About

Registered Number: 02898094
Date of Incorporation: 15/02/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: 26 Thurlow Close, Amesbury, Salisbury, SP4 7QG,

 

London Road (Amesbury) Management Company Ltd was registered on 15 February 1994 and are based in Salisbury, it's status is listed as "Active". Currently we aren't aware of the number of employees at the London Road (Amesbury) Management Company Ltd. The current directors of the company are listed as Currie, David, Muirhead, Hannah Lucy, Coombs, Cyril Gordon, Currie, David, Muirhead, Nathan, Pearse, Silvia, Scott, Rodney James, Wearn, Ellen Lilian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOMBS, Cyril Gordon 15 February 1994 16 November 2001 1
CURRIE, David 31 May 2016 25 January 2018 1
MUIRHEAD, Nathan 28 June 2014 24 March 2017 1
PEARSE, Silvia 06 April 2004 26 June 2014 1
SCOTT, Rodney James 06 April 2004 30 December 2011 1
WEARN, Ellen Lilian 21 April 1995 29 April 2004 1
Secretary Name Appointed Resigned Total Appointments
CURRIE, David 25 January 2018 - 1
MUIRHEAD, Hannah Lucy 28 June 2014 28 June 2014 1

Filing History

Document Type Date
CS01 - N/A 16 February 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 13 December 2018
PSC08 - N/A 10 April 2018
CS01 - N/A 15 February 2018
AP03 - Appointment of secretary 26 January 2018
TM01 - Termination of appointment of director 25 January 2018
AA - Annual Accounts 29 November 2017
PSC07 - N/A 14 October 2017
TM01 - Termination of appointment of director 24 March 2017
AD01 - Change of registered office address 24 March 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 12 August 2016
AP01 - Appointment of director 31 May 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 24 December 2015
AD01 - Change of registered office address 27 April 2015
AR01 - Annual Return 19 February 2015
RESOLUTIONS - N/A 28 November 2014
AP01 - Appointment of director 21 November 2014
AD01 - Change of registered office address 21 October 2014
TM02 - Termination of appointment of secretary 02 July 2014
AP03 - Appointment of secretary 28 June 2014
AP01 - Appointment of director 28 June 2014
TM01 - Termination of appointment of director 28 June 2014
TM02 - Termination of appointment of secretary 28 June 2014
AD01 - Change of registered office address 28 June 2014
AAMD - Amended Accounts 27 June 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 04 March 2012
TM01 - Termination of appointment of director 08 January 2012
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 18 February 2011
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
AR01 - Annual Return 23 February 2010
AR01 - Annual Return 06 November 2009
AR01 - Annual Return 06 November 2009
AR01 - Annual Return 06 November 2009
CH01 - Change of particulars for director 06 November 2009
RESOLUTIONS - N/A 18 June 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 June 2009
AA - Annual Accounts 09 June 2009
363a - Annual Return 23 February 2009
288c - Notice of change of directors or secretaries or in their particulars 23 February 2009
AA - Annual Accounts 27 May 2008
287 - Change in situation or address of Registered Office 04 April 2008
363a - Annual Return 26 February 2008
AA - Annual Accounts 14 June 2007
363s - Annual Return 23 April 2007
AA - Annual Accounts 07 September 2006
363s - Annual Return 23 February 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 25 January 2005
287 - Change in situation or address of Registered Office 22 June 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
AA - Annual Accounts 04 June 2004
AA - Annual Accounts 04 June 2004
288b - Notice of resignation of directors or secretaries 02 June 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
363s - Annual Return 22 March 2004
363s - Annual Return 12 April 2003
363s - Annual Return 09 April 2002
AA - Annual Accounts 03 April 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
363s - Annual Return 15 March 2001
AA - Annual Accounts 22 February 2001
288a - Notice of appointment of directors or secretaries 05 April 2000
363s - Annual Return 05 April 2000
AA - Annual Accounts 15 February 2000
288a - Notice of appointment of directors or secretaries 16 March 1999
363s - Annual Return 16 March 1999
AA - Annual Accounts 17 February 1999
288a - Notice of appointment of directors or secretaries 17 February 1998
363s - Annual Return 17 February 1998
AA - Annual Accounts 29 January 1998
AA - Annual Accounts 06 May 1997
363s - Annual Return 12 March 1997
363s - Annual Return 07 June 1996
288 - N/A 26 April 1996
AA - Annual Accounts 12 December 1995
363s - Annual Return 12 May 1995
PRE95 - N/A 01 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 October 1994
NEWINC - New incorporation documents 15 February 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.