About

Registered Number: 02468848
Date of Incorporation: 09/02/1990 (35 years and 2 months ago)
Company Status: Active
Registered Address: C/0 Blockmanagement Uk, 5 Stour Valley Business Centre Brundon Lane, Sudbury, Suffolk, CO10 7GB

 

Established in 1990, Spa Court Management (Block B) Ltd are based in Suffolk. The organisation has 7 directors listed as Delaney, Sean Michael, Rolland, Moira Helen, Francis, Roger, Howell, Ted, Mckenzie, Stephen Alan, Mortlock, Roger Edmund, Walsh, Paul Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANCIS, Roger N/A 01 March 1994 1
HOWELL, Ted N/A 25 January 2000 1
MCKENZIE, Stephen Alan 01 March 1994 31 March 1999 1
MORTLOCK, Roger Edmund 31 March 1999 29 August 2006 1
WALSH, Paul Anthony N/A 31 March 1999 1
Secretary Name Appointed Resigned Total Appointments
DELANEY, Sean Michael N/A 24 October 1996 1
ROLLAND, Moira Helen 19 February 1998 01 August 2000 1

Filing History

Document Type Date
AA - Annual Accounts 01 April 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 01 April 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 04 April 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 05 April 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 11 December 2015
CH01 - Change of particulars for director 20 May 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 11 December 2014
CH04 - Change of particulars for corporate secretary 06 August 2014
AD01 - Change of registered office address 06 August 2014
CH04 - Change of particulars for corporate secretary 05 August 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 09 December 2013
AD01 - Change of registered office address 30 October 2013
AP04 - Appointment of corporate secretary 30 October 2013
RESOLUTIONS - N/A 27 February 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 12 February 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 25 February 2009
AA - Annual Accounts 02 February 2009
288b - Notice of resignation of directors or secretaries 23 October 2008
AA - Annual Accounts 12 May 2008
363a - Annual Return 03 April 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
AA - Annual Accounts 29 July 2007
363a - Annual Return 14 May 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
288a - Notice of appointment of directors or secretaries 29 August 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
363a - Annual Return 04 April 2006
287 - Change in situation or address of Registered Office 04 April 2006
AA - Annual Accounts 08 December 2005
363a - Annual Return 30 November 2005
AA - Annual Accounts 05 February 2005
AA - Annual Accounts 03 February 2004
363s - Annual Return 03 February 2004
363s - Annual Return 12 March 2003
AA - Annual Accounts 10 January 2003
363s - Annual Return 27 February 2002
AA - Annual Accounts 18 December 2001
288a - Notice of appointment of directors or secretaries 20 September 2001
288b - Notice of resignation of directors or secretaries 20 September 2001
363s - Annual Return 13 February 2001
AA - Annual Accounts 19 October 2000
288b - Notice of resignation of directors or secretaries 10 August 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
363s - Annual Return 29 February 2000
287 - Change in situation or address of Registered Office 05 February 2000
AA - Annual Accounts 03 February 2000
288a - Notice of appointment of directors or secretaries 22 April 1999
AA - Annual Accounts 19 April 1999
288b - Notice of resignation of directors or secretaries 16 April 1999
288b - Notice of resignation of directors or secretaries 16 April 1999
363s - Annual Return 29 March 1999
287 - Change in situation or address of Registered Office 29 March 1999
363s - Annual Return 12 May 1998
288a - Notice of appointment of directors or secretaries 01 May 1998
288b - Notice of resignation of directors or secretaries 01 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 1998
AA - Annual Accounts 05 December 1997
AA - Annual Accounts 04 March 1997
363s - Annual Return 25 February 1997
287 - Change in situation or address of Registered Office 15 November 1996
288a - Notice of appointment of directors or secretaries 15 November 1996
288b - Notice of resignation of directors or secretaries 03 November 1996
363s - Annual Return 27 August 1996
AA - Annual Accounts 07 February 1996
363a - Annual Return 16 May 1995
AA - Annual Accounts 10 February 1995
288 - N/A 13 April 1994
287 - Change in situation or address of Registered Office 21 February 1994
363s - Annual Return 17 February 1994
AA - Annual Accounts 13 February 1994
363s - Annual Return 09 March 1993
AA - Annual Accounts 31 January 1993
287 - Change in situation or address of Registered Office 03 November 1992
288 - N/A 03 November 1992
363a - Annual Return 13 July 1992
288 - N/A 15 January 1992
288 - N/A 15 January 1992
288 - N/A 15 January 1992
AA - Annual Accounts 06 December 1991
363a - Annual Return 19 August 1991
288 - N/A 19 February 1990
NEWINC - New incorporation documents 09 February 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.