UKBizDB.co.uk

CHANDLERS REACH RESIDENTS LIMITED

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

This company is commonly known as Chandlers Reach Residents Limited. The company was founded 25 years ago and was given the registration number 03765609. The firm's registered office is in CHICHESTER. You can find them at Mizzen Top Itchenor Road, Itchenor, Chichester, West Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CHANDLERS REACH RESIDENTS LIMITED
Company Number:03765609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Mizzen Top Itchenor Road, Itchenor, Chichester, West Sussex, PO20 7AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mizzen Top, Itchenor Road, Itchenor, Chichester, PO20 7AA

Director26 August 2018Active
Mizzen Top, Itchenor, West Sussex, United Kingdom, PO20 7AA

Director14 December 2011Active
Mizzen Top, Itchenor Road, Itchenor, Chichester, PO20 7AA

Director15 September 2021Active
Mizzen Top, Itchenor Road, Itchenor, Chichester, PO20 7AA

Director18 February 2018Active
Snowgoose Cottage Sandy Lane, East Ashling, Chichester, PO18 9AT

Secretary06 May 1999Active
201, Bishopsgate, London, EC2M 3AF

Corporate Secretary15 November 2002Active
The Corn Exchange, Baffins Lane, Chichester, PO19 1GE

Corporate Secretary03 December 1999Active
5th Floor, 6 St Andrew Street, London, United Kingdom, EC4A 3AE

Corporate Secretary29 October 2010Active
Mizzen Top, Itchenor Road, Itchenor, Chichester, PO20 7AA

Director29 May 2015Active
Snowgoose Cottage Sandy Lane, East Ashling, Chichester, PO18 9AT

Director06 May 1999Active
Pebblecroft, The Street, Itchenor, Chichester, PO20 7AH

Director17 November 2001Active
Hunters Lodge, Lower Farm Road, Effingham, KT24 5JJ

Director28 April 2008Active
11 Pilgrim Street, London, EC4V 6RW

Director17 November 2001Active
Hyde Farm, The Green, Shamley Green, GU5 0UB

Director17 November 2001Active
Mizzen Top, Itchenor Road, Itchenor, Chichester, PO20 7AA

Director29 May 2015Active
8 Caroline Terrace, London, SW1

Director06 May 1999Active
6 Chandlers Reach, Itchenor, Chichester, PO20 7BD

Director06 May 1999Active
10 Cambria Street, London, SW6 2EE

Director06 May 1999Active
20 Cambridge Road, Barnes, London, SW13 0PG

Director28 April 2008Active
Mizzen Top, Itchenor Road, Itchenor, Chichester, PO20 7AA

Director22 October 2016Active

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
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-11-26Accounts

Accounts with accounts type micro entity.

Download
2021-09-18Officers

Appoint person director company with name date.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type micro entity.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Accounts

Accounts with accounts type micro entity.

Download
2019-11-02Officers

Termination director company with name termination date.

Download
2019-11-02Officers

Termination director company with name termination date.

Download
2019-05-08Confirmation statement

Confirmation statement with updates.

Download
2018-12-24Accounts

Accounts with accounts type micro entity.

Download
2018-08-28Officers

Appoint person director company with name date.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-02-19Officers

Appoint person director company with name date.

Download
2018-01-26Officers

Termination director company with name termination date.

Download
2017-11-29Accounts

Accounts with accounts type micro entity.

Download
2017-05-11Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-10-26Officers

Appoint person director company with name date.

Download
2016-10-24Officers

Termination director company with name termination date.

Download
2016-10-24Officers

Termination director company with name termination date.

Download
2016-05-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.