Background WavePink WaveYellow Wave

THE HERONS SELSEY MANAGEMENT COMPANY LIMITED (02848783)

THE HERONS SELSEY MANAGEMENT COMPANY LIMITED (02848783) is an active UK company. incorporated on 27 August 1993. with registered office in Chichester. The company operates in the Real Estate Activities sector, engaged in residents property management. THE HERONS SELSEY MANAGEMENT COMPANY LIMITED has been registered for 32 years. Current directors include GRUNDY, Christopher Derek Ritchie, SKINNER, Douglas Richard.

Company Number
02848783
Status
active
Type
ltd
Incorporated
27 August 1993
Age
32 years
Address
5 Northgate, Chichester, PO19 1BA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GRUNDY, Christopher Derek Ritchie, SKINNER, Douglas Richard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HERONS SELSEY MANAGEMENT COMPANY LIMITED

THE HERONS SELSEY MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 August 1993 with the registered office located in Chichester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE HERONS SELSEY MANAGEMENT COMPANY LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02848783

LTD Company

Age

32 Years

Incorporated 27 August 1993

Size

N/A

Accounts

ARD: 27/12

Up to Date

1y 5m left

Last Filed

Made up to 27 December 2025 (4 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 28 December 2024 - 27 December 2025(13 months)
Type: Dormant

Next Due

Due by 27 September 2027
Period: 28 December 2025 - 27 December 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

CROAT HOUSE MANAGEMENT COMPANY LIMITED
From: 22 February 1994To: 25 October 1994
REFAL 396 LIMITED
From: 27 August 1993To: 22 February 1994
Contact
Address

5 Northgate Chichester, PO19 1BA,

Previous Addresses

14 West Pallant Chichester PO19 1TB England
From: 9 July 2019To: 29 April 2020
Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England
From: 12 May 2017To: 9 July 2019
Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN
From: 23 September 2013To: 12 May 2017
First Floor 119 High Street Selsey Chichester West Sussex PO20 0QB
From: 27 August 1993To: 23 September 2013
Timeline

20 key events • 1993 - 2018

Funding Officers Ownership
Company Founded
Aug 93
Director Left
May 10
Director Left
May 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Dec 13
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Jul 18
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HANCOCK & PARTNERS LTD

Active
5 Northgate, ChichesterPO19 1BA
Corporate secretary
Appointed 01 Apr 2020

GRUNDY, Christopher Derek Ritchie

Active
Northgate, ChichesterPO19 1BA
Born November 1955
Director
Appointed 06 Nov 2017

SKINNER, Douglas Richard

Active
Northgate, ChichesterPO19 1BA
Born October 1946
Director
Appointed 06 Dec 2013

BARHAM, Richard Edgar Charles

Resigned
58 High Road, Loughton
Nominee secretary
Appointed 27 Aug 1993
Resigned 11 Feb 1994

GILLIVER, Debra

Resigned
High Street, ChichesterPO20 0TR
Secretary
Appointed 06 Mar 2008
Resigned 04 Apr 2013

O'MAHONEY, John William

Resigned
25 Cedar Road, FarnboroughGU14 7AU
Secretary
Appointed 11 Feb 1994
Resigned 31 Jan 1997

PEPPIATT, Tracy

Resigned
6 The Herons, SelseyPO20 0TR
Secretary
Appointed 01 Dec 2004
Resigned 06 Mar 2008

SHINE, Stephen

Resigned
Flat 6 The Herons, SelseyPO20 0TR
Secretary
Appointed 13 Sept 1999
Resigned 01 Dec 2004

THRUSSELL, Peter Eric

Resigned
10 The Herons, ChichesterPO20 0TR
Secretary
Appointed 01 Dec 1996
Resigned 11 Aug 1999

TOD ANSTEE HANCOCK LTD

Resigned
14 West Pallant, ChichesterPO19 1TB
Corporate secretary
Appointed 26 Oct 2018
Resigned 01 Apr 2020

UNITED COMPANY SECRETARIES

Resigned
Astra Centre, HarlowCM20 2BN
Corporate secretary
Appointed 23 Sept 2013
Resigned 01 Jan 2016

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Resigned
Edinburgh Way, HarlowCM20 2BN
Corporate secretary
Appointed 01 Jan 2016
Resigned 24 Oct 2018

BRIDGER, Joseph Michael

Resigned
7 The Herons, ChichesterPO20 0TR
Born June 1972
Director
Appointed 01 Dec 1996
Resigned 18 Jun 1998

BUSHELL, Lindsey Jane

Resigned
14 The Herons, ChichesterPO20 0TR
Born August 1966
Director
Appointed 17 Aug 2001
Resigned 19 Feb 2005

CROCKER, Melanie Caroline

Resigned
Bonnar Road, ChichesterPO20 9AP
Born July 1974
Director
Appointed 25 Apr 2013
Resigned 23 May 2013

DREWITT, Mark Steven

Resigned
12 The Herons, ChichesterPO20 0TR
Born January 1974
Director
Appointed 17 Aug 2001
Resigned 15 Sept 2003

EVES, Margaret Joyce

Resigned
13 The Herons, ChichesterPO20 0TR
Born January 1940
Director
Appointed 01 Dec 1996
Resigned 15 Sept 2003

FEAR, Kevin

Resigned
Hamfield Avenue, Shoreham-By-SeaBN43 5TY
Born November 1958
Director
Appointed 03 Sept 2010
Resigned 28 Jan 2014

FEAR, Teresa Anne

Resigned
Hamfield Avenue, Shoreham-By-SeaBN43 5TY
Born August 1960
Director
Appointed 03 Sept 2010
Resigned 28 Jan 2014

FORD, Margeret Armstrong

Resigned
7 The Herons, SelseyPO20 0TR
Born September 1921
Director
Appointed 20 Jun 1998
Resigned 16 Dec 2010

GILLIVER, Deborah

Resigned
Bonnar Road, ChichesterPO20 9AP
Born May 1972
Director
Appointed 25 Apr 2013
Resigned 23 May 2013

GLUE, Jeanette Sandra

Resigned
1 The Herons, ChichesterPO20 0TR
Born September 1972
Director
Appointed 17 Aug 2001
Resigned 15 Sept 2003

GROWNS, Stephen James

Resigned
3 The Herons, ChichesterPO20 0TR
Born March 1974
Director
Appointed 01 Dec 1996
Resigned 13 Sept 1999

LANGMEAD, David Winston

Resigned
1 The Herons, ChichesterPO20 0TR
Born December 1962
Director
Appointed 01 Dec 1996
Resigned 25 Sept 1998

MAKIN, Caire Margaret

Resigned
19 Queen Anne's Grove, LondonW4 1MW
Born March 1951
Director
Appointed 11 Feb 1994
Resigned 31 Jan 1997

PEDLEY, Gary

Resigned
Flat 9 The Herons, ChichesterPO20 0TR
Born February 1966
Director
Appointed 18 Dec 1997
Resigned 16 Dec 2010

PEPPIATT, Jack Allan William

Resigned
162 Kingsway, SelseyPO20 0DL
Born October 1936
Director
Appointed 01 Dec 2004
Resigned 12 May 2010

PEPPIATT, Tracy

Resigned
6 The Herons, SelseyPO20 0TR
Born May 1960
Director
Appointed 01 Dec 2004
Resigned 26 May 2010

PIRARD, Paul Rene

Resigned
12 The Herons, ChichesterPO20 0TR
Born October 1964
Director
Appointed 01 Dec 1996
Resigned 26 Oct 2000

SANDARS, George Russell

Resigned
5 Crescent Road, LondonSW20 8EY
Born February 1954
Nominee director
Appointed 27 Aug 1993
Resigned 11 Feb 1994

SAVORY, Caroline

Resigned
16 The Herons, ChichesterPO20 0TR
Born April 1967
Director
Appointed 01 Dec 1996
Resigned 13 Sept 1999

SHEW, Martin Peter

Resigned
17 The Herons, ChichesterPO20 0TR
Born January 1973
Director
Appointed 01 Dec 1996
Resigned 18 Jun 1998

SHINE, Laura Ann

Resigned
14 The Herons, ChichesterPO20 0TR
Born April 1976
Director
Appointed 01 Dec 1996
Resigned 17 Aug 2001

SHINE, Stephen

Resigned
Flat 6 The Herons, SelseyPO20 0TR
Born May 1977
Director
Appointed 20 Jun 1998
Resigned 01 Dec 2004

SHORES, Christopher Francis

Resigned
40 St Marys Crescent, LondonNW4 4LH
Born February 1937
Director
Appointed 11 Feb 1994
Resigned 31 Jan 1997
Fundings
Financials
Latest Activities

Filing History

171

Accounts With Accounts Type Dormant
17 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 May 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 May 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 July 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
11 December 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 July 2017
CH04Change of Corporate Secretary Details
Notification Of A Person With Significant Control Statement
28 June 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 March 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
16 June 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
23 September 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
23 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Termination Secretary Company With Name
26 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2011
AAAnnual Accounts
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Termination Director Company With Name
24 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 August 2009
AAAnnual Accounts
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 October 2008
AAAnnual Accounts
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
18 October 2007
363sAnnual Return (shuttle)
Legacy
18 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 October 2007
AAAnnual Accounts
Legacy
20 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 October 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 October 2005
AAAnnual Accounts
Legacy
3 October 2005
363sAnnual Return (shuttle)
Legacy
28 February 2005
288bResignation of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
1 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 October 2004
AAAnnual Accounts
Legacy
6 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2003
AAAnnual Accounts
Legacy
1 October 2003
288bResignation of Director or Secretary
Legacy
1 October 2003
288bResignation of Director or Secretary
Legacy
1 October 2003
288bResignation of Director or Secretary
Legacy
8 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 October 2002
AAAnnual Accounts
Legacy
7 November 2001
363sAnnual Return (shuttle)
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 September 2001
AAAnnual Accounts
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
2 November 2000
363sAnnual Return (shuttle)
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
31 October 2000
287Change of Registered Office
Accounts With Accounts Type Small
20 October 2000
AAAnnual Accounts
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
28 September 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
288bResignation of Director or Secretary
Legacy
8 September 1999
288bResignation of Director or Secretary
Legacy
7 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1999
AAAnnual Accounts
Legacy
7 October 1998
288bResignation of Director or Secretary
Legacy
2 September 1998
363sAnnual Return (shuttle)
Legacy
24 July 1998
288aAppointment of Director or Secretary
Legacy
24 July 1998
288aAppointment of Director or Secretary
Legacy
24 July 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
288bResignation of Director or Secretary
Legacy
25 June 1998
288bResignation of Director or Secretary
Legacy
25 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 June 1998
AAAnnual Accounts
Legacy
7 January 1998
288aAppointment of Director or Secretary
Legacy
11 September 1997
363sAnnual Return (shuttle)
Resolution
9 July 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 February 1997
AAAnnual Accounts
Legacy
10 February 1997
288bResignation of Director or Secretary
Legacy
10 February 1997
288bResignation of Director or Secretary
Legacy
10 February 1997
288bResignation of Director or Secretary
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 October 1996
AAAnnual Accounts
Legacy
20 September 1996
363sAnnual Return (shuttle)
Legacy
13 September 1996
287Change of Registered Office
Legacy
22 August 1996
88(2)R88(2)R
Legacy
8 August 1996
88(2)R88(2)R
Legacy
7 May 1996
88(2)R88(2)R
Legacy
20 March 1996
88(2)R88(2)R
Legacy
20 December 1995
88(2)R88(2)R
Legacy
22 November 1995
88(2)R88(2)R
Legacy
18 October 1995
88(2)R88(2)R
Legacy
14 September 1995
363sAnnual Return (shuttle)
Legacy
3 May 1995
88(2)R88(2)R
Accounts With Accounts Type Small
3 May 1995
AAAnnual Accounts
Auditors Resignation Company
17 February 1995
AUDAUD
Legacy
17 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 October 1994
287Change of Registered Office
Certificate Change Of Name Company
24 October 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 April 1994
224224
Legacy
8 April 1994
288288
Legacy
8 April 1994
288288
Legacy
8 April 1994
288288
Resolution
25 February 1994
RESOLUTIONSResolutions
Legacy
24 February 1994
287Change of Registered Office
Legacy
24 February 1994
122122
Certificate Change Of Name Company
21 February 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 August 1993
NEWINCIncorporation