About

Registered Number: 02813006
Date of Incorporation: 27/04/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: 50 Woodstock Road, London, W4 1UF

 

Based in the United Kingdom, 50 Woodstock Road Property Management Company Ltd was setup in 1993, it has a status of "Active". We don't know the number of employees at the company. There are 8 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONWAY MORRIS, Christine 22 January 2001 - 1
MURDOCH, Anthea Catherine 10 April 2014 - 1
MURDOCH, Ian Alexander, Professor 10 April 2014 - 1
RICHARDS, Josephine Ann 10 June 1993 - 1
PATEL, Sanjay Mahendra 28 May 2006 18 December 2007 1
PLEMING, Susan 10 June 1993 22 January 2001 1
SAMPSON, Lewis Arthur 10 June 1993 12 May 2006 1
Secretary Name Appointed Resigned Total Appointments
DRIBBELLE, David 18 December 2007 09 June 2008 1

Filing History

Document Type Date
CS01 - N/A 02 May 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 04 May 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 07 May 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 01 May 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 21 May 2015
CH01 - Change of particulars for director 21 May 2015
CH01 - Change of particulars for director 21 May 2015
CH01 - Change of particulars for director 21 May 2015
CH01 - Change of particulars for director 21 May 2015
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 23 May 2014
AP01 - Appointment of director 23 May 2014
AP01 - Appointment of director 23 May 2014
TM01 - Termination of appointment of director 25 April 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 06 May 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 15 October 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 21 October 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 08 January 2009
288b - Notice of resignation of directors or secretaries 10 June 2008
363a - Annual Return 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
AA - Annual Accounts 20 November 2007
363a - Annual Return 16 May 2007
AA - Annual Accounts 19 December 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
363s - Annual Return 09 May 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 26 May 2005
AA - Annual Accounts 15 November 2004
363s - Annual Return 13 May 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 27 May 2003
287 - Change in situation or address of Registered Office 27 May 2003
AA - Annual Accounts 23 January 2003
363a - Annual Return 13 June 2002
AA - Annual Accounts 15 January 2002
363a - Annual Return 12 June 2001
287 - Change in situation or address of Registered Office 05 June 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
288a - Notice of appointment of directors or secretaries 30 March 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
288b - Notice of resignation of directors or secretaries 27 March 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
AA - Annual Accounts 28 January 2001
363a - Annual Return 31 May 2000
AA - Annual Accounts 17 March 2000
363a - Annual Return 02 June 1999
AA - Annual Accounts 21 January 1999
363a - Annual Return 19 June 1998
AA - Annual Accounts 25 January 1998
363a - Annual Return 06 July 1997
AA - Annual Accounts 24 January 1997
363a - Annual Return 23 May 1996
AA - Annual Accounts 13 October 1995
363x - Annual Return 25 May 1995
AA - Annual Accounts 19 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 1994
363x - Annual Return 05 September 1994
287 - Change in situation or address of Registered Office 23 June 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 February 1994
CERTNM - Change of name certificate 29 September 1993
CERTNM - Change of name certificate 29 September 1993
287 - Change in situation or address of Registered Office 02 July 1993
288 - N/A 02 July 1993
288 - N/A 02 July 1993
288 - N/A 02 July 1993
NEWINC - New incorporation documents 27 April 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.