About

Registered Number: 05224309
Date of Incorporation: 07/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: 61 Union Road, Clapham, London, SW4 6JF

 

Based in London, 61 Union Road Management Company Ltd was setup in 2004, it's status at Companies House is "Active". We don't know the number of employees at the business. There are 7 directors listed as Foster, Sophie Jane, Stanistreet, Lucy Caroline Alys, Walters, Huon Michael Ekins, Blair, Penelope Catherine, Greenham, Grant Thomas, Mackellar, Andrew Ross, Wavish, Gemma Louise for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Sophie Jane 03 May 2016 - 1
STANISTREET, Lucy Caroline Alys 07 September 2017 - 1
WALTERS, Huon Michael Ekins 07 September 2004 - 1
BLAIR, Penelope Catherine 06 October 2006 09 December 2016 1
GREENHAM, Grant Thomas 09 May 2012 03 May 2016 1
MACKELLAR, Andrew Ross 07 September 2004 05 May 2012 1
WAVISH, Gemma Louise 07 September 2004 06 October 2006 1

Filing History

Document Type Date
CS01 - N/A 12 September 2020
AA - Annual Accounts 07 June 2020
CS01 - N/A 07 September 2019
AA - Annual Accounts 05 June 2019
CS01 - N/A 08 September 2018
AA - Annual Accounts 16 July 2018
CS01 - N/A 07 September 2017
PSC01 - N/A 07 September 2017
PSC07 - N/A 07 September 2017
AP01 - Appointment of director 07 September 2017
PSC01 - N/A 07 September 2017
AA - Annual Accounts 14 June 2017
TM02 - Termination of appointment of secretary 13 December 2016
TM01 - Termination of appointment of director 13 December 2016
CS01 - N/A 14 September 2016
AP01 - Appointment of director 21 August 2016
TM01 - Termination of appointment of director 21 August 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 01 October 2012
AP01 - Appointment of director 01 October 2012
TM01 - Termination of appointment of director 21 September 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 24 June 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 27 July 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 18 July 2008
363s - Annual Return 02 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
AA - Annual Accounts 03 January 2007
288a - Notice of appointment of directors or secretaries 31 October 2006
288b - Notice of resignation of directors or secretaries 31 October 2006
363s - Annual Return 26 September 2006
AA - Annual Accounts 19 June 2006
363s - Annual Return 06 October 2005
287 - Change in situation or address of Registered Office 11 October 2004
288a - Notice of appointment of directors or secretaries 11 October 2004
288a - Notice of appointment of directors or secretaries 11 October 2004
288a - Notice of appointment of directors or secretaries 11 October 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
NEWINC - New incorporation documents 07 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.