About

Registered Number: 01579344
Date of Incorporation: 11/08/1981 (43 years and 8 months ago)
Company Status: Active
Registered Address: 2 Castle Business Village, Station Road, Hampton, TW12 2BX,

 

Established in 1981, 74 Brook Green Management Ltd have registered office in Hampton, it's status at Companies House is "Active". The companies directors are listed as Bowen-jones, Diana Margaret, Carter, Diana, Buckingham, Hugh, Godsmark, Vanessa, King, Christopher John Howard. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKINGHAM, Hugh N/A 18 February 1993 1
GODSMARK, Vanessa 18 October 2005 30 December 2008 1
KING, Christopher John Howard N/A 18 October 2005 1
Secretary Name Appointed Resigned Total Appointments
BOWEN-JONES, Diana Margaret N/A 01 July 1998 1
CARTER, Diana 01 July 1998 18 October 2005 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AD01 - Change of registered office address 06 April 2020
AA - Annual Accounts 26 March 2020
CS01 - N/A 10 May 2019
AA - Annual Accounts 26 March 2019
AA - Annual Accounts 28 March 2018
CS01 - N/A 28 March 2018
CS01 - N/A 28 March 2017
AA - Annual Accounts 28 January 2017
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 07 November 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 30 March 2009
AA - Annual Accounts 27 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
288b - Notice of resignation of directors or secretaries 30 January 2009
288a - Notice of appointment of directors or secretaries 01 December 2008
287 - Change in situation or address of Registered Office 21 November 2008
AA - Annual Accounts 23 April 2008
363a - Annual Return 02 April 2008
288c - Notice of change of directors or secretaries or in their particulars 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 28 March 2008
AA - Annual Accounts 10 April 2007
363a - Annual Return 02 April 2007
363a - Annual Return 04 May 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 April 2006
353 - Register of members 27 April 2006
287 - Change in situation or address of Registered Office 18 November 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
288a - Notice of appointment of directors or secretaries 16 November 2005
288a - Notice of appointment of directors or secretaries 16 November 2005
AA - Annual Accounts 29 July 2005
AA - Annual Accounts 21 July 2005
363s - Annual Return 21 July 2005
AA - Annual Accounts 13 April 2004
363s - Annual Return 01 April 2004
363s - Annual Return 14 May 2003
AA - Annual Accounts 18 April 2003
363s - Annual Return 22 April 2002
AA - Annual Accounts 11 March 2002
363s - Annual Return 21 May 2001
AA - Annual Accounts 16 May 2001
AA - Annual Accounts 18 April 2000
363s - Annual Return 30 March 2000
363s - Annual Return 08 May 1999
AA - Annual Accounts 20 August 1998
AA - Annual Accounts 20 August 1998
288b - Notice of resignation of directors or secretaries 19 August 1998
288a - Notice of appointment of directors or secretaries 19 August 1998
363s - Annual Return 06 April 1998
363s - Annual Return 08 April 1997
AA - Annual Accounts 04 March 1997
AA - Annual Accounts 17 April 1996
363s - Annual Return 02 April 1996
363s - Annual Return 07 June 1995
287 - Change in situation or address of Registered Office 07 June 1995
AA - Annual Accounts 25 May 1995
363s - Annual Return 22 April 1994
AA - Annual Accounts 16 March 1994
363s - Annual Return 06 April 1993
288 - N/A 04 April 1993
AA - Annual Accounts 04 April 1993
288 - N/A 16 March 1993
AA - Annual Accounts 08 April 1992
363s - Annual Return 20 March 1992
363a - Annual Return 25 July 1991
AA - Annual Accounts 06 September 1990
AA - Annual Accounts 06 September 1990
363 - Annual Return 10 April 1990
363 - Annual Return 10 April 1990
AA - Annual Accounts 09 March 1989
AA - Annual Accounts 09 March 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 March 1989
363 - Annual Return 15 February 1989
363 - Annual Return 01 June 1988
AA - Annual Accounts 18 May 1988
AA - Annual Accounts 18 May 1988
363 - Annual Return 11 April 1987
363 - Annual Return 11 April 1987
AC42 - N/A 13 March 1987
AC05 - N/A 17 February 1987
MISC - Miscellaneous document 11 August 1981
NEWINC - New incorporation documents 11 August 1981

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.