This company is commonly known as Garden House (chichester) Limited. The company was founded 31 years ago and was given the registration number 02811933. The firm's registered office is in CHICHESTER. You can find them at Cawley Place, 15 Cawley Road, Chichester, West Sussex. This company's SIC code is 98000 - Residents property management.
Name | : | GARDEN HOUSE (CHICHESTER) LIMITED |
---|---|---|
Company Number | : | 02811933 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 April 1993 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cawley Place, 15 Cawley Road, Chichester, West Sussex, PO19 1UZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Park Farm, Chichester Road, Arundel, England, BN18 0AG | Corporate Secretary | 22 February 2016 | Active |
Cawley Place, 15 Cawley Road, Chichester, PO19 1UZ | Director | 10 November 2020 | Active |
Cawley Place, 15 Cawley Road, Chichester, PO19 1UZ | Director | 03 December 2014 | Active |
Cawley Place, 15 Cawley Road, Chichester, PO19 1UZ | Director | 01 May 2021 | Active |
Rowan House Baffins Lane, Chichester, PO19 1UA | Secretary | 11 November 1998 | Active |
Cawley Place, 15 Cawley Road, Chichester, United Kingdom, PO19 1UZ | Secretary | 26 August 2005 | Active |
7 Garden House, The Avenue, Chichester, PO19 4PZ | Secretary | 23 February 1994 | Active |
The Square House, Aldingbourne, PO20 6TS | Secretary | 23 April 1993 | Active |
3 Garden Walk, London, EC2A 3EQ | Corporate Nominee Secretary | 23 April 1993 | Active |
Southdown House, St. Johns Street, Chichester, England, PO19 1XQ | Corporate Secretary | 16 October 2012 | Active |
5 Garden House, The Avenue, Chichester, PO19 5PT | Director | 02 December 2004 | Active |
9 Garden House, The Avenue, Chichester, PO19 4PZ | Director | 23 February 1994 | Active |
9 Garden House, The Avenue, Chichester, PO19 4PZ | Director | 02 March 1997 | Active |
10 Garden House, The Avenue, Chichester, PO19 4PZ | Director | 23 February 1994 | Active |
Cawley Place, 15 Cawley Road, Chichester, PO19 1UZ | Director | 23 June 2016 | Active |
Cawley Place, 15 Cawley Road, Chichester, United Kingdom, PO19 1UZ | Director | 04 December 2008 | Active |
Cawley Place, 15 Cawley Road, Chichester, PO19 1UZ | Director | 03 December 2014 | Active |
Cawley Place, 15 Cawley Road, Chichester, United Kingdom, PO19 1UZ | Director | 09 January 2006 | Active |
Flat 2 Garden House, The Avenue, Chichester, PO19 5PT | Director | 02 December 2004 | Active |
Flat 2 Garden House, The Avenue, Chichester, PO19 5PT | Director | 11 November 1998 | Active |
7 Garden House, The Avenue, Chichester, PO19 4PZ | Director | 23 February 1994 | Active |
4 Garden House, The Avenue, Chichester, PO19 4PZ | Director | 23 February 1994 | Active |
Cawley Place, 15 Cawley Road, Chichester, PO19 1UZ | Director | 15 November 2017 | Active |
Cawley Place, 15 Cawley Road, Chichester, PO19 1UZ | Director | 15 November 2018 | Active |
Flat 7 Garden House, The Avenue, Chichester, PO19 5PT | Director | 02 December 2004 | Active |
Flat 8 Garden House, The Avenue, Chichester, PO19 4PZ | Director | 25 October 2001 | Active |
Flat 6 Garden House, The Avenue, Chichester, PO19 4PZ | Director | 25 October 2001 | Active |
The Square House, Aldingbourne, PO20 6TS | Director | 23 April 1993 | Active |
The Square House Hook Lane, Aldingbourne, Chichester, PO20 6TS | Director | 22 April 1993 | Active |
6 Garden House, The Avenue, Chichester, PO19 4PZ | Director | 12 February 1998 | Active |
197-199 City Road, London, EC1V 1JN | Corporate Nominee Director | 23 April 1993 | Active |
Mr Denis Franklyn Smith | ||
Notified on | : | 01 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1944 |
Nationality | : | British |
Address | : | Cawley Place, 15 Cawley Road, Chichester, PO19 1UZ |
Nature of control | : |
|
Mr Clive Fitzgerald | ||
Notified on | : | 10 November 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1950 |
Nationality | : | British |
Address | : | Cawley Place, 15 Cawley Road, Chichester, PO19 1UZ |
Nature of control | : |
|
Mr John Gordon Peacock | ||
Notified on | : | 15 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1944 |
Nationality | : | British |
Address | : | Cawley Place, 15 Cawley Road, Chichester, PO19 1UZ |
Nature of control | : |
|
Mr Paul Thomas Minter | ||
Notified on | : | 15 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Address | : | Cawley Place, 15 Cawley Road, Chichester, PO19 1UZ |
Nature of control | : |
|
Mr Paul Jonathan Dance | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1944 |
Nationality | : | British |
Address | : | Cawley Place, 15 Cawley Road, Chichester, PO19 1UZ |
Nature of control | : |
|
Mrs Julia Mary Franklin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1936 |
Nationality | : | British |
Address | : | Cawley Place, 15 Cawley Road, Chichester, PO19 1UZ |
Nature of control | : |
|
Mr Robert Paul Parsons | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Address | : | Cawley Place, 15 Cawley Road, Chichester, PO19 1UZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-23 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-06 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-06 | Officers | Appoint person director company with name date. | Download |
2021-04-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-16 | Officers | Termination director company with name termination date. | Download |
2020-11-26 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-24 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-24 | Officers | Appoint person director company with name date. | Download |
2020-04-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-21 | Officers | Termination director company with name termination date. | Download |
2020-04-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-22 | Officers | Appoint person director company with name date. | Download |
2018-11-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-22 | Officers | Termination director company with name termination date. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.