Background WavePink WaveYellow Wave

HORSLEYDOWN MANSIONS MANAGEMENT LIMITED (03525360)

HORSLEYDOWN MANSIONS MANAGEMENT LIMITED (03525360) is an active UK company. incorporated on 11 March 1998. with registered office in Angmering. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HORSLEYDOWN MANSIONS MANAGEMENT LIMITED has been registered for 28 years. Current directors include INNES, James Anthony, NAPIER, Nicholas Duncan Scott, SPENCE, Susannah Elspeth.

Company Number
03525360
Status
active
Type
ltd
Incorporated
11 March 1998
Age
28 years
Address
Malt Barn Cottage, Angmering, BN16 4BE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
INNES, James Anthony, NAPIER, Nicholas Duncan Scott, SPENCE, Susannah Elspeth
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORSLEYDOWN MANSIONS MANAGEMENT LIMITED

HORSLEYDOWN MANSIONS MANAGEMENT LIMITED is an active company incorporated on 11 March 1998 with the registered office located in Angmering. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HORSLEYDOWN MANSIONS MANAGEMENT LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03525360

LTD Company

Age

28 Years

Incorporated 11 March 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 31 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

Malt Barn Cottage Weavers Hill Angmering, BN16 4BE,

Previous Addresses

2 Old Court Mews 311a Chase Road London N14 6JS
From: 2 July 2014To: 13 March 2023
95 Station Road Hampton Middx TW12 2BD
From: 11 March 1998To: 2 July 2014
Timeline

6 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Mar 98
Director Left
Mar 13
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Mar 26
Director Joined
Apr 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

ABLESAFE LIMITED

Active
Weavers Hill, AngmeringBN16 4BE
Corporate secretary
Appointed 09 Sept 2008

INNES, James Anthony

Active
Weavers Hill, AngmeringBN16 4BE
Born December 1978
Director
Appointed 16 Aug 2024

NAPIER, Nicholas Duncan Scott

Active
Weavers Hill, AngmeringBN16 4BE
Born January 1960
Director
Appointed 15 Feb 2000

SPENCE, Susannah Elspeth

Active
Weavers Hill, AngmeringBN16 4BE
Born February 1942
Director
Appointed 07 Apr 2026

MCGOURTY, Paula Kim

Resigned
68 Standen Road, LondonSW18 5TG
Secretary
Appointed 03 May 2000
Resigned 07 Jun 2000

NAPIER, Nicholas Duncan Scott

Resigned
20 Horselydown Mansions, LondonSE1 2NA
Secretary
Appointed 15 Feb 2000
Resigned 09 Sept 2008

GD SECRETARIAL SERVICES LIMITED

Resigned
Goodman Derrick, LondonEC4A 1PT
Corporate secretary
Appointed 11 Mar 1998
Resigned 15 Feb 2000

BIRCH, David Nigel

Resigned
Weavers Hill, AngmeringBN16 4BE
Born January 1964
Director
Appointed 20 Dec 2002
Resigned 27 Aug 2024

BLOHM, Kirsten Karina

Resigned
19 Horselydown Mansions, LondonSE1 2NA
Born August 1968
Director
Appointed 17 Jan 2001
Resigned 08 Jul 2002

GOUWS, Johan

Resigned
72 Barnfield Place, LondonE14 9YB
Born September 1969
Director
Appointed 07 Sept 2005
Resigned 23 Mar 2009

MARTIN, Simon John

Resigned
17 Dunollie Road, LondonNW5 2XN
Born October 1969
Director
Appointed 11 Mar 1998
Resigned 30 Nov 1998

ROBERTS, John Trefor Price

Resigned
Cedar House, WinchesterSO23 9TE
Born August 1944
Director
Appointed 11 Mar 1998
Resigned 15 Feb 2000

ROSE, Neil

Resigned
1 Horselydown Mansions, LondonSE1 2NA
Born November 1949
Director
Appointed 15 Feb 2000
Resigned 26 Jun 2000

SHILLINGFORD, Tanya

Resigned
13 Ascham Street, LondonNW5 2PB
Born November 1967
Director
Appointed 30 Nov 1998
Resigned 15 Feb 2000

SMITH, Antony Peter

Resigned
20 Horselydown Mansions, LondonSE1 2NA
Born November 1956
Director
Appointed 08 Jan 2002
Resigned 07 Sept 2005

SPENCE, Susannah Elspeth

Resigned
Weavers Hill, AngmeringBN16 4BE
Born February 1942
Director
Appointed 15 Feb 2000
Resigned 30 Mar 2026

TAYLOR, Matthew Francis William

Resigned
Station Road, HamptonTW12 2BD
Born July 1966
Director
Appointed 23 Mar 2009
Resigned 20 Sept 2012

WILLEY, Andrew

Resigned
5 Horselydown Mansions, LondonSE1 2NA
Born September 1968
Director
Appointed 15 Feb 2000
Resigned 20 Dec 2002
Fundings
Financials
Latest Activities

Filing History

107

Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Confirmation Statement With Updates
31 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
30 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
22 March 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
18 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Change Corporate Secretary Company With Change Date
11 March 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 July 2014
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
2 July 2014
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2013
AAAnnual Accounts
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Change Person Director Company With Change Date
28 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 April 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 October 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 October 2008
AAAnnual Accounts
Legacy
24 September 2008
225Change of Accounting Reference Date
Legacy
18 September 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
288bResignation of Director or Secretary
Legacy
11 September 2008
287Change of Registered Office
Legacy
9 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 January 2008
AAAnnual Accounts
Legacy
9 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 January 2007
AAAnnual Accounts
Legacy
9 January 2007
287Change of Registered Office
Legacy
27 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
18 January 2006
AAAnnual Accounts
Legacy
18 November 2005
287Change of Registered Office
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
363aAnnual Return
Accounts With Accounts Type Dormant
8 February 2005
AAAnnual Accounts
Legacy
17 March 2004
363aAnnual Return
Accounts With Accounts Type Dormant
3 February 2004
AAAnnual Accounts
Legacy
10 May 2003
288aAppointment of Director or Secretary
Legacy
10 May 2003
288bResignation of Director or Secretary
Legacy
3 April 2003
363aAnnual Return
Accounts With Accounts Type Dormant
5 February 2003
AAAnnual Accounts
Legacy
22 January 2003
288aAppointment of Director or Secretary
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
18 March 2002
363aAnnual Return
Accounts With Accounts Type Dormant
28 August 2001
AAAnnual Accounts
Legacy
18 June 2001
363aAnnual Return
Legacy
16 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 January 2001
AAAnnual Accounts
Legacy
1 November 2000
288bResignation of Director or Secretary
Legacy
19 June 2000
288bResignation of Director or Secretary
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
287Change of Registered Office
Legacy
17 May 2000
363aAnnual Return
Legacy
19 April 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
288bResignation of Director or Secretary
Legacy
22 February 2000
288bResignation of Director or Secretary
Legacy
22 February 2000
288bResignation of Director or Secretary
Legacy
22 February 2000
287Change of Registered Office
Legacy
22 February 2000
88(2)R88(2)R
Accounts With Accounts Type Dormant
11 June 1999
AAAnnual Accounts
Legacy
1 April 1999
363sAnnual Return (shuttle)
Legacy
12 January 1999
288bResignation of Director or Secretary
Legacy
12 January 1999
288aAppointment of Director or Secretary
Incorporation Company
11 March 1998
NEWINCIncorporation