About

Registered Number: 01218148
Date of Incorporation: 02/07/1975 (48 years and 9 months ago)
Company Status: Active
Registered Address: TPS ESTATES (MANAGEMENT) LTD, Gunsfield Lodge Compton Drive, Plaitford, Romsey, Hampshire, SO51 6ES

 

Earlsfield Road (Wandsworth) Management Ltd was setup in 1975, it's status is listed as "Active". We don't know the number of employees at Earlsfield Road (Wandsworth) Management Ltd. The companies directors are listed as Canis, Ayse Sema, De Young, Anne Marie, Gillick, Irene Arrabel, Gillick, Michael Joseph, Hopkins, Noreen, Park, Michael Andrew, Pearson, Nial Anthony, Scroby, Lisa, Seymour Smith, Charlotte in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANIS, Ayse Sema N/A 19 November 1993 1
DE YOUNG, Anne Marie N/A 09 March 2009 1
GILLICK, Irene Arrabel 25 February 1995 30 May 1997 1
GILLICK, Michael Joseph N/A 24 February 1995 1
HOPKINS, Noreen N/A 23 November 2001 1
PARK, Michael Andrew 22 July 1997 25 April 2008 1
PEARSON, Nial Anthony N/A 05 August 1994 1
SCROBY, Lisa 19 November 1993 24 January 2011 1
SEYMOUR SMITH, Charlotte 01 December 2008 24 September 2012 1

Filing History

Document Type Date
CS01 - N/A 04 December 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 01 October 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 09 October 2017
CS01 - N/A 29 November 2016
TM01 - Termination of appointment of director 29 November 2016
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 03 December 2012
TM01 - Termination of appointment of director 03 December 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 08 December 2011
AD01 - Change of registered office address 08 December 2011
TM01 - Termination of appointment of director 07 December 2011
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 27 November 2009
363a - Annual Return 12 March 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
288b - Notice of resignation of directors or secretaries 11 March 2009
288a - Notice of appointment of directors or secretaries 18 December 2008
288a - Notice of appointment of directors or secretaries 10 December 2008
288a - Notice of appointment of directors or secretaries 05 December 2008
AA - Annual Accounts 31 October 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
225 - Change of Accounting Reference Date 15 May 2008
363s - Annual Return 07 May 2008
AA - Annual Accounts 29 April 2008
363s - Annual Return 04 December 2006
287 - Change in situation or address of Registered Office 04 December 2006
AA - Annual Accounts 02 February 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 04 July 2005
287 - Change in situation or address of Registered Office 11 March 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 20 September 2003
363s - Annual Return 08 December 2002
AA - Annual Accounts 01 November 2002
363s - Annual Return 07 December 2001
AA - Annual Accounts 25 October 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 11 December 2000
288a - Notice of appointment of directors or secretaries 11 December 2000
AA - Annual Accounts 17 November 1999
363s - Annual Return 29 December 1998
AA - Annual Accounts 29 October 1998
363s - Annual Return 11 December 1997
288a - Notice of appointment of directors or secretaries 11 December 1997
225 - Change of Accounting Reference Date 09 December 1997
AA - Annual Accounts 22 October 1997
288b - Notice of resignation of directors or secretaries 15 October 1997
288a - Notice of appointment of directors or secretaries 15 August 1997
363s - Annual Return 06 May 1997
363s - Annual Return 16 April 1997
288a - Notice of appointment of directors or secretaries 08 April 1997
363s - Annual Return 27 March 1997
288b - Notice of resignation of directors or secretaries 27 March 1997
288a - Notice of appointment of directors or secretaries 13 March 1997
AA - Annual Accounts 28 January 1997
AA - Annual Accounts 31 October 1995
AA - Annual Accounts 16 February 1995
288 - N/A 27 September 1994
288 - N/A 12 September 1994
363s - Annual Return 23 June 1994
AA - Annual Accounts 03 November 1993
288 - N/A 22 August 1993
AA - Annual Accounts 27 November 1992
363s - Annual Return 27 November 1992
363b - Annual Return 04 January 1992
363a - Annual Return 31 October 1991
AA - Annual Accounts 18 October 1991
AA - Annual Accounts 13 January 1991
363 - Annual Return 13 January 1991
AA - Annual Accounts 26 April 1990
363 - Annual Return 07 December 1989
AA - Annual Accounts 19 February 1989
363 - Annual Return 15 November 1988
363 - Annual Return 11 November 1987
AA - Annual Accounts 11 November 1987
AA - Annual Accounts 27 April 1987
363 - Annual Return 17 January 1987
288 - N/A 05 November 1986
AA - Annual Accounts 17 July 1986
287 - Change in situation or address of Registered Office 17 July 1986
NEWINC - New incorporation documents 02 July 1975

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.