UKBizDB.co.uk

ABBEYFIELD CHICHESTER SOCIETY LTD(THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Abbeyfield Chichester Society Ltd(the). The company was founded 62 years ago and was given the registration number 00708411. The firm's registered office is in CHICHESTER. You can find them at Oakshade, Market Avenue, Chichester, West Sussex. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:ABBEYFIELD CHICHESTER SOCIETY LTD(THE)
Company Number:00708411
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1961
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Oakshade, Market Avenue, Chichester, West Sussex, England, PO19 1JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Merlins 6, Nettleton Avenue, Tangmere, Chichester, PO20 2HZ

Secretary05 May 1997Active
26 Ridgemount Gardens, Ridgmount Gardens, London, England, WC1E 7AS

Director10 October 2022Active
Oakshade, Market Avenue, Chichester, England, PO19 1JR

Director26 April 2017Active
Oakshade, Market Avenue, Chichester, England, PO19 1JR

Director24 May 2023Active
Merlins 6, Nettleton Avenue, Tangmere, Chichester, PO20 2HZ

Director04 February 2009Active
Oakshade, Market Avenue, Chichester, England, PO19 1JR

Director31 December 2021Active
Oakshade, Market Avenue, Chichester, England, PO19 1JR

Director31 August 2011Active
Oakshade, Market Avenue, Chichester, PO19 1JR

Director16 October 2009Active
South Pallant House 8 South Pallant, Chichester, PO19 1TH

Secretary-Active
Sail Tops Brook Avenue, Bosham, Chichester, PO18 8LQ

Director-Active
Dominican House, St Johns Street, Chichester, PO19

Director-Active
11 Summerhill Drive, Bognor Regis, PO22 6AJ

Director19 March 1996Active
Camacha, Pond Road,West Wittering, Chichester, PO20 8AJ

Director17 January 2000Active
2 The Avenue, Chichester, PO19 4PZ

Director07 December 1998Active
Dawtreys Mill Lane, Sidlesham, Chichester, PO20 7NB

Director-Active
122 Worcester Road, Chichester, PO19 5EE

Director08 April 2002Active
122 Worcester Road, Chichester, PO19 5EE

Director08 April 2002Active
Aldsworth House, Emsworth, PO10

Director-Active
Backwater, Brook Avenue Bosham, Chichester, PO18 8LQ

Director03 September 2007Active
Stockbridge House, 26 Stockbridge Road, Chichester, PO19 2ED

Director-Active
51 Grosvenor Road, Chichester, PO19 2RT

Director-Active
5, St. Andrews Lane, Tangmere, Chichester, England, PO20 2HQ

Director26 November 2012Active
121 Cedar Drive, Chichester, PO19 3EL

Director-Active
6 Elgin Court, 3 Stirling Road, Chichester, PO19 7DW

Director01 June 2007Active
9 Hunters Way, Chichester, PO19 5RB

Director01 April 2004Active
18, Hunters Way, Chichester, PO19 5RB

Director01 January 2007Active
Little Orchard 40 Brandy Hole Lane, Chichester, PO19 5RY

Director07 December 1998Active
Flat 2 Providence Place, Chapel Street, Chichester, PO19 1BS

Director-Active
22 Halfrey Road, Fishbourne, PO18 8BU

Director07 January 2008Active
14 Flaxman Road, Chichester,

Director-Active
11 The Old Stables, Bognor Regis, PO22 7NR

Director-Active
Field House, Old Park Lane, Bosham, Chichester, PO18 8EX

Director12 May 1999Active
Dyers House, Slindon,

Director-Active
Sussex Gorse Roman Landing, West Wittering, Chichester, PO20 8AS

Director27 May 1994Active
10 Elmstead Gardens, West Wittering, Chichester, PO20 8NG

Director-Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Officers

Termination director company with name termination date.

Download
2023-11-14Accounts

Accounts with accounts type micro entity.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Officers

Appoint person director company with name date.

Download
2023-01-09Accounts

Accounts with accounts type micro entity.

Download
2022-10-24Officers

Appoint person director company with name date.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Accounts

Accounts amended with accounts type total exemption full.

Download
2022-02-01Officers

Appoint person director company with name date.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-24Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Accounts

Accounts with accounts type total exemption full.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2017-07-17Accounts

Accounts with accounts type total exemption full.

Download
2017-04-26Officers

Appoint person director company with name date.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2017-04-26Officers

Termination director company with name termination date.

Download
2016-09-01Accounts

Accounts with accounts type total exemption small.

Download
2016-04-15Annual return

Annual return company with made up date no member list.

Download
2015-10-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.