About

Registered Number: 02504589
Date of Incorporation: 22/05/1990 (34 years and 1 month ago)
Company Status: Active
Registered Address: 7 Usherwood Close, Tadworth, KT20 7JB,

 

Based in Tadworth, Usherwood Close Management Company Ltd was setup in 1990. There are 14 directors listed for the company in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWELL, Roy 08 November 2008 - 1
TOMS, Keith Ronald 11 March 1995 - 1
ASHCROFT, Anthony Guy N/A 09 May 1994 1
BURGESS, John Lee 11 March 1995 05 September 1997 1
EDWARDS, Shane Mark 01 December 1998 09 August 2005 1
GRANT, Richard Joseph N/A 14 May 1994 1
RILEY, Richard James 22 October 2005 19 May 2017 1
SABBAQ, Atif 14 May 1994 31 March 1995 1
WESTMALT LIMITED 27 May 1992 14 May 1994 1
WESTWOOD, Albert George N/A 14 January 1993 1
WESTWOOD, Peter Thomas 14 May 1994 31 March 1995 1
WESTWOOD, Peter Thomas N/A 14 January 1993 1
Secretary Name Appointed Resigned Total Appointments
CURTIS, Andrew Brian 02 January 2018 - 1
BOWLER, Kevin Colin 19 May 2017 02 January 2018 1

Filing History

Document Type Date
AA - Annual Accounts 12 May 2020
CS01 - N/A 12 May 2020
AA - Annual Accounts 03 August 2019
CS01 - N/A 23 May 2019
PSC01 - N/A 07 August 2018
AA - Annual Accounts 02 August 2018
CS01 - N/A 12 May 2018
AD01 - Change of registered office address 02 January 2018
PSC07 - N/A 02 January 2018
AP03 - Appointment of secretary 02 January 2018
TM02 - Termination of appointment of secretary 02 January 2018
AA - Annual Accounts 24 September 2017
AD01 - Change of registered office address 19 May 2017
TM01 - Termination of appointment of director 19 May 2017
EH02 - N/A 19 May 2017
AP03 - Appointment of secretary 19 May 2017
CS01 - N/A 19 May 2017
TM02 - Termination of appointment of secretary 19 May 2017
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 04 May 2016
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 21 May 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 28 May 2013
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 14 May 2012
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 22 May 2010
CH01 - Change of particulars for director 22 May 2010
CH01 - Change of particulars for director 22 May 2010
CH01 - Change of particulars for director 22 May 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 29 May 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
AA - Annual Accounts 09 July 2008
363a - Annual Return 14 May 2008
AA - Annual Accounts 29 June 2007
363s - Annual Return 14 June 2007
AA - Annual Accounts 18 July 2006
363s - Annual Return 20 June 2006
288a - Notice of appointment of directors or secretaries 20 June 2006
AA - Annual Accounts 14 June 2005
363s - Annual Return 02 June 2005
AA - Annual Accounts 13 July 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 31 August 2003
363s - Annual Return 02 June 2003
AA - Annual Accounts 19 June 2002
363s - Annual Return 13 May 2002
AAMD - Amended Accounts 07 June 2001
AA - Annual Accounts 04 May 2001
363s - Annual Return 04 May 2001
AAMD - Amended Accounts 20 June 2000
363s - Annual Return 08 June 2000
AA - Annual Accounts 22 May 2000
AA - Annual Accounts 07 September 1999
363s - Annual Return 18 May 1999
288a - Notice of appointment of directors or secretaries 06 January 1999
AA - Annual Accounts 06 January 1999
288a - Notice of appointment of directors or secretaries 09 December 1998
287 - Change in situation or address of Registered Office 09 December 1998
288a - Notice of appointment of directors or secretaries 09 December 1998
363b - Annual Return 02 July 1998
288b - Notice of resignation of directors or secretaries 02 July 1998
288b - Notice of resignation of directors or secretaries 02 July 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
AA - Annual Accounts 04 February 1998
363s - Annual Return 11 June 1997
AA - Annual Accounts 13 June 1996
363s - Annual Return 11 June 1996
363b - Annual Return 05 May 1995
288 - N/A 21 April 1995
288 - N/A 21 April 1995
288 - N/A 21 April 1995
288 - N/A 21 April 1995
288 - N/A 21 April 1995
AAMD - Amended Accounts 21 April 1995
AAMD - Amended Accounts 21 April 1995
287 - Change in situation or address of Registered Office 21 April 1995
AA - Annual Accounts 31 March 1995
288 - N/A 31 March 1995
288 - N/A 31 March 1995
AA - Annual Accounts 20 March 1995
288 - N/A 25 May 1994
288 - N/A 25 May 1994
287 - Change in situation or address of Registered Office 25 May 1994
363s - Annual Return 16 May 1994
AA - Annual Accounts 05 September 1993
363s - Annual Return 29 July 1993
288 - N/A 29 July 1993
RESOLUTIONS - N/A 05 February 1993
288 - N/A 05 February 1993
288 - N/A 05 February 1993
288 - N/A 05 February 1993
288 - N/A 05 February 1993
AA - Annual Accounts 05 February 1993
AA - Annual Accounts 05 February 1993
288 - N/A 17 June 1992
363a - Annual Return 17 June 1992
GAZ1 - First notification of strike-off action in London Gazette 28 April 1992
DISS40 - Notice of striking-off action discontinued 27 April 1992
363a - Annual Return 27 April 1992
288 - N/A 14 June 1991
288 - N/A 14 June 1991
288 - N/A 17 December 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 August 1990
NEWINC - New incorporation documents 22 May 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.