145 EPSOM ROAD MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 04466116 |
Category | Private Limited Company |
Incorporated | 20 Jun 2002 |
Age | 21 years, 11 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
145 EPSOM ROAD MANAGEMENT COMPANY LIMITED is an active private limited company with number 04466116. It was incorporated 21 years, 11 months, 15 days ago, on 20 June 2002. The company address is Gatcombe House Gatcombe House, Portsmouth, PO3 5EJ, England.
Company Fillings
Accounts with accounts type dormant
Date: 29 Aug 2023
Action Date: 23 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-23
Documents
Confirmation statement with no updates
Date: 29 Aug 2023
Action Date: 14 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-14
Documents
Gazette filings brought up to date
Date: 29 Jul 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 27 Jun 2022
Action Date: 14 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-14
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2022
Action Date: 13 Jun 2022
Category: Address
Type: AD01
New address: Gatcombe House Copnor Road Portsmouth PO3 5EJ
Change date: 2022-06-13
Old address: 7 Quartremaine Road Portsmouth PO3 5QH England
Documents
Appoint person director company with name date
Date: 12 Apr 2022
Action Date: 12 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-12
Officer name: Mr Karl Young
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Termination secretary company with name termination date
Date: 28 Jun 2021
Action Date: 28 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sdl Estates Management
Termination date: 2021-06-28
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 14 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-14
Documents
Termination director company with name termination date
Date: 22 Jun 2021
Action Date: 22 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-22
Officer name: Richard Hunter Brown
Documents
Appoint person secretary company with name date
Date: 22 Jun 2021
Action Date: 22 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Simon Lynas
Appointment date: 2021-06-22
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2021
Action Date: 22 Jun 2021
Category: Address
Type: AD01
Old address: 154-155 Great Charles Street Queensway Birmingham B3 3LP England
Change date: 2021-06-22
New address: 7 Quartremaine Road Portsmouth PO3 5QH
Documents
Change person director company with change date
Date: 20 Jan 2021
Action Date: 20 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Erin Hope Lyon
Change date: 2021-01-20
Documents
Termination director company with name termination date
Date: 20 Jan 2021
Action Date: 20 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Talan Le Geyt
Termination date: 2021-01-20
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 26 Aug 2020
Action Date: 14 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-14
Documents
Appoint person director company with name date
Date: 17 Jun 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Erin Hope Lyon
Appointment date: 2020-01-01
Documents
Appoint corporate secretary company with name date
Date: 03 Jun 2020
Action Date: 01 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2019-03-01
Officer name: Sdl Estates Management
Documents
Change registered office address company with date old address new address
Date: 27 Aug 2019
Action Date: 27 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-27
Old address: Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England
New address: 154-155 Great Charles Street Queensway Birmingham B3 3LP
Documents
Confirmation statement with no updates
Date: 21 Aug 2019
Action Date: 14 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-14
Documents
Termination secretary company with name termination date
Date: 28 Feb 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-02-28
Officer name: Warwick Estates Property Management Ltd
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 14 Jun 2018
Action Date: 14 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-14
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Termination director company with name termination date
Date: 06 Nov 2017
Action Date: 20 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lyndsey Ng
Termination date: 2017-10-20
Documents
Change corporate secretary company with change date
Date: 20 Jul 2017
Action Date: 11 May 2017
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2017-05-11
Officer name: Warwick Estates Property Management Limited
Documents
Confirmation statement with updates
Date: 27 Jun 2017
Action Date: 14 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-14
Documents
Notification of a person with significant control statement
Date: 27 Jun 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Change registered office address company with date old address new address
Date: 08 May 2017
Action Date: 08 May 2017
Category: Address
Type: AD01
New address: Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN
Change date: 2017-05-08
Old address: Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Termination director company with name termination date
Date: 28 Nov 2016
Action Date: 28 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Lee Evans
Termination date: 2016-11-28
Documents
Change corporate secretary company with change date
Date: 08 Aug 2016
Action Date: 08 Aug 2016
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Warwick Estates Properly Management Limited
Change date: 2016-08-08
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2016
Action Date: 14 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-14
Documents
Appoint corporate secretary company with name date
Date: 14 Jun 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2016-01-01
Officer name: Warwick Estates Properly Management Limited
Documents
Termination secretary company with name termination date
Date: 14 Jun 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-01-01
Officer name: United Company Secretaries
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Appoint person director company with name date
Date: 07 Dec 2015
Action Date: 26 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-26
Officer name: Mr Talan Le Geyt
Documents
Appoint person director company with name date
Date: 12 Nov 2015
Action Date: 11 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-11
Officer name: Mr Nigel Anthony Harvey
Documents
Appoint person director company with name date
Date: 21 Jul 2015
Action Date: 21 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-21
Officer name: Mrs Caroline Vivienne D'souza
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2015
Action Date: 20 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-20
Documents
Change person director company with change date
Date: 15 Jul 2015
Action Date: 15 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gary Lee Evans
Change date: 2015-07-15
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2015
Action Date: 07 Apr 2015
Category: Address
Type: AD01
New address: Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN
Change date: 2015-04-07
Old address: Meadow Cottage Send Marsh Road Ripley Woking Surrey GU23 6JT England
Documents
Appoint corporate secretary company with name date
Date: 07 Apr 2015
Action Date: 05 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2015-04-05
Officer name: United Company Secretaries
Documents
Termination secretary company with name termination date
Date: 05 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-04-01
Officer name: John Freeland
Documents
Appoint person secretary company with name date
Date: 11 Sep 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2014-08-01
Officer name: Mr John Freeland
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2014
Action Date: 11 Sep 2014
Category: Address
Type: AD01
New address: Meadow Cottage Send Marsh Road Ripley Woking Surrey GU23 6JT
Old address: Meadow Cottage Send Marsh Road Ripley Woking Surrey GU23 6JT
Change date: 2014-09-11
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2014
Action Date: 20 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-20
Documents
Change registered office address company with date old address new address
Date: 06 Aug 2014
Action Date: 06 Aug 2014
Category: Address
Type: AD01
New address: Meadow Cottage Send Marsh Road Ripley Woking Surrey GU23 6JT
Old address: Lutidine House Newark Lane Ripley Woking Surrey GU23 6BS England
Change date: 2014-08-06
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2014
Action Date: 31 Jul 2014
Category: Address
Type: AD01
New address: Lutidine House Newark Lane Ripley Woking Surrey GU23 6BS
Change date: 2014-07-31
Old address: C/O John Mortimer Property Management Limited Bagshot Road Bracknell Berkshire RG12 9SE
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Termination secretary company with name
Date: 18 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mortimer Secretaries Limited
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 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: 20 Jun 2013
Action Date: 20 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-20
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Appoint person director company with name
Date: 31 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Hunter Brown
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2012
Action Date: 20 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-20
Documents
Termination director company with name
Date: 20 Jun 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Strode
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Appoint person director company with name
Date: 14 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Lyndsey Ng
Documents
Termination director company with name
Date: 20 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Bradley
Documents
Appoint person director company with name
Date: 30 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Martin Strode
Documents
Termination director company with name
Date: 03 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tina Stroud
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2011
Action Date: 20 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-20
Documents
Appoint person director company with name
Date: 13 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sarah Crawcour
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change person director company with change date
Date: 04 Oct 2010
Action Date: 08 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tina Morris
Change date: 2009-12-08
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2010
Action Date: 20 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-20
Documents
Change corporate secretary company with change date
Date: 22 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Mortimer Secretaries Limited
Documents
Change person director company with change date
Date: 21 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Gary Lee Evans
Documents
Change person director company with change date
Date: 21 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mark Edward Peter Bradley
Documents
Change person director company with change date
Date: 21 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Tina Morris
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 21 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Tina Morris
Documents
Change person director company with change date
Date: 21 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Gary Lee Evans
Documents
Change person director company with change date
Date: 21 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mark Edward Peter Bradley
Documents
Change corporate secretary company with change date
Date: 21 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Mortimer Secretaries Limited
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 23 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 20 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/08; full list of members
Documents
Legacy
Date: 18 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed tina morris
Documents
Legacy
Date: 31 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 02 Nov 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Oct 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 09 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 09/10/07 from: 3 pipers croft church crookham fleet hampshire GU52 6PF
Documents
Legacy
Date: 13 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/07; change of members
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 14 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/06; full list of members
Documents
Legacy
Date: 13 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 08 Nov 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 18 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/05; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Mar 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 30 Dec 2004
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 15 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 15/11/04 from: flat 4 145 epsom road guildford surrey GU1 2PP
Documents
Legacy
Date: 15 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
73 LOWER BUCKLAND ROAD,LYMINGTON,SO41 9DR
Number: | 07283018 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BURNSIDE COTTAGES,ABERDEEN,AB12 5YQ
Number: | SC262557 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BLOORS LANE,GILLINGHAM,ME8 7EG
Number: | 10890258 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10204202 |
Status: | ACTIVE |
Category: | Private Limited Company |
SURREY UPPER LIMB CLINIC LIMITED
LINDISFARNE,EPSOM,KT17 3EL
Number: | 10236076 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BOILER ROOM SAUNA (HOVE) LTD.
84 DENMARK VILLAS,HOVE,BN3 3TJ
Number: | 07162497 |
Status: | ACTIVE |
Category: | Private Limited Company |