UKBizDB.co.uk

CRAIGWEIL PRIVATE ESTATE LIMITED

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

This company is commonly known as Craigweil Private Estate Limited. The company was founded 44 years ago and was given the registration number 01475911. The firm's registered office is in CHICHESTER. You can find them at Appledram Barns, Birdham Road, Chichester, West Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CRAIGWEIL PRIVATE ESTATE LIMITED
Company Number:01475911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 1980
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Appledram Barns, Birdham Road, Chichester, West Sussex, PO20 7EQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Appledram Barns, Birdham Road, Chichester, PO20 7EQ

Secretary11 December 2020Active
Appledram Barns, Birdham Road, Chichester, PO20 7EQ

Director24 October 2018Active
Appledram Barns, Birdham Road, Chichester, PO20 7EQ

Director23 December 2022Active
Appledram Barns, Birdham Road, Chichester, PO20 7EQ

Director18 September 2019Active
Appledram Barns, Birdham Road, Chichester, PO20 7EQ

Director22 December 2022Active
Appledram Barns, Birdham Road, Chichester, PO20 7EQ

Director01 June 2023Active
Appledram Barns, Birdham Road, Chichester, PO20 7EQ

Director01 February 2017Active
1, Wychwood Walk, Bognor Regis, PO21 4DP

Secretary14 September 2009Active
18 Wychwood Close, Bognor Regis, PO21 4DW

Secretary19 August 2004Active
Haddon 4 Kingsway, Craigweil, Bognor Regis, PO21 4DQ

Secretary01 September 2002Active
41 The Drive, Aldwick, Bognor Regis, PO21 4DT

Secretary-Active
Appledram Barns, Birdham Road, Chichester, United Kingdom, PO20 7EQ

Corporate Secretary23 September 2016Active
Ridgemead 5 Wychwood Close, Bognor Regis, PO21 4DW

Director05 July 1992Active
43 The Drive, Bognor Regis, PO21 4DS

Director01 October 1999Active
Shelley Cottage, 33 Kingsway, Craigweil, PO21 4DH

Director12 January 2007Active
39 Kingsway, Aldwick, Bognor Regis, PO21 4DH

Director-Active
3 Wychwood Close, Craigwell, Bognor Regis, PO21 4DW

Director19 May 1995Active
1, Wychwood Walk, Bognor Regis, PO21 4DP

Director27 November 2008Active
66 The Drive, Bognor Regis, PO21 4DT

Director06 April 2006Active
18 Wychwood Close, Bognor Regis, PO21 4DW

Director17 January 2002Active
Appledram Barns, Birdham Road, Chichester, PO20 7EQ

Director27 November 2008Active
17 Wychwood Close, Bognor Regis, PO21 4DW

Director20 November 1992Active
38 Kingsway, Bognor Regis, PO21 4DL

Director10 December 2001Active
60 The Drive, Craigwell, Bognor Regis, PO21 4DT

Director17 September 1993Active
44 Kingsway, Aldwick, Bognor Regis, PO21 4DN

Director-Active
55 The Drive, Bognor Regis, PO21 4DR

Director30 October 2003Active
5 Clock House, Kingsway, Bognor Regis, PO21 4BX

Director05 March 2001Active
2 Clock House, 53 The Drive, Bognor Regis, PO21 4DR

Director13 September 2001Active
1 Clock House, Kingsway, Bognor Regis, PO21 4BX

Director30 October 2003Active
45 The Drive, Bognor Regis, PO21 4DS

Director01 October 1999Active
Weil House 57 Kingsway, Craigweil, Bognor Regis, PO21 4DN

Director03 October 1997Active
Appledram Barns, Birdham Road, Chichester, PO20 7EQ

Director27 February 2007Active
8 Wychwood Close, Bognor Regis, PO21 4DW

Director03 October 1992Active
36 Kingsway, Aldwick, Bognor Regis, PO21 4DH

Director-Active
Appledram Barns, Birdham Road, Chichester, PO20 7EQ

Director03 September 2012Active

People with Significant Control

Mr Robert James Peter Lock
Notified on:06 April 2016
Status:Active
Date of birth:April 1950
Nationality:British
Address:Appledram Barns, Birdham Road, Chichester, PO20 7EQ
Nature of control:
  • Significant influence or control
Mr David Ford Crook
Notified on:06 April 2016
Status:Active
Date of birth:January 1943
Nationality:British
Address:Appledram Barns, Birdham Road, Chichester, PO20 7EQ
Nature of control:
  • Significant influence or control
Mrs Tanya Mould
Notified on:06 April 2016
Status:Active
Date of birth:March 1962
Nationality:British
Address:Appledram Barns, Birdham Road, Chichester, PO20 7EQ
Nature of control:
  • Significant influence or control
Mrs Carol Ann Lemmon
Notified on:06 April 2016
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:United Kingdom
Address:Appledram Barns, Birdham Road, Chichester, United Kingdom, PO20 7EQ
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 (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
2024-04-15Officers

Termination director company with name termination date.

Download
2023-10-27Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-12-23Officers

Appoint person director company with name date.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Accounts

Accounts with accounts type small.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-07-11Officers

Termination director company with name termination date.

Download
2021-04-22Persons with significant control

Notification of a person with significant control statement.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2020-12-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Officers

Appoint person secretary company with name date.

Download
2020-12-14Officers

Termination secretary company with name termination date.

Download
2020-10-13Accounts

Accounts with accounts type small.

Download
2020-03-14Officers

Termination director company with name termination date.

Download
2020-03-14Persons with significant control

Cessation of a person with significant control.

Download
2020-03-14Persons with significant control

Cessation of a person with significant control.

Download
2020-03-06Accounts

Accounts with accounts type small.

Download
2019-11-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Officers

Appoint person director company with name date.

Download
2019-10-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.