UKBizDB.co.uk

C.B.C. MANAGEMENT LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:City Gates, 2-4 Southgate, Chichester, West Sussex, PO19 8DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Wiston Avenue, Donnington, Chichester, PO19 8RJ

Secretary03 November 1998Active
City Gates, 2-4 Southgate, Chichester, PO19 8DJ

Director10 September 2019Active
City Gates, 2-4 Southgate, Chichester, PO19 8DJ

Director29 August 2023Active
City Gates, 2-4 Southgate, Chichester, PO19 8DJ

Director01 June 2017Active
28 Norwich Road, Chichester, PO19 4DG

Secretary15 March 1993Active
Walden School Lane, Eastergate, Chichester, PO20 6UU

Secretary-Active
5 Crane Street, Chichester, PO19 1LH

Director10 December 1997Active
30 & 31 Shop Lane, Lavant, Chichester, PO18 0BA

Director15 January 1993Active
Deep-End Cottages, Lower Hone, Bosham Chichester, PO18 8QN

Director-Active
Ragazza 33 Central Drive, Elmer, Bognor Regis, PO22 7TT

Director27 September 1994Active
City Gates, 2-4 Southgate, Chichester, PO19 8DJ

Director26 June 2011Active
11 Nore Down Way, West Marden, Chichester, PO18 9EP

Director08 December 1995Active
City Gates, 2-4 Southgate, Chichester, PO19 8DJ

Director18 September 2014Active
Springtide Harbour Way, Bosham, Chichester, PO18 8QH

Director21 July 2008Active
Springtide Harbour Way, Bosham, Chichester, PO18 8QH

Director04 December 1996Active
Tall Trees Wellsfield, West Wittering, Chichester, PO20 8LH

Director10 December 1997Active
Tall Trees Wellsfield, West Wittering, Chichester, PO20 8LH

Director-Active
4 Lindens Close, Emsworth, PO10 7PY

Director13 July 2001Active
Foxfield, Chichester Road, West Wittering, Chichester, PO20 8QB

Director13 July 2001Active
Marama, The Drive, Chichester, PO19 5QA

Director30 September 2006Active
Marama, The Drive, Chichester, PO19 5QA

Director10 December 1997Active
Marama, The Drive, Chichester, PO19 5QA

Director-Active
Marama The Drive, Chichester, PO19 4QA

Director10 December 1997Active
Walden School Lane, Eastergate, Chichester, PO20 6UU

Director-Active
Linden House, Scant Road West Hambrook, Chichester, PO18 8UA

Director08 December 1995Active
Oak Cottage, East Dean, Chichester, PO18 0JA

Director14 July 2001Active
12 St Johns Street, Chichester, PO19 1UU

Director-Active
Faldie Cottage, Lavant, Chichester, PO18 0BW

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-03Confirmation statement

Confirmation statement with updates.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-11-11Officers

Appoint person director company with name date.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Officers

Termination director company with name termination date.

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download
2017-10-07Confirmation statement

Confirmation statement with updates.

Download
2017-10-07Officers

Appoint person director company with name date.

Download
2017-10-07Officers

Termination director company with name termination date.

Download
2016-12-28Accounts

Accounts with accounts type total exemption small.

Download
2016-10-12Confirmation statement

Confirmation statement with updates.

Download
2016-10-12Officers

Termination director company with name termination date.

Download
2016-01-06Accounts

Accounts with accounts type total exemption small.

Download
2015-11-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.