About

Registered Number: 03072375
Date of Incorporation: 26/06/1995 (29 years ago)
Company Status: Active
Registered Address: Southdown House, St. Johns Street, Chichester, PO19 1XQ,

 

Founded in 1995, The New Warnham Manor Residents Ltd have registered office in Chichester. We don't currently know the number of employees at the business. This business has 28 directors listed as Blount, Mark, Foster, Leigh, Shilton, Jennifer Ruth, Workman, Roger, Green, Courtney, Houston-nichols, Harriett, Morrison, Michael Maccowan, Worsfold, Michael John Allan, Acres, Clive Keith, Barrie, David John Steven, Cadde, Peta Angela, Clapham, Barry Royston, Costa, Linda Eileen, Cottell, Douglas Southan, Dench, Warwick, Gambrill, Ann Kathleen, Hool, Peter Howard, Houston-nichols, Harriett, Marsh, Stephen, Moore, Geraldine Helen, Rutter, Nicholas John, Skelding, Mark Anthony, Spall, Timothy John, Tickner, Eric James, Webb, Barry William, White, Valerie Ann, Worsfold, Jennifer, Worsfold, Michael John Alan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOUNT, Mark 14 May 2019 - 1
FOSTER, Leigh 14 May 2018 - 1
SHILTON, Jennifer Ruth 17 May 2017 - 1
WORKMAN, Roger 22 November 2016 - 1
ACRES, Clive Keith 07 May 2002 30 April 2003 1
BARRIE, David John Steven 07 August 1995 19 February 1998 1
CADDE, Peta Angela 01 August 2001 23 February 2010 1
CLAPHAM, Barry Royston 26 November 2003 25 April 2014 1
COSTA, Linda Eileen 23 April 2011 16 February 2017 1
COTTELL, Douglas Southan 05 March 2001 07 May 2002 1
DENCH, Warwick 07 May 2002 12 December 2005 1
GAMBRILL, Ann Kathleen 05 March 2001 26 November 2003 1
HOOL, Peter Howard 19 February 1998 19 December 2000 1
HOUSTON-NICHOLS, Harriett 01 April 2007 16 February 2017 1
MARSH, Stephen 22 March 2010 01 June 2015 1
MOORE, Geraldine Helen 26 November 2003 20 September 2004 1
RUTTER, Nicholas John 26 June 1995 07 August 1995 1
SKELDING, Mark Anthony 19 February 1998 05 March 2001 1
SPALL, Timothy John 08 December 2014 16 February 2017 1
TICKNER, Eric James 05 March 2001 22 March 2010 1
WEBB, Barry William 05 March 2001 13 May 2004 1
WHITE, Valerie Ann 07 August 1995 19 February 1998 1
WORSFOLD, Jennifer 13 May 2005 05 February 2008 1
WORSFOLD, Michael John Alan 22 February 2008 24 June 2011 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Courtney 16 February 2017 10 April 2017 1
HOUSTON-NICHOLS, Harriett 24 June 2011 16 February 2017 1
MORRISON, Michael Maccowan 19 February 1998 01 August 2001 1
WORSFOLD, Michael John Allan 01 March 2010 24 June 2011 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 25 June 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 02 July 2019
AP01 - Appointment of director 17 May 2019
CS01 - N/A 26 June 2018
AP01 - Appointment of director 04 June 2018
TM01 - Termination of appointment of director 04 June 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 30 June 2017
PSC08 - N/A 30 June 2017
AP01 - Appointment of director 27 June 2017
AA - Annual Accounts 19 May 2017
AD01 - Change of registered office address 09 May 2017
AP04 - Appointment of corporate secretary 09 May 2017
TM01 - Termination of appointment of director 09 May 2017
TM02 - Termination of appointment of secretary 10 April 2017
AP03 - Appointment of secretary 16 February 2017
TM02 - Termination of appointment of secretary 16 February 2017
TM01 - Termination of appointment of director 16 February 2017
TM01 - Termination of appointment of director 16 February 2017
TM01 - Termination of appointment of director 16 February 2017
AP01 - Appointment of director 06 February 2017
AP01 - Appointment of director 24 November 2016
AP01 - Appointment of director 22 November 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 14 July 2016
AD01 - Change of registered office address 14 July 2016
AR01 - Annual Return 21 June 2015
TM01 - Termination of appointment of director 11 June 2015
AA - Annual Accounts 04 June 2015
AP01 - Appointment of director 16 February 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 09 June 2014
TM01 - Termination of appointment of director 04 June 2014
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 06 June 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 09 July 2012
AP03 - Appointment of secretary 09 August 2011
TM02 - Termination of appointment of secretary 09 August 2011
TM01 - Termination of appointment of director 09 August 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 30 June 2011
TM01 - Termination of appointment of director 20 June 2011
AP01 - Appointment of director 17 May 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AP01 - Appointment of director 21 April 2010
AP03 - Appointment of secretary 24 March 2010
TM01 - Termination of appointment of director 24 March 2010
TM01 - Termination of appointment of director 24 March 2010
TM02 - Termination of appointment of secretary 24 March 2010
363a - Annual Return 14 July 2009
288c - Notice of change of directors or secretaries or in their particulars 14 July 2009
AA - Annual Accounts 10 July 2009
363a - Annual Return 02 July 2008
AA - Annual Accounts 13 June 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
288a - Notice of appointment of directors or secretaries 28 February 2008
363s - Annual Return 13 July 2007
AA - Annual Accounts 28 April 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
363s - Annual Return 20 July 2006
AA - Annual Accounts 21 April 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
288b - Notice of resignation of directors or secretaries 29 December 2005
363s - Annual Return 12 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
AA - Annual Accounts 12 April 2005
288b - Notice of resignation of directors or secretaries 30 September 2004
363s - Annual Return 30 June 2004
AA - Annual Accounts 19 April 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
288a - Notice of appointment of directors or secretaries 29 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
AA - Annual Accounts 31 October 2003
363s - Annual Return 20 July 2003
288b - Notice of resignation of directors or secretaries 20 July 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 04 July 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
AA - Annual Accounts 31 October 2001
288a - Notice of appointment of directors or secretaries 19 September 2001
288b - Notice of resignation of directors or secretaries 10 September 2001
288a - Notice of appointment of directors or secretaries 10 September 2001
363s - Annual Return 10 July 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
AA - Annual Accounts 26 October 2000
363s - Annual Return 15 June 2000
AA - Annual Accounts 02 November 1999
363s - Annual Return 16 July 1999
AA - Annual Accounts 30 October 1998
363s - Annual Return 23 July 1998
288b - Notice of resignation of directors or secretaries 26 February 1998
288b - Notice of resignation of directors or secretaries 26 February 1998
288b - Notice of resignation of directors or secretaries 26 February 1998
287 - Change in situation or address of Registered Office 26 February 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
AA - Annual Accounts 03 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 1997
363s - Annual Return 08 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 1996
363s - Annual Return 24 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 1996
AA - Annual Accounts 12 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 1995
288 - N/A 21 August 1995
RESOLUTIONS - N/A 09 August 1995
RESOLUTIONS - N/A 09 August 1995
RESOLUTIONS - N/A 09 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 August 1995
288 - N/A 09 August 1995
288 - N/A 09 August 1995
NEWINC - New incorporation documents 26 June 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.