About

Registered Number: 02531554
Date of Incorporation: 16/08/1990 (33 years and 8 months ago)
Company Status: Active
Registered Address: 255 Cranbrook Road, Ilford, Essex, IG1 4TH

 

Based in Essex, Green Pond Road (Block B) Management Company Ltd was setup in 1990, it's status in the Companies House registry is set to "Active". There are 3 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MULLINGS, Pauline 13 March 2001 - 1
FOYE, Anthony Martin 11 March 1993 24 November 2005 1
LYNCH, Christine 11 March 1993 27 July 1999 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
CS01 - N/A 29 August 2019
AA - Annual Accounts 30 July 2019
CS01 - N/A 17 August 2018
AA - Annual Accounts 10 July 2018
CS01 - N/A 18 August 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 22 August 2016
AA - Annual Accounts 29 June 2016
CH01 - Change of particulars for director 21 April 2016
TM01 - Termination of appointment of director 07 March 2016
AR01 - Annual Return 20 August 2015
AA - Annual Accounts 25 June 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 28 August 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 04 October 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 11 October 2010
CH04 - Change of particulars for corporate secretary 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 27 August 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 01 October 2008
AA - Annual Accounts 25 February 2008
363s - Annual Return 13 November 2007
288a - Notice of appointment of directors or secretaries 01 September 2007
288a - Notice of appointment of directors or secretaries 01 September 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 24 October 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
363s - Annual Return 27 October 2005
AA - Annual Accounts 27 October 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 01 October 2004
363s - Annual Return 01 October 2003
AA - Annual Accounts 19 September 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 25 October 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 26 November 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 25 October 2000
AA - Annual Accounts 28 March 2000
363s - Annual Return 17 November 1999
288b - Notice of resignation of directors or secretaries 20 August 1999
363s - Annual Return 30 October 1998
AA - Annual Accounts 24 August 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 13 November 1997
363s - Annual Return 06 October 1996
AA - Annual Accounts 16 September 1996
363s - Annual Return 27 October 1995
AA - Annual Accounts 18 July 1995
363s - Annual Return 21 September 1994
AA - Annual Accounts 16 September 1994
AA - Annual Accounts 28 January 1994
363s - Annual Return 15 October 1993
288 - N/A 11 May 1993
288 - N/A 11 May 1993
AA - Annual Accounts 29 January 1993
288 - N/A 25 January 1993
363s - Annual Return 20 October 1992
287 - Change in situation or address of Registered Office 09 September 1992
288 - N/A 08 September 1992
AA - Annual Accounts 24 June 1992
363a - Annual Return 08 April 1992
287 - Change in situation or address of Registered Office 15 January 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 January 1992
288 - N/A 26 April 1991
288 - N/A 09 October 1990
NEWINC - New incorporation documents 16 August 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.