About

Registered Number: 04366391
Date of Incorporation: 04/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Flat 1, 71 Mayfield Road, South Croydon, Surrey, CR2 0BJ

 

Founded in 2002, 71 Mayfield Road Management Company Ltd are based in South Croydon, Surrey. White, Richard, Cheema, Nicola, Harris, Andrew Michael, Maslen, Neil James, Ashman, Ken, Eddery, Paula Marie are listed as the directors of this organisation. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEEMA, Nicola 06 January 2012 - 1
HARRIS, Andrew Michael 04 February 2002 - 1
MASLEN, Neil James 23 July 2007 - 1
ASHMAN, Ken 04 February 2002 06 January 2012 1
EDDERY, Paula Marie 03 January 2003 23 July 2007 1
Secretary Name Appointed Resigned Total Appointments
WHITE, Richard 06 January 2012 - 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 17 February 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 24 March 2016
CH01 - Change of particulars for director 24 March 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 02 March 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 05 March 2013
AP03 - Appointment of secretary 05 March 2013
TM01 - Termination of appointment of director 05 March 2013
TM02 - Termination of appointment of secretary 05 March 2013
AP01 - Appointment of director 05 March 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 04 March 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 06 March 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 09 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 08 April 2008
AA - Annual Accounts 05 February 2008
363a - Annual Return 15 February 2007
AA - Annual Accounts 28 December 2006
363s - Annual Return 24 February 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 19 January 2005
AA - Annual Accounts 19 January 2005
363s - Annual Return 08 March 2004
288a - Notice of appointment of directors or secretaries 08 March 2003
363s - Annual Return 08 March 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2003
287 - Change in situation or address of Registered Office 17 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
NEWINC - New incorporation documents 04 February 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.