Background WavePink WaveYellow Wave

WALLCOT BLOCK A MANAGEMENT COMPANY LIMITED (05870548)

WALLCOT BLOCK A MANAGEMENT COMPANY LIMITED (05870548) is an active UK company. incorporated on 10 July 2006. with registered office in Chichester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WALLCOT BLOCK A MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include BARON, James Peto Murray.

Company Number
05870548
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 July 2006
Age
19 years
Address
4 Vicars Close, Chichester, PO19 1PT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BARON, James Peto Murray
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WALLCOT BLOCK A MANAGEMENT COMPANY LIMITED

WALLCOT BLOCK A MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 July 2006 with the registered office located in Chichester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WALLCOT BLOCK A MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05870548

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 10 July 2006

Size

N/A

Accounts

ARD: 31/7

Up to Date

29 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 22 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

4 Vicars Close Chichester, PO19 1PT,

Previous Addresses

, 3 the Paddock Lyminster Vicarage, 3 the Paddock, Littlehampton, W Sussex, BN17 7QH, England
From: 1 April 2020To: 31 May 2022
, 3 3 the Paddock, Lyminster, Littlehampton, BN17 7QH, England
From: 13 July 2018To: 1 April 2020
, J & V Baron Lyminster Vicarage, 3 the Paddock, Lyminster, W Sussex, BN17 7QH, England
From: 22 May 2017To: 13 July 2018
, C/O D & J Seddon, Durford Rise Durford Wood, Petersfield, Hampshire, GU31 5AW
From: 28 September 2013To: 22 May 2017
, 10 Wall Cottage Drive, Chichester, West Sussex, PO19 1QQ, United Kingdom
From: 28 July 2012To: 28 September 2013
, Stockers Farm Salthill Road, Chichester, West Sussex, PO19 3PY, United Kingdom
From: 17 September 2011To: 28 July 2012
, Metro House Northgate, Chichester, West Sussex, PO19 1BE
From: 10 July 2006To: 17 September 2011
Timeline

6 key events • 2006 - 2016

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
May 16
Director Joined
May 16
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BARON, Vanessa Lilian

Active
Vicars Close, ChichesterPO19 1PT
Secretary
Appointed 11 May 2016

BARON, James Peto Murray

Active
Harrow Park, HarrowHA1 3JE
Born October 1956
Director
Appointed 11 May 2016

BARRY, John Edward

Resigned
Owls Croft, CopsaleRH13 6QU
Secretary
Appointed 10 Jul 2006
Resigned 26 Aug 2008

FEAST, Nicola Ann

Resigned
Maple Cottage Hoe Lane, Bognor RegisPO22 8NT
Secretary
Appointed 26 Aug 2008
Resigned 28 Jul 2012

SEDDON, Judith Mary

Resigned
Durford Wood, PetersfieldGU31 5AW
Secretary
Appointed 28 Jul 2012
Resigned 11 May 2016

7SIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate secretary
Appointed 10 Jul 2006
Resigned 10 Jul 2006

PENFOLD, Mark Houston

Resigned
Stockers Farm, ChichesterPO19 3PY
Born July 1974
Director
Appointed 10 Jul 2006
Resigned 28 Jul 2012

SEDDON, David William

Resigned
Durford Wood, PetersfieldGU31 5AW
Born October 1946
Director
Appointed 28 Jul 2012
Resigned 11 May 2016

7SIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate director
Appointed 10 Jul 2006
Resigned 10 Jul 2006

Persons with significant control

1

Mr James Peto Murray Baron

Active
The Paddock, LittlehamptonBN17 7QH
Born October 1956

Nature of Control

Significant influence or control as firm
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 August 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
1 July 2022
AAAnnual Accounts
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
31 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2018
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
13 July 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 July 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
28 April 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 May 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2015
AR01AR01
Accounts With Accounts Type Dormant
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
30 September 2013
AR01AR01
Change Person Director Company With Change Date
30 September 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 August 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2012
AR01AR01
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Termination Secretary Company With Name
30 July 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
28 July 2012
AD01Change of Registered Office Address
Termination Director Company With Name
28 July 2012
TM01Termination of Director
Termination Secretary Company With Name
28 July 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 July 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 July 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
17 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 July 2010
AR01AR01
Accounts With Accounts Type Dormant
29 April 2010
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Legacy
28 July 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
7 May 2009
AAAnnual Accounts
Legacy
29 August 2008
288bResignation of Director or Secretary
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
363aAnnual Return
Legacy
26 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 April 2008
AAAnnual Accounts
Legacy
12 July 2007
363aAnnual Return
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
288aAppointment of Director or Secretary
Legacy
23 August 2006
287Change of Registered Office
Incorporation Company
10 July 2006
NEWINCIncorporation