About

Registered Number: 02669252
Date of Incorporation: 09/12/1991 (32 years and 4 months ago)
Company Status: Active
Registered Address: 3 Chichester Close, Chichester Place, Brighton, East Sussex, BN2 1FL

 

Based in Brighton, East Sussex, Chichester Close Management Company Ltd was setup in 1991, it's status in the Companies House registry is set to "Active". The companies directors are listed as Adkins, Timothy John, Everson, Janet Elizabeth, Bliss, Maggie, Croot, Janice, Cranfield, John Robert, Docherty, Lea May, Elliott, John Dixon, Gore, John, Rahim, Reza, Dr, Smith, Jean Hazel at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADKINS, Timothy John 26 March 2001 - 1
EVERSON, Janet Elizabeth 08 January 1992 - 1
CRANFIELD, John Robert 22 March 1992 26 March 2001 1
DOCHERTY, Lea May 08 January 1992 22 March 1992 1
ELLIOTT, John Dixon 08 January 1992 30 June 2001 1
GORE, John 22 March 1992 27 January 1995 1
RAHIM, Reza, Dr 08 July 2006 13 February 2007 1
SMITH, Jean Hazel 30 June 2001 08 July 2006 1
Secretary Name Appointed Resigned Total Appointments
BLISS, Maggie 01 January 2006 17 November 2007 1
CROOT, Janice 28 October 2001 23 July 2005 1

Filing History

Document Type Date
AA - Annual Accounts 21 March 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 08 March 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 25 March 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 13 April 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 14 December 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 20 December 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
AA - Annual Accounts 15 May 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
363s - Annual Return 19 January 2007
288a - Notice of appointment of directors or secretaries 08 August 2006
287 - Change in situation or address of Registered Office 21 July 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
288a - Notice of appointment of directors or secretaries 21 July 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
363s - Annual Return 11 January 2006
AA - Annual Accounts 03 August 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 13 September 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 08 August 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 17 September 2002
363s - Annual Return 03 January 2002
288a - Notice of appointment of directors or secretaries 01 November 2001
288b - Notice of resignation of directors or secretaries 01 November 2001
AA - Annual Accounts 14 August 2001
288a - Notice of appointment of directors or secretaries 29 July 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
288b - Notice of resignation of directors or secretaries 03 April 2001
363s - Annual Return 19 December 2000
AA - Annual Accounts 28 September 2000
AA - Annual Accounts 24 March 2000
363s - Annual Return 22 December 1999
AA - Annual Accounts 14 January 1999
363s - Annual Return 22 December 1998
AA - Annual Accounts 20 January 1998
363s - Annual Return 19 December 1997
363s - Annual Return 27 December 1996
AA - Annual Accounts 11 December 1996
AA - Annual Accounts 04 February 1996
363s - Annual Return 20 December 1995
AA - Annual Accounts 23 March 1995
288 - N/A 06 February 1995
363s - Annual Return 05 January 1995
AA - Annual Accounts 20 December 1993
363s - Annual Return 19 December 1993
AA - Annual Accounts 17 March 1993
363s - Annual Return 02 December 1992
288 - N/A 11 May 1992
288 - N/A 11 May 1992
288 - N/A 11 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 May 1992
395 - Particulars of a mortgage or charge 07 May 1992
288 - N/A 20 January 1992
288 - N/A 20 January 1992
288 - N/A 20 January 1992
RESOLUTIONS - N/A 17 January 1992
288 - N/A 17 January 1992
288 - N/A 17 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 1992
287 - Change in situation or address of Registered Office 17 January 1992
CERTNM - Change of name certificate 16 January 1992
NEWINC - New incorporation documents 09 December 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 April 1992 Outstanding

N/A

Legal charge 23 April 1992 Outstanding

N/A

Legal charge 23 April 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.