UKBizDB.co.uk

HANBURY PROPERTIES (CHICHESTER) LIMITED

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

This company is commonly known as Hanbury Properties (chichester) Limited. The company was founded 13 years ago and was given the registration number 07327197. The firm's registered office is in CHICHESTER. You can find them at 17 Northgate, , Chichester, West Sussex. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:HANBURY PROPERTIES (CHICHESTER) LIMITED
Company Number:07327197
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:17 Northgate, Chichester, West Sussex, PO19 1BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Northgate, Chichester, England, PO19 1BJ

Secretary01 May 2014Active
6 Northgate, Chichester, United Kingdom, PO19 1BA

Secretary01 May 2014Active
6 Northgate, Chichester, United Kingdom, PO19 1BA

Director27 July 2010Active
17, Northgate, Chichester, England, PO19 1BE

Director27 July 2010Active
Metro House, Northgate, Chichester, England, PO19 1BE

Director27 July 2010Active

People with Significant Control

Seaward Properties Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Metro House, Northgate, Chichester, United Kingdom, PO19 1BE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Mark Charles David Hobden
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:17 Northgate, Chichester, England, PO19 1BJ
Nature of control:
  • Significant influence or control
Mr Joseph John Netherton Godfrey
Notified on:06 April 2016
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:United Kingdom
Address:17 Northgate, Chichester, United Kingdom, PO19 1BE
Nature of control:
  • Significant influence or control
Mr Barry Hugh Dunbar Sampson
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:England
Address:Metro House, Northgate, Chichester, England, PO19 1BE
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-31Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Address

Change registered office address company with date old address new address.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Officers

Change person secretary company with change date.

Download
2022-03-17Officers

Change person director company with change date.

Download
2021-11-19Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-28Officers

Change person secretary company with change date.

Download
2019-12-06Accounts

Change account reference date company current shortened.

Download
2019-10-30Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Resolution

Resolution.

Download
2019-03-06Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download
2018-03-16Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-03-24Accounts

Accounts with accounts type total exemption small.

Download
2016-03-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-03-11Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.