Background WavePink WaveYellow Wave

WESTLANDS (SUSSEX) MANAGEMENT COMPANY LIMITED (02410114)

WESTLANDS (SUSSEX) MANAGEMENT COMPANY LIMITED (02410114) is an active UK company. incorporated on 1 August 1989. with registered office in Horsham. The company operates in the Real Estate Activities sector, engaged in residents property management. WESTLANDS (SUSSEX) MANAGEMENT COMPANY LIMITED has been registered for 36 years. Current directors include CHARMAN, Simon Guy, JEFFS, Brain.

Company Number
02410114
Status
active
Type
ltd
Incorporated
1 August 1989
Age
36 years
Address
25 Carfax, Horsham, RH12 1EE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHARMAN, Simon Guy, JEFFS, Brain
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTLANDS (SUSSEX) MANAGEMENT COMPANY LIMITED

WESTLANDS (SUSSEX) MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 August 1989 with the registered office located in Horsham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WESTLANDS (SUSSEX) MANAGEMENT COMPANY LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02410114

LTD Company

Age

36 Years

Incorporated 1 August 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 October 2025 (6 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

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

25 Carfax Horsham, RH12 1EE,

Previous Addresses

Bailey House 4 - 10 Barttelot Road Horsham West Sussex RH12 1DQ
From: 11 September 2012To: 20 July 2017
4 Peel House Barttelot Road Horsham West Sussex RH12 1DQ
From: 1 August 1989To: 11 September 2012
Timeline

17 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Jul 89
Director Left
Oct 09
Director Joined
Nov 09
Director Left
Jun 11
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Jun 15
Director Left
Mar 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Jul 16
Director Left
Nov 17
Director Joined
Jan 19
Owner Exit
Mar 22
Director Left
Apr 22
Owner Exit
Jul 24
Owner Exit
Jul 24
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

COURTNEY GREEN LIMITED

Active
HorshamRH12 1EE
Corporate secretary
Appointed 01 Sept 2016

CHARMAN, Simon Guy

Active
Carfax, HorshamRH12 1EE
Born October 1964
Director
Appointed 18 Jan 2019

JEFFS, Brain

Active
58 Gateford Drive, HorshamRH12 5FW
Born February 1948
Director
Appointed 14 Dec 2007

CLARK, David Anthony

Resigned
12 Hernbrook Drive, HorshamRH13 6EW
Secretary
Appointed 04 Mar 2003
Resigned 07 Jul 2015

COURTNEY, Nicholas John

Resigned
Carfax, HorshamRH12 1EE
Secretary
Appointed 01 Sept 2016
Resigned 29 Jul 2024

MCMANUS, Sarah Penelope

Resigned
4-10 Barttelot Road, HorshamRH12 1DQ
Secretary
Appointed 07 Jul 2015
Resigned 31 Aug 2016

NORVALL, Nicola Janes

Resigned
16 Westlands Kings Road, HorshamRH13 5PP
Secretary
Appointed 01 Apr 1997
Resigned 31 Mar 2003

RICHARDSON, Heather

Resigned
Flat 20 Russett Court, CaterhamCR3 6DA
Secretary
Appointed 01 May 1991
Resigned 05 Aug 1991

STOFFELL, Antony John

Resigned
31 Westlands, HorshamRH13 5PP
Secretary
Appointed 17 Oct 1994
Resigned 01 Aug 1997

ASB SECRETARIAL SERVICES LIMITED

Resigned
Innovis House, CrawleyRH10 1AS
Corporate secretary
Appointed N/A
Resigned 01 Aug 1994

BRACEY, Andrew Clive

Resigned
Westlands, SevenoaksTN13 2EG
Born August 1970
Director
Appointed 07 Apr 1999
Resigned 03 Dec 2008

GIBBONS, Rex

Resigned
Crawley Road, HorshamRH12 4EU
Born April 1945
Director
Appointed 28 Oct 2013
Resigned 13 Apr 2016

HARGRAVES, Robin

Resigned
Flat 22 Westlands, HorshamRH13 5PP
Born February 1945
Director
Appointed 01 May 1991
Resigned 17 Mar 1993

KANTCHEVA, Eleonora Koleva

Resigned
Kings Road, HorshamRH13 5PP
Born February 1955
Director
Appointed 14 Oct 2009
Resigned 20 Jun 2011

LAMLEY, Stephen David

Resigned
Flat 4 Westlands, HorshamRH13 5PP
Born January 1966
Director
Appointed 01 May 1991
Resigned 13 Mar 1996

LONG, Michael

Resigned
2 Westlands C/O Homefield, Mannings HeathRH13 5PP
Born February 1937
Director
Appointed 04 Mar 2003
Resigned 31 Mar 2016

MAIN, Michael Robert

Resigned
Flat 34 Westlands, HorshamRH13 5PP
Born April 1968
Director
Appointed 17 Mar 1993
Resigned 28 Jan 1994

NEWTON, David

Resigned
Kings Road, HorshamRH13 5PP
Born December 1972
Director
Appointed 13 Apr 2016
Resigned 13 Apr 2022

NEWTON, David

Resigned
Westlands, HorshamRH13 5PP
Born December 1972
Director
Appointed 31 Oct 2013
Resigned 18 Jun 2015

NORVALL, Nicola Janes

Resigned
16 Westlands Kings Road, HorshamRH13 5PP
Born July 1965
Director
Appointed 01 Apr 1997
Resigned 31 Mar 2003

ORMEROD, Jonathan Peter

Resigned
12a Westlands, HorshamRH13 5PP
Born August 1962
Director
Appointed 01 May 1991
Resigned 01 Nov 1996

PENDLEBURY, Richard Mark

Resigned
26 Westlands, HorshamRH13 5PP
Born April 1977
Director
Appointed 06 Sept 2006
Resigned 14 Oct 2009

RALLS, Julie Anne

Resigned
15 Westlands, HorshamRH13 5PP
Born January 1965
Director
Appointed 13 Mar 1996
Resigned 30 Sept 1998

SAUNDERS, Elizabeth Anne

Resigned
8 Westlands, HorshamRH13 5PP
Born February 1975
Director
Appointed 07 Apr 1999
Resigned 11 Feb 2000

SNUGGS, Allan Ronald

Resigned
4-10 Barttelot Road, HorshamRH12 1DQ
Born May 1957
Director
Appointed 18 Jul 2016
Resigned 08 Nov 2017

STOFFELL, Antony John

Resigned
31 Westlands, HorshamRH13 5PP
Born May 1966
Director
Appointed 15 Mar 1994
Resigned 01 Jul 1997

TATUM, Janet Ann

Resigned
South Wood, PulboroughRH20 4BL
Born June 1938
Director
Appointed 14 Dec 2006
Resigned 13 Dec 2007

WHEATEY, Norman Glenn

Resigned
1 Westlands, HorshamRH12 5PP
Born July 1962
Director
Appointed 15 Mar 1994
Resigned 18 Jun 1999

Persons with significant control

3

0 Active
3 Ceased

Mr Allan Ronald Snuggs

Ceased
Carfax, HorshamRH12 1EE
Born May 1957

Nature of Control

Significant influence or control
Notified 18 Jul 2016
Ceased 29 Jul 2024

Mr David Newton

Ceased
Kings Road, HorshamRH13 5PP
Born December 1972

Nature of Control

Significant influence or control
Notified 13 Apr 2016
Ceased 01 Apr 2022

Mr Brian Stuart Jeffs

Ceased
58 Gateford Drive, HorshamRH12 5FW
Born February 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Jul 2024
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Micro Entity
30 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
29 July 2024
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
29 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
1 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 July 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
17 February 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company
17 February 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Appoint Person Secretary Company With Name Date
8 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Termination Director Company With Name
29 June 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Appoint Person Director Company With Name
13 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 October 2009
AAAnnual Accounts
Termination Director Company With Name
15 October 2009
TM01Termination of Director
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 December 2008
AAAnnual Accounts
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
363aAnnual Return
Legacy
29 July 2008
288cChange of Particulars
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
20 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 December 2007
AAAnnual Accounts
Legacy
27 July 2007
363aAnnual Return
Legacy
2 February 2007
288aAppointment of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 September 2006
AAAnnual Accounts
Legacy
14 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 October 2005
AAAnnual Accounts
Legacy
29 July 2005
363aAnnual Return
Legacy
24 August 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 June 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 January 2004
AAAnnual Accounts
Legacy
21 October 2003
363aAnnual Return
Legacy
10 October 2003
288bResignation of Director or Secretary
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2003
AAAnnual Accounts
Legacy
13 January 2003
287Change of Registered Office
Legacy
16 August 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 January 2002
AAAnnual Accounts
Legacy
30 July 2001
363aAnnual Return
Accounts With Accounts Type Small
16 November 2000
AAAnnual Accounts
Legacy
20 October 2000
363aAnnual Return
Legacy
20 October 2000
288bResignation of Director or Secretary
Legacy
30 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 February 2000
AAAnnual Accounts
Legacy
24 August 1999
363sAnnual Return (shuttle)
Legacy
11 June 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
288aAppointment of Director or Secretary
Legacy
2 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 February 1999
AAAnnual Accounts
Legacy
28 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1998
AAAnnual Accounts
Legacy
10 November 1997
288bResignation of Director or Secretary
Legacy
13 October 1997
363sAnnual Return (shuttle)
Legacy
8 April 1997
288aAppointment of Director or Secretary
Legacy
10 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 January 1997
AAAnnual Accounts
Legacy
10 October 1996
363sAnnual Return (shuttle)
Legacy
12 May 1996
288288
Legacy
12 May 1996
288288
Accounts With Accounts Type Small
30 November 1995
AAAnnual Accounts
Legacy
26 September 1995
363sAnnual Return (shuttle)
Legacy
16 November 1994
288288
Legacy
6 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1994
AAAnnual Accounts
Legacy
17 April 1994
288288
Legacy
17 April 1994
288288
Legacy
21 March 1994
288288
Accounts With Accounts Type Full
27 January 1994
AAAnnual Accounts
Legacy
1 September 1993
363sAnnual Return (shuttle)
Legacy
18 April 1993
288288
Accounts With Accounts Type Full
21 October 1992
AAAnnual Accounts
Legacy
19 August 1992
363b363b
Accounts With Accounts Type Full
13 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
13 November 1991
AAAnnual Accounts
Legacy
27 August 1991
288288
Legacy
27 August 1991
363b363b
Legacy
15 May 1991
288288
Legacy
15 May 1991
288288
Legacy
15 May 1991
288288
Legacy
15 May 1991
288288
Legacy
1 May 1991
88(2)R88(2)R
Legacy
28 April 1991
363aAnnual Return
Legacy
13 November 1989
288288
Incorporation Company
1 August 1989
NEWINCIncorporation