Background WavePink WaveYellow Wave

FIRLE MANAGEMENT LIMITED (03493136)

FIRLE MANAGEMENT LIMITED (03493136) is an active UK company. incorporated on 15 January 1998. with registered office in Lewes. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. FIRLE MANAGEMENT LIMITED has been registered for 28 years. Current directors include DELIA, Stephen, GAGE, Jonathan Moreton, GODMAN IRVINE, Carola.

Company Number
03493136
Status
active
Type
ltd
Incorporated
15 January 1998
Age
28 years
Address
The Shire House, Lewes, BN8 6LP
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DELIA, Stephen, GAGE, Jonathan Moreton, GODMAN IRVINE, Carola
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRLE MANAGEMENT LIMITED

FIRLE MANAGEMENT LIMITED is an active company incorporated on 15 January 1998 with the registered office located in Lewes. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. FIRLE MANAGEMENT LIMITED was registered 28 years ago.(SIC: 68320)

Status

active

Active since 28 years ago

Company No

03493136

LTD Company

Age

28 Years

Incorporated 15 January 1998

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 4 February 2026 (2 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

The Shire House Firle Lewes, BN8 6LP,

Previous Addresses

, the Estate Office the Street, Firle, Lewes, East Sussex, BN8 6NS, England
From: 23 May 2019To: 29 November 2021
, Trinity House, School Hill, Lewes, East Sussex, BN7 2NN
From: 15 January 1998To: 23 May 2019
Timeline

4 key events • 1998 - 2021

Funding Officers Ownership
Company Founded
Jan 98
Director Left
Apr 15
Loan Secured
Aug 16
Director Joined
Jan 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

DELIA, Stephen

Active
Firle, LewesBN8 6LP
Born October 1952
Director
Appointed 16 Dec 2020

GAGE, Jonathan Moreton

Active
Little Coxwell, FaringdonSN7 7LW
Born March 1954
Director
Appointed 08 Oct 2002

GODMAN IRVINE, Carola

Active
Great Ote Hall, Burgess HillRH15 0SR
Born June 1951
Director
Appointed 03 Nov 2004

BLACKBURN, Vernon Frederick Neil

Resigned
9 West Drive, BrightonBN2 0GD
Secretary
Appointed 13 Feb 2002
Resigned 17 Jan 2003

EVANS FREKE, James Eric

Resigned
Church House, LewesBN8 6LP
Secretary
Appointed 19 Sept 2005
Resigned 10 Jul 2009

FEAKINS, Josh Douglas George

Resigned
Firle, LewesBN8 6LP
Secretary
Appointed 11 Jul 2009
Resigned 22 Jul 2015

LANGMEAD, Claudia

Resigned
Mount Pleasant Cottage, HailshamBN27 3PZ
Secretary
Appointed 26 Jan 1998
Resigned 13 Feb 2001

LESLIE, Duncan Harry Melville

Resigned
Church House, LewesBN8 6LP
Secretary
Appointed 17 Jan 2003
Resigned 19 Sept 2005

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 15 Jan 1998
Resigned 26 Jan 1998

ARDAGH, Kevin Peter

Resigned
Middleton Manor, WestmestonBN6 8RL
Born July 1952
Director
Appointed 26 Jan 1998
Resigned 28 Mar 2003

ARNANDER, Christopher James Folke

Resigned
6 Prince Edward Mansions, LondonW2 4WB
Born December 1932
Director
Appointed 26 Jan 1998
Resigned 03 Nov 2004

BARING, Nicholas Hugo

Resigned
The Old Rectory, MarlboroughSN8 3QR
Born January 1934
Director
Appointed 26 Jan 1998
Resigned 12 Oct 2007

BLACKBURN, Vernon Frederick Neil

Resigned
9 West Drive, BrightonBN2 0GD
Born May 1947
Director
Appointed 26 Jan 1998
Resigned 08 Oct 2002

CECIL, Charles Edward Vere, Lord

Resigned
21 Hollywood Road, LondonSW10 9HT
Born July 1949
Director
Appointed 12 Oct 2007
Resigned 29 Dec 2014

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 15 Jan 1998
Resigned 26 Jan 1998

Persons with significant control

2

Mrs Carola Godman Irvine

Active
Burgess HillRH15 0SR
Born June 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016

Mr Jonathan Moreton Gage

Active
Swin Lane, BurfordOX18 4EA
Born March 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Total Exemption Full
4 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
17 December 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
23 May 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 May 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
23 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
7 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
6 March 2012
RP04RP04
Annual Return Company With Made Up Date
14 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
17 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2009
AAAnnual Accounts
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
12 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 October 2008
AAAnnual Accounts
Legacy
15 February 2008
363sAnnual Return (shuttle)
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 October 2007
AAAnnual Accounts
Legacy
13 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 October 2006
AAAnnual Accounts
Legacy
25 January 2006
363sAnnual Return (shuttle)
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
3 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 September 2005
AAAnnual Accounts
Legacy
24 February 2005
363sAnnual Return (shuttle)
Legacy
24 February 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 November 2004
AAAnnual Accounts
Legacy
28 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 November 2003
AAAnnual Accounts
Legacy
10 April 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
363sAnnual Return (shuttle)
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
28 January 2003
288bResignation of Director or Secretary
Legacy
26 October 2002
288bResignation of Director or Secretary
Legacy
26 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 October 2002
AAAnnual Accounts
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
21 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 September 2001
AAAnnual Accounts
Legacy
1 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2000
AAAnnual Accounts
Legacy
26 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1999
AAAnnual Accounts
Legacy
17 February 1999
363sAnnual Return (shuttle)
Legacy
5 November 1998
88(2)R88(2)R
Legacy
27 February 1998
225Change of Accounting Reference Date
Legacy
1 February 1998
288aAppointment of Director or Secretary
Legacy
1 February 1998
288aAppointment of Director or Secretary
Legacy
1 February 1998
288aAppointment of Director or Secretary
Legacy
1 February 1998
288aAppointment of Director or Secretary
Legacy
1 February 1998
288aAppointment of Director or Secretary
Legacy
1 February 1998
287Change of Registered Office
Legacy
1 February 1998
288bResignation of Director or Secretary
Legacy
1 February 1998
288bResignation of Director or Secretary
Incorporation Company
15 January 1998
NEWINCIncorporation