About

Registered Number: 02410148
Date of Incorporation: 01/08/1989 (34 years and 9 months ago)
Company Status: Active
Registered Address: 35 Roman Avenue, Angmering, Littlehampton, West Sussex, BN16 4GH

 

St. Mary's Court (Littlehampton) Management Ltd was founded on 01 August 1989, it's status in the Companies House registry is set to "Active". The business has 11 directors listed as Webster, William Brian, Dawson, Esme Florence, Oakes, Iris, Dawson, Esme Florence, Bibb, Adam John, Burgess, Phyllis Hilda, Clark, Vivien Mary, Deacon, Kenneth Newham, Fowler, Michael Raj James, Fowler, Michael Raj James, Webster, William Brian. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWSON, Esme Florence 08 October 2009 - 1
OAKES, Iris 28 December 2012 - 1
BIBB, Adam John 21 January 2016 13 November 2017 1
BURGESS, Phyllis Hilda 06 March 1992 22 September 2009 1
CLARK, Vivien Mary 19 November 2010 11 June 2014 1
DEACON, Kenneth Newham N/A 14 June 1996 1
FOWLER, Michael Raj James 28 December 2012 09 October 2019 1
FOWLER, Michael Raj James 20 January 1997 26 January 2004 1
WEBSTER, William Brian 26 January 2004 19 November 2010 1
Secretary Name Appointed Resigned Total Appointments
WEBSTER, William Brian 19 November 2010 - 1
DAWSON, Esme Florence 27 February 2006 19 November 2010 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
EH03 - N/A 01 July 2020
EH02 - N/A 01 July 2020
EH01 - N/A 01 July 2020
TM01 - Termination of appointment of director 22 October 2019
AA - Annual Accounts 11 October 2019
CS01 - N/A 01 July 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 01 July 2018
TM01 - Termination of appointment of director 14 November 2017
AA - Annual Accounts 07 November 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 09 February 2017
CS01 - N/A 10 July 2016
AP01 - Appointment of director 07 February 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 03 July 2014
CH03 - Change of particulars for secretary 03 July 2014
TM01 - Termination of appointment of director 12 June 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 02 July 2013
AP01 - Appointment of director 25 January 2013
AP01 - Appointment of director 25 January 2013
AP01 - Appointment of director 25 January 2013
AA - Annual Accounts 20 November 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 05 July 2011
AD04 - Change of location of company records to the registered office 04 July 2011
TM02 - Termination of appointment of secretary 27 January 2011
TM01 - Termination of appointment of director 27 January 2011
AP03 - Appointment of secretary 20 January 2011
AP01 - Appointment of director 20 January 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 06 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 July 2010
AA - Annual Accounts 16 October 2009
AP01 - Appointment of director 16 October 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
363a - Annual Return 01 July 2009
287 - Change in situation or address of Registered Office 17 June 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 14 August 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 19 July 2007
AA - Annual Accounts 30 October 2006
363a - Annual Return 06 July 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
288b - Notice of resignation of directors or secretaries 01 March 2006
AA - Annual Accounts 27 October 2005
363a - Annual Return 19 July 2005
AA - Annual Accounts 20 October 2004
363a - Annual Return 09 July 2004
288a - Notice of appointment of directors or secretaries 06 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
AA - Annual Accounts 24 November 2003
363a - Annual Return 12 July 2003
AA - Annual Accounts 07 December 2002
363a - Annual Return 21 July 2002
AA - Annual Accounts 14 November 2001
363a - Annual Return 06 July 2001
287 - Change in situation or address of Registered Office 18 April 2001
AA - Annual Accounts 24 November 2000
363s - Annual Return 05 July 2000
AA - Annual Accounts 26 November 1999
363s - Annual Return 08 July 1999
AA - Annual Accounts 02 November 1998
287 - Change in situation or address of Registered Office 27 October 1998
363s - Annual Return 22 July 1998
AA - Annual Accounts 28 October 1997
288b - Notice of resignation of directors or secretaries 25 July 1997
363s - Annual Return 25 July 1997
288a - Notice of appointment of directors or secretaries 21 February 1997
AA - Annual Accounts 28 November 1996
363s - Annual Return 11 July 1996
AA - Annual Accounts 22 November 1995
363s - Annual Return 14 July 1995
AA - Annual Accounts 09 November 1994
363s - Annual Return 07 July 1994
AA - Annual Accounts 19 December 1993
363s - Annual Return 19 July 1993
AA - Annual Accounts 05 February 1993
AA - Annual Accounts 17 July 1992
363s - Annual Return 17 July 1992
288 - N/A 17 March 1992
287 - Change in situation or address of Registered Office 10 October 1991
363b - Annual Return 27 August 1991
AA - Annual Accounts 22 February 1991
363a - Annual Return 22 February 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 1989
288 - N/A 10 October 1989
287 - Change in situation or address of Registered Office 10 October 1989
NEWINC - New incorporation documents 01 August 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.