UKBizDB.co.uk

CHICHESTER COURT (HOPE COVE) LIMITED

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

This company is commonly known as Chichester Court (hope Cove) Limited. The company was founded 27 years ago and was given the registration number 03390681. The firm's registered office is in SHEPTON MALLET. You can find them at Crowlink Folly Drive, Ditcheat, Shepton Mallet, . This company's SIC code is 55209 - Other holiday and other collective accommodation.

Company Information

Name:CHICHESTER COURT (HOPE COVE) LIMITED
Company Number:03390681
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55209 - Other holiday and other collective accommodation

Office Address & Contact

Registered Address:Crowlink Folly Drive, Ditcheat, Shepton Mallet, England, BA4 6QH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Crowlink, Folly Drive, Ditcheat, Shepton Mallet, England, BA4 6QH

Secretary23 August 2018Active
Crowlink, Folly Drive, Ditcheat, Shepton Mallet, England, BA4 6QH

Director22 August 2018Active
Crowlink 16 Folly Drive, Ditcheat, Shepton Mallet, BA4 6QH

Director29 December 1998Active
2, Buddens Lane, Mislingford, Fareham, England, PO17 6AY

Director01 August 2022Active
4, Old Malt Way, Woking, England, GU21 4QD

Director11 January 2022Active
12 Dundonald Road, Redland, BS6 7LW

Director27 March 2003Active
Crowlink, Folly Drive, Ditcheat, Shepton Mallet, England, BA4 6QH

Director23 December 2016Active
Lukes Farm, Kingsbridge, TQ7 2DX

Secretary23 February 1998Active
78, Pooles Wharf Court, Bristol, England, BS8 4PD

Secretary01 July 2015Active
78, Pooles Wharf Court, Bristol, England, BS8 4PD

Secretary29 December 2002Active
78, Pooles Wharf Court, Bristol, England, BS8 4PD

Secretary19 June 2016Active
The Downs, Grand View Road, Kingsbridge, TQ7 3HE

Secretary23 June 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary23 June 1997Active
Lukes Farm, Kingsbridge, TQ7 2DX

Director22 October 1997Active
Lukes Farm, Addlehole, Kingsbridge, TQ7 2DX

Director29 December 1998Active
Crowlink Folly Drive, Ditcheat, Shepton Mallet, BA4 6PH

Director21 March 2005Active
5 Chichester Court, Hope Cove, Kingsbridge, England, TQ7 3HY

Director14 September 2007Active
Little Hayes, 1135 Warwick Road, Solihull, B91 3HQ

Director27 March 2003Active
4 Old Malt Way, Woking, GU21 4QD

Director29 December 1998Active
16 Lords Close, Giggleswick, Settle, BD24 0EG

Director29 December 1998Active
78, Pooles Wharf Court, Bristol, England, BS8 4PD

Director05 November 1997Active
34 St Leonards Court, House Lane Sandridge, St Albans, AL4 9UY

Director23 June 1997Active
The Downs, Grand View Road, Kingsbridge, TQ7 3HE

Director23 June 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director23 June 1997Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type micro entity.

Download
2023-03-09Confirmation statement

Confirmation statement with updates.

Download
2022-08-01Officers

Appoint person director company with name date.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-06-23Accounts

Accounts with accounts type micro entity.

Download
2022-06-23Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Officers

Appoint person director company with name date.

Download
2022-01-11Officers

Termination director company with name termination date.

Download
2022-01-11Officers

Change person director company with change date.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type micro entity.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type micro entity.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-05-17Accounts

Accounts with accounts type micro entity.

Download
2018-09-06Accounts

Accounts amended with accounts type total exemption full.

Download
2018-08-23Officers

Appoint person secretary company with name date.

Download
2018-08-23Officers

Termination secretary company with name termination date.

Download
2018-08-23Officers

Termination director company with name termination date.

Download
2018-08-23Officers

Appoint person director company with name date.

Download
2018-08-23Address

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

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2017-07-17Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.