About

Registered Number: 06234409
Date of Incorporation: 02/05/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Southdown House, St Johns Street, Chichester, West Sussex, PO19 1XQ

 

Compass Point (Bognor Regis) Management Ltd was established in 2007, it has a status of "Active". Compass Point (Bognor Regis) Management Ltd has 9 directors listed. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BONTHRONE, Edward Phillip Gordon 29 November 2019 - 1
CROUCHER, Bridget 10 December 2010 - 1
ETHERIDGE, David Reginald 30 November 2019 - 1
MORLEY, Stephen John 15 March 2019 - 1
POSTMA, Margaret Joan 30 November 2019 - 1
WIGMORE, Rosemary Anne 15 March 2019 - 1
LELEU, Luke Lionel 02 May 2007 11 December 2010 1
MORLEY, Stephen John 10 December 2010 28 November 2011 1
Secretary Name Appointed Resigned Total Appointments
LELEU, Donna Margaret Louise 02 May 2007 11 December 2010 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 21 May 2020
AA - Annual Accounts 14 February 2020
AP01 - Appointment of director 15 January 2020
AP01 - Appointment of director 06 December 2019
AP01 - Appointment of director 06 December 2019
CS01 - N/A 17 May 2019
AP01 - Appointment of director 05 April 2019
AP01 - Appointment of director 05 April 2019
AA - Annual Accounts 18 September 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 25 May 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 11 June 2012
TM01 - Termination of appointment of director 11 June 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 12 October 2011
SH01 - Return of Allotment of shares 23 September 2011
AD01 - Change of registered office address 08 April 2011
AP04 - Appointment of corporate secretary 08 April 2011
TM02 - Termination of appointment of secretary 08 April 2011
TM01 - Termination of appointment of director 08 April 2011
AP01 - Appointment of director 08 April 2011
AP01 - Appointment of director 08 April 2011
AA - Annual Accounts 17 February 2011
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 26 August 2010
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 26 August 2010
AR01 - Annual Return 26 August 2010
AD01 - Change of registered office address 26 August 2010
CH03 - Change of particulars for secretary 26 August 2010
CH01 - Change of particulars for director 26 August 2010
RT01 - Application for administrative restoration to the register 17 August 2010
GAZ2 - Second notification of strike-off action in London Gazette 31 March 2009
GAZ1 - First notification of strike-off action in London Gazette 16 December 2008
NEWINC - New incorporation documents 02 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.