About

Registered Number: 02410114
Date of Incorporation: 01/08/1989 (34 years and 8 months ago)
Company Status: Active
Registered Address: 25 Carfax, Horsham, RH12 1EE,

 

Founded in 1989, Westlands (Sussex) Management Company Ltd are based in Horsham, it's status in the Companies House registry is set to "Active". Courtney, Nick, Courtney Green Limited, Jeffs, Brain, Mcmanus, Sarah Penelope, Richardson, Heather, Bracey, Andrew Clive, Gibbons, Rex, Hargraves, Robin, Kantcheva, Eleonora Koleva, Lamley, Stephen David, Long, Michael, Main, Michael Robert, Newton, David, Norvall, Nicola Janes, Pendlebury, Richard Mark, Ralls, Julie Anne, Saunders, Elizabeth Anne, Snuggs, Allan Ronald, Stoffell, Antony John, Wheatey, Norman Glenn are listed as directors of this organisation. We don't know the number of employees at Westlands (Sussex) Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEFFS, Brain 14 December 2007 - 1
BRACEY, Andrew Clive 07 April 1999 03 December 2008 1
GIBBONS, Rex 28 October 2013 13 April 2016 1
HARGRAVES, Robin 01 May 1991 17 March 1993 1
KANTCHEVA, Eleonora Koleva 14 October 2009 20 June 2011 1
LAMLEY, Stephen David 01 May 1991 13 March 1996 1
LONG, Michael 04 March 2003 31 March 2016 1
MAIN, Michael Robert 17 March 1993 28 January 1994 1
NEWTON, David 31 October 2013 18 June 2015 1
NORVALL, Nicola Janes 01 April 1997 31 March 2003 1
PENDLEBURY, Richard Mark 06 September 2006 14 October 2009 1
RALLS, Julie Anne 13 March 1996 30 September 1998 1
SAUNDERS, Elizabeth Anne 07 April 1999 11 February 2000 1
SNUGGS, Allan Ronald 18 July 2016 08 November 2017 1
STOFFELL, Antony John 15 March 1994 01 July 1997 1
WHEATEY, Norman Glenn 15 March 1994 18 June 1999 1
Secretary Name Appointed Resigned Total Appointments
COURTNEY, Nick 01 September 2016 - 1
COURTNEY GREEN LIMITED 01 September 2016 - 1
MCMANUS, Sarah Penelope 07 July 2015 31 August 2016 1
RICHARDSON, Heather 01 May 1991 05 August 1991 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 20 July 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 22 July 2019
AP01 - Appointment of director 21 January 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 26 July 2018
TM01 - Termination of appointment of director 08 November 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 20 July 2017
AD01 - Change of registered office address 20 July 2017
AP04 - Appointment of corporate secretary 17 February 2017
TM02 - Termination of appointment of secretary 17 February 2017
AP03 - Appointment of secretary 02 September 2016
TM02 - Termination of appointment of secretary 02 September 2016
AA - Annual Accounts 01 September 2016
CS01 - N/A 28 July 2016
AP01 - Appointment of director 21 July 2016
AP01 - Appointment of director 21 April 2016
TM01 - Termination of appointment of director 21 April 2016
TM01 - Termination of appointment of director 01 April 2016
AR01 - Annual Return 24 July 2015
AP03 - Appointment of secretary 08 July 2015
TM02 - Termination of appointment of secretary 08 July 2015
TM01 - Termination of appointment of director 23 June 2015
AA - Annual Accounts 19 June 2015
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 08 July 2014
AP01 - Appointment of director 28 November 2013
AP01 - Appointment of director 07 November 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 11 July 2013
AA - Annual Accounts 20 November 2012
AD01 - Change of registered office address 11 September 2012
AR01 - Annual Return 25 July 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 01 August 2011
TM01 - Termination of appointment of director 29 June 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 27 July 2010
AP01 - Appointment of director 13 November 2009
AA - Annual Accounts 19 October 2009
TM01 - Termination of appointment of director 15 October 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 18 December 2008
288b - Notice of resignation of directors or secretaries 17 December 2008
363a - Annual Return 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 29 July 2008
288a - Notice of appointment of directors or secretaries 23 April 2008
288b - Notice of resignation of directors or secretaries 20 December 2007
AA - Annual Accounts 06 December 2007
363a - Annual Return 27 July 2007
288a - Notice of appointment of directors or secretaries 02 February 2007
288a - Notice of appointment of directors or secretaries 06 October 2006
AA - Annual Accounts 27 September 2006
363a - Annual Return 14 August 2006
AA - Annual Accounts 07 October 2005
363a - Annual Return 29 July 2005
363a - Annual Return 24 August 2004
AA - Annual Accounts 22 June 2004
AA - Annual Accounts 26 January 2004
363a - Annual Return 21 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 02 October 2003
288a - Notice of appointment of directors or secretaries 02 April 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
AA - Annual Accounts 04 February 2003
287 - Change in situation or address of Registered Office 13 January 2003
363a - Annual Return 16 August 2002
AA - Annual Accounts 08 January 2002
363a - Annual Return 30 July 2001
AA - Annual Accounts 16 November 2000
363a - Annual Return 20 October 2000
288b - Notice of resignation of directors or secretaries 20 October 2000
288b - Notice of resignation of directors or secretaries 30 May 2000
AA - Annual Accounts 01 February 2000
363s - Annual Return 24 August 1999
288a - Notice of appointment of directors or secretaries 11 June 1999
288a - Notice of appointment of directors or secretaries 11 June 1999
288b - Notice of resignation of directors or secretaries 02 February 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 28 July 1998
AA - Annual Accounts 03 February 1998
288b - Notice of resignation of directors or secretaries 10 November 1997
363s - Annual Return 13 October 1997
288a - Notice of appointment of directors or secretaries 08 April 1997
288b - Notice of resignation of directors or secretaries 10 March 1997
AA - Annual Accounts 06 January 1997
363s - Annual Return 10 October 1996
288 - N/A 12 May 1996
288 - N/A 12 May 1996
AA - Annual Accounts 30 November 1995
363s - Annual Return 26 September 1995
288 - N/A 16 November 1994
363s - Annual Return 06 August 1994
AA - Annual Accounts 04 August 1994
288 - N/A 17 April 1994
288 - N/A 17 April 1994
288 - N/A 21 March 1994
AA - Annual Accounts 27 January 1994
363s - Annual Return 01 September 1993
288 - N/A 18 April 1993
AA - Annual Accounts 21 October 1992
363b - Annual Return 19 August 1992
AA - Annual Accounts 13 November 1991
AA - Annual Accounts 13 November 1991
288 - N/A 27 August 1991
363b - Annual Return 27 August 1991
288 - N/A 15 May 1991
288 - N/A 15 May 1991
288 - N/A 15 May 1991
288 - N/A 15 May 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 1991
363a - Annual Return 28 April 1991
288 - N/A 13 November 1989
NEWINC - New incorporation documents 01 August 1989

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.