About

Registered Number: 03857134
Date of Incorporation: 11/10/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 9 Nadder Road, Tidworth, SP9 7QA,

 

Having been setup in 1999, Nadder Road Management Co. Ltd has its registered office in Tidworth, it has a status of "Active". There are 13 directors listed as Burns, Joanna, Broadribb, Kersty Elizabeth, Hambling, Helen, Joseph, Peter John, Kane, Lesley Janice, Mcmillian, Toni, Taylor, Lynn, Trathen, Shane, De Swarte, Jeremy Steven, Mander, Catherine, Morgan, Emma Anne, Phillips, Millicent, Woods, Allen Peter for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNS, Joanna 01 June 2019 - 1
DE SWARTE, Jeremy Steven 11 October 1999 23 May 2000 1
MANDER, Catherine 07 May 2000 01 October 2001 1
MORGAN, Emma Anne 01 October 2001 01 October 2003 1
PHILLIPS, Millicent 03 December 2006 15 May 2008 1
WOODS, Allen Peter 01 October 2003 18 August 2004 1
Secretary Name Appointed Resigned Total Appointments
BROADRIBB, Kersty Elizabeth 07 May 2000 01 October 2001 1
HAMBLING, Helen 01 May 2008 01 June 2019 1
JOSEPH, Peter John 11 October 1999 23 May 2000 1
KANE, Lesley Janice 16 April 2007 15 May 2008 1
MCMILLIAN, Toni 01 October 2001 20 October 2002 1
TAYLOR, Lynn 18 April 2004 16 April 2007 1
TRATHEN, Shane 01 November 2002 09 September 2004 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 01 September 2020
CS01 - N/A 14 September 2019
AA - Annual Accounts 13 July 2019
AD01 - Change of registered office address 06 June 2019
AD01 - Change of registered office address 06 June 2019
AP01 - Appointment of director 06 June 2019
TM01 - Termination of appointment of director 06 June 2019
TM02 - Termination of appointment of secretary 06 June 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 13 August 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 13 July 2017
AD01 - Change of registered office address 02 May 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 14 October 2014
AP01 - Appointment of director 14 October 2014
CH03 - Change of particulars for secretary 19 August 2014
AP01 - Appointment of director 19 August 2014
AA - Annual Accounts 19 August 2014
TM01 - Termination of appointment of director 19 August 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 14 October 2012
AA - Annual Accounts 07 July 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 26 October 2010
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 09 October 2009
363a - Annual Return 17 October 2008
287 - Change in situation or address of Registered Office 17 October 2008
288c - Notice of change of directors or secretaries or in their particulars 17 October 2008
363s - Annual Return 05 August 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
AA - Annual Accounts 14 April 2008
288b - Notice of resignation of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 22 December 2006
288a - Notice of appointment of directors or secretaries 22 December 2006
287 - Change in situation or address of Registered Office 22 December 2006
AA - Annual Accounts 22 December 2006
363s - Annual Return 20 November 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 07 December 2005
363s - Annual Return 12 October 2005
AA - Annual Accounts 05 September 2005
AAMD - Amended Accounts 05 September 2005
287 - Change in situation or address of Registered Office 02 August 2005
288a - Notice of appointment of directors or secretaries 14 October 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
AA - Annual Accounts 02 September 2004
363s - Annual Return 25 October 2003
288a - Notice of appointment of directors or secretaries 25 October 2003
AA - Annual Accounts 06 January 2003
363s - Annual Return 14 November 2002
288a - Notice of appointment of directors or secretaries 12 November 2002
AA - Annual Accounts 04 August 2002
363s - Annual Return 08 November 2001
288a - Notice of appointment of directors or secretaries 17 October 2001
288a - Notice of appointment of directors or secretaries 17 October 2001
363s - Annual Return 05 January 2001
AA - Annual Accounts 03 November 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
287 - Change in situation or address of Registered Office 28 June 2000
288b - Notice of resignation of directors or secretaries 28 June 2000
288b - Notice of resignation of directors or secretaries 28 June 2000
288b - Notice of resignation of directors or secretaries 03 December 1999
NEWINC - New incorporation documents 11 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.