About

Registered Number: 03824327
Date of Incorporation: 12/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: 3 St. Marys Close, Wilby, Eye, IP21 5LJ,

 

Established in 1999, St Mary's Close (Wilby) Management Company Ltd has its registered office in Eye, it's status is listed as "Active". We don't currently know the number of employees at the business. The current directors of the company are listed as Banks, Anne Elizabeth, Blake, Sarah Elizabeth, Earl, Juliette Nadine, East, Amanda Jane, Wild, Christopher, Barber, Justine, Barber, Robert Edwin, Chant, Kerry Joanne, Downie, James Alexander, Earl, Timothy James, Hayes, Lyn, Loverock, Angela Janet, Moss, Peter Cochrane, Moss, Stephanie Anne, Podd, Patrick Leslie, Redburn, Linda Ann, Sedgwick, Christopher John, Shaw, Andrew Mark, Wood, Carol Ann, Diocese Of St Edmundsbury And Ipswich at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANKS, Anne Elizabeth 15 March 2016 - 1
BLAKE, Sarah Elizabeth 20 March 2016 - 1
EARL, Juliette Nadine 20 March 2016 - 1
EAST, Amanda Jane 15 March 2016 - 1
WILD, Christopher 15 July 2019 - 1
BARBER, Robert Edwin 03 May 2000 22 December 2002 1
CHANT, Kerry Joanne 03 May 2000 01 June 2001 1
DOWNIE, James Alexander 09 February 2007 15 July 2019 1
EARL, Timothy James 01 May 2009 23 February 2016 1
HAYES, Lyn 18 June 2004 09 February 2007 1
LOVEROCK, Angela Janet 03 May 2000 24 July 2003 1
MOSS, Peter Cochrane 01 May 2009 20 August 2013 1
MOSS, Stephanie Anne 20 August 2013 17 March 2016 1
PODD, Patrick Leslie 03 May 2000 18 June 2004 1
REDBURN, Linda Ann 12 August 1999 20 April 2000 1
SEDGWICK, Christopher John 29 July 2003 07 June 2010 1
SHAW, Andrew Mark 20 June 2001 01 June 2008 1
WOOD, Carol Ann 01 October 2002 01 June 2008 1
DIOCESE OF ST EDMUNDSBURY AND IPSWICH 07 June 2010 22 February 2016 1
Secretary Name Appointed Resigned Total Appointments
BARBER, Justine 20 June 2001 15 September 2006 1

Filing History

Document Type Date
CS01 - N/A 16 August 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 18 August 2019
PSC01 - N/A 16 July 2019
PSC07 - N/A 16 July 2019
AD01 - Change of registered office address 15 July 2019
AP01 - Appointment of director 15 July 2019
TM01 - Termination of appointment of director 15 July 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 12 August 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 15 August 2017
AA - Annual Accounts 11 November 2016
CS01 - N/A 14 August 2016
AP01 - Appointment of director 20 March 2016
AP01 - Appointment of director 20 March 2016
AA - Annual Accounts 18 March 2016
TM01 - Termination of appointment of director 17 March 2016
TM01 - Termination of appointment of director 17 March 2016
AP01 - Appointment of director 15 March 2016
AP01 - Appointment of director 15 March 2016
TM01 - Termination of appointment of director 23 February 2016
TM01 - Termination of appointment of director 22 February 2016
AR01 - Annual Return 19 August 2015
AAMD - Amended Accounts 04 August 2015
AA - Annual Accounts 16 May 2015
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 21 August 2013
AP01 - Appointment of director 20 August 2013
TM01 - Termination of appointment of director 20 August 2013
CH01 - Change of particulars for director 29 April 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 13 August 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
TM01 - Termination of appointment of director 07 June 2010
AP02 - Appointment of corporate director 07 June 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 25 August 2009
288a - Notice of appointment of directors or secretaries 24 August 2009
288a - Notice of appointment of directors or secretaries 24 August 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 21 August 2008
288b - Notice of resignation of directors or secretaries 21 August 2008
288b - Notice of resignation of directors or secretaries 21 August 2008
288b - Notice of resignation of directors or secretaries 21 August 2008
AA - Annual Accounts 17 June 2008
363s - Annual Return 06 November 2007
288a - Notice of appointment of directors or secretaries 24 August 2007
288a - Notice of appointment of directors or secretaries 24 August 2007
AA - Annual Accounts 16 June 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
363s - Annual Return 14 September 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
AA - Annual Accounts 23 June 2006
363s - Annual Return 14 September 2005
AA - Annual Accounts 30 June 2005
363s - Annual Return 13 September 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
AA - Annual Accounts 25 June 2004
363s - Annual Return 09 September 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
AA - Annual Accounts 23 June 2003
288b - Notice of resignation of directors or secretaries 06 January 2003
288a - Notice of appointment of directors or secretaries 08 November 2002
363s - Annual Return 10 September 2002
AA - Annual Accounts 27 June 2002
363s - Annual Return 23 October 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
AA - Annual Accounts 14 June 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
363s - Annual Return 13 September 2000
287 - Change in situation or address of Registered Office 27 June 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
288b - Notice of resignation of directors or secretaries 27 April 2000
288b - Notice of resignation of directors or secretaries 27 April 2000
287 - Change in situation or address of Registered Office 04 November 1999
288a - Notice of appointment of directors or secretaries 04 November 1999
288a - Notice of appointment of directors or secretaries 04 November 1999
287 - Change in situation or address of Registered Office 17 August 1999
288b - Notice of resignation of directors or secretaries 17 August 1999
288b - Notice of resignation of directors or secretaries 17 August 1999
NEWINC - New incorporation documents 12 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.