ERRINGTON MANOR MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 02972684 |
Category | Private Limited Company |
Incorporated | 30 Sep 1994 |
Age | 29 years, 8 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
ERRINGTON MANOR MANAGEMENT COMPANY LIMITED is an active private limited company with number 02972684. It was incorporated 29 years, 8 months, 1 day ago, on 30 September 1994. The company address is 1 Errington Manor 1 Errington Manor, Carshalton, SM5 2JF, England.
Company Fillings
Accounts with accounts type dormant
Date: 03 Sep 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 03 Sep 2023
Action Date: 01 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-01
Documents
Accounts with accounts type dormant
Date: 01 Sep 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 01 Sep 2022
Action Date: 01 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-01
Documents
Confirmation statement with no updates
Date: 01 Sep 2021
Action Date: 01 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-01
Documents
Accounts with accounts type dormant
Date: 01 Sep 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type dormant
Date: 10 Sep 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 10 Sep 2020
Action Date: 10 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-10
Documents
Accounts with accounts type dormant
Date: 09 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 09 Oct 2019
Action Date: 27 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-27
Documents
Accounts with accounts type dormant
Date: 27 Sep 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 27 Sep 2018
Action Date: 27 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-27
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2017
Action Date: 07 Nov 2017
Category: Address
Type: AD01
New address: 1 Errington Manor Denmark Road Carshalton SM5 2JF
Change date: 2017-11-07
Old address: 3 Errington Manor Denmark Road Carshalton Surrey SM5 2JF
Documents
Confirmation statement with no updates
Date: 06 Nov 2017
Action Date: 30 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-30
Documents
Appoint person director company with name date
Date: 18 Sep 2017
Action Date: 18 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-18
Officer name: Mr Daniel Togher
Documents
Appoint person director company with name date
Date: 18 Sep 2017
Action Date: 18 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Caroline Mosses
Appointment date: 2017-09-18
Documents
Accounts with accounts type dormant
Date: 18 Sep 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Termination director company with name termination date
Date: 04 Aug 2017
Action Date: 04 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-04
Officer name: Oliver Vincent Carroll
Documents
Termination secretary company with name termination date
Date: 04 Aug 2017
Action Date: 04 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gillian Ann Carroll
Termination date: 2017-08-04
Documents
Confirmation statement with updates
Date: 03 Oct 2016
Action Date: 30 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-30
Documents
Accounts with accounts type dormant
Date: 08 Jul 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2015
Action Date: 30 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-30
Documents
Accounts with accounts type dormant
Date: 21 Jul 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2014
Action Date: 30 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-30
Documents
Accounts with accounts type dormant
Date: 15 Jul 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2013
Action Date: 30 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-30
Documents
Accounts with accounts type dormant
Date: 12 Jul 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Accounts with accounts type dormant
Date: 06 Jul 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Accounts with accounts type dormant
Date: 19 Jul 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Change person director company with change date
Date: 01 Oct 2010
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-30
Officer name: Kathleen Frances Snell
Documents
Change person director company with change date
Date: 01 Oct 2010
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-30
Officer name: Patricia Mccarthy
Documents
Change person director company with change date
Date: 01 Oct 2010
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Oliver Vincent Carroll
Change date: 2010-09-30
Documents
Accounts with accounts type dormant
Date: 16 Aug 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Accounts with accounts type dormant
Date: 05 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2009
Action Date: 30 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-30
Documents
Accounts with accounts type dormant
Date: 16 Jan 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 08 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/08; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Jan 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 05 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/07; full list of members
Documents
Legacy
Date: 14 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 30 Jan 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 06 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/06; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Feb 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 24 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/05; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Feb 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 08 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/04; no change of members
Documents
Legacy
Date: 25 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 18 Mar 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 09 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/03; no change of members
Documents
Accounts with accounts type dormant
Date: 10 Mar 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 10 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/02; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Mar 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 04 Dec 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/01; full list of members
Documents
Legacy
Date: 08 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 08/10/01 from: 2 errington manor denmark road carshalton surrey SM5 2JF
Documents
Accounts with accounts type dormant
Date: 17 Apr 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 25 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/00; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Apr 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 26 Oct 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/99; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Apr 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 19 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/98; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Apr 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 20 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/97; no change of members
Documents
Accounts with accounts type dormant
Date: 11 Mar 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 18 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/96; no change of members
Documents
Accounts with accounts type dormant
Date: 18 Jun 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Resolution
Date: 18 Jun 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Oct 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Oct 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 18 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/95; full list of members
Documents
Legacy
Date: 11 May 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/06
Documents
Legacy
Date: 17 Nov 1994
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 17 Nov 1994
Category: Capital
Type: 88(2)R
Description: Ad 08/11/94--------- £ si 2@10=20 £ ic 20/40
Documents
Legacy
Date: 06 Oct 1994
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
1A DANE COURT ROAD,POOLE,BH14 0PG
Number: | 07581797 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 CROWN TERRACE,ABERDEEN,AB11 6HD
Number: | SC469635 |
Status: | ACTIVE |
Category: | Private Limited Company |
5-6 NTHE COURTYARD,CRAWLEY,RH10 6AG
Number: | 06596533 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
ANGLO DAL HOUSE 5 SPRING VILLA PARK,EDGWARE,HA8 7EB
Number: | 07906976 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 10C-E HADDENHAM BUSINESS PARK, PEGASUS WAY,AYLESBURY,HP17 8LJ
Number: | 05790432 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MALTINGS (NEWPORT) MANAGEMENT COMPANY LIMITED
FALLOW CORNER,BRAINTREE,CM7 4TU
Number: | 08393513 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |