CHATSMORE HOUSE MANAGEMENT COMPANY LIMITED
Overview
Company Name | CHATSMORE HOUSE MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00757031 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CHATSMORE HOUSE MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CHATSMORE HOUSE MANAGEMENT COMPANY LIMITED located?
Registered Office Address | 9 Donnington Park 85 Birdham Road PO20 7AJ Chichester West Sussex United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CHATSMORE HOUSE MANAGEMENT COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 25, 2025 |
Next Accounts Due On | Dec 25, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 25, 2024 |
What is the status of the latest confirmation statement for CHATSMORE HOUSE MANAGEMENT COMPANY LIMITED?
Last Confirmation Statement Made Up To | Feb 02, 2026 |
---|---|
Next Confirmation Statement Due | Feb 16, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 02, 2025 |
Overdue | No |
What are the latest filings for CHATSMORE HOUSE MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 02, 2025 with updates | 6 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 25, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 02, 2024 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 25, 2023 | 5 pages | AA | ||||||||||
Appointment of Mrs Kim Irene Cawdell as a director on Mar 03, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 25, 2022 | 5 pages | AA | ||||||||||
Registered office address changed from A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on Jun 07, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 02, 2022 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 25, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 25, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 02, 2020 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 25, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 02, 2019 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 25, 2018 | 2 pages | AA | ||||||||||
Appointment of Mrs Kay Margaret Whitehouse as a director on Apr 12, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 02, 2018 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 25, 2017 | 3 pages | AA | ||||||||||
Termination of appointment of John Charles William Hastell as a director on Jul 14, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 02, 2017 with updates | 7 pages | CS01 | ||||||||||
Termination of appointment of George Douglas Simpson as a director on Nov 17, 2016 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 25, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Feb 02, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Job Francis Chithalan as a director on Sep 17, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of CHATSMORE HOUSE MANAGEMENT COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CAWDELL, Kim Irene | Director | 85 Birdham Road PO20 7AJ Chichester 9 Donnington Park West Sussex United Kingdom | England | British | Self-Employed | 306906040001 | ||||||||
PAUL, Michael John | Director | 85 Birdham Road PO20 7AJ Chichester 9 Donnington Park West Sussex United Kingdom | England | British | Musician | 176860180001 | ||||||||
WHITEHOUSE, Kay Margaret | Director | 85 Birdham Road PO20 7AJ Chichester 9 Donnington Park West Sussex United Kingdom | United Kingdom | British | Director | 146736990001 | ||||||||
BLANKS, Peter Joseph Michael | Secretary | 6 Chatsmore House Goring Street BN12 5AH Worthing West Sussex | British | Operations Manager | 57683450001 | |||||||||
FITNESS, David Lawrence | Secretary | The Parade High Street Findon BN14 0SU Worthing 3a West Sussex United Kingdom | British | 35531860009 | ||||||||||
STUTCHBURY, Richard John | Secretary | Redcot 3 Steep Lane Findon BN14 0UF Worthing West Sussex | British | 14725410001 | ||||||||||
TUNE, Sheila | Secretary | 9 Chatsmore House Goring Street, Goring By Sea BN12 5AH Worthing West Sussex | British | Retired | 69765050001 | |||||||||
UNITED COMPANY SECRETARIES LIMITED | Secretary | Edinburgh Way Unit 9 CM20 2BN Harlow Astra Centre Essex United Kingdom |
| 139893950001 | ||||||||||
BALSHAW, Josephine | Director | Flat 10 Chatsmore House Goring Street Goring-By-Sea BN12 5AH Worthing West Sussex | British | Retired | 34158130001 | |||||||||
BAYLIS, Calvin | Director | Flat 12 Chatsmore House Goring Street BN12 5AH Worthing West Sussex | British | Clerical Officer | 42448080001 | |||||||||
BERNARDI, John | Director | Flat 14b Chatsmore House Goring Street BN12 5AH Worthing West Sussex | British | Retired | 46426060001 | |||||||||
BLANKS, Peter Joseph Michael | Director | 6 Chatsmore House Goring Street BN12 5AH Worthing West Sussex | British | Operations Manager | 57683450001 | |||||||||
BLANKS, Valerie | Director | 6 Chatsmore House Goring Street, Goring By Sea BN12 5AH Worthing West Sussex | British | Part Time Shop Assistant | 71201560001 | |||||||||
BUCKHAM, Stanley George Godwin | Director | Flat 18 Chatsmore House Goring Street Goring-By-Sea BN12 5AH Worthing West Sussex | British | Chairman | 34158140001 | |||||||||
BURRIN, Christopher | Director | Astra Centre Edinburgh Way CM20 2BN Harlow Unit 9 Essex England | United Kingdom | British | Computer Consultant | 156959350001 | ||||||||
CHITHALAN, Job Francis | Director | Goring Street Goring-By-Sea BN12 5AH Worthing 4 Chatsmore House West Sussex England | England | Indian | Retired | 176624720002 | ||||||||
DICKINS, Hilary Minnie | Director | 2 Chatsmore House Goring Street Goring By Sea BN12 5AH Worthing West Sussex | British | Retired | 102405770001 | |||||||||
GARNHAM, Andrew | Director | 7 Chatsmore House Goring Street Goring By Sea BN12 5AH Worthing West Sussex | British | Sales Manager | 84796030001 | |||||||||
GODDEN, Clive Patrick | Director | 10 Chatsmore House Goring Street, Goring By Sea BN12 5AH Worthing West Sussex | British | Franchisee Milk Salesman | 69765090001 | |||||||||
HASTELL, John Charles William | Director | Yeoman Way BN13 3QZ Worthing A2 Yeoman Gate West Sussex United Kingdom | England | British | Retired | 177466580001 | ||||||||
JACOBSSON, Peggy Joyce | Director | Flat 5 Chatsmore House Goring Street Goring-By-Sea BN12 5AH Worthing West Sussex | British | Retired | 34158150001 | |||||||||
JONES, Thomas | Director | Greenway Business Centre Harlow Business Park CM19 5QE Harlow 36 Essex United Kingdom | United Kingdom | British | Retired | 107654440001 | ||||||||
KEMP GEE, Elsie Amelia Alice | Director | Flat 1 Chatsmore House Goring Street BN12 5AH Worthing West Sussex | British | Retired | 42447680001 | |||||||||
MCKENZIE, Pamela Leslie | Director | Flat 9 Chatsmore House Goring Street Goring-By-Sea BN12 5AH Worthing West Sussex | British | Widow | 34158160001 | |||||||||
PENNINGTON, James George | Director | Flat 16 Chatsmore House Goring Street Goring-By-Sea BN12 5AH Worthing West Sussex | British | Retired | 34158170001 | |||||||||
SIMPSON, George Douglas | Director | Yeoman Way BN13 3QZ Worthing A2 Yeoman Gate West Sussex United Kingdom | England | British | Retired | 176810150001 | ||||||||
SOPER, Michael | Director | Astra Centre Edinburgh Way CM20 2BN Harlow Unit 9 Essex England | United Kingdom | British | Sales | 136808470001 | ||||||||
TOWNER, Margaret Edith | Director | Flat 14a Chatsmore House Goring Street Goring-By-Sea BN12 5AH Worthing West Sussex | British | Retired | 34158180001 | |||||||||
TUNE, Sheila | Director | Greenway Business Centre Harlow Business Park CM19 5QE Harlow 36 Essex United Kingdom | United Kingdom | British | Retired | 69765050001 | ||||||||
TUNE, Sheila | Director | 9 Chatsmore House Goring Street, Goring By Sea BN12 5AH Worthing West Sussex | United Kingdom | British | Retired | 69765050001 |
What are the latest statements on persons with significant control for CHATSMORE HOUSE MANAGEMENT COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Feb 02, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0