About

Registered Number: 03737022
Date of Incorporation: 19/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Bank House, Southwick Square, Southwick, West Sussex, BN42 4FN

 

10 Chesham Place Brighton Freeholders Ltd was registered on 19 March 1999 with its registered office in Southwick in West Sussex, it has a status of "Active". We don't currently know the number of employees at the organisation. Fitzgerald, Karen Elizabeth, Hodson, Paul Martin, Kinghorn, Timothy Michael, Graham-evans, Benjamin James, Benstead, Tania Claire, Cook, Daniel James, Cook, Jane, Evans, Helen Dawn, Forrest, Graeme, Graham Evans, Benjamin James, Hall, Catherine Anne, Helm, Simon Peter, Herbert, Peter Charles, Holmes, Jeremy Robert, Hyland-mccabe, Stacey Shelley Lesley, Jones, Peter Michael, Reid, Ann, Sian, Manjinder, Simpson, Paul Jason, Tonkin, Daniel James are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FITZGERALD, Karen Elizabeth 23 July 2018 - 1
HODSON, Paul Martin 23 July 2018 - 1
KINGHORN, Timothy Michael 19 September 2016 - 1
BENSTEAD, Tania Claire 29 March 1999 09 November 2001 1
COOK, Daniel James 11 April 2011 19 September 2016 1
COOK, Jane 11 April 2011 19 September 2016 1
EVANS, Helen Dawn 20 October 1999 05 October 2001 1
FORREST, Graeme 31 July 2007 01 September 2010 1
GRAHAM EVANS, Benjamin James 30 December 2003 06 December 2012 1
HALL, Catherine Anne 05 October 2001 05 December 2003 1
HELM, Simon Peter 20 October 1999 05 October 2001 1
HERBERT, Peter Charles 29 March 1999 18 February 2005 1
HOLMES, Jeremy Robert 09 November 2001 05 December 2003 1
HYLAND-MCCABE, Stacey Shelley Lesley 25 August 2011 23 July 2018 1
JONES, Peter Michael 29 March 1999 28 July 2000 1
REID, Ann 29 March 1999 20 October 1999 1
SIAN, Manjinder 05 December 2003 20 February 2012 1
SIMPSON, Paul Jason 29 March 1999 25 February 2011 1
TONKIN, Daniel James 18 February 2005 31 July 2007 1
Secretary Name Appointed Resigned Total Appointments
GRAHAM-EVANS, Benjamin James 26 February 2011 06 December 2012 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 18 September 2018
AP01 - Appointment of director 08 August 2018
AP01 - Appointment of director 08 August 2018
TM01 - Termination of appointment of director 08 August 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 19 December 2016
AP01 - Appointment of director 13 October 2016
CH01 - Change of particulars for director 13 October 2016
TM01 - Termination of appointment of director 05 October 2016
TM01 - Termination of appointment of director 05 October 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 30 March 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 01 May 2013
TM01 - Termination of appointment of director 12 December 2012
TM02 - Termination of appointment of secretary 12 December 2012
AA - Annual Accounts 12 December 2012
AP01 - Appointment of director 31 May 2012
AP01 - Appointment of director 31 May 2012
AP01 - Appointment of director 31 May 2012
AR01 - Annual Return 22 May 2012
TM01 - Termination of appointment of director 22 May 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 15 June 2011
CH03 - Change of particulars for secretary 15 June 2011
AP03 - Appointment of secretary 12 April 2011
TM02 - Termination of appointment of secretary 08 March 2011
TM01 - Termination of appointment of director 08 March 2011
AA - Annual Accounts 21 December 2010
TM01 - Termination of appointment of director 05 October 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH01 - Change of particulars for director 01 April 2010
CH03 - Change of particulars for secretary 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 25 March 2009
AA - Annual Accounts 24 February 2009
288a - Notice of appointment of directors or secretaries 18 April 2008
288b - Notice of resignation of directors or secretaries 18 April 2008
363a - Annual Return 18 April 2008
288b - Notice of resignation of directors or secretaries 17 April 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 27 March 2007
AA - Annual Accounts 30 January 2007
363a - Annual Return 29 March 2006
288c - Notice of change of directors or secretaries or in their particulars 29 March 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 04 October 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
287 - Change in situation or address of Registered Office 18 July 2005
AA - Annual Accounts 30 July 2004
363s - Annual Return 27 May 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
288a - Notice of appointment of directors or secretaries 15 March 2004
AA - Annual Accounts 08 October 2003
363s - Annual Return 01 April 2003
AA - Annual Accounts 20 November 2002
363s - Annual Return 19 April 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
288b - Notice of resignation of directors or secretaries 23 January 2002
288b - Notice of resignation of directors or secretaries 11 December 2001
288b - Notice of resignation of directors or secretaries 11 December 2001
288a - Notice of appointment of directors or secretaries 11 December 2001
AA - Annual Accounts 14 September 2001
363s - Annual Return 16 March 2001
AA - Annual Accounts 07 November 2000
288b - Notice of resignation of directors or secretaries 07 November 2000
288a - Notice of appointment of directors or secretaries 21 September 2000
363s - Annual Return 14 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
287 - Change in situation or address of Registered Office 22 September 1999
287 - Change in situation or address of Registered Office 22 April 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
288b - Notice of resignation of directors or secretaries 21 April 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
288a - Notice of appointment of directors or secretaries 21 April 1999
RESOLUTIONS - N/A 20 April 1999
CERTNM - Change of name certificate 09 April 1999
NEWINC - New incorporation documents 19 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.