About

Registered Number: 02060886
Date of Incorporation: 02/10/1986 (37 years and 6 months ago)
Company Status: Active
Registered Address: Mansfield Lodge, Slough Road, Iver Heath, Bucks, SL0 0EB

 

Based in Bucks, Porchester Road (Billericay) Management Company Ltd was founded on 02 October 1986. There are 7 directors listed for this business. Currently we aren't aware of the number of employees at the Porchester Road (Billericay) Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHALKLEY, Charlotte 03 October 2006 04 February 2013 1
CHALKLEY, Charlotte 18 March 2002 01 May 2003 1
CURREN, Paul N/A 06 June 2000 1
HORNER, Lisa N/A 16 June 1993 1
MARTINS, Paulo Alexandre Abrantes 06 February 2005 27 September 2006 1
NICHOLS, Jeremy Martin 31 March 2000 06 June 2000 1
NORMAN, Louise N/A 16 June 1993 1

Filing History

Document Type Date
AA - Annual Accounts 07 July 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 17 May 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 20 March 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 12 June 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 21 May 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 17 May 2013
TM01 - Termination of appointment of director 11 February 2013
AR01 - Annual Return 03 January 2013
CH01 - Change of particulars for director 16 July 2012
AA - Annual Accounts 17 April 2012
AP01 - Appointment of director 01 March 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 26 April 2010
TM01 - Termination of appointment of director 19 January 2010
AR01 - Annual Return 12 January 2010
CH04 - Change of particulars for corporate secretary 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 23 July 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 05 January 2009
288a - Notice of appointment of directors or secretaries 08 January 2008
287 - Change in situation or address of Registered Office 08 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
363a - Annual Return 07 January 2008
287 - Change in situation or address of Registered Office 07 January 2008
AA - Annual Accounts 17 December 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
363s - Annual Return 22 January 2007
288a - Notice of appointment of directors or secretaries 01 November 2006
AA - Annual Accounts 01 November 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
363s - Annual Return 19 December 2005
AA - Annual Accounts 07 July 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
288b - Notice of resignation of directors or secretaries 07 February 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 09 March 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 10 October 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 19 June 2002
288a - Notice of appointment of directors or secretaries 04 April 2002
363s - Annual Return 03 April 2002
288b - Notice of resignation of directors or secretaries 03 April 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
288b - Notice of resignation of directors or secretaries 07 February 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
288b - Notice of resignation of directors or secretaries 30 October 2001
AA - Annual Accounts 06 September 2001
287 - Change in situation or address of Registered Office 09 July 2001
288a - Notice of appointment of directors or secretaries 09 April 2001
363s - Annual Return 23 February 2001
288a - Notice of appointment of directors or secretaries 24 July 2000
288b - Notice of resignation of directors or secretaries 24 July 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
288a - Notice of appointment of directors or secretaries 26 May 2000
AA - Annual Accounts 21 March 2000
363s - Annual Return 26 January 2000
AA - Annual Accounts 21 October 1999
287 - Change in situation or address of Registered Office 22 April 1999
363s - Annual Return 26 January 1999
AA - Annual Accounts 22 October 1998
363s - Annual Return 26 January 1998
AA - Annual Accounts 26 October 1997
363s - Annual Return 03 April 1997
AA - Annual Accounts 26 June 1996
363s - Annual Return 27 February 1996
AA - Annual Accounts 12 May 1995
363s - Annual Return 14 February 1995
AA - Annual Accounts 28 March 1994
363s - Annual Return 14 March 1994
288 - N/A 06 December 1993
288 - N/A 06 December 1993
AA - Annual Accounts 04 August 1993
287 - Change in situation or address of Registered Office 01 March 1993
363s - Annual Return 01 March 1993
288 - N/A 27 August 1992
AA - Annual Accounts 10 June 1992
363b - Annual Return 17 January 1992
288 - N/A 15 August 1991
288 - N/A 22 May 1991
288 - N/A 22 May 1991
AA - Annual Accounts 09 May 1991
363a - Annual Return 27 March 1991
AA - Annual Accounts 06 November 1990
363 - Annual Return 26 July 1990
363 - Annual Return 07 November 1989
287 - Change in situation or address of Registered Office 19 January 1989
288 - N/A 19 January 1989
AA - Annual Accounts 28 March 1988
363 - Annual Return 25 February 1988
288 - N/A 10 September 1987
288 - N/A 01 September 1987
RESOLUTIONS - N/A 22 December 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 October 1986
CERTINC - N/A 02 October 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.