You are here: bizstats.co.uk > a-z index > 1 list > 14 list

145 Blackborough Road Management Limited SURREY


Founded in 1983, 145 Blackborough Road Management, classified under reg no. 01700779 is an active company. Currently registered at 145 Blackborough Road RH2 7DA, Surrey the company has been in the business for 41 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 5 directors in the the firm, namely Michelle A., Lewis S. and Paul G. and others. In addition one secretary - Paul G. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

145 Blackborough Road Management Limited Address / Contact

Office Address 145 Blackborough Road
Office Address2 Reigate
Town Surrey
Post code RH2 7DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01700779
Date of Incorporation Fri, 18th Feb 1983
Industry Residents property management
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Michelle A.

Position: Director

Appointed: 01 May 2019

Lewis S.

Position: Director

Appointed: 01 May 2017

Paul G.

Position: Secretary

Appointed: 29 August 2014

Paul G.

Position: Director

Appointed: 24 August 2009

Janice T.

Position: Director

Appointed: 06 June 1986

Sigrid M.

Position: Director

Appointed: 01 July 1984

Edward A.

Position: Director

Appointed: 01 June 2014

Resigned: 30 April 2016

Peter W.

Position: Director

Appointed: 29 May 2014

Resigned: 21 July 2023

Caroline T.

Position: Director

Appointed: 27 May 2014

Resigned: 04 April 2019

Pearl M.

Position: Director

Appointed: 03 September 2007

Resigned: 20 July 2011

Neil H.

Position: Director

Appointed: 14 May 2002

Resigned: 31 December 2009

Victoria O.

Position: Director

Appointed: 27 February 2002

Resigned: 31 March 2007

Peter W.

Position: Director

Appointed: 20 February 2002

Resigned: 01 April 2014

Graeme E.

Position: Director

Appointed: 10 May 1999

Resigned: 27 February 2002

David Y.

Position: Director

Appointed: 02 May 1997

Resigned: 20 February 2002

Duncan T.

Position: Director

Appointed: 17 April 1997

Resigned: 30 September 2002

Janice T.

Position: Secretary

Appointed: 06 June 1995

Resigned: 31 December 2003

Dominic D.

Position: Director

Appointed: 06 April 1994

Resigned: 30 June 1997

Lee W.

Position: Director

Appointed: 18 August 1992

Resigned: 01 March 1996

Sigrid M.

Position: Secretary

Appointed: 18 August 1992

Resigned: 28 August 2014

Jane G.

Position: Director

Appointed: 18 August 1992

Resigned: 31 March 2009

Catherine S.

Position: Director

Appointed: 21 March 1991

Resigned: 10 May 1999

Jennifer G.

Position: Director

Appointed: 18 April 1990

Resigned: 17 April 1997

Shelley D.

Position: Director

Appointed: 06 April 1990

Resigned: 30 June 1997

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we researched, there is Paul G. The abovementioned PSC.

Paul G.

Notified on 1 June 2016
Nature of control: right to appoint and remove directors

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 31st December 2022
filed on: 5th, October 2023
Free Download (5 pages)

Company search

Advertisements