About

Registered Number: 04498222
Date of Incorporation: 29/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Woodingdean Community Centre, Warren Road, Brighton, East Sussex, BN2 6BA

 

Established in 2002, Woodingdean Community Association Trading Company Ltd have registered office in East Sussex. We do not know the number of employees at the organisation. There are 6 directors listed as Simson, Dee, Homewood, John Henry Walsham, Newman, Linda Grace, Blazey, Martin John, Saunders, Stanley George, Simson, Deirdre Susan for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOMEWOOD, John Henry Walsham 14 August 2010 - 1
NEWMAN, Linda Grace 19 July 2011 - 1
BLAZEY, Martin John 07 October 2004 24 August 2010 1
SAUNDERS, Stanley George 29 July 2002 07 October 2004 1
SIMSON, Deirdre Susan 29 July 2002 14 August 2010 1
Secretary Name Appointed Resigned Total Appointments
SIMSON, Dee 01 August 2011 - 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 01 August 2019
AA - Annual Accounts 29 October 2018
CS01 - N/A 09 August 2018
AP01 - Appointment of director 18 March 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 09 August 2017
AA - Annual Accounts 21 April 2017
CS01 - N/A 26 August 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 25 April 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 01 May 2012
AR01 - Annual Return 20 September 2011
TM02 - Termination of appointment of secretary 20 September 2011
AP03 - Appointment of secretary 20 September 2011
AP01 - Appointment of director 20 July 2011
AA - Annual Accounts 27 June 2011
AP01 - Appointment of director 01 November 2010
TM01 - Termination of appointment of director 29 October 2010
TM01 - Termination of appointment of director 29 October 2010
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 06 May 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 20 May 2009
395 - Particulars of a mortgage or charge 24 January 2009
395 - Particulars of a mortgage or charge 23 January 2009
363a - Annual Return 15 August 2008
AA - Annual Accounts 09 June 2008
363s - Annual Return 06 December 2007
AA - Annual Accounts 08 June 2007
363s - Annual Return 12 December 2006
AA - Annual Accounts 03 June 2006
363s - Annual Return 27 September 2005
AA - Annual Accounts 24 June 2005
363s - Annual Return 28 October 2004
288b - Notice of resignation of directors or secretaries 28 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 16 September 2003
395 - Particulars of a mortgage or charge 03 October 2002
NEWINC - New incorporation documents 29 July 2002

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 22 January 2009 Outstanding

N/A

Rent deposit deed 22 January 2009 Outstanding

N/A

Rent deposit deed 01 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.