About

Registered Number: 00462763
Date of Incorporation: 24/12/1948 (75 years and 4 months ago)
Company Status: Active
Registered Address: 41b Beach Road, Littlehampton, West Sussex, BN17 5JA

 

Based in West Sussex, West Mansions Residents Association Company Ltd was founded on 24 December 1948, it's status in the Companies House registry is set to "Active". The company has 33 directors listed as Burman, Robert Anthony, Collins, James Michael, Fowler, Anthony Frank, Wilson, Terence John, Pope, Nicholas Gordon, Scott, Laura May, Templeton, James Prentice, Alderson, Marjorie Constance, Buchanan, Keith Robert, Burman, Christine May, Byskou, Rachel Louise, Chubb, Kay, Crawford, John Morrison, Daniel, Judith Evelina, Gillett, William Henry Proctor, Goodman, Jeremy John, Gorringe, Alan Stuart, Gregg, Pamela Ann, Harris, Martin, Henderson Gray, Penelope Gwyneth, Henderson-gray, Penelope, Ivers, Mary, Mackenzie, Ruby Frances Mary, Morley, Michael Robert, Munn, Lesley Anne, Rees, Anthony John, Robertson, Warren St Clair, Smalley, Christopher Paul, Steele, Patricia Anne, Taylor, Mary Emilie, Thompson, Edward Harley, Thompson, Louise Emma, Walters, Valerie Ann in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURMAN, Robert Anthony 21 August 2015 - 1
COLLINS, James Michael 22 August 2019 - 1
FOWLER, Anthony Frank 18 July 2011 - 1
WILSON, Terence John 29 July 2014 - 1
ALDERSON, Marjorie Constance N/A 19 December 1992 1
BUCHANAN, Keith Robert 07 August 1995 07 November 1999 1
BURMAN, Christine May 18 July 2011 21 August 2015 1
BYSKOU, Rachel Louise 12 November 2000 07 May 2003 1
CHUBB, Kay 07 August 1995 24 July 2000 1
CRAWFORD, John Morrison 17 March 1993 01 August 1996 1
DANIEL, Judith Evelina N/A 24 November 1991 1
GILLETT, William Henry Proctor 17 December 1995 15 November 1998 1
GOODMAN, Jeremy John 17 October 2004 10 November 2005 1
GORRINGE, Alan Stuart 12 July 2012 25 July 2013 1
GREGG, Pamela Ann 18 December 1994 31 July 2006 1
HARRIS, Martin 10 November 2006 29 July 2009 1
HENDERSON GRAY, Penelope Gwyneth 27 November 2006 08 March 2009 1
HENDERSON-GRAY, Penelope 03 November 2010 19 July 2011 1
IVERS, Mary 07 August 1995 23 November 1997 1
MACKENZIE, Ruby Frances Mary 24 November 1991 07 August 1995 1
MORLEY, Michael Robert 03 November 2010 29 July 2014 1
MUNN, Lesley Anne 18 December 1994 01 August 1996 1
REES, Anthony John 20 July 2003 08 October 2003 1
ROBERTSON, Warren St Clair 13 December 1994 01 August 1996 1
SMALLEY, Christopher Paul 12 November 2000 09 September 2004 1
STEELE, Patricia Anne 15 December 2002 15 December 2003 1
TAYLOR, Mary Emilie 17 October 2004 31 July 2006 1
THOMPSON, Edward Harley 23 November 1997 15 November 1998 1
THOMPSON, Louise Emma 15 November 1998 25 August 2000 1
WALTERS, Valerie Ann 17 December 1995 08 November 2001 1
Secretary Name Appointed Resigned Total Appointments
POPE, Nicholas Gordon 01 December 2007 08 March 2009 1
SCOTT, Laura May 10 January 2011 28 September 2014 1
TEMPLETON, James Prentice N/A 24 November 1991 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 01 June 2020
CH01 - Change of particulars for director 17 January 2020
AP01 - Appointment of director 16 December 2019
CS01 - N/A 28 August 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 30 August 2018
AA - Annual Accounts 16 July 2018
CS01 - N/A 08 September 2017
AA - Annual Accounts 10 July 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 13 June 2016
AP01 - Appointment of director 08 September 2015
AR01 - Annual Return 07 September 2015
TM01 - Termination of appointment of director 02 September 2015
AA - Annual Accounts 11 May 2015
TM01 - Termination of appointment of director 06 November 2014
AP01 - Appointment of director 14 October 2014
AR01 - Annual Return 08 October 2014
AP01 - Appointment of director 08 October 2014
TM02 - Termination of appointment of secretary 07 October 2014
AA - Annual Accounts 04 August 2014
SH01 - Return of Allotment of shares 21 November 2013
AR01 - Annual Return 05 September 2013
TM01 - Termination of appointment of director 06 August 2013
AA - Annual Accounts 06 August 2013
SH01 - Return of Allotment of shares 13 June 2013
AR01 - Annual Return 06 September 2012
AP01 - Appointment of director 30 August 2012
AA - Annual Accounts 20 July 2012
TM01 - Termination of appointment of director 23 September 2011
AP01 - Appointment of director 23 September 2011
AR01 - Annual Return 19 September 2011
CH01 - Change of particulars for director 19 September 2011
AP01 - Appointment of director 19 September 2011
AP01 - Appointment of director 16 September 2011
CH01 - Change of particulars for director 08 September 2011
TM01 - Termination of appointment of director 08 September 2011
AA - Annual Accounts 22 July 2011
AP03 - Appointment of secretary 10 February 2011
AP01 - Appointment of director 27 January 2011
AP01 - Appointment of director 08 December 2010
TM01 - Termination of appointment of director 21 October 2010
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 03 February 2010
AA - Annual Accounts 19 January 2010
288b - Notice of resignation of directors or secretaries 13 August 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
287 - Change in situation or address of Registered Office 15 May 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
288a - Notice of appointment of directors or secretaries 15 May 2009
288a - Notice of appointment of directors or secretaries 24 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
288b - Notice of resignation of directors or secretaries 22 April 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 12 December 2008
288a - Notice of appointment of directors or secretaries 10 December 2008
288b - Notice of resignation of directors or secretaries 16 September 2008
363a - Annual Return 04 October 2007
AA - Annual Accounts 14 August 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
363a - Annual Return 28 September 2006
288c - Notice of change of directors or secretaries or in their particulars 21 September 2006
288c - Notice of change of directors or secretaries or in their particulars 15 September 2006
288b - Notice of resignation of directors or secretaries 17 August 2006
AA - Annual Accounts 14 August 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
288b - Notice of resignation of directors or secretaries 14 December 2005
363a - Annual Return 18 October 2005
AA - Annual Accounts 01 September 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
288a - Notice of appointment of directors or secretaries 09 November 2004
363a - Annual Return 24 September 2004
288c - Notice of change of directors or secretaries or in their particulars 24 September 2004
AA - Annual Accounts 21 September 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
288b - Notice of resignation of directors or secretaries 22 December 2003
288b - Notice of resignation of directors or secretaries 16 October 2003
363a - Annual Return 14 October 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
AA - Annual Accounts 28 July 2003
288b - Notice of resignation of directors or secretaries 17 July 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
288a - Notice of appointment of directors or secretaries 08 January 2003
AA - Annual Accounts 25 October 2002
363a - Annual Return 25 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2002
288b - Notice of resignation of directors or secretaries 25 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2002
288b - Notice of resignation of directors or secretaries 08 February 2002
AA - Annual Accounts 19 October 2001
363a - Annual Return 12 October 2001
288b - Notice of resignation of directors or secretaries 12 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2001
288a - Notice of appointment of directors or secretaries 20 December 2000
288a - Notice of appointment of directors or secretaries 20 December 2000
288a - Notice of appointment of directors or secretaries 20 December 2000
363s - Annual Return 27 September 2000
288b - Notice of resignation of directors or secretaries 05 September 2000
288b - Notice of resignation of directors or secretaries 05 September 2000
AA - Annual Accounts 24 August 2000
288b - Notice of resignation of directors or secretaries 06 December 1999
288b - Notice of resignation of directors or secretaries 15 October 1999
287 - Change in situation or address of Registered Office 15 October 1999
363s - Annual Return 07 October 1999
AA - Annual Accounts 10 August 1999
288a - Notice of appointment of directors or secretaries 18 January 1999
288a - Notice of appointment of directors or secretaries 18 January 1999
288b - Notice of resignation of directors or secretaries 13 January 1999
288b - Notice of resignation of directors or secretaries 23 December 1998
363s - Annual Return 09 September 1998
AA - Annual Accounts 26 July 1998
288a - Notice of appointment of directors or secretaries 30 January 1998
AA - Annual Accounts 26 October 1997
363s - Annual Return 01 October 1997
363s - Annual Return 11 September 1996
288 - N/A 16 August 1996
288 - N/A 16 August 1996
288 - N/A 16 August 1996
288 - N/A 16 August 1996
AA - Annual Accounts 15 August 1996
288 - N/A 05 January 1996
288 - N/A 05 January 1996
AA - Annual Accounts 22 November 1995
288 - N/A 14 November 1995
288 - N/A 10 October 1995
287 - Change in situation or address of Registered Office 28 September 1995
363s - Annual Return 13 September 1995
288 - N/A 23 August 1995
288 - N/A 23 August 1995
AUD - Auditor's letter of resignation 22 March 1995
288 - N/A 12 January 1995
288 - N/A 12 January 1995
288 - N/A 12 January 1995
CERTNM - Change of name certificate 11 January 1995
AA - Annual Accounts 02 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 1994
363s - Annual Return 29 September 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 1994
RESOLUTIONS - N/A 24 March 1994
RESOLUTIONS - N/A 24 March 1994
RESOLUTIONS - N/A 24 March 1994
288 - N/A 09 March 1994
AA - Annual Accounts 04 November 1993
363s - Annual Return 23 September 1993
288 - N/A 04 April 1993
288 - N/A 09 March 1993
363s - Annual Return 13 October 1992
AA - Annual Accounts 01 September 1992
288 - N/A 10 December 1991
288 - N/A 10 December 1991
AA - Annual Accounts 29 November 1991
363b - Annual Return 15 October 1991
AA - Annual Accounts 05 July 1991
AA - Annual Accounts 05 July 1991
363a - Annual Return 05 July 1991
287 - Change in situation or address of Registered Office 07 June 1991
288 - N/A 07 June 1991
288 - N/A 14 September 1989
288 - N/A 23 June 1988
287 - Change in situation or address of Registered Office 24 March 1988
288 - N/A 11 December 1987
288 - N/A 01 August 1986
288 - N/A 13 June 1986
NEWINC - New incorporation documents 24 December 1948

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.