This company is commonly known as C.b.c. Management Limited. The company was founded 38 years ago and was given the registration number 01926533. The firm's registered office is in CHICHESTER. You can find them at City Gates, 2-4 Southgate, Chichester, West Sussex. This company's SIC code is 98000 - Residents property management.
Name | : | C.B.C. MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 01926533 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 1985 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | City Gates, 2-4 Southgate, Chichester, West Sussex, PO19 8DJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Wiston Avenue, Donnington, Chichester, PO19 8RJ | Secretary | 03 November 1998 | Active |
City Gates, 2-4 Southgate, Chichester, PO19 8DJ | Director | 10 September 2019 | Active |
City Gates, 2-4 Southgate, Chichester, PO19 8DJ | Director | 29 August 2023 | Active |
City Gates, 2-4 Southgate, Chichester, PO19 8DJ | Director | 01 June 2017 | Active |
28 Norwich Road, Chichester, PO19 4DG | Secretary | 15 March 1993 | Active |
Walden School Lane, Eastergate, Chichester, PO20 6UU | Secretary | - | Active |
5 Crane Street, Chichester, PO19 1LH | Director | 10 December 1997 | Active |
30 & 31 Shop Lane, Lavant, Chichester, PO18 0BA | Director | 15 January 1993 | Active |
Deep-End Cottages, Lower Hone, Bosham Chichester, PO18 8QN | Director | - | Active |
Ragazza 33 Central Drive, Elmer, Bognor Regis, PO22 7TT | Director | 27 September 1994 | Active |
City Gates, 2-4 Southgate, Chichester, PO19 8DJ | Director | 26 June 2011 | Active |
11 Nore Down Way, West Marden, Chichester, PO18 9EP | Director | 08 December 1995 | Active |
City Gates, 2-4 Southgate, Chichester, PO19 8DJ | Director | 18 September 2014 | Active |
Springtide Harbour Way, Bosham, Chichester, PO18 8QH | Director | 21 July 2008 | Active |
Springtide Harbour Way, Bosham, Chichester, PO18 8QH | Director | 04 December 1996 | Active |
Tall Trees Wellsfield, West Wittering, Chichester, PO20 8LH | Director | 10 December 1997 | Active |
Tall Trees Wellsfield, West Wittering, Chichester, PO20 8LH | Director | - | Active |
4 Lindens Close, Emsworth, PO10 7PY | Director | 13 July 2001 | Active |
Foxfield, Chichester Road, West Wittering, Chichester, PO20 8QB | Director | 13 July 2001 | Active |
Marama, The Drive, Chichester, PO19 5QA | Director | 30 September 2006 | Active |
Marama, The Drive, Chichester, PO19 5QA | Director | 10 December 1997 | Active |
Marama, The Drive, Chichester, PO19 5QA | Director | - | Active |
Marama The Drive, Chichester, PO19 4QA | Director | 10 December 1997 | Active |
Walden School Lane, Eastergate, Chichester, PO20 6UU | Director | - | Active |
Linden House, Scant Road West Hambrook, Chichester, PO18 8UA | Director | 08 December 1995 | Active |
Oak Cottage, East Dean, Chichester, PO18 0JA | Director | 14 July 2001 | Active |
12 St Johns Street, Chichester, PO19 1UU | Director | - | Active |
Faldie Cottage, Lavant, Chichester, PO18 0BW | Director | - | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-03 | Officers | Appoint person director company with name date. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-11 | Officers | Appoint person director company with name date. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Officers | Termination director company with name termination date. | Download |
2018-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-07 | Officers | Appoint person director company with name date. | Download |
2017-10-07 | Officers | Termination director company with name termination date. | Download |
2016-12-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-12 | Officers | Termination director company with name termination date. | Download |
2016-01-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.