North Ash (horsham) Managements Limited STEYNING


Founded in 1974, North Ash (horsham) Managements, classified under reg no. 01183126 is an active company. Currently registered at Penns Cottage BN44 3LJ, Steyning the company has been in the business for fifty years. Its financial year was closed on December 25 and its latest financial statement was filed on 2022/12/25.

Currently there are 5 directors in the the firm, namely Jennifer R., Carol C. and Simon T. and others. In addition one secretary - Edwin J. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

North Ash (horsham) Managements Limited Address / Contact

Office Address Penns Cottage
Office Address2 Horsham Road
Town Steyning
Post code BN44 3LJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01183126
Date of Incorporation Thu, 5th Sep 1974
Industry Residents property management
End of financial Year 25th December
Company age 50 years old
Account next due date Wed, 25th Sep 2024 (158 days left)
Account last made up date Sun, 25th Dec 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Jennifer R.

Position: Director

Appointed: 27 July 2023

Edwin J.

Position: Secretary

Appointed: 01 July 2020

Carol C.

Position: Director

Appointed: 06 September 2017

Simon T.

Position: Director

Appointed: 19 August 2015

Peter S.

Position: Director

Appointed: 18 July 2005

Richard T.

Position: Director

Appointed: 16 July 2003

Peter B.

Position: Secretary

Appointed: 22 March 2017

Resigned: 30 June 2020

Elaine G.

Position: Director

Appointed: 14 August 2014

Resigned: 15 May 2022

Carol C.

Position: Secretary

Appointed: 04 December 2002

Resigned: 30 June 2020

Nicholas W.

Position: Secretary

Appointed: 31 January 2002

Resigned: 04 December 2002

Susan R.

Position: Director

Appointed: 13 September 2001

Resigned: 18 July 2005

Carol C.

Position: Director

Appointed: 13 September 2001

Resigned: 18 July 2005

Paul J.

Position: Director

Appointed: 13 September 2001

Resigned: 01 February 2004

Selby D.

Position: Director

Appointed: 15 July 1999

Resigned: 16 August 2001

John C.

Position: Secretary

Appointed: 15 July 1999

Resigned: 31 January 2002

Jean P.

Position: Director

Appointed: 18 September 1995

Resigned: 16 August 2001

Shaun C.

Position: Director

Appointed: 17 August 1994

Resigned: 30 June 1997

Nicholas W.

Position: Director

Appointed: 17 August 1994

Resigned: 11 July 2002

Roma C.

Position: Secretary

Appointed: 17 August 1994

Resigned: 15 July 1999

Robert F.

Position: Director

Appointed: 10 August 1993

Resigned: 18 July 2005

Doris D.

Position: Director

Appointed: 10 August 1993

Resigned: 18 September 1995

Roma C.

Position: Director

Appointed: 10 August 1993

Resigned: 15 July 1999

Jean P.

Position: Director

Appointed: 30 August 1991

Resigned: 17 August 1994

Philip G.

Position: Director

Appointed: 30 August 1991

Resigned: 17 August 1994

Hugh M.

Position: Director

Appointed: 30 August 1991

Resigned: 17 August 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-252016-12-252019-12-252020-12-252021-12-252022-12-25
Net Worth9 07567 910    
Balance Sheet
Cash Bank In Hand13 16157 708    
Current Assets14 87273 441    
Debtors1 71115 733    
Net Assets Liabilities Including Pension Asset Liability9 07567 910    
Tangible Fixed Assets7 8447 844    
Net Assets Liabilities  7 8447 8447 8447 844
Reserves/Capital
Called Up Share Capital2020    
Profit Loss Account Reserve1 0558 360    
Shareholder Funds9 07567 910    
Other
Creditors Due After One Year11 1836 185    
Creditors Due Within One Year2 4587 190    
Debtors Due Within One Year1 71115 733    
Net Current Assets Liabilities12 41466 251    
Number Shares Allotted 20    
Other Borrowings1 3981 641    
Other Creditors After One Year11 1836 185    
Other Creditors Due Within One Year2 4583 055    
Other Loans After Five Years By Instalments5 591593    
Other Reserves8 00059 530    
Par Value Share 1    
Profit Loss For Period 7 305    
Share Capital Allotted Called Up Paid2020    
Tangible Fixed Assets Cost Or Valuation7 844     
Total Assets Less Current Liabilities20 25874 0957 8447 8447 8447 844
Total Reserves9 05567 890    
Trade Creditors Within One Year 4 135    
Fixed Assets  7 8447 8447 8447 844

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/12/25
filed on: 18th, August 2023
Free Download (3 pages)

Company search