UKBizDB.co.uk

31 THICKET ROAD (ANERLEY) MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 31 Thicket Road (anerley) Management Limited. The company was founded 28 years ago and was given the registration number 03054717. The firm's registered office is in BROMLEY. You can find them at Devonshire House, 29/31 Elmfield Road, Bromley, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:31 THICKET ROAD (ANERLEY) MANAGEMENT LIMITED
Company Number:03054717
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 1995
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT

Corporate Secretary09 June 2018Active
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT

Director19 December 2022Active
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT

Director25 September 1995Active
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT

Director07 July 2006Active
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT

Director01 September 2004Active
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT

Director12 January 2024Active
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT

Director07 September 2000Active
60 Glennie Road, West Norwood, London, SE27 0LU

Director01 November 2003Active
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT

Director21 March 2012Active
29 Rutland Street, Kensington, London, SW7 1EJ

Secretary08 June 1996Active
5 The Birches, Farnborough, Orpington, BR6 8NH

Secretary03 June 2005Active
Flat 1, 31 Thicket Road, Anerley, SE20 8DB

Secretary01 October 2003Active
Flat 7, 31 Thicket Road Penge, London, SE20 3DB

Secretary25 September 1995Active
19a, Chantry Lane, Bromley, England, BR2 9QL

Secretary01 June 2014Active
3 Garden Walk, London, EC2A 3EQ

Corporate Nominee Secretary10 May 1995Active
73, Glanfield Road, Beckenham, United Kingdom, BR3 3JT

Director11 December 2009Active
Devonshire House, 29/31 Elmfield Road, Bromley, England, BR1 1LT

Director12 June 2012Active
Flat 3 31 Thicket Road, Crystal Palace, London, SE20 8DB

Director01 October 2003Active
Flat 1, 31 Thicket Road, Anerley, SE20 8DB

Director28 May 2002Active
3 Garden Walk, London, EC2A 3EQ

Nominee Director10 May 1995Active
41 Green Lane, London, SE9 2AF

Director25 September 1995Active
5 Upper Wish Hill, Eastnourne, BN20 9NB

Director01 October 2003Active
Flat 7,31 Thicket Road, Penge, London, SE20 8DB

Director07 September 2000Active
3/31 Thicket Road, Anerley, London, SE20 8DB

Director07 September 2000Active
31 Thicket Road, Anerly, London, SE20 8DB

Director01 November 1998Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with no updates.

Download
2024-03-12Officers

Change person director company with change date.

Download
2024-03-12Officers

Change person director company with change date.

Download
2024-03-12Officers

Change person director company with change date.

Download
2024-03-12Officers

Change person director company with change date.

Download
2024-01-23Accounts

Accounts with accounts type dormant.

Download
2024-01-12Officers

Appoint person director company with name date.

Download
2023-10-25Officers

Termination director company with name termination date.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Officers

Appoint person director company with name date.

Download
2022-11-30Accounts

Accounts with accounts type dormant.

Download
2022-11-21Officers

Termination director company with name termination date.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Accounts

Accounts with accounts type dormant.

Download
2021-05-11Accounts

Accounts with accounts type dormant.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-02-13Accounts

Accounts with accounts type dormant.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Accounts

Accounts with accounts type dormant.

Download
2018-06-11Address

Change registered office address company with date old address new address.

Download
2018-06-09Confirmation statement

Confirmation statement with no updates.

Download
2018-06-09Officers

Termination secretary company with name termination date.

Download
2018-06-09Officers

Appoint corporate secretary company with name date.

Download
2018-02-26Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.