About

Registered Number: 02422465
Date of Incorporation: 13/09/1989 (34 years and 7 months ago)
Company Status: Active
Registered Address: 4 Hiltons Lane, Wiggenhall St. Germans, King's Lynn, PE34 3EZ,

 

Based in King's Lynn, The Courtyard Snettisham Management Company Ltd was founded on 13 September 1989, it has a status of "Active". The current directors of this company are listed as Mallett, Matthew Christopher, Hill, Douglas John Barrington, Ashley, John David, Bartlam, Edward Timothy Dean, Bishop, Bryan Arthur, Bishop, Maureen Lilian, Bullock, Jeremy Christopher, Castle, Richard Hugh, Lake, David John, Phillips, Kathryn Ann, Shackleton, John Gordon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Douglas John Barrington 21 November 2018 - 1
ASHLEY, John David N/A 01 May 1999 1
BARTLAM, Edward Timothy Dean 30 May 2004 30 September 2008 1
BISHOP, Bryan Arthur 01 May 1999 23 September 2002 1
BISHOP, Maureen Lilian 01 May 2000 23 September 2002 1
BULLOCK, Jeremy Christopher 24 September 2002 30 May 2004 1
CASTLE, Richard Hugh 29 January 2004 23 May 2015 1
LAKE, David John N/A 01 May 2000 1
PHILLIPS, Kathryn Ann 30 January 2018 21 November 2018 1
SHACKLETON, John Gordon 01 October 2008 30 January 2018 1
Secretary Name Appointed Resigned Total Appointments
MALLETT, Matthew Christopher 23 May 2015 - 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
CH01 - Change of particulars for director 05 June 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 04 October 2019
AP01 - Appointment of director 04 December 2018
TM01 - Termination of appointment of director 04 December 2018
AA - Annual Accounts 31 October 2018
CS01 - N/A 26 September 2018
CH03 - Change of particulars for secretary 26 April 2018
AD01 - Change of registered office address 07 February 2018
AP01 - Appointment of director 30 January 2018
TM01 - Termination of appointment of director 30 January 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 27 September 2017
CS01 - N/A 20 September 2016
CH03 - Change of particulars for secretary 20 September 2016
AA - Annual Accounts 02 August 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 10 September 2015
AP01 - Appointment of director 28 May 2015
AP03 - Appointment of secretary 28 May 2015
TM01 - Termination of appointment of director 28 May 2015
TM02 - Termination of appointment of secretary 28 May 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 27 September 2013
AA - Annual Accounts 09 July 2013
AD01 - Change of registered office address 16 April 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 29 September 2010
CH01 - Change of particulars for director 29 September 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 01 October 2009
288a - Notice of appointment of directors or secretaries 01 October 2009
288b - Notice of resignation of directors or secretaries 01 October 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 18 October 2006
363a - Annual Return 06 October 2006
AA - Annual Accounts 26 September 2005
363a - Annual Return 14 September 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 01 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
AA - Annual Accounts 07 February 2004
363s - Annual Return 29 November 2003
288a - Notice of appointment of directors or secretaries 25 September 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288b - Notice of resignation of directors or secretaries 20 September 2002
288b - Notice of resignation of directors or secretaries 20 September 2002
363s - Annual Return 19 September 2002
287 - Change in situation or address of Registered Office 11 July 2002
AA - Annual Accounts 11 July 2002
AA - Annual Accounts 04 October 2001
363s - Annual Return 18 September 2001
363s - Annual Return 18 September 2000
AA - Annual Accounts 19 June 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
363s - Annual Return 27 September 1999
AA - Annual Accounts 13 July 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
288b - Notice of resignation of directors or secretaries 14 May 1999
363s - Annual Return 07 September 1998
AA - Annual Accounts 07 July 1998
AA - Annual Accounts 09 October 1997
363s - Annual Return 01 October 1997
AA - Annual Accounts 28 January 1997
363s - Annual Return 19 September 1996
AA - Annual Accounts 22 January 1996
363s - Annual Return 12 October 1995
AA - Annual Accounts 28 January 1995
363s - Annual Return 11 October 1994
AA - Annual Accounts 08 February 1994
363s - Annual Return 08 October 1993
AA - Annual Accounts 15 February 1993
363b - Annual Return 25 September 1992
288 - N/A 11 June 1992
288 - N/A 11 June 1992
AA - Annual Accounts 25 February 1992
AA - Annual Accounts 09 January 1992
363a - Annual Return 23 December 1991
MA - Memorandum and Articles 13 December 1989
RESOLUTIONS - N/A 08 December 1989
288 - N/A 06 December 1989
288 - N/A 06 December 1989
287 - Change in situation or address of Registered Office 06 December 1989
CERTNM - Change of name certificate 27 November 1989
NEWINC - New incorporation documents 13 September 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.