63 HERSHAM ROAD MANAGEMENT COMPANY LIMITED

63a Hersham Road, Walton-On-Thames, KT12 1LJ, England
StatusACTIVE
Company No.04944559
Category
Incorporated27 Oct 2003
Age20 years, 6 months, 11 days
JurisdictionEngland Wales

SUMMARY

63 HERSHAM ROAD MANAGEMENT COMPANY LIMITED is an active with number 04944559. It was incorporated 20 years, 6 months, 11 days ago, on 27 October 2003. The company address is 63a Hersham Road, Walton-on-thames, KT12 1LJ, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Aug 2023

Action Date: 27 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Address

Type: AD01

New address: 63a Hersham Road Walton-on-Thames KT12 1LJ

Old address: 63C Hersham Road Walton-on-Thames Surrey KT12 1LJ England

Change date: 2022-07-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ryan Ramil Duthie

Notification date: 2021-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2021

Action Date: 27 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jan 2021

Action Date: 24 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ryan Ramil Duthie

Appointment date: 2021-01-24

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2019

Action Date: 08 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Charlotte Bourne

Notification date: 2019-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-08

Officer name: Ms Charlotte Bourne

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jul 2019

Action Date: 08 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ann-Marie Mountain

Termination date: 2019-07-08

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change person secretary company with change date

Date: 30 Oct 2016

Action Date: 30 Oct 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Ann-Marie Mountain

Change date: 2016-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2016

Action Date: 28 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-28

New address: 63C Hersham Road Walton-on-Thames Surrey KT12 1LJ

Old address: C/O 63C Hersham Road 63C Hersham Road Walton-on-Thames Walton-on-Thames Surrey KT12 1LJ

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2016

Action Date: 28 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Jun 2016

Action Date: 11 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-06-11

Officer name: Ann-Marie Mountain

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Oct 2015

Action Date: 29 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Oct 2014

Action Date: 29 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2014

Action Date: 24 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shiv Kumar Khazanchi

Termination date: 2014-10-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Oct 2013

Action Date: 29 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Nov 2012

Action Date: 29 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-29

Documents

View document PDF

Change person secretary company with change date

Date: 07 Nov 2012

Action Date: 29 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-29

Officer name: Ms Ann-Marie Mountain

Documents

View document PDF

Change person secretary company with change date

Date: 06 Nov 2012

Action Date: 29 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-29

Officer name: Ms Ann-Marie Mountain

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Dec 2011

Action Date: 29 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-29

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Nov 2011

Action Date: 28 Nov 2011

Category: Address

Type: AD01

Old address: 63 Hersham Road Walton on Thames Surrey KT12 1LJ

Change date: 2011-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2011

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Anthony Thomas

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Oct 2010

Action Date: 29 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-29

Documents

View document PDF

Termination director company with name

Date: 29 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daemon Lincoln

Documents

View document PDF

Termination secretary company with name

Date: 29 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daemon Lincoln

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Ann-Marie Mountain

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Ann-Marie Mountain

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Feb 2010

Action Date: 27 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-27

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-27

Officer name: Dr Daemon Lincoln

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2010

Action Date: 27 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Shiv Kumar Khazanchi

Change date: 2009-10-27

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 27/10/08

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Officers

Type: 288a

Description: Secretary appointed dr daemon lincoln

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary shiv khazanchi

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Feb 2009

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 27/10/07

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 27/10/06

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2006

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2006

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Nov 2006

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 27/10/05

Documents

View document PDF

Gazette notice compulsary

Date: 18 Apr 2006

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 14 Feb 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 27/10/04

Documents

View document PDF

Legacy

Date: 14 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Address

Type: 287

Description: Registered office changed on 22/12/03 from: hazledene, leith park road, gravesend, kent DA12 1LW

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 27 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COBBS CONSTRUCTION LIMITED

394 MARCH ROAD TURVES,PETERBOROUGH,PE7 2DW

Number:09620901
Status:ACTIVE
Category:Private Limited Company

DISCO CONSTRUCTION LIMITED

96 SIMMINOTE ROAD,ROTHERHAM,S61 3DZ

Number:11649575
Status:ACTIVE
Category:Private Limited Company

HORSEMAN NOMINEES LIMITED

843 FINCHLEY ROAD,LONDON,NW11 8NA

Number:07065095
Status:ACTIVE
Category:Private Limited Company

I C W FOODS LIMITED

NORTHWOOD HOUSE,BEDFORD,MK40 2QW

Number:06648800
Status:ACTIVE
Category:Private Limited Company

M&CO ACCOUNTING SERVICES LTD

52 HILLVIEW ROAD,ORPINGTON,BR6 0SF

Number:11842467
Status:ACTIVE
Category:Private Limited Company

MIDAURA LUXURY TRAVEL LIMITED

THE BIG PEG,BIRMINGHAM,B18 6NF

Number:11072420
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source