UKBizDB.co.uk

STORE PROPERTY DEVELOPMENTS LIMITED

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

This company is commonly known as Store Property Developments Limited. The company was founded 75 years ago and was given the registration number 00463356. The firm's registered office is in CHICHESTER. You can find them at Farr House, 4 New Park Road, Chichester, West Sussex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:STORE PROPERTY DEVELOPMENTS LIMITED
Company Number:00463356
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 1949
End of financial year:24 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Farr House, 4 New Park Road, Chichester, West Sussex, PO19 7XA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Farr House, 4 New Park Road, Chichester, United Kingdom, PO19 7XA

Secretary22 January 2004Active
Farr House, 4 New Park Road, Chichester, PO19 7XA

Director25 January 2023Active
Farr House, New Park Road, Chichester, United Kingdom, PO19 7XA

Director01 November 2007Active
Farr House, 4 New Park Road, Chichester, PO19 7XA

Director12 September 2019Active
Farr House, 4 New Park Road, Chichester, United Kingdom, PO19 7XA

Director18 April 2011Active
Farr House, 4 New Park Road, Chichester, United Kingdom, PO19 7XA

Director-Active
Farr House, 4 New Park Road, Chichester, United Kingdom, PO19 7XA

Director-Active
Farr House, 4 New Park Road, Chichester, United Kingdom, PO19 7XA

Director06 September 1996Active
10 The Old Stables, Felpham, Bognor Regis, PO22 7NR

Secretary-Active
Farr House, 4 New Park Road, Chichester, United Kingdom, PO19 7XA

Director17 October 2005Active
Farr House, 4 New Park Road, Chichester, United Kingdom, PO19 7XA

Director-Active
Farr House, 4 New Park Road, Chichester, United Kingdom, PO19 7XA

Director-Active
Mill Cottage, Oving Road Aldingbourne, Chichester, PO20 3TP

Director-Active

People with Significant Control

Store Property Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Farr House, New Park Road, Chichester, England, PO19 7XA
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type small.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-11-29Officers

Change person director company with change date.

Download
2022-08-31Accounts

Accounts with accounts type small.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type small.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type small.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Officers

Appoint person director company with name date.

Download
2019-09-04Accounts

Accounts with accounts type small.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type small.

Download
2018-04-26Officers

Termination director company with name termination date.

Download
2018-02-08Resolution

Resolution.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-05Accounts

Accounts with accounts type small.

Download
2017-02-16Officers

Change person director company with change date.

Download
2017-02-16Officers

Change person director company with change date.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Accounts

Accounts with accounts type full.

Download
2016-09-12Officers

Change person director company with change date.

Download
2016-07-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.