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.
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 | : |
|
Registered Address | : | Flat 1 Chichester Court, Pelham Road, Seaford, England, BN25 1EH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 1, Chichester Court, Pelham Road, Seaford, England, BN25 1EH | Secretary | 10 July 2017 | Active |
2 Chichester Court, Pelham Road, Seaford, BN25 1EH | Director | 30 April 2005 | Active |
230, Seal Road, Sevenoaks, Great Britain, TN15 0AA | Director | 10 September 2011 | Active |
3 Chichester Court, Seaford, BN25 1EH | Secretary | 07 April 2006 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 19 March 1997 | Active |
2 Bishops Close, Seaford, BN25 2NW | Secretary | 21 March 1997 | Active |
2 Bishops Close, Seaford, BN25 2NW | Secretary | 30 March 1998 | Active |
4 Sundridge Road, Croydon, CR0 6RH | Secretary | 12 January 2008 | Active |
5 Chichester Court, Pelham Road, Seaford, BN25 1EH | Secretary | 01 May 2000 | Active |
Flat 4 Chichester Court, Pelham Road, Seaford, BN25 1EH | Secretary | 10 September 2003 | Active |
3 Chichester Court, Seaford, BN25 1EH | Director | 10 September 2003 | Active |
Calle Gaviotia 11, Groupo Colina Blanca Mijas Costa, Malaga, Spain, FOREIGN | Director | 21 March 1997 | Active |
Flat 2 Chichester Court, Pelham Road, Seaford, BN25 1EH | Director | 23 April 1999 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 19 March 1997 | Active |
Flat 3 Chichester Court, Pelham Road, Seaford, BN25 1EH | Director | 08 May 2002 | Active |
Flat 2 Chichester Court, Pelham Road, Seaford, BN25 1EH | Director | 21 March 1997 | Active |
96 Whitmore Gardens, London, NW10 5HJ | Director | 14 March 2003 | Active |
2 Bishops Close, Seaford, BN25 2NW | Director | 30 March 1998 | Active |
4 Sundridge Road, Croydon, CR0 6RH | Director | 12 January 2008 | Active |
80 Hurdis Road, Seaford, BN25 2TQ | Director | 01 May 2000 | Active |
Flat 4 Chichester Court, Pelham Road, Seaford, BN25 1EH | Director | 10 September 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-12 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-10 | Address | Change registered office address company with date old address new address. | Download |
2017-07-10 | Officers | Appoint person secretary company with name date. | Download |
2017-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-10 | Officers | Termination director company with name termination date. | Download |
2017-07-10 | Officers | Termination secretary company with name termination date. | Download |
2017-04-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-03-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-20 | Officers | Change person director company with change date. | Download |
2014-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.