About

Registered Number: 03943120
Date of Incorporation: 09/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 94 Park Lane, Croydon, Surrey, CR0 1JB

 

Old Dairy Mews Management Company Ltd was founded on 09 March 2000. The company has 9 directors listed as Bharadia, Keval Arvind, Docherty, Mirella, Harris, Deborah, Franklin, Diane, Archer, Laurence, Brown, Emma, Brown, Stephen William, Lines, Matthew Harry, Swallow, Susan Jervis at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BHARADIA, Keval Arvind 14 August 2012 - 1
DOCHERTY, Mirella 30 July 2012 - 1
HARRIS, Deborah 21 September 2018 - 1
ARCHER, Laurence 21 January 2002 20 March 2003 1
BROWN, Emma 21 January 2002 06 May 2004 1
BROWN, Stephen William 01 March 2010 03 April 2014 1
LINES, Matthew Harry 27 October 2003 18 August 2010 1
SWALLOW, Susan Jervis 21 January 2002 18 August 2010 1
Secretary Name Appointed Resigned Total Appointments
FRANKLIN, Diane 29 July 2002 01 January 2012 1

Filing History

Document Type Date
CS01 - N/A 29 May 2020
AA - Annual Accounts 31 July 2019
CS01 - N/A 28 May 2019
AP01 - Appointment of director 12 October 2018
AA - Annual Accounts 16 August 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 20 September 2017
CS01 - N/A 30 May 2017
CH04 - Change of particulars for corporate secretary 14 October 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 22 June 2015
CH01 - Change of particulars for director 17 June 2015
AA - Annual Accounts 17 June 2014
AR01 - Annual Return 30 May 2014
TM01 - Termination of appointment of director 03 April 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 05 June 2013
TM01 - Termination of appointment of director 02 April 2013
AP01 - Appointment of director 23 August 2012
AP01 - Appointment of director 30 July 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 22 May 2012
AP04 - Appointment of corporate secretary 16 February 2012
TM02 - Termination of appointment of secretary 16 February 2012
AD01 - Change of registered office address 16 February 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 05 July 2011
CH01 - Change of particulars for director 04 July 2011
AA - Annual Accounts 03 October 2010
AD01 - Change of registered office address 27 September 2010
TM01 - Termination of appointment of director 31 August 2010
TM01 - Termination of appointment of director 24 August 2010
AD01 - Change of registered office address 01 June 2010
AR01 - Annual Return 01 June 2010
AP01 - Appointment of director 08 March 2010
AP01 - Appointment of director 08 March 2010
AA - Annual Accounts 09 February 2010
CH03 - Change of particulars for secretary 30 October 2009
363a - Annual Return 26 June 2009
AA - Annual Accounts 27 March 2009
363s - Annual Return 30 April 2008
AA - Annual Accounts 16 November 2007
363s - Annual Return 22 June 2007
AA - Annual Accounts 27 November 2006
363s - Annual Return 21 April 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 07 September 2004
RESOLUTIONS - N/A 16 June 2004
RESOLUTIONS - N/A 16 June 2004
RESOLUTIONS - N/A 16 June 2004
123 - Notice of increase in nominal capital 16 June 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
288a - Notice of appointment of directors or secretaries 14 November 2003
AA - Annual Accounts 01 November 2003
363s - Annual Return 21 May 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
AA - Annual Accounts 01 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2002
363s - Annual Return 11 October 2002
287 - Change in situation or address of Registered Office 27 August 2002
288a - Notice of appointment of directors or secretaries 27 August 2002
288a - Notice of appointment of directors or secretaries 27 January 2002
288a - Notice of appointment of directors or secretaries 27 January 2002
288b - Notice of resignation of directors or secretaries 27 January 2002
288b - Notice of resignation of directors or secretaries 27 January 2002
288b - Notice of resignation of directors or secretaries 27 January 2002
288a - Notice of appointment of directors or secretaries 27 January 2002
AA - Annual Accounts 04 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2001
363s - Annual Return 02 April 2001
225 - Change of Accounting Reference Date 28 December 2000
NEWINC - New incorporation documents 09 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.