Background WavePink WaveYellow Wave

PACIFIC COURT(SHOREHAM BEACH)MANAGEMENT COMPANY LIMITED (01272068)

PACIFIC COURT(SHOREHAM BEACH)MANAGEMENT COMPANY LIMITED (01272068) is an active UK company. incorporated on 6 August 1976. with registered office in Worthing. The company operates in the Real Estate Activities sector, engaged in residents property management. PACIFIC COURT(SHOREHAM BEACH)MANAGEMENT COMPANY LIMITED has been registered for 49 years. Current directors include FIORE, David Roger, FIORE, Doreen, LAMBERT, Ian Paul and 1 others.

Company Number
01272068
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 August 1976
Age
49 years
Address
Amelia House, Worthing, BN11 1QR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FIORE, David Roger, FIORE, Doreen, LAMBERT, Ian Paul, WYMAN, Alexander George
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PACIFIC COURT(SHOREHAM BEACH)MANAGEMENT COMPANY LIMITED

PACIFIC COURT(SHOREHAM BEACH)MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 August 1976 with the registered office located in Worthing. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PACIFIC COURT(SHOREHAM BEACH)MANAGEMENT COMPANY LIMITED was registered 49 years ago.(SIC: 98000)

Status

active

Active since 49 years ago

Company No

01272068

PRIVATE-LIMITED-GUARANT-NSC Company

Age

49 Years

Incorporated 6 August 1976

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 9 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 30 January 2025 (1 year ago)
Submitted on 11 February 2025 (1 year ago)

Next Due

Due by 13 February 2026
For period ending 30 January 2026
Contact
Address

Amelia House Crescent Road Worthing, BN11 1QR,

Previous Addresses

19 Grafton Road Worthing West Sussex BN11 1QT
From: 6 August 1976To: 2 March 2011
Timeline

14 key events • 2010 - 2023

Funding Officers Ownership
Director Joined
Jun 10
Director Left
May 11
Director Joined
May 11
Director Left
Apr 12
Director Joined
Feb 13
Director Left
Apr 13
Director Left
Nov 14
Director Joined
Jun 15
Director Left
Dec 15
Director Joined
Apr 17
Director Left
May 20
Director Left
Jul 23
Director Joined
Oct 23
Director Joined
Oct 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

JORDAN & COOK LIMITED

Active
Chapel Road, WorthingBN11 1EG
Corporate secretary
Appointed 25 Nov 2022

FIORE, David Roger

Active
Pacific Court, Shoreham- By- SeaBN43 5RW
Born August 1946
Director
Appointed 18 Oct 2023

FIORE, Doreen

Active
Pacific Court, Shoreham- By- SeaBN43 5RW
Born January 1948
Director
Appointed 18 Oct 2023

LAMBERT, Ian Paul

Active
Green Shutters Woodland Avenue, CranleighGU6 7HU
Born September 1948
Director
Appointed 15 May 2008

WYMAN, Alexander George

Active
Riverside, Shoreham-By-SeaBN43 5RW
Born January 1952
Director
Appointed 31 Mar 2009

MALONE, Nicholas John

Resigned
31 Chapel Road, WorthingBN11 1EG
Secretary
Appointed 16 May 2007
Resigned 13 Mar 2018

NEWMAN, Craig Peter

Resigned
Crescent Road, WorthingBN11 1QR
Secretary
Appointed 13 Mar 2018
Resigned 25 Nov 2022

STUTCHBURY, Richard John

Resigned
Redcot 3 Steep Lane, WorthingBN14 0UF
Secretary
Appointed N/A
Resigned 24 Oct 2003

TERRY, Jacqueline Anne

Resigned
41 Princess Avenue, WorthingBN13 1AT
Secretary
Appointed 01 Aug 2006
Resigned 16 May 2007

COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LTD

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 20 Jul 2008
Resigned 11 Aug 2008

STUTCHBURY ESTATE MANAGEMENT LTD

Resigned
79 New Cavendish Street, LondonW1W 6XB
Corporate secretary
Appointed 24 Oct 2003
Resigned 01 Aug 2006

ALEXANDER, Celia

Resigned
Riverside, Shoreham-By-SeaBN43 5RW
Born August 1952
Director
Appointed 27 May 2015
Resigned 01 Jul 2023

ANGELL, Joan May

Resigned
38 Pacific Court, Shoreham By SeaBN43 5RW
Born October 1916
Director
Appointed N/A
Resigned 15 Dec 2003

BAKER, Michael John

Resigned
50 Pacific Court, Shoreham By SeaBN43 5RW
Born July 1944
Director
Appointed 05 Nov 2005
Resigned 31 Mar 2009

BARFOOT, John Cyril

Resigned
28 Pacific Court, Shoreham By SeaBN43 5RW
Born March 1928
Director
Appointed 12 Oct 2005
Resigned 13 Feb 2009

BARTON, Joan Francis

Resigned
29 Pacific Court, Shoreham By SeaBN43 5RW
Born April 1922
Director
Appointed 12 Oct 2005
Resigned 15 May 2008

COOK, Alexander David

Resigned
22 Pacific Court, Shoreham By SeaBN43 5RW
Born September 1980
Director
Appointed 12 Oct 2005
Resigned 12 Sept 2007

COWLARD, Sylvia Beverley

Resigned
Crescent Road, WorthingBN11 1QR
Born February 1940
Director
Appointed 31 Mar 2011
Resigned 10 Apr 2012

FORD, Jack

Resigned
Flat 20 Pacific Court, Shoreham By SeaBN43 5RW
Born January 1920
Director
Appointed 15 Feb 1999
Resigned 15 May 2008

FORD, Jack

Resigned
Flat 20 Pacific Court, Shoreham By SeaBN43 5RW
Born January 1920
Director
Appointed N/A
Resigned 17 Feb 1997

FROST, Brenda

Resigned
Flat 28 Pacific Court, Shoreham By SeaBN43 5RW
Born September 1921
Director
Appointed 07 Feb 2000
Resigned 11 Dec 2002

GOODE, Millicent

Resigned
5 Pacific Court, Shoreham By SeaBN43 5RW
Born May 1924
Director
Appointed 25 Feb 2004
Resigned 31 Mar 2011

GULLAND, Douglas Arthur

Resigned
29 Pacific Court, Shoreham By SeaBN43 5RW
Born October 1916
Director
Appointed N/A
Resigned 07 Feb 2000

JAGO, Esmond

Resigned
17 Pacific Court, Shoreham By SeaBN43 5RW
Born August 1928
Director
Appointed 17 Feb 1997
Resigned 29 Sept 1999

LEEPER, Ronald William

Resigned
30 Pacific Court, Shoreham By SeaBN43 5RW
Born February 1912
Director
Appointed N/A
Resigned 30 Aug 1993

LITTLE, Sydney Richard

Resigned
3 Pacific Court, Shoreham By SeaBN43 5RW
Born May 1919
Director
Appointed 15 Feb 1999
Resigned 16 Jan 2001

MCHOY, Peter Andrew

Resigned
HenfieldBN5 9JA
Born November 1941
Director
Appointed 18 Apr 2017
Resigned 28 May 2020

MCHOY, Peter Andrew

Resigned
52 Furners Mead, HenfieldBN5 9JA
Born November 1941
Director
Appointed 05 Mar 2007
Resigned 03 Apr 2013

NEW, Joyce Lillian

Resigned
1 Pacific Court, Shoreham By SeaBN43 5RW
Born December 1924
Director
Appointed N/A
Resigned 15 Feb 1999

OLLERTON, Maxwell Byron

Resigned
Hammy Way, Shoreham-By-SeaBN43 6GH
Born October 1944
Director
Appointed 29 Apr 2010
Resigned 12 Nov 2014

REDFERN, Claire

Resigned
Flat 9 Pacific Court, Shoreham By SeaBN43 5RW
Born November 1946
Director
Appointed 24 Feb 2003
Resigned 16 Oct 2003

ROBERTS, Gail Carolyn

Resigned
Crescent Road, WorthingBN11 1QR
Born January 1953
Director
Appointed 12 Apr 2012
Resigned 15 Dec 2015

SAUNDERS, John Leonard

Resigned
Flat 30 Pacific Court, Shoreham By SeaBN43 5RW
Born July 1948
Director
Appointed 15 Jan 2001
Resigned 30 Apr 2009

SHARPE, Jeffrey Ralph

Resigned
2 Pacific Court, Shoreham By SeaBN43 5RW
Born December 1946
Director
Appointed 16 Feb 1999
Resigned 11 Nov 2003

SUTTON, Ronald William

Resigned
Flat 48 Pacific Court, Shoreham By SeaBN43 5RW
Born November 1913
Director
Appointed 07 Feb 2000
Resigned 27 Feb 2006
Fundings
Financials
Latest Activities

Filing History

157

Accounts With Accounts Type Micro Entity
9 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
30 November 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 March 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2016
AR01AR01
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 January 2014
AAAnnual Accounts
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 February 2013
AR01AR01
Appoint Person Director Company With Name
8 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 February 2013
AAAnnual Accounts
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2012
AR01AR01
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
16 February 2011
AR01AR01
Appoint Person Director Company With Name
11 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Legacy
29 July 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
26 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 February 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Legacy
27 August 2008
288bResignation of Director or Secretary
Legacy
26 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Resolution
2 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 April 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 March 2007
AAAnnual Accounts
Legacy
3 March 2007
363sAnnual Return (shuttle)
Legacy
4 September 2006
288bResignation of Director or Secretary
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
20 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 March 2006
AAAnnual Accounts
Legacy
27 February 2006
363sAnnual Return (shuttle)
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2005
AAAnnual Accounts
Legacy
17 March 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 2003
AAAnnual Accounts
Legacy
31 December 2003
288bResignation of Director or Secretary
Legacy
21 November 2003
288bResignation of Director or Secretary
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
288bResignation of Director or Secretary
Legacy
25 October 2003
288bResignation of Director or Secretary
Legacy
26 April 2003
288aAppointment of Director or Secretary
Legacy
26 April 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
363sAnnual Return (shuttle)
Legacy
7 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 December 2002
AAAnnual Accounts
Legacy
11 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2001
AAAnnual Accounts
Legacy
13 March 2001
363sAnnual Return (shuttle)
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 December 2000
AAAnnual Accounts
Legacy
3 March 2000
363sAnnual Return (shuttle)
Legacy
3 March 2000
288bResignation of Director or Secretary
Legacy
3 March 2000
288aAppointment of Director or Secretary
Legacy
3 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 December 1999
AAAnnual Accounts
Legacy
13 October 1999
288bResignation of Director or Secretary
Legacy
2 April 1999
288aAppointment of Director or Secretary
Legacy
15 March 1999
363sAnnual Return (shuttle)
Legacy
15 March 1999
288bResignation of Director or Secretary
Legacy
15 March 1999
288aAppointment of Director or Secretary
Legacy
15 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 December 1998
AAAnnual Accounts
Legacy
18 March 1998
288bResignation of Director or Secretary
Legacy
26 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1997
AAAnnual Accounts
Legacy
5 August 1997
288bResignation of Director or Secretary
Legacy
5 August 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1996
AAAnnual Accounts
Legacy
11 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 1995
AAAnnual Accounts
Legacy
2 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1994
AAAnnual Accounts
Legacy
11 March 1994
363sAnnual Return (shuttle)
Legacy
11 March 1994
288288
Accounts With Accounts Type Full
8 January 1994
AAAnnual Accounts
Legacy
1 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1992
AAAnnual Accounts
Legacy
10 March 1992
363b363b
Accounts With Accounts Type Full
27 November 1991
AAAnnual Accounts
Legacy
18 July 1991
363aAnnual Return
Accounts With Accounts Type Full
20 December 1990
AAAnnual Accounts
Accounts With Accounts Type Full
21 February 1990
AAAnnual Accounts
Legacy
21 February 1990
363363
Accounts With Accounts Type Full
6 April 1989
AAAnnual Accounts
Legacy
6 April 1989
363363
Legacy
26 April 1988
287Change of Registered Office
Accounts With Accounts Type Full
26 April 1988
AAAnnual Accounts
Legacy
26 April 1988
363363
Accounts With Accounts Type Full
1 May 1987
AAAnnual Accounts
Legacy
1 April 1987
288288
Legacy
1 April 1987
288288
Legacy
1 April 1987
288288
Legacy
1 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 July 1986
AAAnnual Accounts
Legacy
19 July 1986
363363
Legacy
19 July 1986
288288
Miscellaneous
6 August 1976
MISCMISC