Background WavePink WaveYellow Wave

WELCOME MANAGEMENT COMPANY LIMITED (09839272)

WELCOME MANAGEMENT COMPANY LIMITED (09839272) is an active UK company. incorporated on 23 October 2015. with registered office in Horsham. The company operates in the Real Estate Activities sector, engaged in residents property management. WELCOME MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include AMPSTEAD, Leslie James, PRIOR, Alan James, WALDER, Ian John.

Company Number
09839272
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 October 2015
Age
10 years
Address
24b Carfax, Horsham, RH12 1EE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AMPSTEAD, Leslie James, PRIOR, Alan James, WALDER, Ian John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELCOME MANAGEMENT COMPANY LIMITED

WELCOME MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 October 2015 with the registered office located in Horsham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WELCOME MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09839272

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 23 October 2015

Size

N/A

Accounts

ARD: 28/9

Up to Date

1y 2m left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 9 February 2026 (2 months ago)
Period: 29 September 2024 - 28 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 June 2027
Period: 29 September 2025 - 28 September 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

24b Carfax Horsham, RH12 1EE,

Previous Addresses

10 Welcome Place Southwater Horsham RH13 9AL England
From: 2 October 2018To: 19 June 2019
1-13 Welcome Place Southwater Horsham RH13 9AL England
From: 2 October 2018To: 2 October 2018
1-13 Welcome Place Southwater Horsham RH13 9AL England
From: 2 October 2018To: 2 October 2018
104 High Street Dorking RH4 1AZ England
From: 25 July 2017To: 2 October 2018
St Michael's House 111 Bell Street Reigate Surrey RH2 7LF United Kingdom
From: 23 October 2015To: 25 July 2017
Timeline

9 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Jul 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

COURTNEY GREEN ESTATE MANAGEMENT

Active
Carfax, HorshamRH12 1EE
Corporate secretary
Appointed 19 Jun 2019

AMPSTEAD, Leslie James

Active
Carfax, HorshamRH12 1EE
Born August 1946
Director
Appointed 16 Aug 2017

PRIOR, Alan James

Active
Carfax, HorshamRH12 1EE
Born May 1969
Director
Appointed 07 Aug 2017

WALDER, Ian John

Active
Carfax, HorshamRH12 1EE
Born November 1964
Director
Appointed 03 Nov 2025

DOPSON, Russell John

Resigned
Carfax, HorshamRH12 1EE
Born March 1942
Director
Appointed 15 Aug 2017
Resigned 03 Dec 2021

HADDON, Erica

Resigned
Carfax, HorshamRH12 1EE
Born July 1960
Director
Appointed 03 Dec 2021
Resigned 10 Nov 2025

POSGATE, Christopher Allen

Resigned
133 Church Hill Road, CheamSM3 8NE
Born March 1957
Director
Appointed 23 Oct 2015
Resigned 27 Jul 2017
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
9 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
19 June 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 October 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Change Account Reference Date Company Current Shortened
26 July 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Incorporation Company
23 October 2015
NEWINCIncorporation