About

Registered Number: 02962303
Date of Incorporation: 25/08/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: 39 Old Rectory Gardens, Felpham, Bognor Regis, West Sussex, PO22 7ER

 

Having been setup in 1994, Rectory Gardens Block A Management Co. Ltd has its registered office in Bognor Regis, West Sussex, it's status at Companies House is "Active". There are 12 directors listed as Dyke, Joe, Berkely, Keith, Brown, Ronald Alexander, Brown, Ronald Alexander, Green, David, Pratt, Joan Frances, Bailey, John Frank, Green, David Michael, Lamont, Ada Mary, Mills, Kathleen Winifred, Settle, Joy Lydia, Stote, Ken Charles for this organisation in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERKELY, Keith 01 September 2014 - 1
BAILEY, John Frank 30 August 1994 13 April 2005 1
GREEN, David Michael 15 September 2010 31 August 2014 1
LAMONT, Ada Mary 30 August 1994 16 November 2000 1
MILLS, Kathleen Winifred 30 August 1994 04 March 2001 1
SETTLE, Joy Lydia 18 April 2001 27 August 2013 1
STOTE, Ken Charles 14 March 2016 14 March 2016 1
Secretary Name Appointed Resigned Total Appointments
DYKE, Joe 01 September 2014 - 1
BROWN, Ronald Alexander 25 August 2010 13 September 2010 1
BROWN, Ronald Alexander 11 May 2008 25 August 2010 1
GREEN, David 13 September 2010 01 September 2014 1
PRATT, Joan Frances 18 July 2005 11 May 2008 1

Filing History

Document Type Date
CS01 - N/A 06 September 2020
AA - Annual Accounts 22 May 2020
CS01 - N/A 28 August 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 30 August 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 02 September 2017
AA - Annual Accounts 17 May 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 16 May 2016
TM01 - Termination of appointment of director 21 March 2016
AP01 - Appointment of director 14 March 2016
AR01 - Annual Return 29 August 2015
AR01 - Annual Return 07 October 2014
AP03 - Appointment of secretary 07 October 2014
TM01 - Termination of appointment of director 07 October 2014
TM02 - Termination of appointment of secretary 07 October 2014
AA - Annual Accounts 12 September 2014
AP01 - Appointment of director 11 September 2014
TM01 - Termination of appointment of director 11 September 2014
CH03 - Change of particulars for secretary 03 September 2014
AP03 - Appointment of secretary 03 September 2014
TM02 - Termination of appointment of secretary 03 September 2014
AD01 - Change of registered office address 03 September 2014
AP01 - Appointment of director 26 March 2014
AA - Annual Accounts 23 March 2014
AR01 - Annual Return 28 August 2013
TM01 - Termination of appointment of director 28 August 2013
TM01 - Termination of appointment of director 27 August 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 08 May 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 19 May 2011
AD01 - Change of registered office address 15 May 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 14 September 2010
AD01 - Change of registered office address 14 September 2010
AP03 - Appointment of secretary 13 September 2010
TM02 - Termination of appointment of secretary 13 September 2010
AD01 - Change of registered office address 13 September 2010
AP03 - Appointment of secretary 26 August 2010
AD01 - Change of registered office address 26 August 2010
AD01 - Change of registered office address 26 August 2010
TM02 - Termination of appointment of secretary 26 August 2010
AR01 - Annual Return 01 February 2010
AA - Annual Accounts 16 October 2009
AA - Annual Accounts 07 June 2009
288b - Notice of resignation of directors or secretaries 11 September 2008
363a - Annual Return 09 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
288b - Notice of resignation of directors or secretaries 08 September 2008
287 - Change in situation or address of Registered Office 04 August 2008
AA - Annual Accounts 29 July 2008
363s - Annual Return 15 September 2007
AA - Annual Accounts 12 June 2007
363s - Annual Return 12 September 2006
AA - Annual Accounts 24 April 2006
363s - Annual Return 08 September 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
287 - Change in situation or address of Registered Office 01 August 2005
RESOLUTIONS - N/A 11 March 2005
AA - Annual Accounts 11 March 2005
363s - Annual Return 06 September 2004
RESOLUTIONS - N/A 08 March 2004
AA - Annual Accounts 06 March 2004
363s - Annual Return 06 September 2003
RESOLUTIONS - N/A 17 March 2003
AA - Annual Accounts 17 March 2003
363s - Annual Return 05 September 2002
RESOLUTIONS - N/A 19 April 2002
AA - Annual Accounts 19 April 2002
288a - Notice of appointment of directors or secretaries 17 October 2001
363s - Annual Return 01 October 2001
RESOLUTIONS - N/A 13 March 2001
AA - Annual Accounts 13 March 2001
363s - Annual Return 07 September 2000
RESOLUTIONS - N/A 04 April 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 17 September 1999
RESOLUTIONS - N/A 30 April 1999
AA - Annual Accounts 30 April 1999
363s - Annual Return 03 September 1998
RESOLUTIONS - N/A 11 May 1998
AA - Annual Accounts 11 May 1998
363s - Annual Return 08 September 1997
RESOLUTIONS - N/A 10 June 1997
AA - Annual Accounts 10 June 1997
363s - Annual Return 11 September 1996
RESOLUTIONS - N/A 11 September 1995
AA - Annual Accounts 11 September 1995
363s - Annual Return 11 September 1995
288 - N/A 08 November 1994
287 - Change in situation or address of Registered Office 05 November 1994
288 - N/A 05 November 1994
288 - N/A 05 November 1994
NEWINC - New incorporation documents 25 August 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.