About

Registered Number: 02688647
Date of Incorporation: 18/02/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: 4b Christchurch House, Beaufort, Court, Off Sir Thomas Longley Rd, Medway City Estate,Rochester, Kent, ME2 4FX

 

Established in 1992, Sir Evelyn Road Management Ltd has its registered office in Medway City Estate,Rochester. This business has 10 directors listed as Gates, Jeremy William, Gates, Jeremy William, Gee, James, Kinloch, Judith, Kohler-cadmore, Annette, Murgatroyd, John Michael, Oliver, Julie Ann, Poole, Sarah, Still, Melanie Ann Jane, Wallis, Brenda at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GATES, Jeremy William 26 February 2019 - 1
KINLOCH, Judith 08 February 2015 26 February 2019 1
KOHLER-CADMORE, Annette 28 July 1994 01 September 2006 1
MURGATROYD, John Michael 28 July 1994 31 March 1995 1
OLIVER, Julie Ann 28 July 1994 01 September 2006 1
POOLE, Sarah 28 July 1994 28 February 1998 1
STILL, Melanie Ann Jane 28 February 1998 28 April 2006 1
WALLIS, Brenda 01 September 2006 08 February 2015 1
Secretary Name Appointed Resigned Total Appointments
GATES, Jeremy William 12 February 2009 - 1
GEE, James 01 September 2006 12 February 2009 1

Filing History

Document Type Date
CS01 - N/A 24 February 2020
AA - Annual Accounts 27 September 2019
AP01 - Appointment of director 26 February 2019
TM01 - Termination of appointment of director 26 February 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 20 August 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 06 March 2015
AP01 - Appointment of director 24 February 2015
TM01 - Termination of appointment of director 24 February 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 01 April 2009
AA - Annual Accounts 25 February 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
363a - Annual Return 15 March 2008
288a - Notice of appointment of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
AA - Annual Accounts 19 November 2007
287 - Change in situation or address of Registered Office 02 October 2007
AA - Annual Accounts 22 June 2007
363a - Annual Return 24 April 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
288b - Notice of resignation of directors or secretaries 24 April 2007
288b - Notice of resignation of directors or secretaries 21 June 2006
363s - Annual Return 21 March 2006
AA - Annual Accounts 09 December 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 05 May 2004
AA - Annual Accounts 15 December 2003
363s - Annual Return 29 April 2003
287 - Change in situation or address of Registered Office 29 April 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 06 March 2002
AA - Annual Accounts 05 March 2002
287 - Change in situation or address of Registered Office 04 April 2001
363s - Annual Return 04 April 2001
AA - Annual Accounts 08 September 2000
363s - Annual Return 01 March 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
363a - Annual Return 01 March 2000
AA - Annual Accounts 14 December 1999
AA - Annual Accounts 09 April 1999
DISS40 - Notice of striking-off action discontinued 24 November 1998
363s - Annual Return 23 November 1998
AA - Annual Accounts 23 November 1998
GAZ1 - First notification of strike-off action in London Gazette 01 September 1998
363s - Annual Return 12 March 1997
AA - Annual Accounts 13 January 1997
287 - Change in situation or address of Registered Office 26 May 1996
363s - Annual Return 22 February 1996
AA - Annual Accounts 29 January 1996
287 - Change in situation or address of Registered Office 05 December 1995
363s - Annual Return 24 May 1995
288 - N/A 24 May 1995
AA - Annual Accounts 16 February 1995
288 - N/A 09 November 1994
288 - N/A 26 August 1994
288 - N/A 26 August 1994
288 - N/A 26 August 1994
RESOLUTIONS - N/A 05 April 1994
RESOLUTIONS - N/A 05 April 1994
RESOLUTIONS - N/A 05 April 1994
363s - Annual Return 05 April 1994
288 - N/A 05 April 1994
287 - Change in situation or address of Registered Office 05 April 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 April 1994
288 - N/A 10 March 1994
AA - Annual Accounts 09 January 1994
363s - Annual Return 15 March 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 March 1992
NEWINC - New incorporation documents 18 February 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.