About

Registered Number: 05473609
Date of Incorporation: 07/06/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: Olney House, 51 Palace Road, East Molesey, Surrey, KT8 9DN,

 

Having been setup in 2005, Olney House Management Ltd has its registered office in East Molesey, Surrey, it has a status of "Active". We don't currently know the number of employees at the company. The companies directors are listed as Brousson, Benoit, Butler, Terence Raymond, Hughes, Peter, Crowe, Brian, March, Jason, Martynova, Anastasya, Nowakowski, Mark Tadeusz in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROUSSON, Benoit 21 September 2012 - 1
BUTLER, Terence Raymond 22 July 2011 - 1
HUGHES, Peter 07 June 2005 - 1
CROWE, Brian 07 June 2005 11 August 2009 1
MARCH, Jason 07 June 2005 25 January 2007 1
MARTYNOVA, Anastasya 11 August 2009 21 September 2012 1
NOWAKOWSKI, Mark Tadeusz 23 October 2006 22 July 2011 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 03 July 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 12 July 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 11 July 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 04 August 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 30 January 2015
AD01 - Change of registered office address 28 January 2015
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 25 March 2014
AP01 - Appointment of director 04 February 2014
AD01 - Change of registered office address 02 December 2013
AR01 - Annual Return 08 August 2013
AD01 - Change of registered office address 08 August 2013
TM01 - Termination of appointment of director 02 July 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 14 June 2012
AA - Annual Accounts 15 March 2012
AP01 - Appointment of director 10 November 2011
TM01 - Termination of appointment of director 13 October 2011
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 08 July 2010
RESOLUTIONS - N/A 30 March 2010
AA - Annual Accounts 26 March 2010
288a - Notice of appointment of directors or secretaries 10 September 2009
288b - Notice of resignation of directors or secretaries 10 September 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 21 August 2008
AA - Annual Accounts 02 May 2008
363s - Annual Return 22 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
RESOLUTIONS - N/A 18 April 2007
RESOLUTIONS - N/A 18 April 2007
RESOLUTIONS - N/A 18 April 2007
AA - Annual Accounts 15 April 2007
288a - Notice of appointment of directors or secretaries 09 November 2006
363s - Annual Return 28 July 2006
288b - Notice of resignation of directors or secretaries 23 June 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
287 - Change in situation or address of Registered Office 23 June 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
288a - Notice of appointment of directors or secretaries 23 June 2005
NEWINC - New incorporation documents 07 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.