About

Registered Number: 03657189
Date of Incorporation: 27/10/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: 10 Normanton Avenue, Bognor Regis, West Sussex, PO21 2TX

 

Founded in 1998, Roberts Close (Eaton Socon) Management Company Ltd has its registered office in West Sussex, it's status at Companies House is "Active". We do not know the number of employees at the company. The companies directors are Carpenter, Thomas, Thomas, Andrew Paul, Eastwood, Toni Christine, Morris, Alan Francis, Purcell, Paul Andrew, Matthews, Brian, Purcell, Paul Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARPENTER, Thomas 14 October 2015 - 1
THOMAS, Andrew Paul 08 August 2019 - 1
MATTHEWS, Brian 05 August 2001 07 February 2020 1
PURCELL, Paul Andrew 28 October 2011 14 October 2015 1
Secretary Name Appointed Resigned Total Appointments
EASTWOOD, Toni Christine 17 December 2001 28 October 2011 1
MORRIS, Alan Francis 05 August 2001 17 December 2001 1
PURCELL, Paul Andrew 28 October 2011 14 October 2015 1

Filing History

Document Type Date
AA - Annual Accounts 15 June 2020
TM01 - Termination of appointment of director 07 February 2020
CS01 - N/A 11 November 2019
AP01 - Appointment of director 08 August 2019
AA - Annual Accounts 07 June 2019
CS01 - N/A 01 November 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 14 November 2017
AA - Annual Accounts 03 July 2017
CS01 - N/A 08 December 2016
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 17 December 2015
AP01 - Appointment of director 17 October 2015
TM01 - Termination of appointment of director 17 October 2015
TM02 - Termination of appointment of secretary 17 October 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 28 October 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 09 March 2012
AP01 - Appointment of director 02 November 2011
TM01 - Termination of appointment of director 02 November 2011
AP03 - Appointment of secretary 02 November 2011
TM02 - Termination of appointment of secretary 02 November 2011
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 15 January 2010
AR01 - Annual Return 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
AA - Annual Accounts 13 July 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 09 September 2008
363s - Annual Return 15 January 2008
AA - Annual Accounts 05 September 2007
363s - Annual Return 07 January 2007
287 - Change in situation or address of Registered Office 26 September 2006
AA - Annual Accounts 05 September 2006
363s - Annual Return 02 December 2005
AA - Annual Accounts 25 August 2005
363s - Annual Return 05 February 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 25 March 2003
363s - Annual Return 19 December 2002
363s - Annual Return 16 January 2002
288a - Notice of appointment of directors or secretaries 16 January 2002
288b - Notice of resignation of directors or secretaries 16 January 2002
287 - Change in situation or address of Registered Office 19 December 2001
AA - Annual Accounts 19 December 2001
288b - Notice of resignation of directors or secretaries 27 September 2001
288b - Notice of resignation of directors or secretaries 27 September 2001
288a - Notice of appointment of directors or secretaries 05 September 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
AA - Annual Accounts 28 July 2001
363s - Annual Return 02 January 2001
AA - Annual Accounts 07 July 2000
363s - Annual Return 29 November 1999
CERTNM - Change of name certificate 04 February 1999
288b - Notice of resignation of directors or secretaries 21 December 1998
288b - Notice of resignation of directors or secretaries 21 December 1998
288a - Notice of appointment of directors or secretaries 21 December 1998
287 - Change in situation or address of Registered Office 21 December 1998
288a - Notice of appointment of directors or secretaries 21 December 1998
NEWINC - New incorporation documents 27 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.