About

Registered Number: 02029866
Date of Incorporation: 19/06/1986 (37 years and 10 months ago)
Company Status: Active
Registered Address: 94 Park Lane, Croydon, Surrey, CR0 1JB,

 

Established in 1986, Plaistow (Upper) Management Company Ltd has its registered office in Surrey, it's status in the Companies House registry is set to "Active". There are 27 directors listed as Twomey, Rachael, Taylor, June Elaine, Airey, Thomas Christopher, Allard, David Edward, Brown, Norman Mcmaster, Brown, Stephen Gregory, Cashman, Tony, Chapman, Daniel, Daniel, Julianne, Dawson, Diane May, Deritter, Deborah, Gospage, Philip, John, Doreen, Lo, Meely, Mayo, Patrick, Mcguirk, Kevin, Mclntesh, Julia, Mcnestoli, Maria, Moore, Paula, Nutt, Russell, Reddy, Sunanda, Saqui, Howard Vincent, Simmons, Fred, Stephens, David George, Stokes, David, Van Tol, Martin, Watson, Elizabeth Sharon for the company. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TWOMEY, Rachael 07 January 2007 - 1
AIREY, Thomas Christopher N/A 15 February 2011 1
ALLARD, David Edward 10 May 1996 15 February 2011 1
BROWN, Norman Mcmaster 10 April 1992 01 January 2001 1
BROWN, Stephen Gregory 08 January 2007 30 November 2008 1
CASHMAN, Tony N/A 30 September 1995 1
CHAPMAN, Daniel 19 January 2000 15 February 2011 1
DANIEL, Julianne 01 February 1996 15 February 2011 1
DAWSON, Diane May 19 January 2000 15 February 2011 1
DERITTER, Deborah N/A 30 April 1996 1
GOSPAGE, Philip 17 September 1997 28 January 2000 1
JOHN, Doreen N/A 15 August 1992 1
LO, Meely 08 September 2006 15 February 2011 1
MAYO, Patrick N/A 01 March 1996 1
MCGUIRK, Kevin N/A 15 February 2011 1
MCLNTESH, Julia N/A 10 May 1996 1
MCNESTOLI, Maria N/A 10 April 1992 1
MOORE, Paula 05 January 1996 17 September 1997 1
NUTT, Russell N/A 03 June 1996 1
REDDY, Sunanda 10 May 1996 15 February 2011 1
SAQUI, Howard Vincent 28 January 2000 07 August 2006 1
SIMMONS, Fred N/A 01 January 2002 1
STEPHENS, David George N/A 01 September 1995 1
STOKES, David N/A 18 November 2002 1
VAN TOL, Martin 17 August 1992 19 January 2000 1
WATSON, Elizabeth Sharon 18 November 2002 28 May 2004 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, June Elaine 02 February 2006 15 February 2011 1

Filing History

Document Type Date
CS01 - N/A 18 December 2019
AA - Annual Accounts 02 October 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 27 December 2017
AA - Annual Accounts 10 October 2017
CS01 - N/A 03 January 2017
TM02 - Termination of appointment of secretary 01 November 2016
AP04 - Appointment of corporate secretary 01 November 2016
AD01 - Change of registered office address 01 November 2016
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 31 December 2014
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 16 February 2011
TM01 - Termination of appointment of director 16 February 2011
TM01 - Termination of appointment of director 16 February 2011
AP04 - Appointment of corporate secretary 16 February 2011
TM01 - Termination of appointment of director 16 February 2011
TM01 - Termination of appointment of director 16 February 2011
TM02 - Termination of appointment of secretary 16 February 2011
TM01 - Termination of appointment of director 16 February 2011
TM01 - Termination of appointment of director 16 February 2011
TM01 - Termination of appointment of director 16 February 2011
TM01 - Termination of appointment of director 16 February 2011
AD01 - Change of registered office address 14 October 2010
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 05 February 2009
288b - Notice of resignation of directors or secretaries 05 February 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 12 March 2008
287 - Change in situation or address of Registered Office 22 January 2008
AA - Annual Accounts 09 November 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
288a - Notice of appointment of directors or secretaries 29 January 2007
363a - Annual Return 23 January 2007
288b - Notice of resignation of directors or secretaries 23 January 2007
288c - Notice of change of directors or secretaries or in their particulars 23 January 2007
AA - Annual Accounts 23 November 2006
288a - Notice of appointment of directors or secretaries 23 November 2006
363a - Annual Return 08 September 2006
363a - Annual Return 05 September 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
AA - Annual Accounts 18 November 2005
AA - Annual Accounts 24 December 2004
288b - Notice of resignation of directors or secretaries 03 December 2004
363s - Annual Return 03 December 2004
288b - Notice of resignation of directors or secretaries 24 November 2004
288b - Notice of resignation of directors or secretaries 24 November 2004
AA - Annual Accounts 02 July 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
363s - Annual Return 13 February 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
AA - Annual Accounts 07 February 2003
288a - Notice of appointment of directors or secretaries 29 January 2003
288a - Notice of appointment of directors or secretaries 20 September 2002
287 - Change in situation or address of Registered Office 13 August 2002
AA - Annual Accounts 13 August 2002
363s - Annual Return 24 May 2002
288b - Notice of resignation of directors or secretaries 07 November 2001
363s - Annual Return 20 April 2001
287 - Change in situation or address of Registered Office 16 March 2001
AA - Annual Accounts 07 December 2000
287 - Change in situation or address of Registered Office 22 September 2000
287 - Change in situation or address of Registered Office 11 April 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
288b - Notice of resignation of directors or secretaries 22 March 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
363s - Annual Return 04 February 2000
288a - Notice of appointment of directors or secretaries 04 February 2000
288a - Notice of appointment of directors or secretaries 04 February 2000
288b - Notice of resignation of directors or secretaries 04 February 2000
288b - Notice of resignation of directors or secretaries 04 February 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 10 February 1999
AA - Annual Accounts 31 January 1999
AA - Annual Accounts 21 January 1998
363s - Annual Return 09 January 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
363s - Annual Return 26 January 1997
288a - Notice of appointment of directors or secretaries 26 January 1997
AA - Annual Accounts 14 January 1997
288a - Notice of appointment of directors or secretaries 07 January 1997
288a - Notice of appointment of directors or secretaries 07 January 1997
288a - Notice of appointment of directors or secretaries 07 January 1997
363s - Annual Return 20 December 1995
288 - N/A 20 December 1995
AA - Annual Accounts 05 September 1995
AA - Annual Accounts 25 January 1995
363s - Annual Return 25 January 1995
363s - Annual Return 04 January 1994
AA - Annual Accounts 25 August 1993
288 - N/A 18 December 1992
363s - Annual Return 18 December 1992
288 - N/A 05 October 1992
AA - Annual Accounts 18 September 1992
288 - N/A 24 April 1992
AA - Annual Accounts 05 March 1992
363b - Annual Return 19 December 1991
288 - N/A 12 July 1991
363a - Annual Return 26 June 1991
AA - Annual Accounts 17 June 1991
AA - Annual Accounts 07 February 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 February 1991
288 - N/A 21 January 1991
288 - N/A 21 January 1991
363 - Annual Return 15 October 1990
363 - Annual Return 15 October 1990
288 - N/A 11 September 1990
288 - N/A 11 September 1990
363 - Annual Return 11 September 1990
AA - Annual Accounts 27 January 1989
288 - N/A 27 January 1989
288 - N/A 24 May 1988
288 - N/A 24 May 1988
288 - N/A 05 November 1987
288 - N/A 23 October 1987
288 - N/A 23 October 1987
287 - Change in situation or address of Registered Office 29 June 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 July 1986
NEWINC - New incorporation documents 19 June 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.