Company Name60 - 66 Rochester Row (Management) Limited
DirectorStanley Swee Han Quek
Company StatusActive
Company Number03738383
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 March 1999(25 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDr Stanley Swee Han Quek
Date of BirthJune 1949 (Born 74 years ago)
NationalitySingaporean
StatusCurrent
Appointed21 April 2006(7 years, 1 month after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address24 Olive Road
Singapore
298261
Secretary NameMs Mung Pin Yeow
StatusCurrent
Appointed20 July 2017(18 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence Address17 Dunraven Street
London
W1K 7EG
Director NameMr Peter Martin Aldis
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address35 Milton Road
East Sheen
London
SW14 8JP
Director NameMr Barry Howard Greenby
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1999(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address82 Bridge Lane
London
NW11 0EL
Secretary NameMr Peter Martin Aldis
NationalityBritish
StatusResigned
Appointed19 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Milton Road
East Sheen
London
SW14 8JP
Director NamePeter Bibrlik
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed29 February 2000(11 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 29 February 2000)
RoleProject Manager
Correspondence Address36 Stanhope Gardens
London
SW7 5QY
Director NamePeter Bibrlik
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed29 February 2000(11 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 21 April 2006)
RoleProject Manager
Correspondence Address36 Stanhope Gardens
London
SW7 5QY
Director NameMr David Richard Mansell
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(11 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 26 August 2005)
RoleProjects Director
Country of ResidenceUnited Kingdom
Correspondence AddressTecoma Oakwood Drive
East Horsley
Leatherhead
Surrey
KT24 6QF
Secretary NameMarion Jenner
NationalityBritish
StatusResigned
Appointed29 February 2000(11 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months (resigned 02 June 2008)
RoleCompany Director
Correspondence Address62 Westlands Way
Oxted
Surrey
RH8 0ND
Director NameMarion Jenner
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2005(6 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 June 2008)
RolePa Administration Manager
Correspondence Address62 Westlands Way
Oxted
Surrey
RH8 0ND
Director NameMr Seng Khoon Ng
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2008(9 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Coldershaw Road
London
W13 9DU
Secretary NameMr Seng Khoon Ng
NationalityBritish
StatusResigned
Appointed02 June 2008(9 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 20 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Coldershaw Road
London
W13 9DU

Location

Registered AddressFourth Floor
167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Cash£26,443
Current Liabilities£32,686

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 March 2024 (1 month, 2 weeks ago)
Next Return Due16 March 2025 (11 months from now)

Filing History

27 July 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
8 April 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
5 November 2019Registered office address changed from C/O Elliotts Shah Bury House, Ground Floor, 31 Bury Street, London. EC3A 5AR to Fourth Floor 167 Fleet Street London EC4A 2EA on 5 November 2019 (1 page)
22 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
13 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
9 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
3 October 2017Appointment of Ms Mung Pin Yeow as a secretary on 20 July 2017 (2 pages)
3 October 2017Termination of appointment of Seng Khoon Ng as a secretary on 20 July 2017 (1 page)
3 October 2017Appointment of Ms Mung Pin Yeow as a secretary on 20 July 2017 (2 pages)
3 October 2017Termination of appointment of Seng Khoon Ng as a secretary on 20 July 2017 (1 page)
14 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 March 2017Confirmation statement made on 2 March 2017 with updates (4 pages)
22 March 2017Confirmation statement made on 2 March 2017 with updates (4 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 March 2016Annual return made up to 2 March 2016 no member list (3 pages)
8 March 2016Annual return made up to 2 March 2016 no member list (3 pages)
8 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
17 March 2015Annual return made up to 2 March 2015 no member list (3 pages)
17 March 2015Annual return made up to 2 March 2015 no member list (3 pages)
17 March 2015Annual return made up to 2 March 2015 no member list (3 pages)
10 December 2014Registered office address changed from C/O Elliotts Shah 2Nd Floor, York House, 23 Kingsway, London WC2B 6UJ to C/O Elliotts Shah Bury House, Ground Floor, 31 Bury Street, London. EC3A 5AR on 10 December 2014 (1 page)
10 December 2014Registered office address changed from C/O Elliotts Shah 2Nd Floor, York House, 23 Kingsway, London WC2B 6UJ to C/O Elliotts Shah Bury House, Ground Floor, 31 Bury Street, London. EC3A 5AR on 10 December 2014 (1 page)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 April 2014Annual return made up to 2 March 2014 no member list (3 pages)
7 April 2014Annual return made up to 2 March 2014 no member list (3 pages)
7 April 2014Annual return made up to 2 March 2014 no member list (3 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 March 2013Annual return made up to 2 March 2013 no member list (3 pages)
19 March 2013Annual return made up to 2 March 2013 no member list (3 pages)
19 March 2013Director's details changed for Dr Stanley Swee Han Quek on 2 March 2013 (2 pages)
19 March 2013Director's details changed for Dr Stanley Swee Han Quek on 2 March 2013 (2 pages)
19 March 2013Annual return made up to 2 March 2013 no member list (3 pages)
19 March 2013Director's details changed for Dr Stanley Swee Han Quek on 2 March 2013 (2 pages)
3 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 March 2012Annual return made up to 2 March 2012 no member list (3 pages)
29 March 2012Annual return made up to 2 March 2012 no member list (3 pages)
29 March 2012Annual return made up to 2 March 2012 no member list (3 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 March 2011Annual return made up to 2 March 2011 no member list (3 pages)
21 March 2011Annual return made up to 2 March 2011 no member list (3 pages)
21 March 2011Annual return made up to 2 March 2011 no member list (3 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 March 2010Annual return made up to 2 March 2010 no member list (2 pages)
5 March 2010Annual return made up to 2 March 2010 no member list (2 pages)
5 March 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 5 March 2010 (1 page)
5 March 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 5 March 2010 (1 page)
5 March 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 5 March 2010 (1 page)
5 March 2010Annual return made up to 2 March 2010 no member list (2 pages)
6 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 April 2009Appointment terminated director seng ng (1 page)
16 April 2009Appointment terminated director seng ng (1 page)
26 March 2009Annual return made up to 02/03/09 (4 pages)
26 March 2009Annual return made up to 02/03/09 (4 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
22 August 2008Appointment terminated director and secretary marion jenner (2 pages)
22 August 2008Director and secretary appointed seng khoon ng (2 pages)
22 August 2008Appointment terminated director and secretary marion jenner (2 pages)
22 August 2008Director and secretary appointed seng khoon ng (2 pages)
18 June 2008Annual return made up to 02/03/08 (2 pages)
18 June 2008Annual return made up to 02/03/08 (2 pages)
8 September 2007Full accounts made up to 31 December 2006 (8 pages)
8 September 2007Full accounts made up to 31 December 2006 (8 pages)
18 May 2007Annual return made up to 02/03/07 (4 pages)
18 May 2007Annual return made up to 02/03/07 (4 pages)
1 August 2006Full accounts made up to 31 December 2005 (9 pages)
1 August 2006Full accounts made up to 31 December 2005 (9 pages)
17 May 2006Director resigned (1 page)
17 May 2006New director appointed (2 pages)
17 May 2006Director resigned (1 page)
17 May 2006New director appointed (2 pages)
19 April 2006Annual return made up to 02/03/06 (4 pages)
19 April 2006Annual return made up to 02/03/06 (4 pages)
25 January 2006Registered office changed on 25/01/06 from: 4TH floor centre heights 137 finchley road london NW3 6JG (1 page)
25 January 2006Registered office changed on 25/01/06 from: 4TH floor centre heights 137 finchley road london NW3 6JG (1 page)
23 September 2005Director resigned (1 page)
23 September 2005New director appointed (2 pages)
23 September 2005New director appointed (2 pages)
23 September 2005Director resigned (1 page)
18 August 2005Full accounts made up to 31 December 2004 (9 pages)
18 August 2005Full accounts made up to 31 December 2004 (9 pages)
9 March 2005Annual return made up to 02/03/05 (4 pages)
9 March 2005Annual return made up to 02/03/05 (4 pages)
6 July 2004Full accounts made up to 31 December 2003 (9 pages)
6 July 2004Full accounts made up to 31 December 2003 (9 pages)
1 April 2004Annual return made up to 08/03/04 (4 pages)
1 April 2004Annual return made up to 08/03/04 (4 pages)
12 May 2003Full accounts made up to 31 December 2002 (9 pages)
12 May 2003Full accounts made up to 31 December 2002 (9 pages)
9 April 2003Annual return made up to 19/03/03 (4 pages)
9 April 2003Annual return made up to 19/03/03 (4 pages)
25 July 2002Full accounts made up to 31 December 2001 (9 pages)
25 July 2002Full accounts made up to 31 December 2001 (9 pages)
2 May 2002Annual return made up to 19/03/02 (3 pages)
2 May 2002Annual return made up to 19/03/02 (3 pages)
3 August 2001Full accounts made up to 31 December 2000 (9 pages)
3 August 2001Full accounts made up to 31 December 2000 (9 pages)
30 April 2001Annual return made up to 19/03/01 (3 pages)
30 April 2001Annual return made up to 19/03/01 (3 pages)
16 August 2000Full accounts made up to 31 December 1999 (8 pages)
16 August 2000Full accounts made up to 31 December 1999 (8 pages)
26 May 2000Annual return made up to 19/03/00
  • 363(288) ‐ Director resigned
(3 pages)
26 May 2000New director appointed (2 pages)
26 May 2000New director appointed (2 pages)
26 May 2000Annual return made up to 19/03/00
  • 363(288) ‐ Director resigned
(3 pages)
4 April 2000Secretary resigned;director resigned (1 page)
4 April 2000Director resigned (1 page)
4 April 2000Director resigned (1 page)
4 April 2000New director appointed (3 pages)
4 April 2000Registered office changed on 04/04/00 from: 66 lincolns inn fields london WC2A 3LH (1 page)
4 April 2000New director appointed (3 pages)
4 April 2000Registered office changed on 04/04/00 from: 66 lincolns inn fields london WC2A 3LH (1 page)
4 April 2000Secretary resigned;director resigned (1 page)
4 April 2000New director appointed (3 pages)
4 April 2000New director appointed (3 pages)
4 April 2000New secretary appointed (2 pages)
4 April 2000New secretary appointed (2 pages)
1 March 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
1 March 2000Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
19 March 1999Incorporation (28 pages)
19 March 1999Incorporation (28 pages)