About

Registered Number: 04387095
Date of Incorporation: 05/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Devonshire House, 29-31 Elmfield Road, Bromley, BR1 1LT,

 

Based in Bromley, 61 Talbot Road Management Ltd was established in 2002, it's status in the Companies House registry is set to "Active". There are 9 directors listed as Cheng, Yayun, Todd, Jason, Whillis, Graeme, Ashworth, Charlotte Ilona Theresa, Bruce, Joy Katherine, Fraternali, Franca, Dr, Lay, Michael John, Mcewing, Donald Scott, Norton, Ella Victoria for the organisation at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHENG, Yayun 06 July 2014 - 1
TODD, Jason 13 February 2018 - 1
WHILLIS, Graeme 24 October 2005 - 1
ASHWORTH, Charlotte Ilona Theresa 18 February 2006 23 August 2013 1
BRUCE, Joy Katherine 05 March 2002 07 May 2003 1
FRATERNALI, Franca, Dr 05 March 2002 30 September 2005 1
LAY, Michael John 07 May 2003 24 October 2005 1
MCEWING, Donald Scott 19 January 2012 12 February 2018 1
NORTON, Ella Victoria 18 August 2004 19 January 2012 1

Filing History

Document Type Date
AA - Annual Accounts 27 March 2020
CS01 - N/A 02 March 2020
AD01 - Change of registered office address 29 August 2019
PSC08 - N/A 28 August 2019
AP04 - Appointment of corporate secretary 28 August 2019
TM02 - Termination of appointment of secretary 28 August 2019
PSC07 - N/A 28 August 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 21 March 2018
CS01 - N/A 15 March 2018
AP01 - Appointment of director 13 February 2018
TM01 - Termination of appointment of director 12 February 2018
CS01 - N/A 25 March 2017
AA - Annual Accounts 24 March 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 12 April 2016
AA01 - Change of accounting reference date 01 April 2016
AA01 - Change of accounting reference date 31 March 2016
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 02 March 2015
AP01 - Appointment of director 19 September 2014
AA - Annual Accounts 29 March 2014
AR01 - Annual Return 21 March 2014
TM01 - Termination of appointment of director 21 March 2014
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 15 March 2013
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 29 March 2012
AP01 - Appointment of director 05 March 2012
TM01 - Termination of appointment of director 02 March 2012
AA - Annual Accounts 21 March 2011
CH01 - Change of particulars for director 09 March 2011
CH01 - Change of particulars for director 07 March 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 29 March 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
363a - Annual Return 16 April 2009
AA - Annual Accounts 18 December 2008
AA - Annual Accounts 23 April 2008
288c - Notice of change of directors or secretaries or in their particulars 26 March 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 20 March 2007
363a - Annual Return 09 March 2007
363a - Annual Return 17 March 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
AA - Annual Accounts 02 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
288b - Notice of resignation of directors or secretaries 07 November 2005
AA - Annual Accounts 28 April 2005
363s - Annual Return 22 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
363s - Annual Return 14 April 2004
AA - Annual Accounts 08 January 2004
225 - Change of Accounting Reference Date 08 December 2003
288a - Notice of appointment of directors or secretaries 27 June 2003
288b - Notice of resignation of directors or secretaries 27 June 2003
363s - Annual Return 26 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
288a - Notice of appointment of directors or secretaries 05 April 2002
NEWINC - New incorporation documents 05 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.