Background WavePink WaveYellow Wave

THE MANOR (HORSHAM) MANAGEMENT COMPANY LIMITED (04698824)

THE MANOR (HORSHAM) MANAGEMENT COMPANY LIMITED (04698824) is an active UK company. incorporated on 14 March 2003. with registered office in Horsham. The company operates in the Real Estate Activities sector, engaged in residents property management. THE MANOR (HORSHAM) MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include BLACKWELL, Derek Charles, EDWARDS, Allan, FLEMING, Marlene Anne and 4 others.

Company Number
04698824
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 March 2003
Age
23 years
Address
24b Old House Mews, Horsham, RH12 1AF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BLACKWELL, Derek Charles, EDWARDS, Allan, FLEMING, Marlene Anne, HEATH, Frank Leslie Frederick, OLSZOWKA, Marguerite, POSGATE, Christopher Allen, SEEAR, Roger Phillip
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MANOR (HORSHAM) MANAGEMENT COMPANY LIMITED

THE MANOR (HORSHAM) MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 March 2003 with the registered office located in Horsham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE MANOR (HORSHAM) MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04698824

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 14 March 2003

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

24b Old House Mews London Road Horsham, RH12 1AF,

Previous Addresses

Old House Mews London Road Horsham RH12 1AF England
From: 5 September 2024To: 24 March 2025
Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU England
From: 2 February 2021To: 5 September 2024
Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG
From: 14 March 2003To: 2 February 2021
Timeline

18 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Aug 10
Director Left
Sept 10
Director Joined
Oct 10
Director Joined
Oct 12
Director Joined
May 13
Director Left
Jan 14
Director Left
Jul 14
Director Left
Mar 16
Director Left
Jun 16
Director Left
Feb 17
Director Joined
Sept 19
Director Joined
Jan 20
Director Left
Oct 20
Director Joined
Jan 21
Director Joined
May 23
Director Left
Mar 26
Director Left
Mar 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

7 Active
21 Resigned

BLACKWELL, Derek Charles

Active
Blackhorse Way, HorshamRH12 1NP
Born September 1940
Director
Appointed 09 May 2008

EDWARDS, Allan

Active
Hewells Court Black Horse Way, HorshamRH12 1NP
Born November 1953
Director
Appointed 09 May 2008

FLEMING, Marlene Anne

Active
London Road, HorshamRH12 1AF
Born June 1952
Director
Appointed 27 Jan 2020

HEATH, Frank Leslie Frederick

Active
The Manor House, HorshamRH12 1NQ
Born August 1945
Director
Appointed 25 Jan 2021

OLSZOWKA, Marguerite

Active
Causeway, HorshamRH12 1NQ
Born April 1951
Director
Appointed 09 May 2008

POSGATE, Christopher Allen

Active
4 The Manor House, HorshamRH12 1NQ
Born March 1957
Director
Appointed 09 May 2008

SEEAR, Roger Phillip

Active
Wokingham Road, ReadingRG10 0RU
Born May 1967
Director
Appointed 14 May 2023

ROWLEY, Paul

Resigned
Copper Beech, HorshamRH12 4PA
Secretary
Appointed 14 Mar 2003
Resigned 05 Dec 2003

HAWKSWORTH MANAGEMENT LIMITED

Resigned
Gillingham House, LondonSW1V 1HU
Corporate secretary
Appointed 05 Nov 2004
Resigned 01 Apr 2006

HML SERCRETARIAL SERVICES

Resigned
Christopher Wren Yard, CroydonCR0 1QG
Corporate secretary
Appointed 01 Apr 2006
Resigned 30 Jan 2009

M M SECRETARIAL LTD

Resigned
Newbridge Road, BillingshurstRH14 0JG
Corporate secretary
Appointed 30 Jan 2009
Resigned 31 Dec 2021

PINNACLE PROPERTY MANAGEMENT LTD

Resigned
Beech Court, Wokingham Road, ReadingRG10 0RQ
Corporate secretary
Appointed 31 Dec 2021
Resigned 05 Jul 2023

SUNLEY SECURITIES LIMITED

Resigned
20 Berkeley Square, LondonW1J 6LH
Corporate secretary
Appointed 05 Dec 2003
Resigned 05 Nov 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Mar 2003
Resigned 14 Mar 2003

BECKWITH, Richard Charles

Resigned
Black Horse Way, HorshamRH12 1NN
Born April 1942
Director
Appointed 14 Dec 2012
Resigned 21 Sept 2020

BYRNE, Peter

Resigned
Black Horse Way, HorshamRH12 1NP
Born October 1968
Director
Appointed 11 Oct 2010
Resigned 01 Mar 2026

EDNEY, Colin William

Resigned
1 The Manor, HorshamRH12 1NQ
Born March 1950
Director
Appointed 09 May 2008
Resigned 16 Mar 2016

EVANS, Richard

Resigned
25 Willow Bank, WokingGU22 9PD
Born November 1969
Director
Appointed 17 Dec 2003
Resigned 09 May 2008

GLEESON, Rory William Michael

Resigned
20 Berkeley Square, LondonW1J 6LH
Born September 1965
Director
Appointed 01 Mar 2005
Resigned 09 May 2008

HAWKES, Richard William

Resigned
Hewells Court, HorshamRH12 1NP
Born March 1933
Director
Appointed 04 Aug 2010
Resigned 01 Mar 2017

LANCASTER, Raoul Hilding

Resigned
Black Horse Way, HorshamRH12 1NN
Born December 1928
Director
Appointed 09 May 2008
Resigned 14 Apr 2016

PASCALL, Janet Lydia

Resigned
Blackhorse Way, HorshamRH12 1NP
Born August 1932
Director
Appointed 11 Oct 2012
Resigned 16 Jul 2014

PASCALL, Janet Lydia

Resigned
Hewells Court, HorshamRH12 1NP
Born August 1932
Director
Appointed 09 May 2008
Resigned 23 Mar 2009

PASCALL, Kenneth Edward

Resigned
Hewells Court, HorshamRH12 1NP
Born September 1925
Director
Appointed 09 May 2008
Resigned 18 Sept 2010

REARDON, Pamela Mae

Resigned
37 Thames Close, ChertseyKT16 8NQ
Born July 1958
Director
Appointed 14 Mar 2003
Resigned 26 May 2005

SHIRLEY, Darren

Resigned
Hewells Court, HorshamRH12 1NP
Born April 1965
Director
Appointed 09 May 2008
Resigned 12 Jan 2014

SHIRLEY, Ruth

Resigned
London Road, HorshamRH12 1AF
Born September 1966
Director
Appointed 26 Sept 2019
Resigned 01 Mar 2026

WIBLING, Andrew Charles

Resigned
Kilchurn, Mannings HeathRH13 6LZ
Born February 1954
Director
Appointed 14 Mar 2003
Resigned 01 Mar 2005
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 November 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
25 March 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
24 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
28 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
10 January 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
10 January 2022
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
15 October 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
18 March 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 March 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 March 2016
AR01AR01
Termination Director Company With Name Termination Date
29 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 April 2014
AR01AR01
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 April 2013
AR01AR01
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Termination Director Company With Name
22 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
19 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
17 December 2009
AAAnnual Accounts
Legacy
27 March 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
363aAnnual Return
Legacy
21 March 2009
288cChange of Particulars
Legacy
20 March 2009
288cChange of Particulars
Legacy
12 February 2009
225Change of Accounting Reference Date
Legacy
8 February 2009
288aAppointment of Director or Secretary
Legacy
8 February 2009
287Change of Registered Office
Legacy
8 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 February 2009
AAAnnual Accounts
Legacy
25 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 February 2008
AAAnnual Accounts
Legacy
30 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 February 2007
AAAnnual Accounts
Legacy
7 September 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
4 September 2006
287Change of Registered Office
Legacy
22 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 2006
AAAnnual Accounts
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
288cChange of Particulars
Legacy
18 March 2005
363sAnnual Return (shuttle)
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
24 December 2004
288aAppointment of Director or Secretary
Legacy
15 November 2004
287Change of Registered Office
Legacy
15 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 November 2004
AAAnnual Accounts
Legacy
24 March 2004
363sAnnual Return (shuttle)
Legacy
5 March 2004
288aAppointment of Director or Secretary
Legacy
29 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
23 March 2003
288bResignation of Director or Secretary
Incorporation Company
14 March 2003
NEWINCIncorporation