Background WavePink WaveYellow Wave

STATION VIEW (BILLINGSHURST) RESIDENTS MANAGEMENT LIMITED (08520752)

STATION VIEW (BILLINGSHURST) RESIDENTS MANAGEMENT LIMITED (08520752) is an active UK company. incorporated on 8 May 2013. with registered office in Littlehampton. The company operates in the Real Estate Activities sector, engaged in residents property management. STATION VIEW (BILLINGSHURST) RESIDENTS MANAGEMENT LIMITED has been registered for 12 years. Current directors include COSSINS, Elizabeth Sally, HOLLAND, Christopher, MASON, Meredith Jane and 1 others.

Company Number
08520752
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 May 2013
Age
12 years
Address
41a Beach Road, Littlehampton, BN17 5JA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COSSINS, Elizabeth Sally, HOLLAND, Christopher, MASON, Meredith Jane, NOAKES, Adam John Patrick
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STATION VIEW (BILLINGSHURST) RESIDENTS MANAGEMENT LIMITED

STATION VIEW (BILLINGSHURST) RESIDENTS MANAGEMENT LIMITED is an active company incorporated on 8 May 2013 with the registered office located in Littlehampton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. STATION VIEW (BILLINGSHURST) RESIDENTS MANAGEMENT LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08520752

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 8 May 2013

Size

N/A

Accounts

ARD: 29/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 25 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 June 2027
Period: 1 October 2025 - 29 September 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

41a Beach Road Littlehampton, BN17 5JA,

Previous Addresses

Thakeham House Summers Place Stane Street Billingshurst West Sussex RH14 9GN
From: 2 October 2014To: 26 May 2016
St. Leonards House North Street Horsham West Sussex RH12 1RJ United Kingdom
From: 8 May 2013To: 2 October 2014
Timeline

13 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
May 13
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Nov 22
Director Joined
Mar 23
Director Left
Jun 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

COSSINS, Elizabeth Sally

Active
Beach Road, LittlehamptonBN17 5JA
Born January 1977
Director
Appointed 26 May 2016

HOLLAND, Christopher

Active
Beach Road, LittlehamptonBN17 5JA
Born August 1975
Director
Appointed 26 May 2016

MASON, Meredith Jane

Active
Beach Road, LittlehamptonBN17 5JA
Born April 1949
Director
Appointed 31 Aug 2022

NOAKES, Adam John Patrick

Active
Beach Road, LittlehamptonBN17 5JA
Born September 1987
Director
Appointed 31 Aug 2022

ROONEY, Julian Anthony

Resigned
Summers Place, BillingshurstRH14 9GN
Secretary
Appointed 08 May 2013
Resigned 26 May 2016

BOUGHTON, Robert Paul

Resigned
Summers Place, BillingshurstRH14 9GN
Born October 1973
Director
Appointed 08 May 2013
Resigned 26 May 2016

HOUGHTON, Sarah Jane

Resigned
Beach Road, LittlehamptonBN17 5JA
Born March 1968
Director
Appointed 26 May 2016
Resigned 28 May 2021

ROONEY, Julian Anthony

Resigned
Summers Place, BillingshurstRH14 9GN
Born April 1978
Director
Appointed 08 May 2013
Resigned 26 May 2016

SALANSON, Michael John

Resigned
Beach Road, LittlehamptonBN17 5JA
Born October 1972
Director
Appointed 26 May 2016
Resigned 03 Jun 2024

STANNARD, Simon

Resigned
Beach Road, LittlehamptonBN17 5JA
Born February 1968
Director
Appointed 26 May 2016
Resigned 28 May 2021
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Micro Entity
25 February 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
9 February 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
2 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2015
AR01AR01
Accounts With Accounts Type Dormant
31 October 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 October 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
2 October 2014
AR01AR01
Change Person Director Company With Change Date
2 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 October 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 October 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2014
AD01Change of Registered Office Address
Gazette Notice Compulsary
9 September 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
8 May 2013
NEWINCIncorporation