UKBizDB.co.uk

GARDEN HOUSE (CHICHESTER) LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Cawley Place, 15 Cawley Road, Chichester, West Sussex, PO19 1UZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Park Farm, Chichester Road, Arundel, England, BN18 0AG

Corporate Secretary22 February 2016Active
Cawley Place, 15 Cawley Road, Chichester, PO19 1UZ

Director10 November 2020Active
Cawley Place, 15 Cawley Road, Chichester, PO19 1UZ

Director03 December 2014Active
Cawley Place, 15 Cawley Road, Chichester, PO19 1UZ

Director01 May 2021Active
Rowan House Baffins Lane, Chichester, PO19 1UA

Secretary11 November 1998Active
Cawley Place, 15 Cawley Road, Chichester, United Kingdom, PO19 1UZ

Secretary26 August 2005Active
7 Garden House, The Avenue, Chichester, PO19 4PZ

Secretary23 February 1994Active
The Square House, Aldingbourne, PO20 6TS

Secretary23 April 1993Active
3 Garden Walk, London, EC2A 3EQ

Corporate Nominee Secretary23 April 1993Active
Southdown House, St. Johns Street, Chichester, England, PO19 1XQ

Corporate Secretary16 October 2012Active
5 Garden House, The Avenue, Chichester, PO19 5PT

Director02 December 2004Active
9 Garden House, The Avenue, Chichester, PO19 4PZ

Director23 February 1994Active
9 Garden House, The Avenue, Chichester, PO19 4PZ

Director02 March 1997Active
10 Garden House, The Avenue, Chichester, PO19 4PZ

Director23 February 1994Active
Cawley Place, 15 Cawley Road, Chichester, PO19 1UZ

Director23 June 2016Active
Cawley Place, 15 Cawley Road, Chichester, United Kingdom, PO19 1UZ

Director04 December 2008Active
Cawley Place, 15 Cawley Road, Chichester, PO19 1UZ

Director03 December 2014Active
Cawley Place, 15 Cawley Road, Chichester, United Kingdom, PO19 1UZ

Director09 January 2006Active
Flat 2 Garden House, The Avenue, Chichester, PO19 5PT

Director02 December 2004Active
Flat 2 Garden House, The Avenue, Chichester, PO19 5PT

Director11 November 1998Active
7 Garden House, The Avenue, Chichester, PO19 4PZ

Director23 February 1994Active
4 Garden House, The Avenue, Chichester, PO19 4PZ

Director23 February 1994Active
Cawley Place, 15 Cawley Road, Chichester, PO19 1UZ

Director15 November 2017Active
Cawley Place, 15 Cawley Road, Chichester, PO19 1UZ

Director15 November 2018Active
Flat 7 Garden House, The Avenue, Chichester, PO19 5PT

Director02 December 2004Active
Flat 8 Garden House, The Avenue, Chichester, PO19 4PZ

Director25 October 2001Active
Flat 6 Garden House, The Avenue, Chichester, PO19 4PZ

Director25 October 2001Active
The Square House, Aldingbourne, PO20 6TS

Director23 April 1993Active
The Square House Hook Lane, Aldingbourne, Chichester, PO20 6TS

Director22 April 1993Active
6 Garden House, The Avenue, Chichester, PO19 4PZ

Director12 February 1998Active
197-199 City Road, London, EC1V 1JN

Corporate Nominee Director23 April 1993Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Confirmation statement

Confirmation statement with no updates.

Download
2024-01-23Accounts

Accounts with accounts type dormant.

Download
2023-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Accounts

Accounts with accounts type dormant.

Download
2022-04-22Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type dormant.

Download
2021-05-06Persons with significant control

Notification of a person with significant control.

Download
2021-05-06Officers

Appoint person director company with name date.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-04-19Persons with significant control

Cessation of a person with significant control.

Download
2021-02-16Officers

Termination director company with name termination date.

Download
2020-11-26Accounts

Accounts with accounts type dormant.

Download
2020-11-24Persons with significant control

Notification of a person with significant control.

Download
2020-11-24Officers

Appoint person director company with name date.

Download
2020-04-21Confirmation statement

Confirmation statement with no updates.

Download
2020-04-21Officers

Termination director company with name termination date.

Download
2020-04-21Persons with significant control

Cessation of a person with significant control.

Download
2019-12-18Accounts

Accounts with accounts type dormant.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type dormant.

Download
2018-11-22Persons with significant control

Notification of a person with significant control.

Download
2018-11-22Officers

Appoint person director company with name date.

Download
2018-11-22Persons with significant control

Cessation of a person with significant control.

Download
2018-11-22Officers

Termination director company with name termination date.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.