About

Registered Number: 02856611
Date of Incorporation: 24/09/1993 (30 years and 7 months ago)
Company Status: Active
Registered Address: 90 Ditton Rd, Surbiton, Surrey, KT6 6RH

 

Established in 1993, 90 Ditton Road Management Company Ltd have registered office in Surrey, it's status at Companies House is "Active". Pearson, Christian Mark, Quartermaine, Cassandra Jenny, Goharriz, Maliheh, Partridge, Mariola, Pearson, Christian Mark, Quartermaine, Cassandra Jenny, Brown, David Lee, Brown, David Lee, Eggleton, Michael, Fishpool, Mark, Herle, Teunis Jan, Weston, Michelle Diane, Woods, Russell Graham, Aldiss, David, Barras, Clare, Dyson, Barbara May, Fernholz, Alexia Renate Elisabeth, Dr, Harding, Innes, Harrison, Lisa Jane, Mukherjee, Subrata, Ridpath, James Douglas, Rosam, Yvonne Anna-emy, Sheldrake, Lucy, Smith, Rebecca, Surtees Myers, Ian, Waller, Martyn Paul, Weston, Mervyn Robert, White, Mabel Emily, Woods, Russell are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOHARRIZ, Maliheh 31 October 2006 - 1
PARTRIDGE, Mariola 17 October 2007 - 1
PEARSON, Christian Mark 20 October 2013 - 1
QUARTERMAINE, Cassandra Jenny 01 September 2017 - 1
ALDISS, David 01 June 2005 31 July 2007 1
BARRAS, Clare 28 November 2002 01 June 2005 1
DYSON, Barbara May 02 September 1998 23 December 1998 1
FERNHOLZ, Alexia Renate Elisabeth, Dr 24 January 2000 24 January 2007 1
HARDING, Innes 28 September 2004 16 October 2007 1
HARRISON, Lisa Jane 23 December 1998 15 February 2005 1
MUKHERJEE, Subrata 24 September 1993 28 September 2004 1
RIDPATH, James Douglas 31 July 1998 31 January 2007 1
ROSAM, Yvonne Anna-Emy 24 September 1993 31 July 1998 1
SHELDRAKE, Lucy 18 September 2007 28 July 2012 1
SMITH, Rebecca 15 February 2005 17 September 2007 1
SURTEES MYERS, Ian 08 December 2000 28 November 2002 1
WALLER, Martyn Paul 31 October 1997 27 April 2000 1
WESTON, Mervyn Robert 24 September 1993 01 December 2000 1
WHITE, Mabel Emily 24 September 1993 02 September 1998 1
WOODS, Russell 01 August 2007 19 October 2013 1
Secretary Name Appointed Resigned Total Appointments
PEARSON, Christian Mark 11 September 2016 - 1
QUARTERMAINE, Cassandra Jenny 06 January 2018 - 1
BROWN, David Lee 09 October 2010 25 July 2012 1
BROWN, David Lee 22 August 2004 28 February 2005 1
EGGLETON, Michael 01 October 2013 01 September 2017 1
FISHPOOL, Mark 18 September 2007 09 October 2010 1
HERLE, Teunis Jan 20 February 2006 17 September 2007 1
WESTON, Michelle Diane 24 September 1993 05 July 2000 1
WOODS, Russell Graham 28 July 2012 18 October 2013 1

Filing History

Document Type Date
CS01 - N/A 30 October 2019
AA - Annual Accounts 26 August 2019
CS01 - N/A 02 November 2018
AP03 - Appointment of secretary 06 January 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 22 October 2017
AP01 - Appointment of director 04 September 2017
TM01 - Termination of appointment of director 04 September 2017
TM02 - Termination of appointment of secretary 04 September 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 29 October 2016
AP03 - Appointment of secretary 11 September 2016
AA - Annual Accounts 14 August 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 31 August 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 28 August 2014
AP01 - Appointment of director 25 February 2014
AR01 - Annual Return 31 October 2013
TM01 - Termination of appointment of director 31 October 2013
AP03 - Appointment of secretary 31 October 2013
TM02 - Termination of appointment of secretary 31 October 2013
TM02 - Termination of appointment of secretary 31 October 2013
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 30 August 2012
AP01 - Appointment of director 06 August 2012
TM01 - Termination of appointment of director 28 July 2012
AP03 - Appointment of secretary 28 July 2012
TM02 - Termination of appointment of secretary 26 July 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 17 October 2010
CH01 - Change of particulars for director 17 October 2010
CH01 - Change of particulars for director 17 October 2010
CH01 - Change of particulars for director 17 October 2010
CH01 - Change of particulars for director 17 October 2010
CH01 - Change of particulars for director 17 October 2010
AP03 - Appointment of secretary 11 October 2010
TM02 - Termination of appointment of secretary 09 October 2010
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 01 October 2009
363a - Annual Return 22 October 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
288b - Notice of resignation of directors or secretaries 22 October 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 23 October 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
288a - Notice of appointment of directors or secretaries 23 October 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
AA - Annual Accounts 24 September 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
363s - Annual Return 01 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
AA - Annual Accounts 01 September 2006
363s - Annual Return 21 December 2005
288a - Notice of appointment of directors or secretaries 28 November 2005
AA - Annual Accounts 06 October 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 10 December 2004
288b - Notice of resignation of directors or secretaries 10 December 2004
363s - Annual Return 25 October 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
AA - Annual Accounts 29 September 2004
288a - Notice of appointment of directors or secretaries 06 September 2004
288b - Notice of resignation of directors or secretaries 06 September 2004
363s - Annual Return 24 October 2003
AA - Annual Accounts 16 October 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
363s - Annual Return 16 October 2002
AA - Annual Accounts 27 September 2002
363s - Annual Return 02 October 2001
AA - Annual Accounts 01 October 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
363s - Annual Return 05 October 2000
AA - Annual Accounts 05 October 2000
288a - Notice of appointment of directors or secretaries 14 July 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
288a - Notice of appointment of directors or secretaries 18 May 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
288b - Notice of resignation of directors or secretaries 25 February 2000
288a - Notice of appointment of directors or secretaries 24 February 2000
AAMD - Amended Accounts 07 December 1999
363s - Annual Return 13 September 1999
AA - Annual Accounts 10 September 1999
288b - Notice of resignation of directors or secretaries 10 September 1999
288b - Notice of resignation of directors or secretaries 11 March 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
AA - Annual Accounts 22 December 1998
363s - Annual Return 13 October 1998
288a - Notice of appointment of directors or secretaries 13 October 1998
288b - Notice of resignation of directors or secretaries 24 August 1998
288a - Notice of appointment of directors or secretaries 24 August 1998
288a - Notice of appointment of directors or secretaries 02 January 1998
288b - Notice of resignation of directors or secretaries 02 January 1998
363s - Annual Return 17 September 1997
AA - Annual Accounts 17 September 1997
AA - Annual Accounts 30 September 1996
363s - Annual Return 30 September 1996
363s - Annual Return 21 September 1995
AA - Annual Accounts 19 July 1995
363s - Annual Return 30 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 February 1994
NEWINC - New incorporation documents 24 September 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.