About

Registered Number: 05162212
Date of Incorporation: 24/06/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 49a Lenham Road, Sutton, Surrey, SM1 4BG

 

49 Lenham Road Management Ltd was established in 2004, it's status in the Companies House registry is set to "Active". This business has 10 directors listed as Coe, Sharon Lee, Cowburn, Charles Ronald, Cowburn, George James, Hearse, Lisa, Wong, Peter, Bramley, James Paul, Hedley, Steve, Malcher, Kelley, Shaw, Helen Louise, Wagendorp, Ingrid at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWBURN, Charles Ronald 25 September 2015 - 1
COWBURN, George James 25 September 2015 - 1
HEARSE, Lisa 21 November 2014 - 1
WONG, Peter 01 July 2019 - 1
BRAMLEY, James Paul 24 June 2004 10 February 2012 1
HEDLEY, Steve 24 June 2004 25 September 2015 1
MALCHER, Kelley 10 February 2012 26 April 2014 1
SHAW, Helen Louise 10 April 2012 21 November 2014 1
WAGENDORP, Ingrid 05 May 2014 01 June 2018 1
Secretary Name Appointed Resigned Total Appointments
COE, Sharon Lee 24 June 2004 - 1

Filing History

Document Type Date
CS01 - N/A 06 July 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 07 July 2019
AP01 - Appointment of director 07 July 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 07 July 2018
TM01 - Termination of appointment of director 06 July 2018
AA - Annual Accounts 26 February 2018
PSC08 - N/A 28 July 2017
CS01 - N/A 15 July 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 22 July 2016
AP01 - Appointment of director 21 July 2016
AP01 - Appointment of director 21 July 2016
TM01 - Termination of appointment of director 21 July 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 11 July 2015
AP01 - Appointment of director 23 June 2015
AA - Annual Accounts 20 January 2015
TM01 - Termination of appointment of director 09 December 2014
AP01 - Appointment of director 22 July 2014
AR01 - Annual Return 22 July 2014
TM01 - Termination of appointment of director 22 July 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 22 July 2012
AP01 - Appointment of director 02 May 2012
AP01 - Appointment of director 07 March 2012
TM01 - Termination of appointment of director 01 March 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 09 March 2011
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 21 July 2010
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 17 July 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 30 June 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 23 July 2007
AA - Annual Accounts 16 November 2006
363a - Annual Return 19 July 2006
AA - Annual Accounts 20 March 2006
363s - Annual Return 05 July 2005
288a - Notice of appointment of directors or secretaries 17 August 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
NEWINC - New incorporation documents 24 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.