About

Registered Number: 02632561
Date of Incorporation: 25/07/1991 (32 years and 9 months ago)
Company Status: Active
Registered Address: 15 Tregothnan Road, Clapham, London, SW9 9LD

 

Fifteen Tregothnan Road Management Ltd was registered on 25 July 1991, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Fifteen Tregothnan Road Management Ltd. Hancock, Jethro, Hancock, Jethro, Lyne, Felicity Harriet, Modwadia, Keshu, Ramsey, Nicholas William, Smith, Fiona, Woodall, Gemma Claire, Andrew, Janette Louise, Beazley, John Ivor, Brett, Kate Elizabeth, Cornes, Rachael Hope, Curry, Hazel Frances, Dermit, Alistair David, Fitzgerald, Marian Joan, Giddings, Priscilla, Kent, Dudley, L'oken, Sherryl Jayne, Moore, Steve James, Price, Mark Antony, Smith, Fiona Mary, Woodall, Christopher Ross, Woodall, Gemma Claire are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANCOCK, Jethro 05 December 2014 - 1
LYNE, Felicity Harriet 01 May 2015 - 1
MODWADIA, Keshu 28 May 2019 - 1
ANDREW, Janette Louise 12 July 2000 09 April 2001 1
BEAZLEY, John Ivor 25 July 1991 06 March 1993 1
BRETT, Kate Elizabeth 14 May 2011 05 December 2014 1
CORNES, Rachael Hope 23 April 2010 28 May 2019 1
CURRY, Hazel Frances 05 December 2002 11 December 2006 1
DERMIT, Alistair David 09 April 2001 05 December 2002 1
FITZGERALD, Marian Joan 04 October 2007 29 March 2013 1
GIDDINGS, Priscilla 25 July 1991 15 June 1992 1
KENT, Dudley 08 March 1993 12 July 2000 1
L'OKEN, Sherryl Jayne 25 July 1991 04 February 2010 1
MOORE, Steve James 14 May 2011 29 March 2013 1
PRICE, Mark Antony 09 April 2001 25 July 2007 1
SMITH, Fiona Mary 29 September 2007 02 October 2012 1
WOODALL, Christopher Ross 06 February 2006 08 April 2011 1
WOODALL, Gemma Claire 06 February 2007 08 April 2011 1
Secretary Name Appointed Resigned Total Appointments
HANCOCK, Jethro 01 May 2015 - 1
RAMSEY, Nicholas William 04 December 2014 01 May 2015 1
SMITH, Fiona 08 April 2011 30 November 2011 1
WOODALL, Gemma Claire 04 February 2010 08 April 2011 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 18 May 2020
AP01 - Appointment of director 28 May 2019
TM01 - Termination of appointment of director 28 May 2019
PSC01 - N/A 28 May 2019
PSC07 - N/A 28 May 2019
CS01 - N/A 07 May 2019
AA - Annual Accounts 16 April 2019
CS01 - N/A 18 April 2018
AA - Annual Accounts 18 April 2018
CS01 - N/A 13 May 2017
AA - Annual Accounts 13 May 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 25 April 2016
AR01 - Annual Return 19 September 2015
AP03 - Appointment of secretary 01 May 2015
TM02 - Termination of appointment of secretary 01 May 2015
TM01 - Termination of appointment of director 01 May 2015
AP01 - Appointment of director 01 May 2015
AA - Annual Accounts 22 April 2015
TM01 - Termination of appointment of director 11 January 2015
AP01 - Appointment of director 11 January 2015
AP03 - Appointment of secretary 04 December 2014
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 11 August 2013
AA - Annual Accounts 01 May 2013
TM01 - Termination of appointment of director 29 March 2013
TM01 - Termination of appointment of director 29 March 2013
AP01 - Appointment of director 02 October 2012
TM01 - Termination of appointment of director 02 October 2012
AR01 - Annual Return 13 August 2012
TM02 - Termination of appointment of secretary 13 August 2012
AA - Annual Accounts 25 April 2012
CH03 - Change of particulars for secretary 30 November 2011
AR01 - Annual Return 01 August 2011
AP01 - Appointment of director 16 May 2011
AP01 - Appointment of director 16 May 2011
TM01 - Termination of appointment of director 11 April 2011
TM01 - Termination of appointment of director 11 April 2011
AP03 - Appointment of secretary 11 April 2011
TM02 - Termination of appointment of secretary 11 April 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 18 May 2010
AP01 - Appointment of director 23 April 2010
CH01 - Change of particulars for director 21 April 2010
CH03 - Change of particulars for secretary 21 April 2010
AP03 - Appointment of secretary 11 February 2010
TM02 - Termination of appointment of secretary 11 February 2010
TM01 - Termination of appointment of director 11 February 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 14 May 2009
363s - Annual Return 30 July 2008
AA - Annual Accounts 13 May 2008
288a - Notice of appointment of directors or secretaries 22 October 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
363s - Annual Return 11 September 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
AA - Annual Accounts 25 May 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
288b - Notice of resignation of directors or secretaries 28 February 2007
363s - Annual Return 16 August 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 24 August 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 20 August 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 27 August 2003
AA - Annual Accounts 07 May 2003
288b - Notice of resignation of directors or secretaries 17 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
363s - Annual Return 01 August 2002
AA - Annual Accounts 06 June 2002
363s - Annual Return 08 August 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
AA - Annual Accounts 22 May 2001
288b - Notice of resignation of directors or secretaries 20 March 2001
363s - Annual Return 08 September 2000
288a - Notice of appointment of directors or secretaries 25 July 2000
288b - Notice of resignation of directors or secretaries 25 July 2000
288c - Notice of change of directors or secretaries or in their particulars 15 June 2000
AA - Annual Accounts 19 May 2000
363s - Annual Return 16 August 1999
AA - Annual Accounts 11 June 1999
363s - Annual Return 20 August 1998
AA - Annual Accounts 14 April 1998
363s - Annual Return 21 August 1997
AA - Annual Accounts 19 May 1997
363s - Annual Return 09 August 1996
AA - Annual Accounts 28 May 1996
363s - Annual Return 02 August 1995
AA - Annual Accounts 30 May 1995
363s - Annual Return 20 July 1994
AA - Annual Accounts 13 May 1994
363s - Annual Return 28 July 1993
AA - Annual Accounts 30 April 1993
RESOLUTIONS - N/A 25 April 1993
288 - N/A 19 March 1993
288 - N/A 16 March 1993
288 - N/A 16 March 1993
288 - N/A 16 March 1993
363s - Annual Return 03 August 1992
NEWINC - New incorporation documents 25 July 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.