UKBizDB.co.uk

CHICHESTER FREEMASON'S HALL COMPANY LIMITED

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

This company is commonly known as Chichester Freemason's Hall Company Limited. The company was founded 66 years ago and was given the registration number 00587279. The firm's registered office is in SUSSEX. You can find them at 7 South Pallant, Chichester, Sussex, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:CHICHESTER FREEMASON'S HALL COMPANY LIMITED
Company Number:00587279
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 July 1957
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:7 South Pallant, Chichester, Sussex, PO19 1SY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Roundstone Way, Selsey, Chichester, England, PO20 0PH

Secretary17 January 2023Active
Greenaways Farm, Chichester By Passage, Chichester, PO19 4UN

Director10 May 1999Active
44 Neville Road, Chichester, PO19 3LX

Director30 April 2001Active
24 Roundstone Way, Selsey, Chichester, PO20 0PH

Director30 April 2001Active
45 Windsor Road, Selsey, PO20 0AU

Director29 March 2001Active
31, Worcester Road, Chichester, England, PO19 5DZ

Director13 January 2014Active
44 Neville Road, Chichester, PO19 3LX

Secretary23 February 2009Active
Cranfield, South Lane, Woodmancote, Emsworth, PO10 8PT

Secretary29 October 2002Active
10 Oaklands Drive, Wokingham, RG41 OPH

Secretary18 March 1997Active
Childerstone Chapel Lane, West Wittering, Chichester, PO20 8QG

Secretary-Active
Coldwaltham Lodge Brookview South, Coldwaltham, Pulborough, RH20 1LX

Director30 January 1995Active
Edgehill Farm, Byworth, Petworth, GU28 0HR

Director-Active
53 West Street, Selsey, Chichester, PO20 9AE

Director22 September 2005Active
18, South Street, Havant, England, PO9 1DA

Director22 September 2005Active
7 Willow Brook, Middleton On Sea, Bognor Regis, PO22 6PD

Director18 March 1998Active
6, Kings Court, The Esplanade, Bognor Regis, U.K, PO21 1NZ

Director22 September 2005Active
Seacourt Marine Drive, West Wittering, Chichester, PO20 8HQ

Director-Active
Yewani, 57 Elm Grove, Barnham, Bognor Regis, PO21 1HZ

Director12 July 2009Active
Glenmar House Brandy Hole Lane, Chichester, PO19 4RJ

Director-Active
Woodpeckers Main Road, Bosham, Chichester, PO18 8EH

Director-Active
Trenithon, 1 Windsor Close, Bognor Regis, PO21 5QR

Director22 March 1999Active
Cranfield, South Lane, Woodmancote, Emsworth, PO10 8PT

Director22 March 1999Active
3 The Old Stables, Grassmere Close Felpham, Bognor Regis, PO22 7NR

Director-Active
18 Marisfield Place, Selsey, Chichester, PO20 0PD

Director18 March 1997Active
18, Fordwater Gardens, Yapton, Arundel, England, BN18 0HU

Director01 February 2012Active
Childerstone Chapel Lane, West Wittering, Chichester, PO20 8QG

Director-Active
6 Norwich Road, Chichester, PO19 5DF

Director-Active
30, Westgate, Chichester, England, PO19 3EU

Director01 May 2016Active
4 Norwich Road, Chichester, PO19 4DT

Director-Active
3 Solent Way, Selsey, Chichester, PO20 0JR

Director-Active
Lodge Side, Lynch Down, Funtington, Chichester, PO18 9LR

Director22 September 2005Active

People with Significant Control

Mr John Charles William Hickman
Notified on:13 February 2017
Status:Active
Date of birth:June 1943
Nationality:English
Address:7 South Pallant, Sussex, PO19 1SY
Nature of control:
  • Significant influence or control
Mr John Edward Shade
Notified on:13 February 2017
Status:Active
Date of birth:May 1944
Nationality:English
Address:7 South Pallant, Sussex, PO19 1SY
Nature of control:
  • Significant influence or control
Mr Alan Reginald Froom
Notified on:13 February 2017
Status:Active
Date of birth:December 1942
Nationality:English
Address:7 South Pallant, Sussex, PO19 1SY
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 (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
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Officers

Termination director company with name termination date.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Officers

Appoint person secretary company with name date.

Download
2023-01-30Officers

Termination secretary company with name termination date.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Accounts

Accounts with accounts type total exemption full.

Download
2019-04-05Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2018-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-02-13Officers

Termination director company with name termination date.

Download
2018-01-26Accounts

Accounts with accounts type total exemption full.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Accounts

Accounts with accounts type total exemption small.

Download
2016-05-20Officers

Termination director company with name termination date.

Download
2016-05-20Officers

Appoint person director company with name date.

Download
2016-02-15Annual return

Annual return company with made up date no member list.

Download
2016-02-14Officers

Change person director company with change date.

Download
2016-02-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.