Background WavePink WaveYellow Wave

SPINNAKER COURT (MANAGEMENT) LIMITED (05954924)

SPINNAKER COURT (MANAGEMENT) LIMITED (05954924) is an active UK company. incorporated on 3 October 2006. with registered office in Horley. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. SPINNAKER COURT (MANAGEMENT) LIMITED has been registered for 19 years. Current directors include BARNES, Morgan Victoria, BRIDGES, Richard Leslie Eric, EDWARDS, Peter Terence and 3 others.

Company Number
05954924
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 October 2006
Age
19 years
Address
69 Redehall Road, Horley, RH6 9QA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BARNES, Morgan Victoria, BRIDGES, Richard Leslie Eric, EDWARDS, Peter Terence, FORDRED, Thomas Harry, LASKAR, Haydor Hussain, RIDER, Angela Joan
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPINNAKER COURT (MANAGEMENT) LIMITED

SPINNAKER COURT (MANAGEMENT) LIMITED is an active company incorporated on 3 October 2006 with the registered office located in Horley. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. SPINNAKER COURT (MANAGEMENT) LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

05954924

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 3 October 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

69 Redehall Road Smallfield Horley, RH6 9QA,

Previous Addresses

2 Medway Gardens Burgess Hill RH15 0XE England
From: 25 October 2018To: 6 January 2022
12 the Villiers Gower Road Weybridge KT13 0EA England
From: 17 February 2017To: 25 October 2018
14 Queen Elizabeth House 50 Queens Road Weybridge Surrey KT13 0AZ
From: 29 April 2015To: 17 February 2017
8 Sandy Lane Fareham Hampshire PO14 4ER
From: 20 January 2014To: 29 April 2015
8 Sandy Lane Fareham Hampshire PO14 4ER England
From: 20 January 2014To: 20 January 2014
16 Spital Street Dartford Kent DA1 2DL England
From: 3 October 2006To: 20 January 2014
Timeline

11 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Jan 21
Director Joined
Feb 21
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

7 Active
8 Resigned

THOMAS, Damon James

Active
Redehall Road, HorleyRH6 9QA
Secretary
Appointed 27 Jan 2015

BARNES, Morgan Victoria

Active
Redehall Road, HorleyRH6 9QA
Born July 1998
Director
Appointed 01 Mar 2025

BRIDGES, Richard Leslie Eric

Active
33 Bean Road, GreenhitheDA9 9JB
Born September 1951
Director
Appointed 02 Feb 2021

EDWARDS, Peter Terence

Active
33 Bean Road, GreenhitheDA9 9JB
Born August 1946
Director
Appointed 01 Mar 2025

FORDRED, Thomas Harry

Active
Redehall Road, HorleyRH6 9QA
Born March 1998
Director
Appointed 01 Mar 2025

LASKAR, Haydor Hussain

Active
33 Bean Road, GreenhitheDA9 9JB
Born June 1991
Director
Appointed 31 Jul 2023

RIDER, Angela Joan

Active
33 Bean Road, GreenhitheDA9 9JB
Born July 1952
Director
Appointed 01 Mar 2025

MURPHY, David

Resigned
Fen Meadow, SevenoaksTN15 9HT
Secretary
Appointed 23 May 2008
Resigned 27 Jan 2015

WILDGOOSE, Andrew Gordon

Resigned
45 Saint James Road, SevenoaksTN13 3NG
Secretary
Appointed 03 Oct 2006
Resigned 07 Oct 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Oct 2006
Resigned 03 Oct 2006

FLANDERS, David Frank

Resigned
Little Poult House, TonbridgeTN11 9QU
Born January 1946
Director
Appointed 03 Oct 2006
Resigned 07 Oct 2008

MOYLAN, Ben Philip

Resigned
33 Bean Road, GreenhitheDA9 9JB
Born April 1978
Director
Appointed 23 May 2008
Resigned 19 Jan 2021

MURPHY, David

Resigned
Fen Meadow, SevenoaksTN15 9HT
Born December 1964
Director
Appointed 23 May 2008
Resigned 27 Jan 2015

PICKETT, Justin

Resigned
11 Wheatfields, RochfordSS9 2BT
Born April 1977
Director
Appointed 21 Jan 2015
Resigned 31 Jul 2023

WILDGOOSE, Andrew Gordon

Resigned
45 Saint James Road, SevenoaksTN13 3NG
Born October 1968
Director
Appointed 03 Oct 2006
Resigned 07 Oct 2008
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
22 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 April 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
28 April 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 April 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
20 January 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 October 2010
AR01AR01
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
9 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 October 2009
AR01AR01
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Legacy
28 October 2008
190190
Legacy
28 October 2008
353353
Legacy
27 October 2008
287Change of Registered Office
Legacy
27 October 2008
288bResignation of Director or Secretary
Legacy
15 October 2008
288bResignation of Director or Secretary
Legacy
15 October 2008
288bResignation of Director or Secretary
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
15 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 July 2008
AAAnnual Accounts
Legacy
30 October 2007
363sAnnual Return (shuttle)
Legacy
30 October 2006
225Change of Accounting Reference Date
Legacy
13 October 2006
288bResignation of Director or Secretary
Incorporation Company
3 October 2006
NEWINCIncorporation