About

Registered Number: 02373934
Date of Incorporation: 19/04/1989 (35 years ago)
Company Status: Active
Registered Address: Wayside, St.Paul's Cray Road, Chislehurst, Kent, BR7 6QQ

 

Wayside St.Paul's Cray Management Ltd was founded on 19 April 1989 with its registered office in Chislehurst, Kent, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. The current directors of this company are listed as Keelan, Lawrence Adrian, Rae, Ian William Hamilton, Moylett, Nicholas Anthony, Nott, Frederick Oliver, Bangle Davidson, Paula, Gibson, Arthur Dennis Thomas, Kubanski, Daniel Janusz, Mccullogh, Stuart James, Munro, William Donald, Nott, Frederick Oliver, Wright, John Alexander at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEELAN, Lawrence Adrian 05 May 2011 - 1
RAE, Ian William Hamilton 13 October 2013 - 1
BANGLE DAVIDSON, Paula 02 May 2002 01 November 2004 1
GIBSON, Arthur Dennis Thomas 21 June 1992 11 October 2010 1
KUBANSKI, Daniel Janusz N/A 29 December 1998 1
MCCULLOGH, Stuart James 28 April 1999 15 April 2005 1
MUNRO, William Donald N/A 14 June 1992 1
NOTT, Frederick Oliver 12 January 2006 28 March 2007 1
WRIGHT, John Alexander 02 May 2002 30 March 2005 1
Secretary Name Appointed Resigned Total Appointments
MOYLETT, Nicholas Anthony 01 April 2007 28 February 2011 1
NOTT, Frederick Oliver 01 April 2006 28 March 2007 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 25 May 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 24 April 2014
AP01 - Appointment of director 23 April 2014
TM01 - Termination of appointment of director 23 April 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 09 November 2012
AR01 - Annual Return 31 March 2012
AA - Annual Accounts 08 November 2011
AP01 - Appointment of director 07 June 2011
AR01 - Annual Return 31 March 2011
TM02 - Termination of appointment of secretary 31 March 2011
TM01 - Termination of appointment of director 31 March 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 04 August 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 28 April 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
AA - Annual Accounts 28 February 2008
363s - Annual Return 24 May 2007
288b - Notice of resignation of directors or secretaries 02 May 2007
288a - Notice of appointment of directors or secretaries 02 May 2007
AA - Annual Accounts 22 December 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
288a - Notice of appointment of directors or secretaries 18 April 2006
363s - Annual Return 28 March 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 16 November 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 02 July 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 15 July 2003
AA - Annual Accounts 11 February 2003
363s - Annual Return 21 July 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
AAMD - Amended Accounts 23 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
AA - Annual Accounts 01 February 2002
AA - Annual Accounts 11 September 2001
363s - Annual Return 31 August 2001
363s - Annual Return 26 January 2001
363s - Annual Return 26 January 2001
288a - Notice of appointment of directors or secretaries 26 January 2001
AA - Annual Accounts 04 April 2000
AA - Annual Accounts 02 February 1999
363s - Annual Return 16 December 1998
363s - Annual Return 16 December 1998
AA - Annual Accounts 31 January 1998
363s - Annual Return 20 August 1996
AA - Annual Accounts 20 August 1996
AA - Annual Accounts 13 July 1995
363s - Annual Return 13 July 1995
363s - Annual Return 30 June 1994
AA - Annual Accounts 19 May 1994
363s - Annual Return 29 June 1993
AA - Annual Accounts 17 June 1993
288 - N/A 02 July 1992
363s - Annual Return 02 July 1992
AA - Annual Accounts 12 June 1992
288 - N/A 24 January 1992
AA - Annual Accounts 24 January 1992
363a - Annual Return 24 January 1992
AA - Annual Accounts 11 January 1991
288 - N/A 09 October 1990
363 - Annual Return 06 August 1990
288 - N/A 25 April 1989
NEWINC - New incorporation documents 19 April 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.