Background WavePink WaveYellow Wave

LOWER MERE EAST GRINSTEAD RESIDENTS COMPANY LIMITED (01736601)

LOWER MERE EAST GRINSTEAD RESIDENTS COMPANY LIMITED (01736601) is an active UK company. incorporated on 4 July 1983. with registered office in East Grinstead. The company operates in the Real Estate Activities sector, engaged in residents property management. LOWER MERE EAST GRINSTEAD RESIDENTS COMPANY LIMITED has been registered for 42 years. Current directors include DHLIWAYO, Lawrence Itai, HIGGS, Alasdair, HUTCHINSON, Mark Alan John and 1 others.

Company Number
01736601
Status
active
Type
ltd
Incorporated
4 July 1983
Age
42 years
Address
7 Mill Close, East Grinstead, RH19 4DE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DHLIWAYO, Lawrence Itai, HIGGS, Alasdair, HUTCHINSON, Mark Alan John, WARWICK, Robert James, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOWER MERE EAST GRINSTEAD RESIDENTS COMPANY LIMITED

LOWER MERE EAST GRINSTEAD RESIDENTS COMPANY LIMITED is an active company incorporated on 4 July 1983 with the registered office located in East Grinstead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LOWER MERE EAST GRINSTEAD RESIDENTS COMPANY LIMITED was registered 42 years ago.(SIC: 98000)

Status

active

Active since 42 years ago

Company No

01736601

LTD Company

Age

42 Years

Incorporated 4 July 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

7 Mill Close East Grinstead, RH19 4DE,

Previous Addresses

The Studio 43-45 Cantelupe Road East Grinstead West Sussex RH19 3BL
From: 4 July 1983To: 6 December 2018
Timeline

25 key events • 2009 - 2023

Funding Officers Ownership
Director Left
Dec 09
Director Joined
Jul 10
Director Left
Jun 11
Director Left
Jan 12
Director Joined
Jul 12
Director Joined
Apr 13
Director Left
Sept 13
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Sept 14
Director Left
Apr 18
Director Left
Apr 18
Director Joined
May 18
Director Joined
Nov 18
Director Left
Mar 19
Director Joined
Sept 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Feb 21
Director Joined
Sept 21
Director Left
Oct 21
Director Joined
Nov 21
Director Left
May 22
Director Left
Jul 23
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

5 Active
29 Resigned

PHILLIPS, Melvin Ian

Active
7 Mill Close, East GrinsteadRH19 4DE
Secretary
Appointed 20 Sept 1994

DHLIWAYO, Lawrence Itai

Active
Lower Mere, East GrinsteadRH19 4TB
Born March 1975
Director
Appointed 27 Sept 2020

HIGGS, Alasdair

Active
Mallard Place, East GrinsteadRH19 4TF
Born June 1967
Director
Appointed 19 Nov 2018

HUTCHINSON, Mark Alan John

Active
Willow Mead, East GrinsteadRH19 4TA
Born April 1985
Director
Appointed 14 Sept 2021

WARWICK, Robert James, Dr

Active
Mallard Place, East GrinsteadRH19 4TF
Born July 1964
Director
Appointed 29 Jun 2012

CURD, Arthur George

Resigned
23 Lower Mere, East GrinsteadRH19 4TB
Secretary
Appointed 28 Sept 1992
Resigned 20 Sept 1994

WRIGHT, Kenneth Geoffrey

Resigned
6 Kingfisher Rise, East GrinsteadRH19 4TE
Secretary
Appointed N/A
Resigned 28 Sept 1992

ARMSTRONG, Christopher

Resigned
2 Heron Place, East GrinsteadRH19 4TD
Born May 1951
Director
Appointed N/A
Resigned 13 Sept 1994

BISHOP-APSEY, Michael John

Resigned
4 Heron Place, East GrinsteadRH19 4TD
Born February 1949
Director
Appointed N/A
Resigned 13 Sept 1994

COUCHER, Adrian Paul

Resigned
20 Lower Mere, East GrinsteadRH19 4TB
Born October 1959
Director
Appointed 13 Sept 1994
Resigned 11 Nov 1998

CROCKER, Philip Harold

Resigned
3 Lower Mere, East GrinsteadRH19 4TB
Born December 1947
Director
Appointed N/A
Resigned 20 Jun 2011

CURD, Arthur George

Resigned
23 Lower Mere, East GrinsteadRH19 4TB
Born May 1925
Director
Appointed N/A
Resigned 13 Sept 1994

DEAN, Paul Clayton

Resigned
8 Heron Place, East GrinsteadRH19 4TD
Born March 1969
Director
Appointed 17 Mar 1998
Resigned 03 Dec 2001

DURRANT, Patrick James

Resigned
6 Willow Mead, East GrinsteadRH19 4TA
Born October 1943
Director
Appointed 13 Sept 1994
Resigned 11 Sept 2014

EDGAR, Susan Christine

Resigned
Lower Mere, East GrinsteadRH19 4TB
Born December 1953
Director
Appointed 28 May 2014
Resigned 10 May 2022

GAME, Jonathan

Resigned
5 Willow Mead, East GrinsteadRH19 4TA
Born December 1963
Director
Appointed 29 Jul 2005
Resigned 25 Dec 2011

GAME, Jonathan

Resigned
5 Willow Mead, East GrinsteadRH19 4TA
Born December 1963
Director
Appointed 13 Sept 1994
Resigned 01 Aug 1998

HARDISTY, Anthony Peter

Resigned
Mallard Place, East GrinsteadRH19 4TF
Born June 1960
Director
Appointed 12 Nov 2021
Resigned 26 Jul 2023

JONAS, Stanley Leslie

Resigned
31 Mallard Place, East GrinsteadRH19 4TF
Born September 1940
Director
Appointed 17 Mar 1998
Resigned 11 Jul 2002

KAVANAGH, James

Resigned
Lower Mere, East GrinsteadRH19 4TB
Born July 1967
Director
Appointed 16 Jul 2010
Resigned 23 Apr 2018

LINGWOOD, Peter Frensham, Dr

Resigned
27 Lower Mere, East GrinsteadRH19 4TB
Born May 1948
Director
Appointed 13 Sept 1994
Resigned 11 Nov 1998

MOSS, Laurance

Resigned
3 Mallard Place, East GrinsteadRH19 4TF
Born March 1961
Director
Appointed 30 Nov 1998
Resigned 17 Sept 2004

PEDLIHAM, Neil Julian

Resigned
Mallard Place, East GrinsteadRH19 4TF
Born August 1958
Director
Appointed 28 May 2014
Resigned 09 Feb 2021

PUTTOCK, Dennis Sidney

Resigned
24 Lower Mere, East GrinsteadRH19 4TB
Born June 1943
Director
Appointed 06 Aug 2001
Resigned 01 Sept 2013

PYE, David

Resigned
Lower Mere, East GrinsteadRH19 4TB
Born August 1943
Director
Appointed 12 Jun 2014
Resigned 31 Mar 2019

PYE, David

Resigned
Lower Mere, East GrinsteadRH19 4TB
Born August 1943
Director
Appointed 28 Apr 2002
Resigned 15 Dec 2009

ROBERTS, Bobby Jameson

Resigned
7 Willow Mead, East GrinsteadRH19 4TA
Born April 1930
Director
Appointed 17 Nov 1998
Resigned 01 Oct 2020

SELLWOOD, Trevor Charles, Dr

Resigned
3 Willow Mead, East GrinsteadRH19 4TA
Born December 1948
Director
Appointed N/A
Resigned 15 Oct 1997

SHOVE, Barbara Christine

Resigned
28 Lower Mere, East GrinsteadRH19 4TB
Born August 1949
Director
Appointed N/A
Resigned 01 Nov 1991

SISLEY, Warren Ashley

Resigned
Mallard Place, East GrinsteadRH19 4TF
Born March 1972
Director
Appointed 09 May 2018
Resigned 18 Oct 2021

STEVENSON, William John

Resigned
25 Lower Mere, East GrinsteadRH19 4TB
Born March 1944
Director
Appointed 08 Apr 2002
Resigned 20 Apr 2018

WALTERS, Norman James

Resigned
Lower Mere, East GrinsteadRH19 4TB
Born May 1940
Director
Appointed 04 Apr 2013
Resigned 01 Oct 2020

WARWICK, Robert James, Dr

Resigned
5 Mallard Place, East GrinsteadRH19 4TF
Born July 1964
Director
Appointed 13 Sept 1994
Resigned 05 Dec 2000

WRIGHT, Kenneth Geoffrey

Resigned
6 Kingfisher Rise, East GrinsteadRH19 4TE
Born October 1955
Director
Appointed N/A
Resigned 31 May 1994
Fundings
Financials
Latest Activities

Filing History

171

Accounts With Accounts Type Micro Entity
19 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Confirmation Statement With Updates
16 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 December 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2013
AR01AR01
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 July 2012
AP01Appointment of Director
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2011
AAAnnual Accounts
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Changes To Shareholders
4 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 September 2008
AAAnnual Accounts
Legacy
24 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 August 2007
AAAnnual Accounts
Legacy
26 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 2006
AAAnnual Accounts
Legacy
18 October 2005
363sAnnual Return (shuttle)
Legacy
11 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 July 2005
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 2004
AAAnnual Accounts
Legacy
30 January 2004
287Change of Registered Office
Legacy
14 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 2003
AAAnnual Accounts
Legacy
11 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2002
AAAnnual Accounts
Legacy
19 July 2002
288bResignation of Director or Secretary
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
13 December 2001
363sAnnual Return (shuttle)
Legacy
6 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 September 2001
AAAnnual Accounts
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
13 December 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2000
AAAnnual Accounts
Legacy
28 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1999
AAAnnual Accounts
Legacy
15 June 1999
287Change of Registered Office
Legacy
7 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 November 1998
AAAnnual Accounts
Legacy
20 November 1998
288bResignation of Director or Secretary
Legacy
20 November 1998
288bResignation of Director or Secretary
Legacy
20 November 1998
288aAppointment of Director or Secretary
Legacy
12 October 1998
363sAnnual Return (shuttle)
Legacy
5 August 1998
288bResignation of Director or Secretary
Legacy
20 March 1998
288aAppointment of Director or Secretary
Legacy
20 March 1998
288aAppointment of Director or Secretary
Legacy
7 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1997
AAAnnual Accounts
Legacy
19 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1996
AAAnnual Accounts
Legacy
13 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 October 1994
363sAnnual Return (shuttle)
Legacy
7 October 1994
288288
Legacy
7 October 1994
288288
Legacy
3 October 1994
288288
Legacy
3 October 1994
288288
Legacy
3 October 1994
288288
Legacy
3 October 1994
288288
Resolution
28 September 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 August 1994
AAAnnual Accounts
Legacy
5 June 1994
288288
Legacy
14 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1993
AAAnnual Accounts
Legacy
20 October 1992
288288
Legacy
20 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1992
AAAnnual Accounts
Legacy
6 November 1991
288288
Legacy
5 November 1991
363b363b
Legacy
29 October 1991
288288
Legacy
1 October 1991
288288
Legacy
1 October 1991
288288
Accounts With Accounts Type Full
30 July 1991
AAAnnual Accounts
Legacy
29 May 1991
288288
Accounts With Accounts Type Full
18 October 1990
AAAnnual Accounts
Legacy
18 October 1990
363363
Legacy
1 October 1990
288288
Legacy
5 December 1989
363363
Legacy
9 October 1989
288288
Accounts With Accounts Type Full
6 September 1989
AAAnnual Accounts
Legacy
13 June 1989
288288
Accounts With Accounts Type Full
12 December 1988
AAAnnual Accounts
Legacy
12 December 1988
363363
Legacy
4 November 1988
288288
Legacy
4 November 1988
288288
Legacy
18 May 1988
288288
Resolution
22 February 1988
RESOLUTIONSResolutions
Legacy
16 February 1988
288288
Legacy
8 January 1988
288288
Legacy
8 December 1987
363363
Legacy
26 November 1987
287Change of Registered Office
Legacy
23 September 1987
287Change of Registered Office
Accounts With Accounts Type Full
26 August 1987
AAAnnual Accounts
Legacy
26 August 1987
288288
Legacy
26 August 1987
288288
Legacy
26 August 1987
288288
Legacy
26 August 1987
288288
Legacy
26 August 1987
288288
Legacy
26 August 1987
288288
Legacy
26 August 1987
288288
Legacy
26 August 1987
288288
Legacy
26 August 1987
288288
Legacy
26 August 1987
288288
Legacy
26 August 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 October 1986
363363
Legacy
25 October 1986
363363
Legacy
25 October 1986
363363
Accounts With Accounts Type Full
27 August 1986
AAAnnual Accounts
Accounts With Accounts Type Full
27 August 1986
AAAnnual Accounts
Accounts With Accounts Type Full
27 August 1986
AAAnnual Accounts