About

Registered Number: 00638585
Date of Incorporation: 01/10/1959 (65 years and 6 months ago)
Company Status: Active
Registered Address: 76 Rushams Road, Horsham, RH12 2NZ,

 

Tanfield Court Tenants Association (Horsham) Ltd was registered on 01 October 1959, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Barton, Faith, Flint, Brian Malcolm, Tanner, Christopher Ian, Thorns, Elizabeth Anne, Dale, Pauline Margaret, Fair, Elisabeth Anne, Blackburn, Mark Adrian, Broughton, Peggy Linda, Broughton, Wilfred, Chambers, Helen, Clarke, Colin John, Clifton, Keith Robert, Cotterill, Chris, Davis, Nicola Clare, Dixon, David James, Dobson, Ben, Dunscombe, Edward, Jones, Alison Mary, Jones, Patricia Mary, Jones, Peter, Lanzan, James, Lockyer, Toby Daniel, Lord, Valerie Kaye, Noel, Rachel, Parkes, Duncan, Reynolds, Joy Alice, Sigrist, Richard Owen, Smith, Kay, Smith, Paul Rex, Stark, Christopher Adam, Sutton, Alison Mary, Wassell, Philippa Jayne, Webb, Matthew John, Williamson, Geoffrey, Woolgar, Antony Paul at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTON, Faith 01 May 2018 - 1
FLINT, Brian Malcolm 01 September 2014 - 1
TANNER, Christopher Ian 17 June 1999 - 1
THORNS, Elizabeth Anne 27 January 2007 - 1
BLACKBURN, Mark Adrian 07 November 1996 06 May 1999 1
BROUGHTON, Peggy Linda 07 November 1996 28 October 2002 1
BROUGHTON, Wilfred 15 November 1994 28 August 1996 1
CHAMBERS, Helen 29 July 1992 15 November 1994 1
CLARKE, Colin John N/A 14 July 1992 1
CLIFTON, Keith Robert 29 April 1998 31 May 1999 1
COTTERILL, Chris 26 August 2011 01 September 2014 1
DAVIS, Nicola Clare 15 October 2001 15 November 2004 1
DIXON, David James 15 October 2001 26 August 2011 1
DOBSON, Ben 03 April 2011 13 March 2012 1
DUNSCOMBE, Edward N/A 20 October 2003 1
JONES, Alison Mary 27 November 2003 04 February 2017 1
JONES, Patricia Mary 15 November 1994 03 November 1997 1
JONES, Peter 01 April 1992 16 November 1995 1
LANZAN, James 17 June 1999 28 October 2002 1
LOCKYER, Toby Daniel 28 October 2002 27 October 2003 1
LORD, Valerie Kaye 19 April 2012 01 November 2019 1
NOEL, Rachel 01 November 1999 30 June 2001 1
PARKES, Duncan 17 June 1999 01 November 1999 1
REYNOLDS, Joy Alice N/A 07 November 1996 1
SIGRIST, Richard Owen 21 November 1995 03 November 1997 1
SMITH, Kay N/A 01 April 1992 1
SMITH, Paul Rex 16 November 1993 09 July 1994 1
STARK, Christopher Adam 03 November 1997 31 May 1999 1
SUTTON, Alison Mary 21 November 1995 13 April 1999 1
WASSELL, Philippa Jayne 02 June 1998 20 September 1999 1
WEBB, Matthew John 01 April 1992 16 November 1993 1
WILLIAMSON, Geoffrey 15 November 2004 01 September 2018 1
WOOLGAR, Antony Paul 13 October 2001 01 June 2014 1
Secretary Name Appointed Resigned Total Appointments
DALE, Pauline Margaret N/A 01 April 1992 1
FAIR, Elisabeth Anne 15 October 2001 15 March 2007 1

Filing History

Document Type Date
AA - Annual Accounts 07 October 2020
AA - Annual Accounts 25 November 2019
CS01 - N/A 19 November 2019
TM01 - Termination of appointment of director 19 November 2019
CS01 - N/A 29 November 2018
AA01 - Change of accounting reference date 03 September 2018
TM01 - Termination of appointment of director 03 September 2018
AA - Annual Accounts 30 August 2018
AP01 - Appointment of director 08 May 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 17 November 2017
TM02 - Termination of appointment of secretary 04 November 2017
TM02 - Termination of appointment of secretary 04 November 2017
AD01 - Change of registered office address 04 November 2017
AA - Annual Accounts 18 February 2017
TM01 - Termination of appointment of director 07 February 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 11 December 2014
AP01 - Appointment of director 11 December 2014
TM01 - Termination of appointment of director 11 December 2014
TM01 - Termination of appointment of director 15 November 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 08 December 2013
AR01 - Annual Return 28 November 2012
AP01 - Appointment of director 27 November 2012
TM01 - Termination of appointment of director 27 November 2012
AA - Annual Accounts 20 November 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 12 December 2011
AP01 - Appointment of director 30 August 2011
TM01 - Termination of appointment of director 26 August 2011
TM01 - Termination of appointment of director 26 August 2011
AP01 - Appointment of director 03 April 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 10 December 2010
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
288c - Notice of change of directors or secretaries or in their particulars 20 August 2009
AA - Annual Accounts 08 February 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 10 July 2008
363s - Annual Return 12 December 2007
288a - Notice of appointment of directors or secretaries 12 December 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
288b - Notice of resignation of directors or secretaries 21 April 2007
287 - Change in situation or address of Registered Office 17 April 2007
AA - Annual Accounts 11 April 2007
363s - Annual Return 12 December 2006
AA - Annual Accounts 14 February 2006
363s - Annual Return 29 November 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 16 December 2004
288a - Notice of appointment of directors or secretaries 16 December 2004
363s - Annual Return 04 February 2004
AA - Annual Accounts 31 January 2004
288a - Notice of appointment of directors or secretaries 18 December 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 18 December 2002
288a - Notice of appointment of directors or secretaries 17 December 2002
AA - Annual Accounts 07 February 2002
363s - Annual Return 26 January 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
288b - Notice of resignation of directors or secretaries 06 July 2001
287 - Change in situation or address of Registered Office 14 December 2000
363s - Annual Return 16 November 2000
288a - Notice of appointment of directors or secretaries 16 November 2000
AA - Annual Accounts 11 October 2000
363s - Annual Return 31 March 2000
288a - Notice of appointment of directors or secretaries 17 December 1999
288a - Notice of appointment of directors or secretaries 02 December 1999
AA - Annual Accounts 08 October 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
288b - Notice of resignation of directors or secretaries 09 June 1999
288b - Notice of resignation of directors or secretaries 07 June 1999
288b - Notice of resignation of directors or secretaries 07 June 1999
288b - Notice of resignation of directors or secretaries 13 May 1999
363s - Annual Return 22 January 1999
AA - Annual Accounts 12 October 1998
288b - Notice of resignation of directors or secretaries 25 June 1998
288a - Notice of appointment of directors or secretaries 25 June 1998
288a - Notice of appointment of directors or secretaries 25 June 1998
288a - Notice of appointment of directors or secretaries 25 June 1998
288a - Notice of appointment of directors or secretaries 25 June 1998
AA - Annual Accounts 21 October 1997
363s - Annual Return 06 January 1997
288a - Notice of appointment of directors or secretaries 22 December 1996
288a - Notice of appointment of directors or secretaries 22 December 1996
288a - Notice of appointment of directors or secretaries 22 December 1996
288a - Notice of appointment of directors or secretaries 22 December 1996
288a - Notice of appointment of directors or secretaries 22 December 1996
AA - Annual Accounts 21 November 1996
363b - Annual Return 13 March 1996
288 - N/A 13 March 1996
288 - N/A 13 March 1996
288 - N/A 13 March 1996
288 - N/A 13 March 1996
AA - Annual Accounts 20 October 1995
363s - Annual Return 20 July 1995
AA - Annual Accounts 19 January 1995
363s - Annual Return 20 December 1993
288 - N/A 20 December 1993
288 - N/A 20 December 1993
288 - N/A 20 December 1993
AA - Annual Accounts 23 November 1993
363s - Annual Return 07 December 1992
AA - Annual Accounts 20 October 1992
288 - N/A 21 August 1992
288 - N/A 09 June 1992
288 - N/A 09 June 1992
363b - Annual Return 03 December 1991
AA - Annual Accounts 22 October 1991
363a - Annual Return 07 January 1991
AA - Annual Accounts 19 December 1990
AA - Annual Accounts 22 January 1990
363 - Annual Return 11 January 1990
AA - Annual Accounts 19 June 1989
363 - Annual Return 19 June 1989
AA - Annual Accounts 19 April 1988
363 - Annual Return 23 March 1988
363 - Annual Return 13 January 1988
AC05 - N/A 09 October 1987
363 - Annual Return 30 September 1986
AA - Annual Accounts 21 July 1986
287 - Change in situation or address of Registered Office 30 June 1986
363 - Annual Return 30 June 1986
363 - Annual Return 30 June 1986
363 - Annual Return 22 May 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.