Background WavePink WaveYellow Wave

ASPECTS (GORING) MANAGEMENT COMPANY LIMITED (08612401)

ASPECTS (GORING) MANAGEMENT COMPANY LIMITED (08612401) is an active UK company. incorporated on 16 July 2013. with registered office in Worthing. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ASPECTS (GORING) MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include GAVIN, Niall John.

Company Number
08612401
Status
active
Type
ltd
Incorporated
16 July 2013
Age
12 years
Address
8 Bluebell Way, Worthing, BN12 5BW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GAVIN, Niall John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASPECTS (GORING) MANAGEMENT COMPANY LIMITED

ASPECTS (GORING) MANAGEMENT COMPANY LIMITED is an active company incorporated on 16 July 2013 with the registered office located in Worthing. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ASPECTS (GORING) MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08612401

LTD Company

Age

12 Years

Incorporated 16 July 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

18 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 31 August 2025 (8 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

8 Bluebell Way Goring-By-Sea Worthing, BN12 5BW,

Previous Addresses

8 8 Bluebell Way Goring by Sea Worthing West Sussex BN12 5BW United Kingdom
From: 7 February 2024To: 9 February 2024
10 Bluebell Way Goring-by-Sea Worthing West Sussex BN12 5BW England
From: 3 January 2023To: 7 February 2024
5 Bluebell Way Goring-by-Sea Worthing West Sussex BN12 5BW England
From: 22 March 2016To: 3 January 2023
C/O Pepper Fox 100-102 Church Road Hove East Sussex BN3 2EB
From: 27 November 2015To: 22 March 2016
Graham House 7 Wyllyotts Place Potters Bar EN6 2JD
From: 16 July 2013To: 27 November 2015
Timeline

25 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Jul 13
Director Joined
May 14
Share Issue
Nov 15
Funding Round
Nov 15
Director Left
Dec 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Mar 16
Director Left
Jan 17
Director Joined
Mar 17
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Jan 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Feb 24
Director Left
Apr 24
Director Left
Aug 25
Director Joined
Aug 25
Director Left
Mar 26
2
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

GAVIN, Niall John

Active
Bluebell Way, WorthingBN12 5BW
Born December 1955
Director
Appointed 11 Jul 2023

MCINTOSH, Roderick Russell Graham

Resigned
Bluebell Way, WorthingBN12 5BW
Secretary
Appointed 17 Nov 2015
Resigned 03 Jan 2023

BURTON, Anthony William Rawes

Resigned
Church Road, HoveBN3 2EB
Born November 1961
Director
Appointed 16 Jul 2013
Resigned 15 Dec 2015

CASEY, Jacqueline Ann

Resigned
Bluebell Way, WorthingBN12 5BW
Born June 1953
Director
Appointed 05 Feb 2024
Resigned 16 Aug 2025

GAVIN, Niall John

Resigned
Bluebell Way, WorthingBN12 5BW
Born December 1955
Director
Appointed 01 Feb 2016
Resigned 31 Oct 2020

MARCHANT, Patricia Ann Theresa

Resigned
Bluebell Way, WorthingBN12 5BW
Born August 1954
Director
Appointed 16 Aug 2025
Resigned 01 Mar 2026

MCINTOSH, Roderick Russell Graham

Resigned
Bluebell Way, WorthingBN12 5BW
Born September 1944
Director
Appointed 17 Nov 2015
Resigned 03 Jan 2023

O'BRIEN, Adam

Resigned
Church Road, HoveBN3 2EB
Born August 1980
Director
Appointed 18 Jul 2013
Resigned 17 Nov 2015

PRICE, Rupert

Resigned
7 Wyllyotts Place, Potters BarEN6 2JD
Born May 1960
Director
Appointed 30 Apr 2014
Resigned 17 Nov 2015

SINCLAIR, Andrew John Ormiston

Resigned
Church Road, HoveBN3 2EB
Born May 1968
Director
Appointed 16 Jul 2013
Resigned 17 Nov 2015

STANKO, Hilary

Resigned
Bluebell Way, WorthingBN12 5BW
Born May 1944
Director
Appointed 17 Nov 2015
Resigned 16 Dec 2016

STANKO, Rom

Resigned
Bluebell Way, WorthingBN12 5BW
Born February 1952
Director
Appointed 31 Oct 2020
Resigned 02 Apr 2024

WORTHING HOMES LIMITED

Resigned
North Street, WorthingBN11 1ER
Corporate director
Appointed 01 Aug 2016
Resigned 10 Jul 2023
Fundings
Financials
Latest Activities

Filing History

56

Termination Director Company With Name Termination Date
7 March 2026
TM01Termination of Director
Confirmation Statement With Updates
31 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2025
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
28 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
14 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 August 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 October 2018
AP03Appointment of Secretary
Accounts With Accounts Type Unaudited Abridged
10 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
9 March 2017
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Termination Director Company
14 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2015
AD01Change of Registered Office Address
Capital Alter Shares Redemption Statement Of Capital
26 November 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
26 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Dormant
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2013
AP01Appointment of Director
Incorporation Company
16 July 2013
NEWINCIncorporation