About

Registered Number: 03102829
Date of Incorporation: 15/09/1995 (28 years and 6 months ago)
Company Status: Active
Registered Address: Flat 5 South Lodge, 61 Ham Common, Richmond, Surrey, TW10 7JL

 

Based in Richmond in Surrey, 82 Kings Road Management Company Ltd was founded on 15 September 1995, it's status in the Companies House registry is set to "Active". The companies directors are listed as Goward, Jane Barbara, Ottinger, Adele Louise, Procaccini, Renzo Ariel, Southworth (Nee Haswell), Catherine, Williams, Justin Kelly, J J Homes Properties Ltd, Byers, Marion, Crowe, Roger, Elinor, Robert, Farragher, Rachel, Hyde, Helen, King, Stephen, Morpeth, Alison, Nevill, Stuart, Southworth, Catherine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOWARD, Jane Barbara 20 July 2013 - 1
OTTINGER, Adele Louise 03 August 1998 - 1
PROCACCINI, Renzo Ariel 10 October 2016 - 1
SOUTHWORTH (NEE HASWELL), Catherine 26 August 1999 - 1
WILLIAMS, Justin Kelly 25 April 2014 - 1
BYERS, Marion 15 September 1995 28 February 1997 1
CROWE, Roger 12 October 2018 23 August 2019 1
ELINOR, Robert 07 May 2005 07 May 2005 1
FARRAGHER, Rachel 11 May 2005 31 August 2011 1
HYDE, Helen 15 September 1995 01 January 2000 1
KING, Stephen 22 June 2009 26 July 2010 1
MORPETH, Alison 08 November 2007 16 September 2008 1
NEVILL, Stuart 15 August 2012 08 May 2015 1
SOUTHWORTH, Catherine 11 May 2005 11 May 2005 1
Secretary Name Appointed Resigned Total Appointments
J J HOMES PROPERTIES LTD 01 February 2010 11 July 2011 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 09 October 2019
CS01 - N/A 01 October 2019
AA - Annual Accounts 11 September 2019
TM01 - Termination of appointment of director 23 August 2019
CS01 - N/A 21 October 2018
AP01 - Appointment of director 15 October 2018
AA - Annual Accounts 24 July 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 30 September 2017
AP01 - Appointment of director 26 August 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 13 October 2015
TM01 - Termination of appointment of director 13 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 17 December 2014
AP01 - Appointment of director 16 December 2014
AD01 - Change of registered office address 17 November 2014
AP01 - Appointment of director 28 October 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 07 January 2013
TM01 - Termination of appointment of director 01 November 2012
AA - Annual Accounts 01 October 2012
AP01 - Appointment of director 30 September 2012
AP01 - Appointment of director 30 September 2012
AR01 - Annual Return 30 September 2011
TM02 - Termination of appointment of secretary 30 September 2011
AA - Annual Accounts 29 September 2011
TM01 - Termination of appointment of director 31 August 2011
AD01 - Change of registered office address 16 August 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 27 August 2010
TM01 - Termination of appointment of director 27 August 2010
AP04 - Appointment of corporate secretary 25 March 2010
AD01 - Change of registered office address 25 March 2010
AA - Annual Accounts 01 December 2009
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 16 October 2009
288c - Notice of change of directors or secretaries or in their particulars 28 August 2009
288c - Notice of change of directors or secretaries or in their particulars 28 August 2009
288c - Notice of change of directors or secretaries or in their particulars 28 August 2009
288a - Notice of appointment of directors or secretaries 28 August 2009
363a - Annual Return 06 April 2009
287 - Change in situation or address of Registered Office 11 March 2009
288b - Notice of resignation of directors or secretaries 18 February 2009
AA - Annual Accounts 03 November 2008
288b - Notice of resignation of directors or secretaries 25 July 2008
363a - Annual Return 19 March 2008
288c - Notice of change of directors or secretaries or in their particulars 19 March 2008
288a - Notice of appointment of directors or secretaries 14 November 2007
AA - Annual Accounts 30 October 2007
288c - Notice of change of directors or secretaries or in their particulars 27 September 2007
288c - Notice of change of directors or secretaries or in their particulars 27 September 2007
AA - Annual Accounts 30 October 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
363a - Annual Return 04 October 2006
363a - Annual Return 21 September 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
AA - Annual Accounts 11 August 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
288a - Notice of appointment of directors or secretaries 21 June 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 21 September 2004
363s - Annual Return 04 October 2003
AA - Annual Accounts 07 March 2003
AA - Annual Accounts 25 September 2002
363s - Annual Return 19 September 2002
363s - Annual Return 13 November 2001
AA - Annual Accounts 12 September 2001
363s - Annual Return 03 October 2000
AA - Annual Accounts 22 September 2000
AA - Annual Accounts 14 December 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
363s - Annual Return 01 October 1999
288b - Notice of resignation of directors or secretaries 10 December 1998
288a - Notice of appointment of directors or secretaries 02 October 1998
363s - Annual Return 25 September 1998
AA - Annual Accounts 10 June 1998
AA - Annual Accounts 09 June 1998
DISS40 - Notice of striking-off action discontinued 21 April 1998
363s - Annual Return 17 April 1998
288a - Notice of appointment of directors or secretaries 17 April 1998
GAZ1 - First notification of strike-off action in London Gazette 10 March 1998
363s - Annual Return 11 December 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 1996
288 - N/A 27 November 1995
288 - N/A 27 November 1995
288 - N/A 27 November 1995
288 - N/A 27 November 1995
288 - N/A 27 November 1995
287 - Change in situation or address of Registered Office 27 November 1995
NEWINC - New incorporation documents 15 September 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.