About

Registered Number: 04191449
Date of Incorporation: 02/04/2001 (23 years ago)
Company Status: Active
Registered Address: Flat 2, 8 Thicket Road, Anerley, London, SE20 8DD

 

8 Thicket Road Management Company Ltd was registered on 02 April 2001, it's status at Companies House is "Active". There are 11 directors listed for this company in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAINES, David Matthew 27 October 2019 - 1
BRADFORD, Matthew 01 August 2011 - 1
SHADE, Paul John 15 January 2003 - 1
GALPEER, Rhonda Janine 06 February 2003 28 September 2003 1
HERBERT, Tara Jane 28 September 2003 30 December 2011 1
HOLLAND, David Harry 02 April 2001 27 April 2002 1
LAWSON, Pauline Angela 02 April 2001 15 January 2003 1
NICE, Victoria Christina 26 November 2015 25 July 2018 1
OSUNDE, Natasha 11 July 2011 19 June 2015 1
Secretary Name Appointed Resigned Total Appointments
SHADE, Paul John 20 June 2015 - 1
OSUNDE, Natasha 11 July 2011 19 June 2015 1

Filing History

Document Type Date
CS01 - N/A 13 April 2020
AA - Annual Accounts 06 January 2020
AP01 - Appointment of director 27 October 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 08 January 2019
TM01 - Termination of appointment of director 28 August 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 23 December 2015
AP01 - Appointment of director 26 November 2015
AP03 - Appointment of secretary 21 November 2015
TM01 - Termination of appointment of director 21 November 2015
TM02 - Termination of appointment of secretary 21 November 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 20 January 2012
TM01 - Termination of appointment of director 04 January 2012
AP01 - Appointment of director 11 August 2011
CH01 - Change of particulars for director 26 July 2011
TM02 - Termination of appointment of secretary 25 July 2011
AP01 - Appointment of director 25 July 2011
AP03 - Appointment of secretary 23 July 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 24 April 2010
CH01 - Change of particulars for director 24 April 2010
CH01 - Change of particulars for director 24 April 2010
AA - Annual Accounts 10 January 2010
363a - Annual Return 09 April 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 21 April 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 23 April 2007
AA - Annual Accounts 23 February 2007
363a - Annual Return 26 April 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 20 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2004
AA - Annual Accounts 10 November 2003
288a - Notice of appointment of directors or secretaries 02 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
363s - Annual Return 22 April 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
287 - Change in situation or address of Registered Office 13 February 2003
AA - Annual Accounts 13 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
288b - Notice of resignation of directors or secretaries 07 February 2003
363s - Annual Return 02 May 2002
287 - Change in situation or address of Registered Office 11 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
NEWINC - New incorporation documents 02 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.