About

Registered Number: 01269994
Date of Incorporation: 22/07/1976 (47 years and 9 months ago)
Company Status: Active
Registered Address: 15 Stoneleigh Crescent, Epsom, KT19 0RT,

 

Established in 1976, Hinton & Charlotte Road (Wallington) Management Co. Ltd have registered office in Epsom, it has a status of "Active". There are 11 directors listed as Hitchcock, Ethel Mary, Patel, Beena, Armitt, Sandra Christine, Bramson, Karen Julie, Bremner, David Sinclair, Docker, Glynis Jennifer, Haskins, Marc Robert, Lloyd-williams, Richard, Richmond, Kevin Mark, White, William Hardress, Woodland, Samantha for this company in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HITCHCOCK, Ethel Mary 26 June 2013 - 1
PATEL, Beena 01 September 2006 - 1
ARMITT, Sandra Christine N/A 29 February 1996 1
BRAMSON, Karen Julie 07 June 2006 30 October 2008 1
BREMNER, David Sinclair 01 October 2006 23 August 2007 1
DOCKER, Glynis Jennifer 15 February 1999 11 April 2002 1
HASKINS, Marc Robert N/A 08 February 1999 1
LLOYD-WILLIAMS, Richard N/A 20 May 1994 1
RICHMOND, Kevin Mark 16 January 1995 07 June 2006 1
WHITE, William Hardress N/A 07 June 2006 1
WOODLAND, Samantha 05 March 2003 31 May 2005 1

Filing History

Document Type Date
CH04 - Change of particulars for corporate secretary 16 June 2020
AD01 - Change of registered office address 16 June 2020
AA - Annual Accounts 09 March 2020
CS01 - N/A 04 November 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 03 November 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 02 November 2015
AP04 - Appointment of corporate secretary 02 November 2015
TM02 - Termination of appointment of secretary 02 November 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 06 November 2013
CH01 - Change of particulars for director 06 November 2013
AP01 - Appointment of director 27 June 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 19 December 2011
CH01 - Change of particulars for director 19 December 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 31 March 2010
AD01 - Change of registered office address 04 March 2010
AR01 - Annual Return 11 January 2010
287 - Change in situation or address of Registered Office 01 September 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 19 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
363s - Annual Return 28 November 2007
288b - Notice of resignation of directors or secretaries 13 November 2007
AA - Annual Accounts 18 July 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
363s - Annual Return 09 March 2007
288b - Notice of resignation of directors or secretaries 09 March 2007
287 - Change in situation or address of Registered Office 09 March 2007
288a - Notice of appointment of directors or secretaries 09 March 2007
288b - Notice of resignation of directors or secretaries 19 October 2006
288b - Notice of resignation of directors or secretaries 19 October 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
AA - Annual Accounts 17 February 2006
363s - Annual Return 14 February 2006
288b - Notice of resignation of directors or secretaries 01 June 2005
AA - Annual Accounts 29 March 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 19 November 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 16 December 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
AA - Annual Accounts 11 March 2002
363s - Annual Return 21 December 2001
AA - Annual Accounts 09 January 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 21 December 1999
363s - Annual Return 15 November 1999
288b - Notice of resignation of directors or secretaries 23 February 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
363s - Annual Return 08 December 1998
AA - Annual Accounts 12 November 1998
287 - Change in situation or address of Registered Office 24 September 1998
363s - Annual Return 21 November 1997
AA - Annual Accounts 31 October 1997
AA - Annual Accounts 21 January 1997
363s - Annual Return 11 December 1996
288 - N/A 16 April 1996
AA - Annual Accounts 15 December 1995
363s - Annual Return 08 November 1995
288 - N/A 16 February 1995
363s - Annual Return 09 November 1994
AA - Annual Accounts 25 October 1994
288 - N/A 12 June 1994
363s - Annual Return 16 December 1993
AA - Annual Accounts 08 December 1993
AA - Annual Accounts 25 April 1993
363s - Annual Return 09 November 1992
AA - Annual Accounts 24 March 1992
363b - Annual Return 13 February 1992
288 - N/A 06 February 1992
287 - Change in situation or address of Registered Office 14 January 1992
288 - N/A 14 January 1992
AA - Annual Accounts 30 June 1991
363a - Annual Return 30 June 1991
363 - Annual Return 18 April 1990
363 - Annual Return 18 April 1990
AA - Annual Accounts 05 March 1990
AA - Annual Accounts 11 April 1989
363 - Annual Return 28 July 1988
AA - Annual Accounts 28 July 1988
363 - Annual Return 28 July 1988
AA - Annual Accounts 18 November 1986
CERTNM - Change of name certificate 07 September 1976
MISC - Miscellaneous document 22 July 1976
NEWINC - New incorporation documents 22 July 1976

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.