About

Registered Number: 06246568
Date of Incorporation: 14/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Unit 7, Astra Centre, Edinburgh Way, Harlow, CM20 2BN,

 

Askew Road Mansions Management Company Ltd was registered on 14 May 2007 and has its registered office in Harlow, it has a status of "Active". The business has 8 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLWYN FOULKES, Huw Allan 23 December 2018 - 1
HEINTZ, Lucy 05 October 2018 - 1
KERR, Alastair Malcolm 20 May 2011 - 1
EL KASHEF, Shahenda Mohamed Abdel Fattah 12 December 2007 28 April 2014 1
JAMIESON, Amanda Rosslyn 31 May 2007 19 July 2019 1
JOHNSON, Jean Alice 12 November 2007 03 February 2017 1
MERKEL, Jean-Baptiste Benoit 19 May 2011 31 March 2017 1
Secretary Name Appointed Resigned Total Appointments
KOSOVSKY, Clara 31 May 2007 01 January 2011 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AA - Annual Accounts 05 March 2020
TM01 - Termination of appointment of director 30 August 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 12 February 2019
AP01 - Appointment of director 17 January 2019
AP01 - Appointment of director 20 December 2018
TM01 - Termination of appointment of director 20 August 2018
CH01 - Change of particulars for director 25 May 2018
CH01 - Change of particulars for director 25 May 2018
CH01 - Change of particulars for director 25 May 2018
CS01 - N/A 25 May 2018
CH04 - Change of particulars for corporate secretary 11 May 2018
TM02 - Termination of appointment of secretary 11 May 2018
AP04 - Appointment of corporate secretary 11 May 2018
AD01 - Change of registered office address 09 May 2018
AA - Annual Accounts 12 February 2018
CH04 - Change of particulars for corporate secretary 26 May 2017
CS01 - N/A 26 May 2017
TM01 - Termination of appointment of director 16 May 2017
TM01 - Termination of appointment of director 23 February 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 01 June 2015
TM01 - Termination of appointment of director 01 June 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 13 June 2013
CH01 - Change of particulars for director 13 June 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 23 May 2012
CH04 - Change of particulars for corporate secretary 23 May 2012
AA - Annual Accounts 03 April 2012
AD01 - Change of registered office address 14 September 2011
AR01 - Annual Return 10 June 2011
AP01 - Appointment of director 25 May 2011
AP01 - Appointment of director 25 May 2011
AA01 - Change of accounting reference date 19 May 2011
AP04 - Appointment of corporate secretary 21 March 2011
AD01 - Change of registered office address 21 March 2011
TM02 - Termination of appointment of secretary 21 March 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 18 May 2009
287 - Change in situation or address of Registered Office 07 April 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 14 July 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 20 June 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288b - Notice of resignation of directors or secretaries 07 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
NEWINC - New incorporation documents 14 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.