About

Registered Number: 02679408
Date of Incorporation: 21/01/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: 104 High Street, Dorking, RH4 1AZ,

 

Based in Dorking, Middle Green (Management) Ltd was setup in 1992. The current directors of the business are listed as Pauline, Smith, Astrop, Robert John, Guthrie, Margaret Jean, Newham, Colin, Newham, Julie, Smith, Alexandra Fiona, Smith, Jonathan David Leonard in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAULINE, Smith 12 April 2011 - 1
ASTROP, Robert John 26 January 1999 14 May 2002 1
GUTHRIE, Margaret Jean 12 April 2011 16 July 2014 1
NEWHAM, Colin 14 May 2002 26 October 2004 1
NEWHAM, Julie 19 March 2014 02 January 2018 1
SMITH, Alexandra Fiona 23 October 2013 12 March 2014 1
SMITH, Jonathan David Leonard 06 February 2001 12 April 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 05 August 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 23 December 2019
AD01 - Change of registered office address 05 October 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 26 January 2018
TM01 - Termination of appointment of director 08 January 2018
AP01 - Appointment of director 08 January 2018
AA - Annual Accounts 20 December 2017
MR05 - N/A 25 May 2017
MR04 - N/A 25 May 2017
CS01 - N/A 24 April 2017
DISS40 - Notice of striking-off action discontinued 19 April 2017
GAZ1 - First notification of strike-off action in London Gazette 18 April 2017
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 13 February 2015
TM01 - Termination of appointment of director 13 February 2015
TM01 - Termination of appointment of director 13 February 2015
TM01 - Termination of appointment of director 29 October 2014
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 15 April 2014
AP01 - Appointment of director 15 April 2014
AP01 - Appointment of director 15 April 2014
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 16 February 2012
AP01 - Appointment of director 16 February 2012
AP01 - Appointment of director 16 February 2012
TM01 - Termination of appointment of director 16 February 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 19 March 2010
CH01 - Change of particulars for director 19 March 2010
CH01 - Change of particulars for director 19 March 2010
AA - Annual Accounts 10 October 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 01 September 2008
AA - Annual Accounts 25 July 2007
363a - Annual Return 21 February 2007
288b - Notice of resignation of directors or secretaries 15 February 2007
AA - Annual Accounts 23 November 2006
287 - Change in situation or address of Registered Office 22 August 2006
363a - Annual Return 17 February 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 02 November 2004
288b - Notice of resignation of directors or secretaries 02 November 2004
288b - Notice of resignation of directors or secretaries 02 November 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 05 January 2004
363s - Annual Return 25 February 2003
AA - Annual Accounts 11 November 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
288b - Notice of resignation of directors or secretaries 24 July 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 04 November 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
363s - Annual Return 23 February 2001
AA - Annual Accounts 17 November 2000
363s - Annual Return 24 February 2000
AA - Annual Accounts 04 November 1999
288a - Notice of appointment of directors or secretaries 10 March 1999
363s - Annual Return 22 February 1999
288b - Notice of resignation of directors or secretaries 26 November 1998
288a - Notice of appointment of directors or secretaries 26 November 1998
AA - Annual Accounts 12 November 1998
363s - Annual Return 18 February 1998
287 - Change in situation or address of Registered Office 19 November 1997
AA - Annual Accounts 10 November 1997
288a - Notice of appointment of directors or secretaries 13 October 1997
288a - Notice of appointment of directors or secretaries 13 October 1997
288a - Notice of appointment of directors or secretaries 13 October 1997
288b - Notice of resignation of directors or secretaries 13 October 1997
363s - Annual Return 12 February 1997
AA - Annual Accounts 28 January 1997
AA - Annual Accounts 05 February 1996
363s - Annual Return 05 February 1996
288 - N/A 16 November 1995
288 - N/A 09 November 1995
288 - N/A 09 November 1995
288 - N/A 09 November 1995
288 - N/A 09 November 1995
363s - Annual Return 28 February 1995
AA - Annual Accounts 28 July 1994
287 - Change in situation or address of Registered Office 09 March 1994
288 - N/A 22 February 1994
363s - Annual Return 22 February 1994
RESOLUTIONS - N/A 21 July 1993
AA - Annual Accounts 21 July 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 April 1993
287 - Change in situation or address of Registered Office 20 April 1993
363s - Annual Return 15 April 1993
288 - N/A 15 April 1993
288 - N/A 15 April 1993
RESOLUTIONS - N/A 13 July 1992
400 - Particulars of a mortgage or charge subject to which property has been acquired 06 July 1992
400 - Particulars of a mortgage or charge subject to which property has been acquired 02 July 1992
NEWINC - New incorporation documents 21 January 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 03 August 1990 Outstanding

N/A

Legal charge 13 June 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.