You are here: bizstats.co.uk > a-z index > 2 list > 20 list

204-206 Worple Road Management Company Limited EPSOM


204-206 Worple Road Management Company started in year 2002 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04605696. The 204-206 Worple Road Management Company company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Epsom at Octagon House. Postal code: KT19 8TR.

The company has 2 directors, namely Surendrababu K., Dilnaaz K.. Of them, Dilnaaz K. has been with the company the longest, being appointed on 19 January 2009 and Surendrababu K. has been with the company for the least time - from 23 January 2013. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

204-206 Worple Road Management Company Limited Address / Contact

Office Address Octagon House
Office Address2 20 Hook Road
Town Epsom
Post code KT19 8TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04605696
Date of Incorporation Mon, 2nd Dec 2002
Industry Residents property management
End of financial Year 23rd June
Company age 22 years old
Account next due date Sat, 23rd Mar 2024 (5 days after)
Account last made up date Thu, 23rd Jun 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Wildheart Residential Management Limited

Position: Corporate Secretary

Appointed: 10 March 2022

Surendrababu K.

Position: Director

Appointed: 23 January 2013

Dilnaaz K.

Position: Director

Appointed: 19 January 2009

Christopher P.

Position: Director

Appointed: 13 January 2021

Resigned: 02 November 2023

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 18 December 2009

Resigned: 31 October 2021

Hml Andertons Ltd

Position: Corporate Secretary

Appointed: 01 October 2009

Resigned: 18 December 2009

Barry C.

Position: Director

Appointed: 30 August 2007

Resigned: 11 January 2013

Hml Company Secretarial Services

Position: Corporate Secretary

Appointed: 01 April 2007

Resigned: 01 October 2009

Andertons Limited

Position: Secretary

Appointed: 19 January 2006

Resigned: 01 April 2007

Hyuk K.

Position: Director

Appointed: 15 June 2004

Resigned: 26 August 2004

Hyuk K.

Position: Secretary

Appointed: 01 June 2004

Resigned: 19 January 2006

Sami F.

Position: Director

Appointed: 10 May 2004

Resigned: 05 January 2011

Sivapathasundaram R.

Position: Director

Appointed: 10 May 2004

Resigned: 14 July 2009

Andertons Limited

Position: Secretary

Appointed: 10 May 2004

Resigned: 26 August 2004

Dilnaaz K.

Position: Director

Appointed: 10 May 2004

Resigned: 14 July 2004

Paul K.

Position: Director

Appointed: 01 April 2004

Resigned: 10 June 2004

Paul K.

Position: Secretary

Appointed: 01 April 2004

Resigned: 10 May 2004

Raymond H.

Position: Director

Appointed: 12 June 2003

Resigned: 10 May 2004

Debra B.

Position: Director

Appointed: 12 June 2003

Resigned: 31 March 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 December 2002

Resigned: 02 December 2002

Debra B.

Position: Secretary

Appointed: 02 December 2002

Resigned: 31 March 2004

Stewart B.

Position: Director

Appointed: 02 December 2002

Resigned: 10 May 2004

Alfred T.

Position: Director

Appointed: 02 December 2002

Resigned: 13 June 2003

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
New registered office address 204-206 Worple Road London SW20 8PP. Change occurred on February 1, 2024. Company's previous address: Octagon House 20 Hook Road Epsom Surrey KT19 8TR England.
filed on: 1st, February 2024
Free Download (1 page)

Company search