UKBizDB.co.uk

DUKES COURT (CHICHESTER) MANAGEMENT LIMITED

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

This company is commonly known as Dukes Court (chichester) Management Limited. The company was founded 35 years ago and was given the registration number 02455675. The firm's registered office is in BOGNOR REGIS. You can find them at Unit 3 Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, West Sussex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:DUKES COURT (CHICHESTER) MANAGEMENT LIMITED
Company Number:02455675
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 December 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Unit 3 Flansham Business Centre, Hoe Lane, Flansham, Bognor Regis, West Sussex, PO22 8NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Pains Road, Southsea, PO5 1HE

Director22 June 2001Active
2 Dukes Court, Bognor Road, Chichester, United Kingdom, PO19 8FX

Director21 May 2014Active
114 Quakers Lane, Potters Bar, EN6 1RG

Secretary31 October 1997Active
Point House, Gutner Lane, Hayling Island, PO11 0RN

Secretary28 January 2008Active
Windrush Harborough Hill, West Chiltington, Pulborough, RH20 2PW

Secretary22 June 2001Active
38 Tower Close, Bassingbourn, Royston, SG8 5JX

Secretary01 December 1992Active
74 Heathgate, Hertford Heath, Hertford, SG13 7PJ

Secretary-Active
1 Leycroft Way, Harpenden, AL5 1JW

Secretary27 April 1993Active
Windrush Harborough Hill, West Chiltington, Pulborough, RH20 2PW

Director22 June 2001Active
1a, The Anchorage, Gosport, England, PO12 1LY

Director01 June 2006Active
East Wing, Neals Farmhouse Lagness, Chichester, PO20 6LW

Director22 June 2001Active
4 Garden Court, Wheathampstead, St Albans, AL4 8RE

Director-Active
30 Chelverton Road, London, SW15 1RH

Director01 June 2006Active

People with Significant Control

Mr Jonathan Rowden
Notified on:01 May 2018
Status:Active
Date of birth:July 1958
Nationality:British
Address:Unit 3, Flansham Business Centre, Hoe Lane, Bognor Regis, PO22 8NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Claire Norwood
Notified on:01 May 2018
Status:Active
Date of birth:April 1966
Nationality:British
Address:Unit 3, Flansham Business Centre, Hoe Lane, Bognor Regis, PO22 8NJ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.