UKBizDB.co.uk

WEST WITTERING ESTATE P L C

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

This company is commonly known as West Wittering Estate P L C. The company was founded 72 years ago and was given the registration number 00508519. The firm's registered office is in CHICHESTER. You can find them at Thomas Eggar House, Friary Lane, Chichester, West Sussex. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:WEST WITTERING ESTATE P L C
Company Number:00508519
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 1952
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores
  • 56102 - Unlicensed restaurants and cafes
  • 56103 - Take-away food shops and mobile food stands
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Thomas Eggar House, Friary Lane, Chichester, West Sussex, PO19 1UF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Riverside East, 2 Millsands, Sheffield, United Kingdom, S3 8DT

Corporate Secretary16 April 2010Active
Thomas Eggar House, Friary Lane, Chichester, United Kingdom, PO19 1UF

Director24 June 2016Active
The Estate Office, Pound Road, West Wittering, Chichester, England, PO20 8GH

Director25 September 2015Active
The Estate Office, Pound Road, West Wittering, Chichester, England, PO20 8GH

Director29 June 2015Active
The Estate Office, Pound Road, West Wittering, Chichester, England, PO20 8GH

Director29 June 2015Active
The Estate Office, Pound Road, West Wittering, Chichester, England, PO20 8GH

Director24 June 2016Active
The Estate Office, Pound Road, West Wittering, Chichester, England, PO20 8GH

Director24 June 2011Active
The Estate Office, Pound Road, West Wittering, Chichester, England, PO20 8GH

Director15 January 2021Active
The Estate Office, Pound Road, West Wittering, Chichester, England, PO20 8GH

Director24 June 2011Active
The Estate Office, Pound Road, West Wittering, Chichester, England, PO20 8GH

Director28 June 2002Active
Home Lordington End, Chichester, PO19 1TS

Secretary-Active
Church Farm Barns Hill Lane, Barnham, Bognor Regis, PO22 0BN

Secretary16 April 1999Active
Shrublands, Graffham, Petworth, GU28 0PT

Secretary28 April 1994Active
The Estate Office, Pound Road, West Wittering, Chichester, England, PO20 8AJ

Director11 January 2008Active
7 The Wad, West Wittering, PO20 8AH

Director28 June 2002Active
Ariel Cottage, Graffham, Petworth, GU28 0QA

Director-Active
Letter Box Cottage, Duncton, United Kingdom, GU28 0LB

Director16 April 2010Active
Stane Cottage Snow Hill, West Wittering, Chichester, PO20 8AT

Director-Active
St Gabriels, Roman Landing, West Wittering Chichester, PO20 8AT

Director-Active
7 Cavendish Street, Chichester, PO19 3BS

Director-Active
Jordans Cakeham Road, West Wittering, Chichester, PO20 8AA

Director06 October 2000Active
Willows 8, St James Close, Birdham, Chichester, PO20 7HE

Director03 October 2008Active
Cuckmere Cottage Royce Way, West Wittering, Chichester, PO20 8LN

Director16 April 1992Active
Shrublands, Graffham, Petworth, GU28 0PT

Director16 April 1999Active
Holmes Farm, Chapel Lane, West Wittering, PO20 8QG

Director16 April 2010Active
Green Duer, Pound Road, West Wittering, PO20 8AL

Director08 July 1994Active
Old Park Barn, West Lavant, Chichester, PO18 9AH

Director12 July 1996Active
St Christophers The New House, West Strand West Wittering, Chichester, PO20 8AU

Director21 September 1995Active
99 South Street, Dorking, RH4 2JU

Director-Active
Tylers Berry Barn Lane, West Wittering, Chichester, PO20 8AX

Director-Active
39, Essex Street, London, United Kingdom, WC2R 3AT

Director24 June 2011Active
Home Farm House, Elms Lane, West Wittering, Chichester, PO20 8LW

Director01 September 2000Active
Thomas Eggar House, Friary Lane, Chichester, United Kingdom, PO19 1UF

Director24 June 2011Active
Childerstone Chapel Lane, West Wittering, Chichester, PO20 8QG

Director28 June 2002Active
South Cottage, Rookwood, West Wittering, Chichester, PO20 8QH

Director28 June 2002Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-01Confirmation statement

Confirmation statement with updates.

Download
2023-09-23Address

Move registers to sail company with new address.

Download
2023-09-22Address

Change sail address company with new address.

Download
2023-07-25Address

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

Download
2023-06-06Accounts

Accounts with accounts type full.

Download
2023-03-17Officers

Change person director company with change date.

Download
2023-03-16Officers

Termination director company with name termination date.

Download
2023-01-27Address

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

Download
2022-11-07Confirmation statement

Confirmation statement with updates.

Download
2022-10-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-21Accounts

Accounts with accounts type full.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2021-10-20Confirmation statement

Confirmation statement with updates.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-09Accounts

Accounts with accounts type full.

Download
2020-08-14Confirmation statement

Confirmation statement with updates.

Download
2020-07-16Accounts

Accounts with accounts type full.

Download
2020-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Officers

Change person director company with change date.

Download
2019-07-02Officers

Change person director company with change date.

Download
2019-07-02Officers

Change person director company with change date.

Download
2019-07-02Officers

Change person director company with change date.

Download
2019-07-02Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.