About

Registered Number: 05350605
Date of Incorporation: 02/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 72a Basement Flat Warrior Square, St. Leonards-On-Sea, East Sussex, TN37 6BP,

 

Founded in 2005, 72 Warrior Square Management Company Ltd have registered office in St. Leonards-On-Sea, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. This organisation has 7 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DURELL, Ian 02 August 2017 - 1
MUNDY, Adrian William Stenhouse 04 September 2015 - 1
BARRIE, Michael James 21 February 2007 08 November 2014 1
CORNS, Patricia 21 February 2007 08 January 2015 1
MAYNERD, Cynthia 04 September 2015 25 January 2016 1
WOOD, Susan 21 February 2007 30 March 2015 1
Secretary Name Appointed Resigned Total Appointments
MUNDY, Adrian William Stenhouse 04 September 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 March 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 12 February 2018
AA01 - Change of accounting reference date 19 December 2017
AA - Annual Accounts 18 December 2017
AA - Annual Accounts 15 November 2017
AP01 - Appointment of director 08 August 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 01 March 2016
AD01 - Change of registered office address 01 March 2016
TM01 - Termination of appointment of director 02 February 2016
AA01 - Change of accounting reference date 31 December 2015
AP01 - Appointment of director 16 September 2015
AP01 - Appointment of director 16 September 2015
AP03 - Appointment of secretary 15 September 2015
TM01 - Termination of appointment of director 30 March 2015
TM02 - Termination of appointment of secretary 30 March 2015
AD01 - Change of registered office address 30 March 2015
AR01 - Annual Return 26 February 2015
TM01 - Termination of appointment of director 26 February 2015
AA - Annual Accounts 15 December 2014
TM01 - Termination of appointment of director 17 November 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 14 February 2012
CH01 - Change of particulars for director 14 February 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 01 March 2011
CH01 - Change of particulars for director 01 March 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 28 February 2010
CH01 - Change of particulars for director 28 February 2010
CH01 - Change of particulars for director 28 February 2010
CH01 - Change of particulars for director 28 February 2010
AA - Annual Accounts 05 August 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 05 June 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 27 June 2007
AA - Annual Accounts 27 June 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
287 - Change in situation or address of Registered Office 06 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
363a - Annual Return 23 February 2007
225 - Change of Accounting Reference Date 17 January 2007
225 - Change of Accounting Reference Date 01 November 2006
363s - Annual Return 08 September 2006
RESOLUTIONS - N/A 25 July 2006
AA - Annual Accounts 06 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 2006
363a - Annual Return 07 February 2006
288a - Notice of appointment of directors or secretaries 09 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2005
225 - Change of Accounting Reference Date 08 March 2005
CERTNM - Change of name certificate 07 March 2005
288b - Notice of resignation of directors or secretaries 04 February 2005
288b - Notice of resignation of directors or secretaries 04 February 2005
NEWINC - New incorporation documents 02 February 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.