UKBizDB.co.uk

CHICHESTER HARBOUR TRUST

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

This company is commonly known as Chichester Harbour Trust. The company was founded 21 years ago and was given the registration number 04553653. The firm's registered office is in WEST SUSSEX. You can find them at 7 East Pallant, Chichester, West Sussex, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CHICHESTER HARBOUR TRUST
Company Number:04553653
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:7 East Pallant, Chichester, West Sussex, PO19 1TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
PO BOX 327, Chichester Harbour Trust, Chichester, England, PO19 1ZN

Secretary16 October 2017Active
7 East Pallant, Chichester, West Sussex, PO19 1TR

Director23 October 2020Active
Itchenor Park House, Itchenor, Chichester, PO20 7DN

Director07 November 2008Active
Dormer Cottage West Broyle, Chichester, PO19 3PR

Director04 October 2002Active
Chichester Harbour Trust, PO BOX 327, Chichester, England, PO19 1ZN

Director11 April 2014Active
Chichester Harbour Trust, PO BOX 327, Chichester, United Kingdom, PO19 1ZN

Director18 July 2014Active
County Hall, West Street, Chichester, England, PO19 1ZN

Director05 November 2010Active
Chichester Harbour Trust, PO BOX 327, Chichester, United Kingdom, PO19 1ZN

Director09 October 2015Active
7 East Pallant, Chichester, West Sussex, PO19 1TR

Director30 November 2022Active
7 East Pallant, Chichester, West Sussex, PO19 1TR

Director21 April 2023Active
Salt Mill House, Mill Lane, Fishbourne, PO19 3JN

Director09 November 2007Active
Pittance Farm, Smithwood Common, Cranleigh, England, GU6 8QY

Director13 December 2021Active
Gosden Cottage, 146 Main Road, Emsworth, PO10 8HB

Secretary04 October 2002Active
Fairlawn, Westbrook Close, Bosham, Chichester, PO18 8ND

Director04 October 2002Active
County Hall, West Street, Chichester, England, PO19 1ZN

Director05 November 2010Active
Byways Wellsfield, W Wittering, Chichester, PO20 8LN

Director04 October 2002Active
59 Barnham Road, Barnham, Bognor Regis, PO22 0EP

Director04 October 2002Active
Brook House Quay Meadow, Bosham, Chichester, PO18 8LY

Director13 July 2007Active
18, Murray Road, Wimbledon, London, SW19 4PB

Director04 July 2008Active
South Nore, West Wittering, Chichester, PO20 8AT

Director29 November 2002Active
County Hall, West Street, Chichester, England, PO19 1ZN

Director05 November 2010Active
Itchenor Park House, Itchenor, Chichester, PO20 7DN

Director04 October 2002Active
Grapnel, Itchenor, Chichester, PO20 7AA

Director08 July 2005Active
115 Clifton Hill, London, NW8 0JS

Director04 October 2002Active
Court Barn Court Barn Lane, Birdham, Chichester, PO20 7BQ

Director19 November 2004Active
14 Thurloe Square, London, SW7 2TE

Director11 July 2003Active
7 East Pallant, Chichester, West Sussex, PO19 1TR

Director07 October 2011Active
49 Burton Court, Franklins Row, London, SW3 4SZ

Director04 October 2002Active
Galleon Cottage, Itchenor Green, Chichester, PO20 7DA

Director11 July 2003Active
Salterns, Birdham Pool, Chichester, PO20 7BB

Director04 July 2008Active
Southwater Bosham Hoe, Bosham, Chichester, PO18 8ET

Director03 July 2009Active
Hamra House, Spinney Lane, Itchenor, Chichester, PO20 7DJ

Director04 October 2002Active
East Manor, Farm, Pook Lane East Lavant, Chichester, PO18 0AH

Director04 October 2002Active
Wellington House, Southbrook Road, West Ashling, Chichester, PO18 8DH

Director04 October 2002Active

People with Significant Control

Mr John Frederick Nelson
Notified on:06 April 2016
Status:Active
Date of birth:July 1947
Nationality:British
Country of residence:United Kingdom
Address:County Hall, Chichester Harbour Trust, Chichester, United Kingdom, PO19 1ZN
Nature of control:
  • Significant influence or control as trust

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
2023-12-09Accounts

Accounts with accounts type full.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Officers

Appoint person director company with name date.

Download
2022-12-02Officers

Appoint person director company with name date.

Download
2022-11-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2021-12-20Officers

Appoint person director company with name date.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Officers

Appoint person director company with name date.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Officers

Termination secretary company with name termination date.

Download
2017-11-09Accounts

Accounts with accounts type total exemption full.

Download
2017-10-27Officers

Appoint person secretary company with name date.

Download
2017-10-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.