About

Registered Number: 06219302
Date of Incorporation: 19/04/2007 (17 years ago)
Company Status: Active
Registered Address: 94 Park Lane, Croydon, Surrey, CR0 1JB

 

St Paul's On-the-green (Haywards Heath) Management Company Ltd was registered on 19 April 2007 and has its registered office in Croydon in Surrey. We do not know the number of employees at this organisation. There are 9 directors listed as Cooper, Michelle, Green, Nicholas, Peacock, Mark Nicholas, Carnie, Michele, Evans, Christopher, Hall, Angela Margaret, Maddock, Tracey Sara, Samson, Teri, Tanner, Mark Hugh for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Michelle 05 May 2011 - 1
GREEN, Nicholas 23 September 2013 - 1
PEACOCK, Mark Nicholas 16 June 2016 - 1
CARNIE, Michele 10 May 2012 25 February 2014 1
EVANS, Christopher 05 May 2011 10 May 2012 1
HALL, Angela Margaret 10 May 2012 21 September 2016 1
MADDOCK, Tracey Sara 05 May 2011 12 January 2015 1
SAMSON, Teri 16 June 2015 25 May 2016 1
TANNER, Mark Hugh 05 May 2011 15 July 2013 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 16 March 2020
CH04 - Change of particulars for corporate secretary 22 May 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 26 April 2018
AA - Annual Accounts 25 January 2018
CH04 - Change of particulars for corporate secretary 18 January 2018
CS01 - N/A 24 April 2017
AA - Annual Accounts 25 February 2017
RP04AP01 - N/A 04 January 2017
CH01 - Change of particulars for director 21 November 2016
CH01 - Change of particulars for director 21 November 2016
CH01 - Change of particulars for director 21 November 2016
TM01 - Termination of appointment of director 03 October 2016
AP01 - Appointment of director 01 July 2016
TM01 - Termination of appointment of director 25 May 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 07 March 2016
CH01 - Change of particulars for director 17 July 2015
CH01 - Change of particulars for director 17 July 2015
AR01 - Annual Return 08 July 2015
AP01 - Appointment of director 16 June 2015
AA - Annual Accounts 22 February 2015
TM01 - Termination of appointment of director 12 January 2015
AP01 - Appointment of director 14 May 2014
AR01 - Annual Return 25 April 2014
TM01 - Termination of appointment of director 07 March 2014
AA - Annual Accounts 05 February 2014
AP01 - Appointment of director 07 October 2013
TM01 - Termination of appointment of director 17 September 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 07 February 2013
AP01 - Appointment of director 13 June 2012
AP01 - Appointment of director 15 May 2012
TM01 - Termination of appointment of director 15 May 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 03 February 2012
TM01 - Termination of appointment of director 27 October 2011
TM01 - Termination of appointment of director 27 October 2011
AP01 - Appointment of director 26 August 2011
AP01 - Appointment of director 15 August 2011
AP01 - Appointment of director 29 July 2011
AP01 - Appointment of director 28 July 2011
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 19 April 2011
AP01 - Appointment of director 08 March 2011
TM01 - Termination of appointment of director 08 March 2011
AD01 - Change of registered office address 12 October 2010
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 01 February 2010
AP04 - Appointment of corporate secretary 12 January 2010
TM02 - Termination of appointment of secretary 12 January 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 13 May 2009
288a - Notice of appointment of directors or secretaries 01 May 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
287 - Change in situation or address of Registered Office 22 December 2008
AA - Annual Accounts 04 November 2008
363a - Annual Return 22 August 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
288a - Notice of appointment of directors or secretaries 02 June 2008
288a - Notice of appointment of directors or secretaries 23 August 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
287 - Change in situation or address of Registered Office 01 August 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
225 - Change of Accounting Reference Date 19 June 2007
288a - Notice of appointment of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
NEWINC - New incorporation documents 19 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.