About

Registered Number: 04526162
Date of Incorporation: 04/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 6 Nottingham Road, Long Eaton, Nottingham, Nottinghamshire, NG10 1HP

 

Having been setup in 2002, 93 & 95 Derby Road Nottingham Management Company Ltd have registered office in Nottingham in Nottinghamshire. The companies directors are listed as Walker, Wilson David, Dr, Clayton, Jennifer Andrea, Clayton, Peter Nigel in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Wilson David, Dr 25 April 2003 - 1
CLAYTON, Peter Nigel 04 September 2002 29 May 2013 1
Secretary Name Appointed Resigned Total Appointments
CLAYTON, Jennifer Andrea 04 September 2002 19 March 2020 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
AA - Annual Accounts 25 June 2020
TM02 - Termination of appointment of secretary 19 March 2020
CS01 - N/A 24 September 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 13 September 2018
AA - Annual Accounts 18 May 2018
CS01 - N/A 11 September 2017
CH01 - Change of particulars for director 07 September 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 30 June 2016
MA - Memorandum and Articles 05 April 2016
RESOLUTIONS - N/A 04 February 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 23 September 2014
CH01 - Change of particulars for director 23 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 28 June 2013
TM01 - Termination of appointment of director 29 May 2013
AD01 - Change of registered office address 23 May 2013
AR01 - Annual Return 04 April 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 04 April 2013
AA - Annual Accounts 04 April 2013
AA - Annual Accounts 04 April 2013
AA - Annual Accounts 04 April 2013
AA - Annual Accounts 04 April 2013
RT01 - Application for administrative restoration to the register 04 April 2013
GAZ2 - Second notification of strike-off action in London Gazette 24 May 2011
GAZ1 - First notification of strike-off action in London Gazette 08 February 2011
AR01 - Annual Return 15 November 2010
CH01 - Change of particulars for director 15 November 2010
CH01 - Change of particulars for director 15 November 2010
AR01 - Annual Return 27 October 2009
287 - Change in situation or address of Registered Office 04 March 2009
363a - Annual Return 03 March 2009
DISS40 - Notice of striking-off action discontinued 27 February 2009
363a - Annual Return 26 February 2009
287 - Change in situation or address of Registered Office 26 February 2009
GAZ1 - First notification of strike-off action in London Gazette 27 January 2009
AA - Annual Accounts 17 October 2008
287 - Change in situation or address of Registered Office 17 October 2008
AA - Annual Accounts 02 August 2007
363s - Annual Return 10 February 2007
363s - Annual Return 18 October 2005
AA - Annual Accounts 08 August 2005
363s - Annual Return 19 July 2005
288a - Notice of appointment of directors or secretaries 27 September 2004
AA - Annual Accounts 22 July 2004
363s - Annual Return 05 November 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 11 May 2003
288b - Notice of resignation of directors or secretaries 11 May 2003
288b - Notice of resignation of directors or secretaries 11 May 2003
NEWINC - New incorporation documents 04 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.