About

Registered Number: 03778416
Date of Incorporation: 27/05/1999 (24 years and 10 months ago)
Company Status: Active
Date of Dissolution: 07/06/2011 (12 years and 10 months ago)
Registered Address: 81 Barnett Road, Brighton, BN1 7GJ,

 

Established in 1999, Shaftesbury Road Management Ltd has its registered office in Brighton.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARR, Andrew John 05 February 2000 - 1
TAYLOR, Grant Ashley 27 February 2017 - 1
BULLOCK, Elizabeth Mary 27 May 1999 05 February 2000 1
DENYER, Max 12 June 2009 01 July 2016 1
MACKENZIE, Robert Christopher 17 August 2007 17 August 2007 1
OWEN, Jonathan David 27 May 1999 05 February 2000 1
REILLY-SZOSTAK, Raphaella 05 September 2005 17 August 2007 1
ROBINSON, Alice 05 February 2000 05 September 2005 1
Secretary Name Appointed Resigned Total Appointments
LONGHURST, Jane(Katherine) 05 February 2000 14 March 2003 1

Filing History

Document Type Date
AA - Annual Accounts 01 June 2020
CS01 - N/A 28 February 2020
AA - Annual Accounts 31 May 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 06 June 2017
AP01 - Appointment of director 28 February 2017
CS01 - N/A 28 February 2017
TM01 - Termination of appointment of director 28 February 2017
AA - Annual Accounts 22 February 2017
AD01 - Change of registered office address 22 February 2017
AR01 - Annual Return 17 March 2016
RP04 - N/A 22 February 2016
RP04 - N/A 19 February 2016
RP04 - N/A 19 February 2016
RP04 - N/A 19 February 2016
RP04 - N/A 19 February 2016
RP04 - N/A 19 February 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 16 April 2015
AD01 - Change of registered office address 16 April 2015
AD01 - Change of registered office address 16 April 2015
AR01 - Annual Return 27 March 2015
AR01 - Annual Return 27 March 2015
AR01 - Annual Return 27 March 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 27 March 2015
AA - Annual Accounts 27 March 2015
AA - Annual Accounts 27 March 2015
AA - Annual Accounts 27 March 2015
AA - Annual Accounts 27 March 2015
AC92 - N/A 27 March 2015
GAZ2(A) - Second notification of strike-off action in London Gazette 07 June 2011
GAZ1(A) - First notification of strike-off in London Gazette) 22 February 2011
DS01 - Striking off application by a company 15 February 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
363a - Annual Return 25 September 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
288b - Notice of resignation of directors or secretaries 01 September 2009
DISS40 - Notice of striking-off action discontinued 30 May 2009
363a - Annual Return 27 May 2009
GAZ1 - First notification of strike-off action in London Gazette 17 March 2009
AA - Annual Accounts 24 October 2008
288b - Notice of resignation of directors or secretaries 15 November 2007
288a - Notice of appointment of directors or secretaries 15 November 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
363a - Annual Return 11 June 2007
AA - Annual Accounts 11 May 2007
363a - Annual Return 03 July 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
288a - Notice of appointment of directors or secretaries 30 June 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 20 June 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 07 June 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 24 June 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
AA - Annual Accounts 10 March 2003
363s - Annual Return 25 June 2002
AA - Annual Accounts 19 March 2002
363s - Annual Return 28 June 2001
AA - Annual Accounts 27 March 2001
363s - Annual Return 23 June 2000
288a - Notice of appointment of directors or secretaries 21 March 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 1999
288b - Notice of resignation of directors or secretaries 09 June 1999
288b - Notice of resignation of directors or secretaries 09 June 1999
288a - Notice of appointment of directors or secretaries 09 June 1999
288a - Notice of appointment of directors or secretaries 09 June 1999
287 - Change in situation or address of Registered Office 09 June 1999
NEWINC - New incorporation documents 27 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.