UKBizDB.co.uk

CHICHESTER COURT (SEAFORD) LIMITED

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

This company is commonly known as Chichester Court (seaford) Limited. The company was founded 27 years ago and was given the registration number 03336168. The firm's registered office is in SEAFORD. You can find them at Flat 1 Chichester Court, Pelham Road, Seaford, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CHICHESTER COURT (SEAFORD) LIMITED
Company Number:03336168
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Flat 1 Chichester Court, Pelham Road, Seaford, England, BN25 1EH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1, Chichester Court, Pelham Road, Seaford, England, BN25 1EH

Secretary10 July 2017Active
2 Chichester Court, Pelham Road, Seaford, BN25 1EH

Director30 April 2005Active
230, Seal Road, Sevenoaks, Great Britain, TN15 0AA

Director10 September 2011Active
3 Chichester Court, Seaford, BN25 1EH

Secretary07 April 2006Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary19 March 1997Active
2 Bishops Close, Seaford, BN25 2NW

Secretary21 March 1997Active
2 Bishops Close, Seaford, BN25 2NW

Secretary30 March 1998Active
4 Sundridge Road, Croydon, CR0 6RH

Secretary12 January 2008Active
5 Chichester Court, Pelham Road, Seaford, BN25 1EH

Secretary01 May 2000Active
Flat 4 Chichester Court, Pelham Road, Seaford, BN25 1EH

Secretary10 September 2003Active
3 Chichester Court, Seaford, BN25 1EH

Director10 September 2003Active
Calle Gaviotia 11, Groupo Colina Blanca Mijas Costa, Malaga, Spain, FOREIGN

Director21 March 1997Active
Flat 2 Chichester Court, Pelham Road, Seaford, BN25 1EH

Director23 April 1999Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director19 March 1997Active
Flat 3 Chichester Court, Pelham Road, Seaford, BN25 1EH

Director08 May 2002Active
Flat 2 Chichester Court, Pelham Road, Seaford, BN25 1EH

Director21 March 1997Active
96 Whitmore Gardens, London, NW10 5HJ

Director14 March 2003Active
2 Bishops Close, Seaford, BN25 2NW

Director30 March 1998Active
4 Sundridge Road, Croydon, CR0 6RH

Director12 January 2008Active
80 Hurdis Road, Seaford, BN25 2TQ

Director01 May 2000Active
Flat 4 Chichester Court, Pelham Road, Seaford, BN25 1EH

Director10 September 2003Active

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
2023-11-12Accounts

Accounts with accounts type micro entity.

Download
2023-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type micro entity.

Download
2022-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Accounts

Accounts with accounts type micro entity.

Download
2021-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts with accounts type micro entity.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2019-10-02Accounts

Accounts with accounts type micro entity.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type micro entity.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Address

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

Download
2017-07-10Officers

Appoint person secretary company with name date.

Download
2017-07-10Confirmation statement

Confirmation statement with updates.

Download
2017-07-10Officers

Termination director company with name termination date.

Download
2017-07-10Officers

Termination secretary company with name termination date.

Download
2017-04-22Accounts

Accounts with accounts type micro entity.

Download
2017-03-19Confirmation statement

Confirmation statement with updates.

Download
2016-08-04Accounts

Accounts with accounts type total exemption small.

Download
2016-03-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-28Accounts

Accounts with accounts type total exemption full.

Download
2015-03-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-20Officers

Change person director company with change date.

Download
2014-08-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.