UKBizDB.co.uk

CHALK LANE AND COW LANE MANAGEMENT LIMITED

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

This company is commonly known as Chalk Lane And Cow Lane Management Limited. The company was founded 31 years ago and was given the registration number 02795247. The firm's registered office is in CHICHESTER. You can find them at 28a Chalk Lane, Sidlesham, Chichester, West Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CHALK LANE AND COW LANE MANAGEMENT LIMITED
Company Number:02795247
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:28a Chalk Lane, Sidlesham, Chichester, West Sussex, United Kingdom, PO20 7LW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28a, Chalk Lane, Sidlesham, Chichester, England, PO20 7LW

Secretary22 September 2022Active
5, Cow Lane, Sidlesham, Chichester, England, PO20 7LN

Director03 September 2014Active
28a, Chalk Lane, Sidlesham, Chichester, England, PO20 7LW

Director01 July 2019Active
28a Chalk Lane, Chalk Lane, Sidlesham, Chichester, England, PO20 7LW

Director04 September 2018Active
Chalk Lane Nursery, Chalk Lane Sidlesham, Chichester, PO20 7LW

Director22 October 2003Active
11, Cow Lane, Sidlesham, Chichester, England, PO20 7LN

Director09 September 2020Active
23, Chalk Lane, Sidlesham, Chichester, England, PO20 7LW

Secretary27 November 2013Active
24 Chalk Lane, Sidlesham, Chichester, PO20 7LW

Secretary24 October 2001Active
26, Chalk Lane, Sidlesham, Chichester, PO20 7LW

Secretary09 October 2002Active
4a Cow Lane, Sidlesham, PO20 7LN

Secretary03 March 1993Active
28a, Chalk Lane, Sidlesham, Chichester, England, PO20 7LW

Secretary06 August 2021Active
29 Chalk Lane, Sidlesham, Chichester, PO20 7LW

Secretary03 November 1999Active
28 Chalk Lane, Sidlesham, PO20 7LW

Secretary15 August 1995Active
38 Chalk Lane, Sidlesham, Chichester, PO20 7LW

Director22 October 2003Active
23, Chalk Lane, Sidlesham, Chichester, England, PO20 7LW

Director27 November 2013Active
28b Chalk Lane, Sidlesham, Chichester, PO20 7LW

Director05 October 2005Active
17 Chalk Lane, Sidlesham, Chichester, PO20 7LW

Director08 October 1996Active
13 Cow Lane, Sidlesham, Chichester, PO20 7LN

Director01 December 1999Active
63 Street End Lane, Sidlesham, Chichester, PO20 7RG

Director18 May 1994Active
Melita Nursery Chalk Lane, Sidlesham, Chichester, PO20 7LW

Director06 October 1998Active
33 Chalk Lane, Sidlesham, PO20 7LW

Director09 October 2002Active
7a Cow Lane, Sidlesham, Chichester, PO20 7LN

Director17 May 1994Active
7a Cow Lane, Sidlesham, Chichester, PO20 7LN

Director06 October 2004Active
35b Chalk Lane, Sidlesham, Chichester, PO20 7LW

Director01 February 2001Active
24 Chalk Lane, Sidlesham, Chichester, PO20 7LW

Director24 October 2001Active
22 Chalk Lane, Sidlesham, PO20 7LW

Director03 March 1993Active
3a Cow Lane, Sidlesham, Chichester, PO20 7LN

Director06 October 2004Active
10 Cow Lane, Sidlesham, PO20 7LN

Director03 March 1993Active
Flat 4, 19 Chichotem Road, Bognor Regis,

Director16 February 1994Active
27, Chalk Lane, Sidlesham, Chichester, England, PO20 7LW

Director27 November 2013Active
Chalk Meadows, Chalk Lane, Sidlesham, Chichester, England, PO20 7LW

Director27 November 2013Active
7, Cow Lane, Sidlesham, Chichester, United Kingdom, PO20 7LN

Director25 January 2012Active
30 Chalk Lane, Sidlesham, Chichester, PO20 7LW

Director09 October 2002Active
28, Chalk Lane, Sidlesham, Chichester, England, PO20 7LW

Director09 September 2020Active
28a, Chalk Lane, Sidlesham, Chichester, United Kingdom, PO20 7LW

Director01 September 2010Active

People with Significant Control

Mr Martin Brassfield
Notified on:04 September 2018
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:28a Chalk Lane, Chalk Lane, Chichester, England, PO20 7LW
Nature of control:
  • Right to appoint and remove directors
Mr Paul Robert Newbold
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Address:Chalk Meadows, Chalk Lane, Chichester, PO20 7LW
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-09-04Officers

Termination director company with name termination date.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type micro entity.

Download
2022-09-26Officers

Appoint person secretary company with name date.

Download
2022-09-26Officers

Termination secretary company with name termination date.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-26Accounts

Accounts with accounts type micro entity.

Download
2021-08-11Officers

Appoint person secretary company with name date.

Download
2021-03-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-13Officers

Termination director company with name termination date.

Download
2020-09-20Officers

Appoint person director company with name date.

Download
2020-09-20Officers

Appoint person director company with name date.

Download
2020-09-20Officers

Termination director company with name termination date.

Download
2020-09-20Accounts

Accounts with accounts type micro entity.

Download
2020-09-20Officers

Termination secretary company with name termination date.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type micro entity.

Download
2019-07-24Officers

Appoint person director company with name date.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-07-09Address

Change registered office address company with date old address new address.

Download
2019-03-08Officers

Termination director company with name termination date.

Download
2019-03-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.