About

Registered Number: 03987880
Date of Incorporation: 08/05/2000 (24 years ago)
Company Status: Active
Registered Address: 60 Second Cross Road, Twickenham, Middlesex, TW2 5RF,

 

Sherwood Park Road Management Company Ltd was founded on 08 May 2000 and has its registered office in Twickenham, it's status is listed as "Active". The current directors of this company are listed as Crane, Joe, Bradshaw, Ian Richard, O'neill, Hugh David, Clay, Katie, O'neill, Hugh David, Urquhart, Andrew Robert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRANE, Joe 23 February 2014 - 1
CLAY, Katie 19 September 2005 01 March 2008 1
O'NEILL, Hugh David 20 June 2013 29 March 2016 1
URQUHART, Andrew Robert 08 May 2000 21 May 2014 1
Secretary Name Appointed Resigned Total Appointments
BRADSHAW, Ian Richard 08 May 2000 19 September 2005 1
O'NEILL, Hugh David 30 May 2013 29 March 2016 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 16 May 2019
AA - Annual Accounts 20 January 2019
CS01 - N/A 09 May 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 19 January 2017
AR01 - Annual Return 11 May 2016
AD01 - Change of registered office address 11 May 2016
TM01 - Termination of appointment of director 07 April 2016
TM02 - Termination of appointment of secretary 07 April 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 10 May 2015
AA - Annual Accounts 12 January 2015
CH01 - Change of particulars for director 24 September 2014
AR01 - Annual Return 21 May 2014
TM01 - Termination of appointment of director 21 May 2014
TM01 - Termination of appointment of director 21 May 2014
AA - Annual Accounts 07 April 2014
AP01 - Appointment of director 24 February 2014
AR01 - Annual Return 20 June 2013
AP01 - Appointment of director 20 June 2013
TM02 - Termination of appointment of secretary 20 June 2013
AP03 - Appointment of secretary 20 June 2013
DISS40 - Notice of striking-off action discontinued 01 June 2013
AA - Annual Accounts 30 May 2013
GAZ1 - First notification of strike-off action in London Gazette 28 May 2013
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 23 March 2010
363a - Annual Return 21 May 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 03 June 2008
AA - Annual Accounts 12 March 2008
288b - Notice of resignation of directors or secretaries 04 March 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
288b - Notice of resignation of directors or secretaries 06 December 2007
363s - Annual Return 13 June 2007
AA - Annual Accounts 01 May 2007
363s - Annual Return 30 May 2006
AA - Annual Accounts 03 March 2006
288a - Notice of appointment of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 26 July 2004
363s - Annual Return 25 June 2004
AA - Annual Accounts 20 August 2003
363s - Annual Return 24 May 2003
AA - Annual Accounts 25 June 2002
363s - Annual Return 27 May 2002
AA - Annual Accounts 20 July 2001
363s - Annual Return 16 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2000
287 - Change in situation or address of Registered Office 22 June 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
NEWINC - New incorporation documents 08 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.