About

Registered Number: 03161005
Date of Incorporation: 19/02/1996 (29 years and 2 months ago)
Company Status: Active
Registered Address: 72 Thicket Road, London, SE20 8DR,

 

Having been setup in 1996, 72 Thicket Road Management Company Ltd has its registered office in London. The current directors of the company are listed as Corkhill, Benjamin James, Creighton-balfour, Joseph Richard, Osman, Stephen John, Redburn, Tristan Peter Patrick, Drakes, Karen Michelle, Drakes, Karen Michelle, Levack, Sarah, Residential Block Management Services Ltd, Banfield, Luke Mark, Connor, Paul, Curzon, Catherine Karen, Davidson, Lisa Fiona, Forrester, Andre Karl, Hill, Michael Lee, Jeremiah, Sarah, Kelly, Luke Paul, Mcdonough, Yvonne Mary, Miles, Terence William, Mitchell, Harriet Blaise, Morrison, Roderick, Page, Diane Valerie, Shewan, Neil, West, Madeleine at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORKHILL, Benjamin James 13 December 2019 - 1
CREIGHTON-BALFOUR, Joseph Richard 16 May 2016 - 1
OSMAN, Stephen John 28 March 2016 - 1
REDBURN, Tristan Peter Patrick 19 February 2014 - 1
BANFIELD, Luke Mark 01 March 2007 01 March 2016 1
CONNOR, Paul 19 February 1996 13 January 1999 1
CURZON, Catherine Karen 28 February 2000 11 June 2000 1
DAVIDSON, Lisa Fiona 28 September 2014 13 December 2019 1
FORRESTER, Andre Karl 20 June 2003 05 July 2006 1
HILL, Michael Lee 24 April 2000 29 June 2004 1
JEREMIAH, Sarah 01 October 2009 28 September 2014 1
KELLY, Luke Paul 11 June 2000 19 April 2005 1
MCDONOUGH, Yvonne Mary 19 February 1996 21 October 1998 1
MILES, Terence William 19 February 1996 18 August 1999 1
MITCHELL, Harriet Blaise 29 June 2016 26 February 2020 1
MORRISON, Roderick 19 February 1996 29 October 2002 1
PAGE, Diane Valerie 19 February 1996 28 February 1999 1
SHEWAN, Neil 29 June 2004 28 February 2007 1
WEST, Madeleine 15 September 2000 12 February 2016 1
Secretary Name Appointed Resigned Total Appointments
DRAKES, Karen Michelle 05 September 2013 06 August 2015 1
DRAKES, Karen Michelle 20 January 2007 28 June 2007 1
LEVACK, Sarah 28 March 2007 05 September 2013 1
RESIDENTIAL BLOCK MANAGEMENT SERVICES LTD 07 August 2018 21 February 2019 1

Filing History

Document Type Date
AA - Annual Accounts 27 April 2020
CH01 - Change of particulars for director 04 March 2020
CS01 - N/A 03 March 2020
AP01 - Appointment of director 01 March 2020
TM01 - Termination of appointment of director 01 March 2020
TM01 - Termination of appointment of director 01 March 2020
AA - Annual Accounts 16 April 2019
CS01 - N/A 06 April 2019
AD01 - Change of registered office address 21 February 2019
TM02 - Termination of appointment of secretary 21 February 2019
AP04 - Appointment of corporate secretary 07 August 2018
AA - Annual Accounts 16 May 2018
TM02 - Termination of appointment of secretary 04 April 2018
AD01 - Change of registered office address 04 April 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 15 May 2017
CS01 - N/A 23 February 2017
AP01 - Appointment of director 04 July 2016
AA - Annual Accounts 19 May 2016
AP01 - Appointment of director 17 May 2016
AP01 - Appointment of director 04 April 2016
AR01 - Annual Return 01 March 2016
TM01 - Termination of appointment of director 01 March 2016
TM01 - Termination of appointment of director 12 February 2016
AD01 - Change of registered office address 14 January 2016
TM02 - Termination of appointment of secretary 07 January 2016
AD01 - Change of registered office address 07 January 2016
AP04 - Appointment of corporate secretary 07 January 2016
AR01 - Annual Return 22 February 2015
AA - Annual Accounts 10 February 2015
AP01 - Appointment of director 10 February 2015
TM01 - Termination of appointment of director 10 February 2015
TM01 - Termination of appointment of director 24 March 2014
AP01 - Appointment of director 24 March 2014
AP03 - Appointment of secretary 24 March 2014
AR01 - Annual Return 19 March 2014
TM02 - Termination of appointment of secretary 19 March 2014
CH03 - Change of particulars for secretary 03 February 2014
AD01 - Change of registered office address 03 February 2014
AP01 - Appointment of director 16 January 2014
CH01 - Change of particulars for director 01 October 2013
AA - Annual Accounts 02 September 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 15 April 2012
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 08 May 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AA - Annual Accounts 29 May 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 19 May 2008
363a - Annual Return 06 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
287 - Change in situation or address of Registered Office 05 March 2008
288a - Notice of appointment of directors or secretaries 05 March 2008
288c - Notice of change of directors or secretaries or in their particulars 04 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
AA - Annual Accounts 19 April 2007
363a - Annual Return 12 April 2007
288c - Notice of change of directors or secretaries or in their particulars 12 April 2007
288b - Notice of resignation of directors or secretaries 31 March 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
AA - Annual Accounts 20 March 2006
363s - Annual Return 15 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
288a - Notice of appointment of directors or secretaries 07 March 2006
287 - Change in situation or address of Registered Office 27 February 2006
AA - Annual Accounts 27 July 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
363s - Annual Return 24 February 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
AA - Annual Accounts 10 June 2004
363s - Annual Return 26 May 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
AA - Annual Accounts 18 April 2003
363s - Annual Return 14 March 2003
288b - Notice of resignation of directors or secretaries 05 November 2002
288a - Notice of appointment of directors or secretaries 05 November 2002
AA - Annual Accounts 21 May 2002
363s - Annual Return 06 March 2002
AA - Annual Accounts 16 June 2001
363s - Annual Return 30 May 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
288a - Notice of appointment of directors or secretaries 30 May 2001
288b - Notice of resignation of directors or secretaries 30 May 2001
287 - Change in situation or address of Registered Office 30 May 2001
AA - Annual Accounts 16 June 2000
363s - Annual Return 15 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
AA - Annual Accounts 19 May 1999
363s - Annual Return 10 March 1999
288a - Notice of appointment of directors or secretaries 10 March 1999
AA - Annual Accounts 21 May 1998
363s - Annual Return 24 February 1998
AA - Annual Accounts 25 July 1997
363s - Annual Return 17 March 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 1996
288 - N/A 01 March 1996
NEWINC - New incorporation documents 19 February 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.