About

Registered Number: 04652224
Date of Incorporation: 30/01/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 4 St Michaels & All Angels Canada Road, Walmer, Deal, Kent, CT14 7BL

 

St Michael's & All Angels Church Deal Management Company Ltd was founded on 30 January 2003 with its registered office in Deal, Kent, it has a status of "Active". The companies directors are listed as Roberts, Malcolm, Vile, Anthony Thomas Charles, Bell, Mervyn John, Gray, Christopher James, Lenthall, Rodney Stanley, Taylor, Neil Brian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VILE, Anthony Thomas Charles 02 March 2012 - 1
GRAY, Christopher James 30 January 2003 01 January 2005 1
LENTHALL, Rodney Stanley 30 January 2003 02 March 2012 1
TAYLOR, Neil Brian 01 January 2005 18 April 2006 1
Secretary Name Appointed Resigned Total Appointments
ROBERTS, Malcolm 17 July 2014 - 1
BELL, Mervyn John 18 April 2006 17 July 2014 1

Filing History

Document Type Date
AA - Annual Accounts 11 February 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 02 February 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 22 February 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 07 February 2016
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 30 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 January 2015
AP03 - Appointment of secretary 18 July 2014
TM02 - Termination of appointment of secretary 17 July 2014
AD01 - Change of registered office address 17 July 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 07 February 2014
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 12 March 2012
AP01 - Appointment of director 02 March 2012
TM01 - Termination of appointment of director 02 March 2012
AR01 - Annual Return 23 February 2012
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 08 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 February 2011
AD01 - Change of registered office address 27 April 2010
CH03 - Change of particulars for secretary 27 April 2010
AR01 - Annual Return 06 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 05 February 2010
AA - Annual Accounts 18 February 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 18 February 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 02 March 2007
363a - Annual Return 20 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
287 - Change in situation or address of Registered Office 02 May 2006
363s - Annual Return 02 May 2006
AA - Annual Accounts 02 May 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 06 June 2005
287 - Change in situation or address of Registered Office 06 June 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
288a - Notice of appointment of directors or secretaries 06 June 2005
AA - Annual Accounts 03 December 2004
363s - Annual Return 07 April 2004
288b - Notice of resignation of directors or secretaries 19 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
NEWINC - New incorporation documents 30 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.