Background WavePink WaveYellow Wave

ASPECTS (HORSHAM) MANAGEMENT LIMITED (04227112)

ASPECTS (HORSHAM) MANAGEMENT LIMITED (04227112) is an active UK company. incorporated on 1 June 2001. with registered office in Horsham. The company operates in the Real Estate Activities sector, engaged in residents property management. ASPECTS (HORSHAM) MANAGEMENT LIMITED has been registered for 24 years. Current directors include LIVERMORE, Roy David, WESTGARTH, Michael Kenneth.

Company Number
04227112
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 June 2001
Age
24 years
Address
Courtney Green Ltd, Horsham, RH12 1EE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LIVERMORE, Roy David, WESTGARTH, Michael Kenneth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPECTS (HORSHAM) MANAGEMENT LIMITED

ASPECTS (HORSHAM) MANAGEMENT LIMITED is an active company incorporated on 1 June 2001 with the registered office located in Horsham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ASPECTS (HORSHAM) MANAGEMENT LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04227112

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 1 June 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Courtney Green Ltd 25 Carfax Horsham, RH12 1EE,

Previous Addresses

Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG
From: 1 June 2001To: 25 November 2020
Timeline

6 key events • 2001 - 2013

Funding Officers Ownership
Company Founded
May 01
Director Left
Nov 10
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Jun 12
Director Left
Jul 13
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

LIVERMORE, Roy David

Active
7 Watercress Place, HorshamRH13 6TT
Born March 1934
Director
Appointed 05 Aug 2003

WESTGARTH, Michael Kenneth

Active
Watercress Place, HorshamRH13 6TT
Born June 1943
Director
Appointed 13 Jun 2012

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 01 Jun 2001
Resigned 01 Jun 2001

LEHAN, John Andrew

Resigned
6 Watercress Place, HorshamRH13 6TT
Secretary
Appointed 25 Jul 2003
Resigned 05 Sept 2008

ROWLEY, Paul

Resigned
Copper Beech, HorshamRH12 4PA
Secretary
Appointed 30 May 2003
Resigned 05 Aug 2003

STRACHAN, Sylvia Rose

Resigned
17 Mciver Close, East GrinsteadRH19 2PN
Secretary
Appointed 01 Jun 2001
Resigned 30 May 2003

M M SECRETARIAL LTD

Resigned
Newbridge Road, BillingshurstRH14 0JG
Corporate secretary
Appointed 17 Dec 2008
Resigned 13 Jun 2012

BYERS, Lynne

Resigned
10 Watercress Place, HorshamRH13 6TT
Born December 1961
Director
Appointed 25 Jul 2003
Resigned 17 Jul 2004

DWYER, Daniel James

Resigned
Fieldstock, BexleyDA5 2AW
Born May 1975
Nominee director
Appointed 01 Jun 2001
Resigned 01 Jun 2001

DWYER, Daniel John

Resigned
Goldfinch Close, OrpingtonBR6 6NF
Born April 1941
Director
Appointed 01 Jun 2001
Resigned 01 Jun 2001

EVANS, Richard

Resigned
25 Willow Bank, WokingGU22 9PD
Born November 1969
Director
Appointed 30 May 2003
Resigned 05 Aug 2003

FENDI, Anne Marie

Resigned
2 Duncombe House, TeddingtonTW11 8BE
Born February 1967
Director
Appointed 01 Jun 2001
Resigned 05 Apr 2002

HANNELL, Guy Patrick

Resigned
5 Watercress Place, HorshamRH13 6TT
Born October 1973
Director
Appointed 25 Jul 2003
Resigned 01 Nov 2010

HINRICH, Anthony Michael

Resigned
3 Watercress Place, HorshamRH13 6TT
Born November 1973
Director
Appointed 05 Aug 2003
Resigned 13 Apr 2006

HUGHES, Alexandra Helen

Resigned
8 Watercress Place, HorshamRH13 6TT
Born April 1968
Director
Appointed 05 Aug 2003
Resigned 01 Sept 2011

POOLE, Thomas

Resigned
Watercress Pl, HorshamRH13 6TT
Born October 1949
Director
Appointed 01 Sept 2011
Resigned 11 Jun 2013

REARDON, Pamela Mae

Resigned
37 Thames Close, ChertseyKT16 8NQ
Born July 1958
Director
Appointed 03 Sept 2002
Resigned 05 Aug 2003

ROWLEY, Paul

Resigned
Copper Beech, HorshamRH12 4PA
Born December 1953
Director
Appointed 30 May 2003
Resigned 05 Aug 2003

STRACHAN, Sylvia Rose

Resigned
17 Mciver Close, East GrinsteadRH19 2PN
Born December 1947
Director
Appointed 23 Mar 2002
Resigned 30 May 2003

WIBLING, Andrew Charles

Resigned
Kilchurn, Mannings HeathRH13 6LZ
Born February 1954
Director
Appointed 01 Jun 2001
Resigned 05 Aug 2003
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Total Exemption Full
6 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 May 2014
AAAnnual Accounts
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 April 2013
AAAnnual Accounts
Termination Secretary Company With Name
5 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
21 June 2012
AR01AR01
Appoint Person Director Company With Name
19 June 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2011
AR01AR01
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
18 June 2010
CH04Change of Corporate Secretary Details
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 April 2009
AAAnnual Accounts
Legacy
23 March 2009
287Change of Registered Office
Legacy
28 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 October 2008
AAAnnual Accounts
Legacy
5 September 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Legacy
10 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2006
AAAnnual Accounts
Legacy
6 June 2006
363sAnnual Return (shuttle)
Legacy
25 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 October 2005
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2004
AAAnnual Accounts
Legacy
30 July 2004
288bResignation of Director or Secretary
Legacy
4 June 2004
363sAnnual Return (shuttle)
Legacy
12 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 December 2003
AAAnnual Accounts
Legacy
29 September 2003
363sAnnual Return (shuttle)
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
15 August 2003
288aAppointment of Director or Secretary
Legacy
15 August 2003
287Change of Registered Office
Legacy
15 August 2003
288bResignation of Director or Secretary
Legacy
15 August 2003
288bResignation of Director or Secretary
Legacy
15 August 2003
288bResignation of Director or Secretary
Legacy
15 August 2003
288bResignation of Director or Secretary
Legacy
15 August 2003
288aAppointment of Director or Secretary
Legacy
15 August 2003
288aAppointment of Director or Secretary
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
288bResignation of Director or Secretary
Legacy
5 June 2003
288aAppointment of Director or Secretary
Memorandum Articles
9 April 2003
MEM/ARTSMEM/ARTS
Resolution
9 April 2003
RESOLUTIONSResolutions
Legacy
15 January 2003
287Change of Registered Office
Legacy
18 October 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 October 2002
AAAnnual Accounts
Legacy
19 September 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
363sAnnual Return (shuttle)
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
288bResignation of Director or Secretary
Legacy
3 July 2001
288bResignation of Director or Secretary
Legacy
29 June 2001
288bResignation of Director or Secretary
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
288aAppointment of Director or Secretary
Legacy
29 June 2001
287Change of Registered Office
Incorporation Company
1 June 2001
NEWINCIncorporation