Background WavePink WaveYellow Wave

THE WEST PALLANT HOUSE MANAGEMENT COMPANY LIMITED (02454254)

THE WEST PALLANT HOUSE MANAGEMENT COMPANY LIMITED (02454254) is an active UK company. incorporated on 20 December 1989. with registered office in Chichester. The company operates in the Real Estate Activities sector, engaged in residents property management. THE WEST PALLANT HOUSE MANAGEMENT COMPANY LIMITED has been registered for 36 years. Current directors include FISHER, Graham Edward, FISHER, Patricia Ann, HANNAH, Elena Nikolaevna and 4 others.

Company Number
02454254
Status
active
Type
ltd
Incorporated
20 December 1989
Age
36 years
Address
9 Donnington Park, Chichester, PO20 7AJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FISHER, Graham Edward, FISHER, Patricia Ann, HANNAH, Elena Nikolaevna, SMITH, Janet Mary, SPANSWICK, Mary Josephine, TAYLOR, Lee James, WILLINGS, Guy James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WEST PALLANT HOUSE MANAGEMENT COMPANY LIMITED

THE WEST PALLANT HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 December 1989 with the registered office located in Chichester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE WEST PALLANT HOUSE MANAGEMENT COMPANY LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02454254

LTD Company

Age

36 Years

Incorporated 20 December 1989

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

9 Donnington Park 85 Birdham Road Chichester, PO20 7AJ,

Previous Addresses

A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ
From: 30 October 2015To: 28 June 2022
Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ
From: 20 December 1989To: 30 October 2015
Timeline

17 key events • 1989 - 2022

Funding Officers Ownership
Company Founded
Dec 89
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Nov 18
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Aug 22
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

8 Active
24 Resigned

WILLINGS, Guy James

Active
85 Birdham Road, ChichesterPO20 7AJ
Secretary
Appointed 01 Apr 2014

FISHER, Graham Edward

Active
12 West Pallant, ChichesterPO19 1TB
Born August 1943
Director
Appointed 24 Jan 2000

FISHER, Patricia Ann

Active
12 West Pallant, ChichesterPO19 1TB
Born February 1944
Director
Appointed 01 Apr 2014

HANNAH, Elena Nikolaevna

Active
Denmark Road, LondonSW19 4PQ
Born August 1971
Director
Appointed 01 Apr 2014

SMITH, Janet Mary

Active
Birdham, ChichesterPO20 7EY
Born May 1956
Director
Appointed 17 Oct 2018

SPANSWICK, Mary Josephine

Active
12 West Pallant, ChichesterPO19 1TB
Born September 1932
Director
Appointed 07 Jan 2017

TAYLOR, Lee James

Active
85 Birdham Road, ChichesterPO20 7AJ
Born December 1953
Director
Appointed 01 Apr 2014

WILLINGS, Guy James

Active
85 Birdham Road, ChichesterPO20 7AJ
Born June 1968
Director
Appointed 01 Apr 2014

FAULKNER, Patricia Jean Mary

Resigned
63 Tanbridge Park, HorshamRH12 1SF
Secretary
Appointed 31 Mar 1995
Resigned 01 Sept 1997

JENKINSON, Geoffrey George

Resigned
Flat E West Pallant House, ChichesterPO19 1TB
Secretary
Appointed N/A
Resigned 31 Mar 1995

SPOFFORTH, Ian James Richard

Resigned
Flat D, ChichesterPO20 1TB
Secretary
Appointed 01 Sept 1997
Resigned 31 Mar 2014

BOMMART, Frances Latham

Resigned
Flat A West Pallant House, ChichesterPO19 1TB
Born April 1929
Director
Appointed N/A
Resigned 24 Jan 2000

BREMNER, Thomas Dick

Resigned
Yeoman Way, WorthingBN13 3QZ
Born September 1948
Director
Appointed 01 Apr 2014
Resigned 07 Jan 2017

BROWN, John Knox

Resigned
37 Oving Road, ChichesterPO19 4EN
Born November 1967
Director
Appointed 24 Jan 2000
Resigned 01 Oct 2007

COOPER, Christopher John

Resigned
Flat F West Pallant House, Chichester
Born May 1947
Director
Appointed 06 Apr 2004
Resigned 31 Mar 2014

COOPER, Rita

Resigned
Woodpeckers Woodfold, HaslemereGU27 3ET
Born March 1943
Director
Appointed 15 Apr 2009
Resigned 31 Mar 2014

ENGLAND, Phylis Lillian

Resigned
Flat B West Pallant House, ChichesterPO19 1TB
Born December 1917
Director
Appointed N/A
Resigned 23 Nov 1992

FAULKNER, Jean Patricia Mary

Resigned
Rose Cottage Worthing Road, HorshamRH13 7DZ
Born March 1940
Director
Appointed 25 Jun 1992
Resigned 01 Sept 1997

FISHER, Patricia Ann

Resigned
Worcester Road, ChichesterPO19 5DZ
Born February 1944
Director
Appointed 15 Apr 2009
Resigned 31 Mar 2014

HOBBS, Sylvia Stonehouse

Resigned
Flat D, ChichesterPO20 1TB
Born May 1940
Director
Appointed 21 Oct 1997
Resigned 31 Mar 2014

INNES, Giles Robert

Resigned
12 West Pallant, ChichesterPO19 1TB
Born August 1973
Director
Appointed 21 Jan 2002
Resigned 05 Nov 2004

JENKINSON, Geoffrey George

Resigned
Flat E West Pallant House, ChichesterPO19 1TB
Born December 1923
Director
Appointed N/A
Resigned 31 Mar 1995

LAMBOURN, Nicholas Simon

Resigned
23 Apple Grove, Bognor RegisPO21 4NB
Born August 1962
Director
Appointed 14 Apr 2009
Resigned 31 Mar 2014

MARTIN, Peter Weston

Resigned
Flat D West Pallant House, ChichesterPO19 1TB
Born July 1915
Director
Appointed N/A
Resigned 06 Mar 1992

MCCLINTOCK, David Victor Perry, Capt

Resigned
Bake Manor, Bake
Born June 1947
Director
Appointed 27 Nov 1995
Resigned 05 Nov 2004

MULVANY, Aidan Jonathan

Resigned
12e West Pallant, ChichesterPO19 1TB
Born September 1931
Director
Appointed 18 Jan 1996
Resigned 04 Jul 2021

ROUSE, John David

Resigned
ChichesterPO19 1BA
Born October 1949
Director
Appointed 01 Apr 2014
Resigned 17 Oct 2018

SMEE, Penelope Jane

Resigned
60 Spitalfield Lane, ChichesterPO19 4SH
Born February 1967
Director
Appointed N/A
Resigned 27 Nov 1995

SMITH, Kathleen Frances

Resigned
Flat B West Pallant House, ChichesterPO19 1TB
Born July 1913
Director
Appointed 01 Sept 1997
Resigned 24 Jan 2000

STANBRIDGES, James William

Resigned
41 South Street, ChichesterPO19 1EL
Born May 1964
Director
Appointed N/A
Resigned 20 Jun 1992

TAYLOR, Kate

Resigned
Runcton Manor, RunctonPO20 6PS
Born March 1954
Director
Appointed 21 Sept 2001
Resigned 01 Oct 2007

THOM, David Goldwin

Resigned
West Pallant House, ChichesterPO19 1TB
Born June 1946
Director
Appointed 20 Jun 1992
Resigned 21 Apr 1996
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Micro Entity
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Change Person Director Company With Change Date
6 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Termination Secretary Company With Name
30 April 2014
TM02Termination of Secretary
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Termination Director Company With Name
30 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Legacy
29 October 2008
287Change of Registered Office
Legacy
25 January 2008
363aAnnual Return
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
15 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Legacy
17 March 2006
363aAnnual Return
Legacy
17 March 2006
288cChange of Particulars
Legacy
17 March 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
16 December 2005
AAAnnual Accounts
Legacy
3 February 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 December 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 December 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 April 2003
AAAnnual Accounts
Legacy
12 April 2003
287Change of Registered Office
Legacy
24 January 2003
363sAnnual Return (shuttle)
Legacy
25 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 January 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Legacy
3 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 January 2001
AAAnnual Accounts
Legacy
11 January 2001
363sAnnual Return (shuttle)
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Legacy
31 January 2000
288bResignation of Director or Secretary
Legacy
31 January 2000
288bResignation of Director or Secretary
Legacy
5 January 2000
363sAnnual Return (shuttle)
Legacy
8 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1998
AAAnnual Accounts
Legacy
2 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1997
AAAnnual Accounts
Legacy
26 October 1997
288aAppointment of Director or Secretary
Legacy
5 September 1997
288bResignation of Director or Secretary
Legacy
5 September 1997
288bResignation of Director or Secretary
Legacy
5 September 1997
288aAppointment of Director or Secretary
Legacy
5 September 1997
288aAppointment of Director or Secretary
Legacy
5 September 1997
287Change of Registered Office
Legacy
29 July 1997
288bResignation of Director or Secretary
Legacy
28 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1997
AAAnnual Accounts
Legacy
22 February 1996
288288
Accounts With Accounts Type Full
28 January 1996
AAAnnual Accounts
Legacy
28 January 1996
288288
Legacy
28 January 1996
288288
Legacy
28 January 1996
288288
Legacy
12 January 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
20 November 1995
AUDAUD
Legacy
27 March 1995
288288
Legacy
10 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 1994
AAAnnual Accounts
Legacy
23 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1993
AAAnnual Accounts
Legacy
9 December 1992
363sAnnual Return (shuttle)
Legacy
7 December 1992
288288
Accounts With Accounts Type Medium
21 September 1992
AAAnnual Accounts
Legacy
10 July 1992
288288
Legacy
10 July 1992
288288
Legacy
23 December 1991
363b363b
Accounts With Accounts Type Dormant
23 December 1991
AAAnnual Accounts
Resolution
23 December 1991
RESOLUTIONSResolutions
Legacy
23 December 1991
88(2)R88(2)R
Legacy
6 December 1991
288288
Incorporation Company
20 December 1989
NEWINCIncorporation