CHICHESTER COURT (GRAFHAM) LIMITED

CHICHESTER COURT (GRAFHAM) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCHICHESTER COURT (GRAFHAM) LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01359101
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHICHESTER COURT (GRAFHAM) LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is CHICHESTER COURT (GRAFHAM) LIMITED located?

    Registered Office Address
    Stonemead House
    95 London Road
    CR0 2RF Croydon
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHICHESTER COURT (GRAFHAM) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2026
    Next Accounts Due OnSep 30, 2027
    Last Accounts
    Last Accounts Made Up ToDec 31, 2025

    What is the status of the latest confirmation statement for CHICHESTER COURT (GRAFHAM) LIMITED?

    Last Confirmation Statement Made Up ToNov 17, 2026
    Next Confirmation Statement DueDec 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 17, 2025
    OverdueNo

    What are the latest filings for CHICHESTER COURT (GRAFHAM) LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2025

    5 pagesAA

    Appointment of Mr Ben Conway as a director on Feb 27, 2026

    2 pagesAP01

    Termination of appointment of Bridge House Residential Lettings Limited as a director on Feb 27, 2026

    1 pagesTM01

    Director's details changed for Bridge House Residential Lettings Limited on Feb 23, 2026

    1 pagesCH02

    Confirmation statement made on Nov 17, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2024

    5 pagesAA

    Termination of appointment of Anne Jordan as a director on Jun 05, 2025

    1 pagesTM01

    Director's details changed for Mrs Anne Jordan on Mar 26, 2025

    2 pagesCH01

    Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on Mar 26, 2025

    1 pagesAD01

    Confirmation statement made on Dec 19, 2024 with no updates

    3 pagesCS01

    Appointment of Bridge House Residential Lettings Limited as a director on Apr 05, 2024

    2 pagesAP02

    Micro company accounts made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Dec 19, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Dec 19, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    5 pagesAA

    Secretary's details changed for Hml Company Secretarial Services Limited on Apr 13, 2022

    1 pagesCH04

    Confirmation statement made on Dec 19, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Dec 19, 2020 with updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    5 pagesAA

    Termination of appointment of Terry Butson as a director on Jun 10, 2020

    1 pagesTM01

    Appointment of Mrs Anne Jordan as a director on Jun 10, 2020

    2 pagesAP01

    Appointment of Hml Company Secretarial Services Limited as a secretary on Nov 28, 2019

    2 pagesAP04

    Termination of appointment of Fba (Directors & Secretaries) Ltd as a secretary on Nov 28, 2019

    1 pagesTM02

    Who are the officers of CHICHESTER COURT (GRAFHAM) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
    TW9 1BP Richmond
    9-11 The Quadrant
    United Kingdom
    Secretary
    TW9 1BP Richmond
    9-11 The Quadrant
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07106746
    147749880002
    CONWAY, Ben
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    EnglandBritish284630410001
    BUTSON, Terry
    Mull House
    8 Herne Road
    PE26 2SR Ramsey
    Cambridgeshire
    Secretary
    Mull House
    8 Herne Road
    PE26 2SR Ramsey
    Cambridgeshire
    English94142370002
    SANFORD, Ian Hugh
    15 Pennington Road
    Hartford
    PE29 1QF Huntingdon
    Cambridgeshire
    Secretary
    15 Pennington Road
    Hartford
    PE29 1QF Huntingdon
    Cambridgeshire
    British84041970001
    BOLER PROPERTY MANAGEMENT
    2 Royal Oak Passage
    High Street
    PE29 3EA Huntingdon
    Cambridgeshire
    Secretary
    2 Royal Oak Passage
    High Street
    PE29 3EA Huntingdon
    Cambridgeshire
    38781130001
    FBA (DIRECTORS & SECRETARIES) LTD
    10 Church Street
    PE19 2BU St Neots
    Yew Tree House
    Cambs
    Secretary
    10 Church Street
    PE19 2BU St Neots
    Yew Tree House
    Cambs
    Identification TypeEuropean Economic Area
    Registration Number6058957
    185951070001
    ARNEILL, Richard
    1 Chichester Way
    Perry
    PE18 0DR Huntingdon
    Cambridgeshire
    Director
    1 Chichester Way
    Perry
    PE18 0DR Huntingdon
    Cambridgeshire
    British31922540001
    BUTSON, Terry
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    Director
    CR0 1JB Croydon
    94 Park Lane
    Surrey
    United Kingdom
    EnglandEnglish94142370002
    JORDAN, Anne
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    Director
    95 London Road
    CR0 2RF Croydon
    Stonemead House
    Surrey
    United Kingdom
    EnglandBritish146351340002
    PARISH, David Anthony
    27 De La Haye Close
    Papworth Everard
    CB3 8UU Cambridge
    Director
    27 De La Haye Close
    Papworth Everard
    CB3 8UU Cambridge
    British44134840001
    PERCY, Ian David
    2a Chichester Way
    West Perry
    PE28 0DR Huntingdon
    Cambridgeshire
    Director
    2a Chichester Way
    West Perry
    PE28 0DR Huntingdon
    Cambridgeshire
    British93429940001
    WESTON, Frederick Thomas
    2 Chichester Way
    Perry
    PE18 0DR Huntingdon
    Cambridgeshire
    Director
    2 Chichester Way
    Perry
    PE18 0DR Huntingdon
    Cambridgeshire
    British31922560001
    WOLSTENCROFT, Leslie
    10 Longsands Road
    St. Neots
    PE19 1SR Huntingdon
    Cambridgeshire
    Director
    10 Longsands Road
    St. Neots
    PE19 1SR Huntingdon
    Cambridgeshire
    EnglandBritish67235500001
    BRIDGE HOUSE RESIDENTIAL LETTINGS LIMITED
    High Street
    Great Barford
    MK44 3LF Bedford
    128
    England
    Director
    High Street
    Great Barford
    MK44 3LF Bedford
    128
    England
    Identification TypeUK Limited Company
    Registration Number15398204
    323278690001

    What are the latest statements on persons with significant control for CHICHESTER COURT (GRAFHAM) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 21, 2016The 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