About

Registered Number: 02746327
Date of Incorporation: 10/09/1992 (32 years and 7 months ago)
Company Status: Active
Registered Address: Network House, 110/112 Lancaster Road, New Barnet, Herts, EN4 8AL,

 

Established in 1992, Cyprus Road (Block D) Management Company Ltd have registered office in New Barnet, it's status at Companies House is "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEAR, David Paul Nigel 26 June 2010 - 1
DIGBY, Christine Carole 08 June 1993 21 December 2004 1
O'TOOLE, Christopher William 13 May 1998 01 December 1998 1
STEPPINGS, Kim 08 June 1993 06 July 2010 1
THOMPSON, Wendy Joan 23 May 1995 09 January 1998 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
CS01 - N/A 10 September 2019
AA - Annual Accounts 08 April 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 11 September 2017
AA - Annual Accounts 08 May 2017
CH04 - Change of particulars for corporate secretary 08 May 2017
AD01 - Change of registered office address 08 May 2017
AD01 - Change of registered office address 27 March 2017
AP04 - Appointment of corporate secretary 27 March 2017
TM02 - Termination of appointment of secretary 27 March 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 13 September 2015
AA - Annual Accounts 26 March 2015
CH01 - Change of particulars for director 14 November 2014
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 10 September 2010
AP01 - Appointment of director 14 July 2010
TM01 - Termination of appointment of director 14 July 2010
AA - Annual Accounts 14 May 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 14 April 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 13 May 2008
AUD - Auditor's letter of resignation 11 December 2007
363s - Annual Return 25 September 2007
AA - Annual Accounts 21 May 2007
363s - Annual Return 25 September 2006
AA - Annual Accounts 28 June 2006
363s - Annual Return 19 September 2005
AA - Annual Accounts 06 July 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
363s - Annual Return 16 September 2004
AA - Annual Accounts 12 May 2004
363s - Annual Return 20 September 2003
AA - Annual Accounts 10 May 2003
363s - Annual Return 13 September 2002
AA - Annual Accounts 07 June 2002
363s - Annual Return 18 September 2001
AA - Annual Accounts 10 May 2001
363s - Annual Return 14 September 2000
AA - Annual Accounts 08 May 2000
363s - Annual Return 17 September 1999
AA - Annual Accounts 16 May 1999
288b - Notice of resignation of directors or secretaries 07 December 1998
363s - Annual Return 15 September 1998
288a - Notice of appointment of directors or secretaries 21 May 1998
AA - Annual Accounts 01 May 1998
288b - Notice of resignation of directors or secretaries 14 January 1998
363s - Annual Return 17 September 1997
AA - Annual Accounts 24 April 1997
363s - Annual Return 17 September 1996
AA - Annual Accounts 28 April 1996
363s - Annual Return 13 September 1995
288 - N/A 26 May 1995
AA - Annual Accounts 11 May 1995
363s - Annual Return 16 September 1994
AA - Annual Accounts 14 June 1994
363s - Annual Return 16 September 1993
288 - N/A 14 June 1993
288 - N/A 14 June 1993
288 - N/A 11 June 1993
288 - N/A 17 May 1993
287 - Change in situation or address of Registered Office 17 May 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 April 1993
NEWINC - New incorporation documents 10 September 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.