About

Registered Number: 03969689
Date of Incorporation: 06/04/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: 5 Brockham Row Middle Street, Strood Green, Betchworth, RH3 7HU,

 

Established in 2000, Strood Green Management Company Ltd have registered office in Betchworth, it's status at Companies House is "Active". This business has 4 directors listed as Finnigan, Peter William, Finnigan, Peter William, Snowden-gray, Shirley Louise, Wells, Stanley Allen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINNIGAN, Peter William 07 April 2001 - 1
SNOWDEN-GRAY, Shirley Louise 06 January 2017 - 1
WELLS, Stanley Allen 07 April 2001 30 October 2004 1
Secretary Name Appointed Resigned Total Appointments
FINNIGAN, Peter William 06 January 2017 - 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 14 January 2020
CS01 - N/A 20 May 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 06 April 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 06 April 2017
TM01 - Termination of appointment of director 17 January 2017
TM02 - Termination of appointment of secretary 17 January 2017
AP01 - Appointment of director 17 January 2017
AP03 - Appointment of secretary 17 January 2017
CH01 - Change of particulars for director 16 January 2017
AD01 - Change of registered office address 09 January 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 17 January 2016
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 12 January 2014
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 22 April 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 09 April 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 24 July 2010
CH01 - Change of particulars for director 24 July 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 22 April 2009
AA - Annual Accounts 02 March 2009
AA - Annual Accounts 14 January 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 01 September 2008
363a - Annual Return 23 July 2007
288c - Notice of change of directors or secretaries or in their particulars 23 July 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 July 2007
353 - Register of members 23 July 2007
287 - Change in situation or address of Registered Office 23 July 2007
363s - Annual Return 11 May 2006
AA - Annual Accounts 09 March 2006
AA - Annual Accounts 14 June 2005
363s - Annual Return 03 June 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
288b - Notice of resignation of directors or secretaries 07 January 2005
363s - Annual Return 15 April 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 07 May 2003
AA - Annual Accounts 06 March 2003
363s - Annual Return 07 May 2002
AA - Annual Accounts 05 February 2002
288b - Notice of resignation of directors or secretaries 06 September 2001
288b - Notice of resignation of directors or secretaries 06 September 2001
288a - Notice of appointment of directors or secretaries 06 September 2001
288a - Notice of appointment of directors or secretaries 06 September 2001
288a - Notice of appointment of directors or secretaries 06 September 2001
288a - Notice of appointment of directors or secretaries 06 September 2001
288a - Notice of appointment of directors or secretaries 06 September 2001
287 - Change in situation or address of Registered Office 06 September 2001
363s - Annual Return 03 May 2001
NEWINC - New incorporation documents 06 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.