Background WavePink WaveYellow Wave

GORRINGES BROOK MANAGEMENT COMPANY LIMITED (03781388)

GORRINGES BROOK MANAGEMENT COMPANY LIMITED (03781388) is an active UK company. incorporated on 2 June 1999. with registered office in Steyning. The company operates in the Real Estate Activities sector, engaged in residents property management. GORRINGES BROOK MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include BRIGGS-JONES, Carrie Frances, COUNCIL, David Norman, TORN, Simon Victor.

Company Number
03781388
Status
active
Type
ltd
Incorporated
2 June 1999
Age
26 years
Address
Penns Cottage, Steyning, BN44 3LJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRIGGS-JONES, Carrie Frances, COUNCIL, David Norman, TORN, Simon Victor
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GORRINGES BROOK MANAGEMENT COMPANY LIMITED

GORRINGES BROOK MANAGEMENT COMPANY LIMITED is an active company incorporated on 2 June 1999 with the registered office located in Steyning. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GORRINGES BROOK MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03781388

LTD Company

Age

26 Years

Incorporated 2 June 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

Penns Cottage Horsham Road Steyning, BN44 3LJ,

Previous Addresses

C/O Whitford Estates 45 Penfold Way Steyning West Sussex BN44 3PG
From: 11 January 2012To: 20 April 2020
Henry Adams 50 Carfax Horsham West Sussex RH12 1BP
From: 2 June 1999To: 11 January 2012
Timeline

21 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jun 99
Director Joined
Jan 11
Director Left
Dec 12
Director Joined
Dec 14
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Oct 16
Director Joined
Dec 16
Director Left
Jun 17
Director Joined
Oct 17
Director Left
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Jul 21
Director Joined
Jan 22
Director Left
Aug 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Jan 24
Director Left
Aug 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

JENKINSON, Edwin James Whitford

Active
Horsham Road, SteyningBN44 3LJ
Secretary
Appointed 23 Nov 2000

BRIGGS-JONES, Carrie Frances

Active
Horsham Road, SteyningBN44 3LJ
Born May 1975
Director
Appointed 02 Jan 2024

COUNCIL, David Norman

Active
Horsham Road, SteyningBN44 3LJ
Born March 1963
Director
Appointed 20 Dec 2023

TORN, Simon Victor

Active
Horsham Road, SteyningBN44 3LJ
Born January 1979
Director
Appointed 03 Dec 2015

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 02 Jun 1999
Resigned 02 Jun 1999

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 02 Jun 1999
Resigned 23 Nov 2000

BOUSTEAD, Gail

Resigned
34 Gorringes Brook, HorshamRH12 5HH
Born October 1961
Director
Appointed 28 Nov 2001
Resigned 10 Jun 2002

BREWER, Nathan David

Resigned
Horsham Road, SteyningBN44 3LJ
Born January 1964
Director
Appointed 06 Jan 2022
Resigned 04 Aug 2025

BRUTON, Martin Charles

Resigned
Old Millmeads, HorshamRH12 2LZ
Born November 1953
Director
Appointed 03 Dec 2014
Resigned 09 Jun 2017

BUCKMAN, Paul Spencer

Resigned
Emms Lane, HorshamRH13 0TR
Born August 1966
Director
Appointed 06 Dec 2010
Resigned 13 Dec 2012

BUTLIN, Anthony Murray

Resigned
Horsham Road, SteyningBN44 3LJ
Born September 1947
Director
Appointed 18 Oct 2017
Resigned 17 Dec 2023

BUTLIN, Anthony Murray

Resigned
1 Broome Close, HorshamRH12 5XG
Born September 1947
Director
Appointed 03 May 2000
Resigned 26 Jan 2016

DAVIES, Colin Paul

Resigned
Horsham Road, SteyningBN44 3LJ
Born December 1957
Director
Appointed 11 Dec 2019
Resigned 28 Jun 2021

EMBLETON, Graham

Resigned
1 Gorringes Brook, HorshamRH12 5HH
Born October 1973
Director
Appointed 03 May 2000
Resigned 20 Sept 2006

KNIGHT, Stephen John

Resigned
24 Gorringes Brook, HorshamRH12 5HH
Born May 1972
Director
Appointed 18 Jan 2005
Resigned 25 Mar 2007

LINES, John

Resigned
10 Larkside Way, HorshamRH13 7GR
Born July 1951
Director
Appointed 03 May 2000
Resigned 03 May 2002

MATTHEWS, Brian Thomas

Resigned
1 Woodcot Cottages, BillingshurstRH14 9DS
Born July 1947
Director
Appointed 07 Aug 2000
Resigned 31 Dec 2015

MITCHELL, Godfrey Barrie

Resigned
149 Pondtail Road, HorshamRH12 5HT
Born August 1941
Director
Appointed 03 May 2000
Resigned 07 Oct 2016

MORSE, Christopher Jon

Resigned
Penfold Way, SteyningBN44 3PG
Born October 1977
Director
Appointed 06 Dec 2016
Resigned 14 Nov 2019

SMITH, David Joseph

Resigned
Horsham Road, SteyningBN44 3LJ
Born July 1959
Director
Appointed 11 Dec 2019
Resigned 25 Jul 2023

STEPHENS, Jane Elizabeth

Resigned
12 Greenfinch Way, HorshamRH12 5HB
Born April 1946
Director
Appointed 03 Jun 2000
Resigned 14 Dec 2006

TATUM, Janet Ann

Resigned
South Wood, PulboroughRH20 4BL
Born June 1938
Director
Appointed 03 May 2000
Resigned 18 Nov 2007

VINCENT, Matthew William

Resigned
15 Gorringes Brook, HorshamRH12 5HH
Born January 1980
Director
Appointed 12 Dec 2007
Resigned 27 Apr 2009

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 02 Jun 1999
Resigned 02 Jun 1999

CORPORATE PROPERTY MANAGEMENT LIMITED

Resigned
108 High Street, StevenageSG1 3DW
Corporate director
Appointed 02 Jun 1999
Resigned 03 May 2000

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 02 Jun 1999
Resigned 03 May 2000
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Total Exemption Full
23 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Confirmation Statement With Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 July 2020
CH03Change of Secretary Details
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 December 2012
AAAnnual Accounts
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
28 January 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 March 2010
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Legacy
12 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 January 2009
AAAnnual Accounts
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
18 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 April 2008
AAAnnual Accounts
Legacy
28 December 2007
288aAppointment of Director or Secretary
Legacy
24 September 2007
363sAnnual Return (shuttle)
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 January 2007
AAAnnual Accounts
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
3 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 January 2006
AAAnnual Accounts
Legacy
29 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 April 2005
AAAnnual Accounts
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 December 2003
AAAnnual Accounts
Legacy
15 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 December 2002
AAAnnual Accounts
Legacy
6 July 2002
288bResignation of Director or Secretary
Legacy
5 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 May 2002
AAAnnual Accounts
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
7 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2001
AAAnnual Accounts
Legacy
13 December 2000
288aAppointment of Director or Secretary
Legacy
13 December 2000
287Change of Registered Office
Legacy
13 December 2000
288bResignation of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
15 June 2000
363sAnnual Return (shuttle)
Legacy
16 June 1999
288bResignation of Director or Secretary
Legacy
16 June 1999
288bResignation of Director or Secretary
Legacy
16 June 1999
287Change of Registered Office
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
288aAppointment of Director or Secretary
Incorporation Company
2 June 1999
NEWINCIncorporation