Notice of appointment of directors or secretaries 21 February 2003
288a - Notice of appointment of directors or secretaries 21 February 2003
288b - Notice of resignation of directors or secretaries 21 February 2003
288b - Notice of resignation of directors or secretaries 24 December 2002
287 - Change in situation or address of Registered Office 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
NEWINC - New incorporation documents 26 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.