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.
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 | : |
|
Registered Address | : | Thomas Eggar House, Friary Lane, Chichester, West Sussex, PO19 1UF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverside East, 2 Millsands, Sheffield, United Kingdom, S3 8DT | Corporate Secretary | 16 April 2010 | Active |
Thomas Eggar House, Friary Lane, Chichester, United Kingdom, PO19 1UF | Director | 24 June 2016 | Active |
The Estate Office, Pound Road, West Wittering, Chichester, England, PO20 8GH | Director | 25 September 2015 | Active |
The Estate Office, Pound Road, West Wittering, Chichester, England, PO20 8GH | Director | 29 June 2015 | Active |
The Estate Office, Pound Road, West Wittering, Chichester, England, PO20 8GH | Director | 29 June 2015 | Active |
The Estate Office, Pound Road, West Wittering, Chichester, England, PO20 8GH | Director | 24 June 2016 | Active |
The Estate Office, Pound Road, West Wittering, Chichester, England, PO20 8GH | Director | 24 June 2011 | Active |
The Estate Office, Pound Road, West Wittering, Chichester, England, PO20 8GH | Director | 15 January 2021 | Active |
The Estate Office, Pound Road, West Wittering, Chichester, England, PO20 8GH | Director | 24 June 2011 | Active |
The Estate Office, Pound Road, West Wittering, Chichester, England, PO20 8GH | Director | 28 June 2002 | Active |
Home Lordington End, Chichester, PO19 1TS | Secretary | - | Active |
Church Farm Barns Hill Lane, Barnham, Bognor Regis, PO22 0BN | Secretary | 16 April 1999 | Active |
Shrublands, Graffham, Petworth, GU28 0PT | Secretary | 28 April 1994 | Active |
The Estate Office, Pound Road, West Wittering, Chichester, England, PO20 8AJ | Director | 11 January 2008 | Active |
7 The Wad, West Wittering, PO20 8AH | Director | 28 June 2002 | Active |
Ariel Cottage, Graffham, Petworth, GU28 0QA | Director | - | Active |
Letter Box Cottage, Duncton, United Kingdom, GU28 0LB | Director | 16 April 2010 | Active |
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 | Director | 06 October 2000 | Active |
Willows 8, St James Close, Birdham, Chichester, PO20 7HE | Director | 03 October 2008 | Active |
Cuckmere Cottage Royce Way, West Wittering, Chichester, PO20 8LN | Director | 16 April 1992 | Active |
Shrublands, Graffham, Petworth, GU28 0PT | Director | 16 April 1999 | Active |
Holmes Farm, Chapel Lane, West Wittering, PO20 8QG | Director | 16 April 2010 | Active |
Green Duer, Pound Road, West Wittering, PO20 8AL | Director | 08 July 1994 | Active |
Old Park Barn, West Lavant, Chichester, PO18 9AH | Director | 12 July 1996 | Active |
St Christophers The New House, West Strand West Wittering, Chichester, PO20 8AU | Director | 21 September 1995 | Active |
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 | Director | 24 June 2011 | Active |
Home Farm House, Elms Lane, West Wittering, Chichester, PO20 8LW | Director | 01 September 2000 | Active |
Thomas Eggar House, Friary Lane, Chichester, United Kingdom, PO19 1UF | Director | 24 June 2011 | Active |
Childerstone Chapel Lane, West Wittering, Chichester, PO20 8QG | Director | 28 June 2002 | Active |
South Cottage, Rookwood, West Wittering, Chichester, PO20 8QH | Director | 28 June 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-23 | Address | Move registers to sail company with new address. | Download |
2023-09-22 | Address | Change sail address company with new address. | Download |
2023-07-25 | Address | Change registered office address company with date old address new address. | Download |
2023-06-06 | Accounts | Accounts with accounts type full. | Download |
2023-03-17 | Officers | Change person director company with change date. | Download |
2023-03-16 | Officers | Termination director company with name termination date. | Download |
2023-01-27 | Address | Change registered office address company with date old address new address. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-27 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-10-25 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-06-21 | Accounts | Accounts with accounts type full. | Download |
2022-04-04 | Officers | Appoint person director company with name date. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-09 | Accounts | Accounts with accounts type full. | Download |
2020-08-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-16 | Accounts | Accounts with accounts type full. | Download |
2020-04-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-04 | Officers | Change person director company with change date. | Download |
2019-07-02 | Officers | Change person director company with change date. | Download |
2019-07-02 | Officers | Change person director company with change date. | Download |
2019-07-02 | Officers | Change person director company with change date. | Download |
2019-07-02 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.