About

Registered Number: 02946909
Date of Incorporation: 08/07/1994 (29 years and 9 months ago)
Company Status: Active
Registered Address: Flat 6 Stratford Court, Salisbury Road, Farnborough, Hants, GU14 7AJ

 

Having been setup in 1994, Salisbury Road (Farnborough) Management Ltd has its registered office in Hants, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HODGES, David John 21 February 1996 - 1
HULL, Michele Marie 23 January 2008 - 1
CLEMENTS, Susan Linda 01 December 1998 05 April 2000 1
GOODEVE, Susan Mary 05 April 2000 07 October 2003 1
HARRIS, John William 30 January 1996 05 February 1997 1
HENRY, Mary Elizabeth Francis 28 April 1997 24 May 2004 1
KEET, William Geoffrey 05 April 2000 01 May 2007 1
KIRKHAM, Gary 30 January 1996 28 August 1996 1
LEWIS, Robert 08 February 2005 01 October 2015 1
OHANLON, Douglas Jude 30 January 1996 11 October 1998 1
RUDKIN, John Gordon 01 December 1998 13 October 1999 1
WILLIAMS, Trevor Skyrme 30 January 1996 05 February 1997 1

Filing History

Document Type Date
CS01 - N/A 30 June 2020
AA - Annual Accounts 06 May 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 28 June 2019
AA01 - Change of accounting reference date 17 May 2019
AA - Annual Accounts 03 July 2018
CS01 - N/A 03 July 2018
PSC08 - N/A 17 July 2017
CS01 - N/A 10 July 2017
AA - Annual Accounts 22 February 2017
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 29 June 2016
AP01 - Appointment of director 01 October 2015
TM01 - Termination of appointment of director 01 October 2015
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 03 April 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 10 March 2011
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 12 March 2010
363a - Annual Return 16 July 2009
AA - Annual Accounts 12 May 2009
363s - Annual Return 30 September 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
AA - Annual Accounts 21 February 2008
363s - Annual Return 23 July 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
AA - Annual Accounts 24 May 2007
AA - Annual Accounts 16 January 2007
363s - Annual Return 19 July 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 18 July 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 27 July 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
288b - Notice of resignation of directors or secretaries 13 October 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 16 July 2003
AA - Annual Accounts 02 August 2002
363s - Annual Return 16 July 2002
AA - Annual Accounts 31 July 2001
363s - Annual Return 16 July 2001
363s - Annual Return 26 July 2000
288b - Notice of resignation of directors or secretaries 03 July 2000
288a - Notice of appointment of directors or secretaries 03 July 2000
288a - Notice of appointment of directors or secretaries 03 July 2000
AA - Annual Accounts 24 February 2000
288b - Notice of resignation of directors or secretaries 19 October 1999
AA - Annual Accounts 24 September 1999
363s - Annual Return 15 July 1999
288a - Notice of appointment of directors or secretaries 24 December 1998
288b - Notice of resignation of directors or secretaries 07 December 1998
288a - Notice of appointment of directors or secretaries 07 December 1998
363s - Annual Return 22 July 1998
AA - Annual Accounts 23 March 1998
363s - Annual Return 22 July 1997
288a - Notice of appointment of directors or secretaries 07 May 1997
288b - Notice of resignation of directors or secretaries 12 March 1997
288b - Notice of resignation of directors or secretaries 12 March 1997
AA - Annual Accounts 14 February 1997
288 - N/A 06 September 1996
363s - Annual Return 30 July 1996
287 - Change in situation or address of Registered Office 28 May 1996
288 - N/A 13 April 1996
AA - Annual Accounts 12 April 1996
288 - N/A 02 April 1996
288 - N/A 02 April 1996
288 - N/A 02 April 1996
288 - N/A 02 April 1996
288 - N/A 02 April 1996
288 - N/A 02 April 1996
288 - N/A 02 April 1996
288 - N/A 02 April 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 October 1995
363s - Annual Return 21 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 1994
395 - Particulars of a mortgage or charge 07 September 1994
395 - Particulars of a mortgage or charge 07 September 1994
288 - N/A 15 July 1994
NEWINC - New incorporation documents 08 July 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 September 1994 Fully Satisfied

N/A

Legal mortgage 01 September 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.