About

Registered Number: 02998397
Date of Incorporation: 06/12/1994 (29 years and 5 months ago)
Company Status: Active
Registered Address: Providence Place, Throwleigh, Okehampton, Devon, EX20 2HZ

 

Established in 1994, 66 Englefield Road Management Company Ltd are based in Okehampton, Devon. Currently we aren't aware of the number of employees at the the business. The companies directors are Stowey, Miles Andrew, Elton, Joanna Madeleine, Allen, Judith Rachel Lucy, Bogunovich, Matthew, Durlacher, Julian David, Elton, Charles John Richard, Gueroult, Patrice, Holmes, Ed, Raven, Anthony Peter, Robinson, Nikki Louise, Simons, Victoria Rose.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOWEY, Miles Andrew 25 April 2019 - 1
ALLEN, Judith Rachel Lucy 15 August 2009 05 November 2012 1
BOGUNOVICH, Matthew 05 November 2012 24 June 2014 1
DURLACHER, Julian David 01 October 2001 30 September 2005 1
ELTON, Charles John Richard 06 December 1994 20 August 2001 1
GUEROULT, Patrice 17 August 2001 18 October 2002 1
HOLMES, Ed 30 July 2013 25 April 2019 1
RAVEN, Anthony Peter 05 September 2001 06 February 2004 1
ROBINSON, Nikki Louise 18 October 2002 30 July 2013 1
SIMONS, Victoria Rose 30 September 2005 15 August 2009 1
Secretary Name Appointed Resigned Total Appointments
ELTON, Joanna Madeleine 06 December 1994 20 August 2001 1

Filing History

Document Type Date
CS01 - N/A 04 February 2020
AA - Annual Accounts 29 September 2019
TM01 - Termination of appointment of director 03 May 2019
AP01 - Appointment of director 03 May 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 28 September 2015
RP04 - N/A 23 March 2015
AR01 - Annual Return 02 March 2015
AP01 - Appointment of director 27 February 2015
TM01 - Termination of appointment of director 27 February 2015
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 03 January 2014
AP01 - Appointment of director 17 August 2013
TM01 - Termination of appointment of director 16 August 2013
AR01 - Annual Return 27 February 2013
CH01 - Change of particulars for director 26 February 2013
AP01 - Appointment of director 14 January 2013
AA - Annual Accounts 03 January 2013
TM01 - Termination of appointment of director 03 January 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 12 March 2012
CH01 - Change of particulars for director 09 March 2012
CH01 - Change of particulars for director 09 March 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 08 February 2010
AD01 - Change of registered office address 17 January 2010
AA - Annual Accounts 14 January 2010
AP01 - Appointment of director 06 October 2009
288a - Notice of appointment of directors or secretaries 29 September 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
363a - Annual Return 05 March 2009
363s - Annual Return 04 November 2008
AA - Annual Accounts 03 November 2008
AA - Annual Accounts 02 April 2007
AA - Annual Accounts 23 June 2006
363s - Annual Return 27 January 2006
288a - Notice of appointment of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
288a - Notice of appointment of directors or secretaries 24 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
AA - Annual Accounts 08 April 2005
288b - Notice of resignation of directors or secretaries 14 December 2004
288b - Notice of resignation of directors or secretaries 14 December 2004
363s - Annual Return 14 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
AA - Annual Accounts 14 February 2004
363s - Annual Return 24 January 2004
AA - Annual Accounts 10 June 2003
363s - Annual Return 27 January 2003
288a - Notice of appointment of directors or secretaries 27 January 2003
AA - Annual Accounts 08 September 2002
363a - Annual Return 18 June 2002
288b - Notice of resignation of directors or secretaries 18 June 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
288a - Notice of appointment of directors or secretaries 18 June 2002
288b - Notice of resignation of directors or secretaries 18 June 2002
287 - Change in situation or address of Registered Office 18 June 2002
363a - Annual Return 18 June 2002
363a - Annual Return 18 June 2002
363a - Annual Return 18 June 2002
363a - Annual Return 18 June 2002
AA - Annual Accounts 18 June 2002
AA - Annual Accounts 18 June 2002
AA - Annual Accounts 18 June 2002
AA - Annual Accounts 18 June 2002
AC92 - N/A 11 June 2002
GAZ2(A) - Second notification of strike-off action in London Gazette 29 December 1998
GAZ1(A) - First notification of strike-off in London Gazette) 08 September 1998
652a - Application for striking off 28 July 1998
AA - Annual Accounts 18 June 1998
AA - Annual Accounts 18 June 1998
DISS40 - Notice of striking-off action discontinued 26 August 1997
363s - Annual Return 21 August 1997
GAZ1 - First notification of strike-off action in London Gazette 24 June 1997
363s - Annual Return 04 November 1996
288 - N/A 10 December 1994
NEWINC - New incorporation documents 06 December 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.