This company is commonly known as Store Property Holdings Limited. The company was founded 44 years ago and was given the registration number 01425588. 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 70100 - Activities of head offices.
Name | : | STORE PROPERTY HOLDINGS LIMITED |
---|---|---|
Company Number | : | 01425588 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 June 1979 |
End of financial year | : | 24 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Farr House, 4 New Park Road, Chichester, West Sussex, PO19 7XA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Farr House, 4 New Park Road, Chichester, United Kingdom, PO19 7XA | Secretary | 22 January 2004 | Active |
Farr House, 4 New Park Road, Chichester, PO19 7XA | Director | 25 January 2023 | Active |
Farr House, 4 New Park Road, Chichester, United Kingdom, PO19 7XA | Director | 01 November 2007 | Active |
Farr House, 4 New Park Road, Chichester, PO19 7XA | Director | 12 September 2019 | Active |
Farr House, 4 New Park Road, Chichester, United Kingdom, PO19 7XA | Director | 18 April 2011 | 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 | Director | - | Active |
Farr House, 4 New Park Road, Chichester, United Kingdom, PO19 7XA | Director | 06 September 1996 | Active |
10 The Old Stables, Felpham, Bognor Regis, PO22 7NR | Secretary | - | 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 | Director | 17 October 2005 | 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 | 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 |
Mr Roger Foster Wickens | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1944 |
Nationality | : | British |
Address | : | Farr House, 4 New Park Road, Chichester, PO19 7XA |
Nature of control | : |
|
Mrs Jacqueline Jennifer Wickens | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1946 |
Nationality | : | British |
Address | : | Farr House, 4 New Park Road, Chichester, PO19 7XA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Incorporation | Memorandum articles. | Download |
2024-01-10 | Resolution | Resolution. | Download |
2023-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-09 | Accounts | Accounts with accounts type group. | Download |
2023-01-25 | Officers | Appoint person director company with name date. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-29 | Officers | Change person director company with change date. | Download |
2022-08-31 | Accounts | Accounts with accounts type group. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Accounts | Accounts with accounts type group. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-16 | Accounts | Accounts with accounts type group. | Download |
2019-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Officers | Appoint person director company with name date. | Download |
2019-09-04 | Accounts | Accounts with accounts type group. | Download |
2019-05-16 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-05-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type group. | Download |
2018-04-26 | Officers | Termination director company with name termination date. | Download |
2018-02-08 | Resolution | Resolution. | Download |
2017-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-01 | Accounts | Accounts with accounts type group. | Download |
2017-02-16 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.