About

Registered Number: 03631105
Date of Incorporation: 14/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: MR ANDREW WHITE, 1 Newstead Hall, Haroldslea Drive, Horley, RH6 9PH,

 

Newstead Hall, Horley Management Ltd was founded on 14 September 1998 and are based in Horley, it has a status of "Active". The current directors of the company are White, Andrew Stephen, Hart, Steven, Hewitt, Robert, Ryan, Roger, Stone, Christopher Henry, White, Andrew Stephen, Hewitt, Robert, White, Andrew Stephen, Hadfield, Neil Irvine, Hewitt, Claire Alison, Hilbeck, Phillip James, Mitchell, Stephen Mark, Morgan, Guy Ross, Payton, Linley John, Rawstron, Christopher Guy, Richards, Suzanne Mary Theresa, Vergano, James Bruno, Vergano, Muriel Helen, Vincent, Paul Edwin.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HART, Steven 17 May 2001 - 1
HEWITT, Robert 13 October 2015 - 1
RYAN, Roger 13 August 2015 - 1
STONE, Christopher Henry 13 October 2015 - 1
WHITE, Andrew Stephen 13 August 2015 - 1
HADFIELD, Neil Irvine 08 July 1999 21 September 2000 1
HEWITT, Claire Alison 24 September 2004 13 October 2015 1
HILBECK, Phillip James 26 October 1999 28 March 2007 1
MITCHELL, Stephen Mark 21 September 2000 16 February 2012 1
MORGAN, Guy Ross 18 October 2006 28 November 2014 1
PAYTON, Linley John 14 June 1999 03 April 2000 1
RAWSTRON, Christopher Guy 20 August 1999 24 September 2004 1
RICHARDS, Suzanne Mary Theresa 03 March 1999 17 May 2001 1
VERGANO, James Bruno 02 September 2005 11 March 2012 1
VERGANO, Muriel Helen 11 March 2012 13 October 2015 1
VINCENT, Paul Edwin 03 April 2000 02 September 2005 1
Secretary Name Appointed Resigned Total Appointments
WHITE, Andrew Stephen 13 October 2015 - 1
HEWITT, Robert 16 February 2012 13 October 2015 1
WHITE, Andrew Stephen 13 October 2015 13 October 2015 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 25 June 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 30 June 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 30 June 2018
CS01 - N/A 19 September 2017
AA - Annual Accounts 08 June 2017
AD01 - Change of registered office address 22 December 2016
CS01 - N/A 24 November 2016
AP01 - Appointment of director 24 November 2016
TM01 - Termination of appointment of director 24 November 2016
AP03 - Appointment of secretary 28 January 2016
TM01 - Termination of appointment of director 28 January 2016
AP01 - Appointment of director 28 January 2016
TM02 - Termination of appointment of secretary 28 January 2016
AP03 - Appointment of secretary 27 October 2015
TM02 - Termination of appointment of secretary 26 October 2015
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 20 October 2015
AP01 - Appointment of director 19 October 2015
AP01 - Appointment of director 19 October 2015
TM01 - Termination of appointment of director 08 July 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 16 October 2013
AR01 - Annual Return 21 December 2012
AP03 - Appointment of secretary 24 October 2012
AA - Annual Accounts 24 October 2012
AP01 - Appointment of director 24 October 2012
AP01 - Appointment of director 24 October 2012
TM01 - Termination of appointment of director 24 October 2012
TM01 - Termination of appointment of director 24 October 2012
TM02 - Termination of appointment of secretary 24 October 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 31 December 2010
AD01 - Change of registered office address 31 December 2010
CH01 - Change of particulars for director 31 December 2010
CH01 - Change of particulars for director 31 December 2010
CH01 - Change of particulars for director 31 December 2010
CH01 - Change of particulars for director 31 December 2010
CH01 - Change of particulars for director 31 December 2010
AR01 - Annual Return 07 January 2010
AA - Annual Accounts 04 January 2010
AA - Annual Accounts 21 July 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 05 August 2008
363a - Annual Return 11 December 2007
287 - Change in situation or address of Registered Office 11 December 2007
AA - Annual Accounts 06 August 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
288a - Notice of appointment of directors or secretaries 03 November 2006
288a - Notice of appointment of directors or secretaries 03 November 2006
288b - Notice of resignation of directors or secretaries 03 November 2006
363a - Annual Return 26 October 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
AA - Annual Accounts 08 June 2006
288a - Notice of appointment of directors or secretaries 22 November 2005
288b - Notice of resignation of directors or secretaries 17 November 2005
363a - Annual Return 30 September 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 11 October 2004
363s - Annual Return 16 October 2003
AA - Annual Accounts 16 October 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 08 October 2002
AA - Annual Accounts 19 April 2002
363s - Annual Return 19 September 2001
288a - Notice of appointment of directors or secretaries 19 September 2001
288a - Notice of appointment of directors or secretaries 19 September 2001
288b - Notice of resignation of directors or secretaries 19 September 2001
288b - Notice of resignation of directors or secretaries 19 September 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 03 October 2000
288a - Notice of appointment of directors or secretaries 20 July 2000
RESOLUTIONS - N/A 10 July 2000
287 - Change in situation or address of Registered Office 10 July 2000
AA - Annual Accounts 10 July 2000
288b - Notice of resignation of directors or secretaries 06 June 2000
DISS40 - Notice of striking-off action discontinued 30 May 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
363s - Annual Return 30 May 2000
288b - Notice of resignation of directors or secretaries 17 May 2000
GAZ1 - First notification of strike-off action in London Gazette 22 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 1999
288a - Notice of appointment of directors or secretaries 28 October 1999
288a - Notice of appointment of directors or secretaries 28 October 1999
288b - Notice of resignation of directors or secretaries 28 October 1999
288b - Notice of resignation of directors or secretaries 28 October 1999
288a - Notice of appointment of directors or secretaries 26 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
288a - Notice of appointment of directors or secretaries 20 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 1999
288a - Notice of appointment of directors or secretaries 07 June 1999
RESOLUTIONS - N/A 27 January 1999
RESOLUTIONS - N/A 27 January 1999
RESOLUTIONS - N/A 27 January 1999
288b - Notice of resignation of directors or secretaries 22 January 1999
288b - Notice of resignation of directors or secretaries 22 January 1999
288a - Notice of appointment of directors or secretaries 22 January 1999
288a - Notice of appointment of directors or secretaries 22 January 1999
287 - Change in situation or address of Registered Office 22 January 1999
CERTNM - Change of name certificate 11 November 1998
NEWINC - New incorporation documents 14 September 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.