Background WavePink WaveYellow Wave

MANOR FIELDS HORSHAM RESIDENTS COMPANY LIMITED (03618608)

MANOR FIELDS HORSHAM RESIDENTS COMPANY LIMITED (03618608) is an active UK company. incorporated on 19 August 1998. with registered office in West Sussex. The company operates in the Real Estate Activities sector, engaged in residents property management. MANOR FIELDS HORSHAM RESIDENTS COMPANY LIMITED has been registered for 27 years. Current directors include AITCHISON, Alan, TAMBIRASA, Regina.

Company Number
03618608
Status
active
Type
ltd
Incorporated
19 August 1998
Age
27 years
Address
25 Carfax, West Sussex, RH12 1EE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AITCHISON, Alan, TAMBIRASA, Regina
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANOR FIELDS HORSHAM RESIDENTS COMPANY LIMITED

MANOR FIELDS HORSHAM RESIDENTS COMPANY LIMITED is an active company incorporated on 19 August 1998 with the registered office located in West Sussex. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MANOR FIELDS HORSHAM RESIDENTS COMPANY LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03618608

LTD Company

Age

27 Years

Incorporated 19 August 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 15 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

25 Carfax Horsham West Sussex, RH12 1EE,

Timeline

8 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Aug 98
Director Left
Aug 11
Director Left
Feb 12
Director Joined
Mar 12
Director Left
Aug 14
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Sept 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

COURTNEY GREEN

Active
Courtney Green, HorshamRH12 1EE
Corporate secretary
Appointed 01 Aug 2006

AITCHISON, Alan

Active
39 Manor Fields, HorshamRH13 6SA
Born July 1958
Director
Appointed 29 Mar 2005

TAMBIRASA, Regina

Active
47 Manor Fields, HorshamRH13 6SA
Born February 1973
Director
Appointed 01 Feb 2005

COURTNEY, Nicholas John

Resigned
Merttins Marringdean Road, BillingshurstRH14 9HD
Secretary
Appointed 27 Nov 2002
Resigned 01 Aug 2006

WEBB, Mark Francis

Resigned
24 Cootes Avenue, HorshamRH12 2AH
Secretary
Appointed 19 Aug 1998
Resigned 01 Apr 2002

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 19 Aug 1998
Resigned 19 Aug 1998

BATES, Robert Neil, Dr

Resigned
27 Manor Fields, HorshamRH13 6SA
Born November 1951
Director
Appointed 11 Jun 2001
Resigned 01 Feb 2012

COURTNEY, Nicholas John

Resigned
Merttins Marringdean Road, BillingshurstRH14 9HD
Born March 1968
Director
Appointed 19 Aug 1998
Resigned 02 Aug 2004

EARL, Christine

Resigned
Washington Road, StorringtonRH20 4AF
Born October 1952
Director
Appointed 01 Mar 2008
Resigned 01 Jul 2011

GREENFIELD, Steven James

Resigned
12 Chestnut Road, BillingshurstRH14 9SY
Born December 1967
Director
Appointed 19 Aug 1998
Resigned 01 Apr 2002

HOLLOWAY, Sarah Louise

Resigned
47 Manor Fields, HorshamRH13 6SA
Born July 1966
Director
Appointed 11 Jun 2001
Resigned 11 Jun 2004

MERRITT, Kevin

Resigned
69 Manor Fields, HorshamRH13 6SA
Born May 1979
Director
Appointed 01 Sept 2004
Resigned 28 Jun 2005

SNEDDON, Andrew

Resigned
59 Manor Fields, HorshamRH13 6SA
Born June 1948
Director
Appointed 11 Jun 2001
Resigned 11 Jun 2004

THORNE, Barrie

Resigned
25 Carfax, West SussexRH12 1EE
Born April 1954
Director
Appointed 13 Oct 2016
Resigned 30 Sept 2024

THORNE, Linda

Resigned
25 Carfax, West SussexRH12 1EE
Born January 1959
Director
Appointed 01 Jan 2012
Resigned 13 Oct 2016

TURNER, Andrew

Resigned
Woodcroft, BillingshurstRH14 9HR
Born March 1944
Director
Appointed 11 Jun 2001
Resigned 01 Aug 2005

WELBY, Alan Michael

Resigned
Laurelia Newdigate Road, DorkingRH5 4QD
Born February 1944
Director
Appointed 01 Feb 2005
Resigned 21 Aug 2014

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 19 Aug 1998
Resigned 19 Aug 1998
Fundings
Financials
Latest Activities

Filing History

96

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