About

Registered Number: 03654054
Date of Incorporation: 21/10/1998 (26 years and 6 months ago)
Company Status: Active
Registered Address: 15 Rees Drive, Stanmore, Middlesex, HA7 4YN

 

Having been setup in 1998, 47 Windsor Road (Ealing) Management Company Ltd has its registered office in Middlesex, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. The companies directors are listed as Garnham, Ian Roger, Steiger, John Giles, Matuku, Rohan Joseph, O'dwyer, Mark Joseph, Steiger, Sophia Angela Mary in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARNHAM, Ian Roger 21 October 1998 - 1
MATUKU, Rohan Joseph 06 May 2004 24 August 2006 1
O'DWYER, Mark Joseph 08 July 2000 06 May 2004 1
STEIGER, Sophia Angela Mary 21 October 1998 15 February 2003 1
Secretary Name Appointed Resigned Total Appointments
STEIGER, John Giles 21 October 1998 31 January 2003 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 30 October 2019
AA - Annual Accounts 12 July 2019
CS01 - N/A 27 October 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 21 October 2017
AA - Annual Accounts 03 July 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 09 November 2011
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 05 November 2008
AA - Annual Accounts 27 August 2008
363a - Annual Return 23 October 2007
AA - Annual Accounts 04 July 2007
363a - Annual Return 14 November 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
AA - Annual Accounts 23 May 2006
363s - Annual Return 13 December 2005
AA - Annual Accounts 02 June 2005
288a - Notice of appointment of directors or secretaries 05 November 2004
AA - Annual Accounts 04 November 2004
363s - Annual Return 29 October 2004
288b - Notice of resignation of directors or secretaries 29 October 2004
363s - Annual Return 01 November 2003
288b - Notice of resignation of directors or secretaries 01 November 2003
288b - Notice of resignation of directors or secretaries 22 March 2003
287 - Change in situation or address of Registered Office 04 March 2003
288c - Notice of change of directors or secretaries or in their particulars 04 March 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
288b - Notice of resignation of directors or secretaries 08 February 2003
AA - Annual Accounts 10 December 2002
363s - Annual Return 10 December 2002
AA - Annual Accounts 11 July 2002
363s - Annual Return 26 October 2001
AA - Annual Accounts 06 June 2001
363s - Annual Return 14 November 2000
RESOLUTIONS - N/A 18 July 2000
RESOLUTIONS - N/A 18 July 2000
RESOLUTIONS - N/A 18 July 2000
RESOLUTIONS - N/A 18 July 2000
RESOLUTIONS - N/A 18 July 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
AA - Annual Accounts 18 July 2000
363s - Annual Return 19 November 1999
288b - Notice of resignation of directors or secretaries 23 October 1998
NEWINC - New incorporation documents 21 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.