About

Registered Number: 02690826
Date of Incorporation: 25/02/1992 (32 years and 4 months ago)
Company Status: Active
Registered Address: 94 Park Lane, Croydon, Surrey, CR0 1JB,

 

Having been setup in 1992, The 93 Management Company Ltd have registered office in Croydon, it's status at Companies House is "Active". The organisation has 6 directors listed as Nash, Mark Stephen, Stanley, Alan Winston, Stevens, Zena Rosemary, Collins, Maria Alice, Downey, Diane Alana, Ford, Meredith Stanley Frank. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NASH, Mark Stephen 27 July 2016 - 1
STANLEY, Alan Winston 02 May 2018 - 1
STEVENS, Zena Rosemary 19 March 2013 - 1
COLLINS, Maria Alice 22 June 1992 20 October 1997 1
DOWNEY, Diane Alana 26 February 2010 06 April 2017 1
FORD, Meredith Stanley Frank 22 June 1992 26 February 2010 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
CS01 - N/A 28 February 2020
AA - Annual Accounts 26 July 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 12 November 2018
AP01 - Appointment of director 03 May 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 28 November 2017
AP04 - Appointment of corporate secretary 22 November 2017
TM02 - Termination of appointment of secretary 22 November 2017
AD01 - Change of registered office address 22 November 2017
TM01 - Termination of appointment of director 03 July 2017
CS01 - N/A 09 March 2017
AP01 - Appointment of director 27 July 2016
AA - Annual Accounts 15 July 2016
AD01 - Change of registered office address 01 March 2016
AR01 - Annual Return 29 February 2016
CH04 - Change of particulars for corporate secretary 29 February 2016
AA - Annual Accounts 30 November 2015
AP04 - Appointment of corporate secretary 18 May 2015
TM02 - Termination of appointment of secretary 18 May 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 14 November 2013
AP01 - Appointment of director 19 March 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 28 February 2011
CH01 - Change of particulars for director 28 February 2011
AA - Annual Accounts 16 November 2010
AP01 - Appointment of director 24 March 2010
AP01 - Appointment of director 18 March 2010
TM01 - Termination of appointment of director 15 March 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 19 December 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 26 February 2007
AA - Annual Accounts 28 November 2006
363a - Annual Return 27 February 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 15 September 2004
363s - Annual Return 02 March 2004
AA - Annual Accounts 10 September 2003
363s - Annual Return 01 March 2003
AA - Annual Accounts 05 September 2002
363s - Annual Return 26 March 2002
AA - Annual Accounts 18 October 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 06 March 2000
AA - Annual Accounts 16 September 1999
363s - Annual Return 24 February 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 23 February 1998
288a - Notice of appointment of directors or secretaries 08 December 1997
287 - Change in situation or address of Registered Office 21 November 1997
288b - Notice of resignation of directors or secretaries 21 November 1997
AA - Annual Accounts 17 June 1997
363s - Annual Return 24 March 1997
AA - Annual Accounts 15 May 1996
363s - Annual Return 26 March 1996
AA - Annual Accounts 28 May 1995
363s - Annual Return 19 April 1995
AA - Annual Accounts 26 September 1994
363s - Annual Return 28 March 1994
AA - Annual Accounts 22 July 1993
363s - Annual Return 08 June 1993
288 - N/A 16 July 1992
288 - N/A 16 July 1992
287 - Change in situation or address of Registered Office 16 July 1992
MEM/ARTS - N/A 05 June 1992
CERTNM - Change of name certificate 28 May 1992
NEWINC - New incorporation documents 25 February 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.