About

Registered Number: 02096289
Date of Incorporation: 03/02/1987 (37 years and 4 months ago)
Company Status: Active
Registered Address: Communication House, Victoria Avenue, Camberley, Surrey, GU15 3HX

 

Having been setup in 1987, Miriam Court (Aylmer Road) Management Company Ltd have registered office in Camberley. The current directors of this company are listed as Berry, Kathleen May, Daruwalla, Khorsed Soli, De Silva, Teresa Maria, Dove, Raymond Paul, Jones, Charles Kimberley, Kahn, Harry, Nzegbulem, David Kemakolam, Doctor, Poole, Richard Nigel Leonard, Robinson, Nevile. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, Kathleen May N/A 06 June 2016 1
DARUWALLA, Khorsed Soli 20 February 1997 31 May 2003 1
DE SILVA, Teresa Maria 29 January 1995 07 June 1998 1
DOVE, Raymond Paul 06 June 1993 08 January 1997 1
JONES, Charles Kimberley N/A 14 November 1994 1
KAHN, Harry 29 January 1995 29 October 1999 1
NZEGBULEM, David Kemakolam, Doctor 25 October 1998 12 May 2000 1
POOLE, Richard Nigel Leonard 06 June 1993 07 June 1998 1
ROBINSON, Nevile 31 May 2003 11 June 2020 1

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
TM02 - Termination of appointment of secretary 15 June 2020
TM01 - Termination of appointment of director 15 June 2020
AP01 - Appointment of director 15 June 2020
CS01 - N/A 15 June 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 01 June 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 02 August 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 07 June 2016
TM01 - Termination of appointment of director 07 June 2016
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 10 June 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 23 May 2013
AD01 - Change of registered office address 10 January 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 19 October 2011
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 04 October 2011
CH01 - Change of particulars for director 04 October 2011
CH01 - Change of particulars for director 04 October 2011
CH03 - Change of particulars for secretary 04 October 2011
AD01 - Change of registered office address 03 October 2011
AR01 - Annual Return 02 September 2010
AA - Annual Accounts 18 March 2010
363a - Annual Return 16 June 2009
363s - Annual Return 17 July 2008
AA - Annual Accounts 17 July 2008
AA - Annual Accounts 17 July 2008
363s - Annual Return 21 June 2007
AA - Annual Accounts 03 February 2007
363s - Annual Return 31 July 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288b - Notice of resignation of directors or secretaries 31 May 2006
AA - Annual Accounts 15 February 2006
287 - Change in situation or address of Registered Office 01 December 2005
363s - Annual Return 20 June 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 14 September 2004
363s - Annual Return 14 September 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
AA - Annual Accounts 04 February 2004
AA - Annual Accounts 05 February 2003
363s - Annual Return 19 June 2002
AA - Annual Accounts 13 February 2002
363s - Annual Return 20 June 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 19 June 2000
AA - Annual Accounts 23 March 2000
363s - Annual Return 18 June 1999
288a - Notice of appointment of directors or secretaries 18 June 1999
363s - Annual Return 18 June 1998
AA - Annual Accounts 18 June 1998
AA - Annual Accounts 29 January 1998
288a - Notice of appointment of directors or secretaries 29 January 1998
363s - Annual Return 06 November 1997
AA - Annual Accounts 06 April 1997
363s - Annual Return 21 August 1996
363s - Annual Return 21 August 1996
AUD - Auditor's letter of resignation 09 June 1995
AA - Annual Accounts 08 June 1995
288 - N/A 08 June 1995
288 - N/A 08 June 1995
288 - N/A 18 January 1995
AA - Annual Accounts 13 May 1994
363s - Annual Return 12 May 1994
288 - N/A 16 June 1993
288 - N/A 16 June 1993
AA - Annual Accounts 20 May 1993
363s - Annual Return 20 May 1993
AA - Annual Accounts 01 June 1992
363s - Annual Return 01 June 1992
AA - Annual Accounts 25 June 1991
363b - Annual Return 25 June 1991
AA - Annual Accounts 19 September 1990
363 - Annual Return 19 September 1990
363 - Annual Return 03 November 1989
AA - Annual Accounts 18 July 1989
AA - Annual Accounts 11 April 1989
363 - Annual Return 30 August 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 April 1987
288 - N/A 05 February 1987
CERTINC - N/A 03 February 1987
NEWINC - New incorporation documents 03 February 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.