About

Registered Number: 05870548
Date of Incorporation: 10/07/2006 (18 years and 9 months ago)
Company Status: Active
Registered Address: 3 The Paddock Lyminster Vicarage, 3 The Paddock, Littlehampton, W Sussex, BN17 7QH,

 

Wallcot Block A Management Company Ltd was registered on 10 July 2006, it has a status of "Active". The companies directors are listed as Baron, Vanessa Lilian, Baron, James Peto Murray, Barry, John Edward, Feast, Nicola Ann, Seddon, Judith Mary, Penfold, Mark Houston, Seddon, David William in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARON, James Peto Murray 11 May 2016 - 1
PENFOLD, Mark Houston 10 July 2006 28 July 2012 1
SEDDON, David William 28 July 2012 11 May 2016 1
Secretary Name Appointed Resigned Total Appointments
BARON, Vanessa Lilian 11 May 2016 - 1
BARRY, John Edward 10 July 2006 26 August 2008 1
FEAST, Nicola Ann 26 August 2008 28 July 2012 1
SEDDON, Judith Mary 28 July 2012 11 May 2016 1

Filing History

Document Type Date
CS01 - N/A 15 August 2020
AD01 - Change of registered office address 01 April 2020
AA - Annual Accounts 01 April 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 29 April 2019
AD01 - Change of registered office address 13 July 2018
CH03 - Change of particulars for secretary 13 July 2018
CS01 - N/A 13 July 2018
CH03 - Change of particulars for secretary 13 July 2018
PSC04 - N/A 28 April 2018
AA - Annual Accounts 28 April 2018
CS01 - N/A 23 July 2017
AD01 - Change of registered office address 22 May 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 22 August 2016
AP03 - Appointment of secretary 12 May 2016
AP01 - Appointment of director 12 May 2016
TM01 - Termination of appointment of director 11 May 2016
TM02 - Termination of appointment of secretary 11 May 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 13 July 2014
AR01 - Annual Return 30 September 2013
CH01 - Change of particulars for director 30 September 2013
AD01 - Change of registered office address 28 September 2013
AA - Annual Accounts 27 August 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 30 July 2012
TM01 - Termination of appointment of director 30 July 2012
TM02 - Termination of appointment of secretary 30 July 2012
AD01 - Change of registered office address 28 July 2012
TM01 - Termination of appointment of director 28 July 2012
TM02 - Termination of appointment of secretary 28 July 2012
AP03 - Appointment of secretary 28 July 2012
AP01 - Appointment of director 28 July 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 17 September 2011
AD01 - Change of registered office address 17 September 2011
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 28 July 2009
287 - Change in situation or address of Registered Office 28 July 2009
AA - Annual Accounts 07 May 2009
288b - Notice of resignation of directors or secretaries 29 August 2008
288a - Notice of appointment of directors or secretaries 29 August 2008
363a - Annual Return 26 August 2008
288b - Notice of resignation of directors or secretaries 26 August 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 12 July 2007
288b - Notice of resignation of directors or secretaries 11 July 2007
288b - Notice of resignation of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 24 August 2006
288a - Notice of appointment of directors or secretaries 24 August 2006
287 - Change in situation or address of Registered Office 23 August 2006
NEWINC - New incorporation documents 10 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.