Background WavePink WaveYellow Wave

DORNWORTH MANAGEMENT LIMITED (02394141)

DORNWORTH MANAGEMENT LIMITED (02394141) is an active UK company. incorporated on 12 June 1989. with registered office in Horsham. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance and 1 other business activities. DORNWORTH MANAGEMENT LIMITED has been registered for 36 years. Current directors include HASSALL, Paul James.

Company Number
02394141
Status
active
Type
ltd
Incorporated
12 June 1989
Age
36 years
Address
103 Pondtail Road, Horsham, RH12 5HT
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
HASSALL, Paul James
SIC Codes
65120, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DORNWORTH MANAGEMENT LIMITED

DORNWORTH MANAGEMENT LIMITED is an active company incorporated on 12 June 1989 with the registered office located in Horsham. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance and 1 other business activity. DORNWORTH MANAGEMENT LIMITED was registered 36 years ago.(SIC: 65120, 82990)

Status

active

Active since 36 years ago

Company No

02394141

LTD Company

Age

36 Years

Incorporated 12 June 1989

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 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

FAIRWAY FINANCIAL SERVICES LIMITED
From: 12 June 1989To: 15 July 1994
Contact
Address

103 Pondtail Road Horsham, RH12 5HT,

Previous Addresses

20 Tennyson Close Horsham RH12 5PN England
From: 9 November 2017To: 14 February 2021
Dornworth House 111 High Street Cranleigh Surrey GU6 8AU
From: 12 June 1989To: 9 November 2017
Timeline

3 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Jun 89
New Owner
Aug 17
New Owner
Sept 23
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HASSALL, Paul James

Active
HorshamRH12 5HT
Secretary
Appointed 29 Jul 2015

HASSALL, Paul James

Active
HorshamRH12 5HT
Born May 1952
Director
Appointed N/A

HASSALL, Bernard Gordon

Resigned
31 The Comptons, HorshamRH13 5DW
Secretary
Appointed N/A
Resigned 29 Jul 2015

HASSALL, Paul James

Resigned
20 Tennyson Close, HorshamRH12 5PN
Secretary
Appointed N/A
Resigned 19 May 1992

TIDY, Stuart Charles

Resigned
Island Cottage, GuildfordGU3 1JL
Born April 1962
Director
Appointed N/A
Resigned 19 May 1992

Persons with significant control

2

Mrs Sharon Kay Hassall

Active
Pondtail Road, HorshamRH12 5HT
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control as firm
Notified 14 Sept 2023

Mr Paul James Hassall

Active
HorshamRH12 5HT
Born May 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
21 September 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
21 September 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
21 September 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
14 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
10 June 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
8 June 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
15 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Appoint Person Secretary Company With Name Date
29 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 February 2010
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 February 2009
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 January 2008
AAAnnual Accounts
Legacy
21 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 January 2007
AAAnnual Accounts
Legacy
27 June 2006
288cChange of Particulars
Legacy
21 June 2006
363aAnnual Return
Legacy
21 June 2006
288cChange of Particulars
Legacy
21 June 2006
353353
Accounts With Accounts Type Total Exemption Full
16 January 2006
AAAnnual Accounts
Legacy
25 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2005
AAAnnual Accounts
Legacy
4 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2004
AAAnnual Accounts
Legacy
23 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2003
AAAnnual Accounts
Legacy
18 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 January 2002
AAAnnual Accounts
Legacy
21 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
9 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2000
AAAnnual Accounts
Legacy
28 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1999
AAAnnual Accounts
Legacy
30 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
3 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
1 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1996
AAAnnual Accounts
Legacy
22 December 1995
287Change of Registered Office
Legacy
2 August 1995
287Change of Registered Office
Legacy
19 June 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
24 January 1995
AUDAUD
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
8 December 1994
AAAnnual Accounts
Legacy
3 November 1994
88(2)R88(2)R
Resolution
3 November 1994
RESOLUTIONSResolutions
Legacy
3 November 1994
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
14 July 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 July 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 July 1994
363sAnnual Return (shuttle)
Legacy
7 July 1994
287Change of Registered Office
Accounts With Accounts Type Full
24 November 1993
AAAnnual Accounts
Legacy
23 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1993
AAAnnual Accounts
Legacy
26 June 1992
363sAnnual Return (shuttle)
Legacy
25 June 1992
288288
Legacy
25 June 1992
288288
Resolution
25 June 1992
RESOLUTIONSResolutions
Resolution
25 June 1992
RESOLUTIONSResolutions
Resolution
25 June 1992
RESOLUTIONSResolutions
Resolution
25 June 1992
RESOLUTIONSResolutions
Legacy
27 May 1992
288288
Accounts With Accounts Type Small
27 May 1992
AAAnnual Accounts
Accounts With Accounts Type Small
27 May 1992
AAAnnual Accounts
Legacy
27 May 1992
363b363b
Legacy
20 December 1991
363aAnnual Return
Legacy
22 November 1991
287Change of Registered Office
Legacy
6 July 1990
88(2)R88(2)R
Legacy
23 June 1989
288288
Legacy
23 June 1989
288288
Incorporation Company
12 June 1989
NEWINCIncorporation