About

Registered Number: 02795247
Date of Incorporation: 03/03/1993 (31 years and 1 month ago)
Company Status: Active
Registered Address: 28a Chalk Lane, Sidlesham, Chichester, West Sussex, PO20 7LW,

 

Founded in 1993, Chalk Lane & Cow Lane Management Ltd are based in West Sussex, it's status at Companies House is "Active". We don't know the number of employees at the organisation. There are 35 directors listed as Baily, Dan, Bradley, Leah, Brassfield, Christine, Hunter, Robert William, Kensett, Kyle, Rodmell, Lucy Kate, Baily, Dan, Franks, Terry, Grimmer, Beverley, Lancaster, David Geoffrey, Allsop, James Lee, Brassfield, Martin Joseph, Brown, Michael, Calascione, Jay, Doel, Frank Edward Peter, Dowling, Simon, Evans, Nicholas Paul, Evans, Nicolas Paul, Foden, Steven, Franks, Kevin, Graves, John Charles, Hall, Daniel Alan, Hurndell, John Reeve, Lancaster, David Geoffrey, Martell, Jeremy Paul, Newbold, Paul Robert, Paton, Ian Leslie, Pratt, Phillipa, Sadler, Pamela Anne, Scott, Thomas Wales, Soar, Caroline Phillipa Lucy Katherine, Summer, John Neal, Wake, Michael James, Weissenborn, Arthur Vere, Yeates, Ralph for Chalk Lane & Cow Lane Management Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILY, Dan 27 November 2013 - 1
BRADLEY, Leah 03 September 2014 - 1
BRASSFIELD, Christine 01 July 2019 - 1
HUNTER, Robert William 22 October 2003 - 1
KENSETT, Kyle 09 September 2020 - 1
RODMELL, Lucy Kate 09 September 2020 - 1
ALLSOP, James Lee 22 October 2003 27 November 2013 1
BRASSFIELD, Martin Joseph 05 October 2005 06 December 2012 1
BROWN, Michael 08 October 1996 27 November 2013 1
CALASCIONE, Jay 01 December 1999 24 October 2001 1
DOEL, Frank Edward Peter 06 October 1998 31 January 2002 1
DOWLING, Simon 09 October 2002 03 September 2014 1
EVANS, Nicholas Paul 17 May 1994 08 October 1996 1
EVANS, Nicolas Paul 06 October 2004 05 October 2005 1
FODEN, Steven 01 February 2001 06 October 2004 1
FRANKS, Kevin 24 October 2001 22 October 2003 1
GRAVES, John Charles 03 March 1993 22 October 2003 1
HALL, Daniel Alan 06 October 2004 06 December 2012 1
HURNDELL, John Reeve 03 March 1993 16 February 1994 1
LANCASTER, David Geoffrey 16 February 1994 15 August 1995 1
MARTELL, Jeremy Paul 27 November 2013 01 July 2019 1
NEWBOLD, Paul Robert 27 November 2013 06 September 2018 1
PATON, Ian Leslie 25 January 2012 27 November 2013 1
PRATT, Phillipa 09 October 2002 06 October 2004 1
SADLER, Pamela Anne 01 September 2010 09 September 2020 1
SCOTT, Thomas Wales 08 October 1996 06 October 1998 1
SOAR, Caroline Phillipa Lucy Katherine 03 November 1999 31 January 2002 1
SUMMER, John Neal 03 March 1993 03 November 1999 1
WAKE, Michael James 03 March 1993 18 August 1999 1
WEISSENBORN, Arthur Vere 03 March 1993 18 May 1994 1
YEATES, Ralph 02 September 2015 01 July 2019 1
Secretary Name Appointed Resigned Total Appointments
BAILY, Dan 27 November 2013 09 September 2020 1
FRANKS, Terry 24 October 2001 09 October 2002 1
GRIMMER, Beverley 09 October 2002 27 November 2013 1
LANCASTER, David Geoffrey 03 March 1993 15 August 1995 1

Filing History

Document Type Date
AP01 - Appointment of director 20 September 2020
AP01 - Appointment of director 20 September 2020
TM01 - Termination of appointment of director 20 September 2020
AA - Annual Accounts 20 September 2020
TM02 - Termination of appointment of secretary 20 September 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 02 October 2019
AP01 - Appointment of director 24 July 2019
TM01 - Termination of appointment of director 09 July 2019
TM01 - Termination of appointment of director 09 July 2019
AD01 - Change of registered office address 09 July 2019
TM01 - Termination of appointment of director 08 March 2019
CS01 - N/A 08 March 2019
PSC01 - N/A 23 January 2019
AP01 - Appointment of director 23 January 2019
PSC07 - N/A 22 January 2019
AA - Annual Accounts 29 September 2018
CS01 - N/A 14 March 2018
CH01 - Change of particulars for director 27 September 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 29 September 2016
AP01 - Appointment of director 03 September 2016
AR01 - Annual Return 20 March 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 08 April 2015
AP01 - Appointment of director 08 April 2015
TM01 - Termination of appointment of director 07 April 2015
AA - Annual Accounts 15 September 2014
CH01 - Change of particulars for director 01 September 2014
CH03 - Change of particulars for secretary 01 September 2014
AD01 - Change of registered office address 22 August 2014
AR01 - Annual Return 11 March 2014
AP01 - Appointment of director 13 January 2014
AP01 - Appointment of director 13 January 2014
AP03 - Appointment of secretary 13 January 2014
AP01 - Appointment of director 13 January 2014
TM01 - Termination of appointment of director 12 January 2014
TM01 - Termination of appointment of director 12 January 2014
TM01 - Termination of appointment of director 12 January 2014
TM02 - Termination of appointment of secretary 12 January 2014
AA - Annual Accounts 30 October 2013
AR01 - Annual Return 08 April 2013
TM01 - Termination of appointment of director 07 April 2013
TM01 - Termination of appointment of director 07 April 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 03 April 2012
AP01 - Appointment of director 26 March 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 30 September 2010
AP01 - Appointment of director 27 September 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH03 - Change of particulars for secretary 10 March 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 15 May 2009
287 - Change in situation or address of Registered Office 15 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 May 2009
353 - Register of members 15 May 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 30 October 2007
287 - Change in situation or address of Registered Office 10 October 2007
287 - Change in situation or address of Registered Office 13 July 2007
363s - Annual Return 01 April 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 16 March 2006
288b - Notice of resignation of directors or secretaries 29 December 2005
288a - Notice of appointment of directors or secretaries 29 December 2005
AA - Annual Accounts 27 October 2005
363s - Annual Return 24 March 2005
288a - Notice of appointment of directors or secretaries 22 December 2004
288b - Notice of resignation of directors or secretaries 13 December 2004
288b - Notice of resignation of directors or secretaries 13 December 2004
288a - Notice of appointment of directors or secretaries 13 December 2004
AA - Annual Accounts 31 August 2004
363s - Annual Return 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288a - Notice of appointment of directors or secretaries 30 March 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
288b - Notice of resignation of directors or secretaries 30 March 2004
288b - Notice of resignation of directors or secretaries 10 November 2003
AA - Annual Accounts 28 October 2003
363s - Annual Return 23 April 2003
288a - Notice of appointment of directors or secretaries 12 November 2002
288a - Notice of appointment of directors or secretaries 12 November 2002
288b - Notice of resignation of directors or secretaries 12 November 2002
288b - Notice of resignation of directors or secretaries 04 November 2002
288a - Notice of appointment of directors or secretaries 04 November 2002
AA - Annual Accounts 24 October 2002
363s - Annual Return 15 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
288b - Notice of resignation of directors or secretaries 15 May 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
AA - Annual Accounts 29 October 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
363s - Annual Return 04 April 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 30 March 2000
288b - Notice of resignation of directors or secretaries 30 March 2000
288b - Notice of resignation of directors or secretaries 30 March 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
288a - Notice of appointment of directors or secretaries 30 March 2000
AA - Annual Accounts 18 October 1999
363s - Annual Return 29 March 1999
288b - Notice of resignation of directors or secretaries 15 February 1999
288a - Notice of appointment of directors or secretaries 15 February 1999
AA - Annual Accounts 26 October 1998
287 - Change in situation or address of Registered Office 29 June 1998
363s - Annual Return 21 June 1998
AA - Annual Accounts 04 July 1997
363s - Annual Return 28 April 1997
288a - Notice of appointment of directors or secretaries 28 April 1997
288a - Notice of appointment of directors or secretaries 28 April 1997
288b - Notice of resignation of directors or secretaries 28 April 1997
288b - Notice of resignation of directors or secretaries 28 April 1997
AA - Annual Accounts 29 July 1996
363s - Annual Return 19 May 1996
288 - N/A 19 May 1996
AAMD - Amended Accounts 10 January 1996
AA - Annual Accounts 13 July 1995
363s - Annual Return 01 May 1995
288 - N/A 25 January 1995
288 - N/A 04 January 1995
288 - N/A 04 January 1995
AA - Annual Accounts 01 November 1994
363s - Annual Return 06 April 1994
287 - Change in situation or address of Registered Office 01 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 01 September 1993
RESOLUTIONS - N/A 13 May 1993
353 - Register of members 25 April 1993
RESOLUTIONS - N/A 05 April 1993
NEWINC - New incorporation documents 03 March 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.