About

Registered Number: 01594791
Date of Incorporation: 02/11/1981 (42 years and 7 months ago)
Company Status: Active
Registered Address: 20 Queen Street, Exeter, EX4 3SN

 

Having been setup in 1981, Chichester Coates Management Co. Ltd have registered office in Exeter, it has a status of "Active". We don't know the number of employees at the company. The current directors of the organisation are listed as Whitton & Laing (South West) Llp, Phillips, Christopher John, Ruttledge, James D'olier, Weaver, Julie Anne, Andrews, Michael Paul, Banfield, James, Denning, Terence, Dyer, Julie Ann, Harding, Susan Ann, Jones, Michael Leonard, King, John, Milton, Peter John, Mortimore, Sharon Diane, Osborne, James Alistair, Preston, Nicola Jane, Richards, Nicola Amanda, Sanders, Barbara, Steventon-baker, Judith-ann, Tarr, Clive James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, Christopher John 17 June 2019 - 1
RUTTLEDGE, James D'Olier 28 October 2016 - 1
ANDREWS, Michael Paul 11 May 1994 09 April 1999 1
BANFIELD, James 01 February 2013 20 October 2016 1
DENNING, Terence 01 February 2013 20 October 2016 1
DYER, Julie Ann 26 May 1993 09 May 1997 1
HARDING, Susan Ann 10 June 1992 26 May 1993 1
JONES, Michael Leonard 26 May 1993 22 April 1994 1
KING, John 23 September 2008 01 April 2013 1
MILTON, Peter John 09 April 1999 28 October 2002 1
MORTIMORE, Sharon Diane 30 November 1995 09 April 1999 1
OSBORNE, James Alistair 01 November 1995 23 September 2008 1
PRESTON, Nicola Jane 10 June 1992 26 May 1993 1
RICHARDS, Nicola Amanda 26 May 1993 25 November 1995 1
SANDERS, Barbara 20 October 2016 31 March 2019 1
STEVENTON-BAKER, Judith-Ann 11 May 1994 30 October 1995 1
TARR, Clive James N/A 26 May 1993 1
Secretary Name Appointed Resigned Total Appointments
WHITTON & LAING (SOUTH WEST) LLP 01 January 2016 - 1
WEAVER, Julie Anne 01 May 2015 01 January 2016 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 29 May 2020
AP01 - Appointment of director 01 October 2019
AA - Annual Accounts 25 June 2019
AP01 - Appointment of director 24 June 2019
CS01 - N/A 20 May 2019
TM01 - Termination of appointment of director 02 April 2019
CS01 - N/A 17 May 2018
AA - Annual Accounts 27 March 2018
AA - Annual Accounts 16 June 2017
CS01 - N/A 25 May 2017
AP01 - Appointment of director 03 November 2016
TM01 - Termination of appointment of director 25 October 2016
TM01 - Termination of appointment of director 21 October 2016
AP01 - Appointment of director 21 October 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 19 May 2016
AP04 - Appointment of corporate secretary 14 January 2016
TM02 - Termination of appointment of secretary 14 January 2016
AR01 - Annual Return 01 June 2015
AP03 - Appointment of secretary 01 June 2015
TM02 - Termination of appointment of secretary 01 June 2015
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 17 May 2013
TM01 - Termination of appointment of director 16 May 2013
AA - Annual Accounts 26 March 2013
AP01 - Appointment of director 05 March 2013
AP01 - Appointment of director 04 March 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 14 April 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 02 July 2009
288a - Notice of appointment of directors or secretaries 31 October 2008
288b - Notice of resignation of directors or secretaries 31 October 2008
288b - Notice of resignation of directors or secretaries 31 October 2008
AA - Annual Accounts 08 October 2008
363a - Annual Return 03 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 June 2008
353 - Register of members 03 June 2008
287 - Change in situation or address of Registered Office 03 June 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 01 June 2007
363a - Annual Return 15 June 2006
AA - Annual Accounts 11 May 2006
287 - Change in situation or address of Registered Office 13 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
AA - Annual Accounts 31 August 2005
363s - Annual Return 24 June 2005
AA - Annual Accounts 18 August 2004
363s - Annual Return 02 June 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 28 October 2003
288b - Notice of resignation of directors or secretaries 21 November 2002
AA - Annual Accounts 06 September 2002
363s - Annual Return 17 June 2002
363s - Annual Return 25 June 2001
AA - Annual Accounts 19 March 2001
AA - Annual Accounts 14 July 2000
363s - Annual Return 15 June 2000
363s - Annual Return 07 June 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
288a - Notice of appointment of directors or secretaries 05 May 1999
288b - Notice of resignation of directors or secretaries 05 May 1999
288b - Notice of resignation of directors or secretaries 05 May 1999
AA - Annual Accounts 07 April 1999
363s - Annual Return 23 June 1998
AA - Annual Accounts 17 April 1998
363s - Annual Return 24 July 1997
AA - Annual Accounts 21 April 1997
395 - Particulars of a mortgage or charge 29 November 1996
363s - Annual Return 30 June 1996
288 - N/A 18 April 1996
288 - N/A 18 April 1996
AA - Annual Accounts 06 March 1996
AUD - Auditor's letter of resignation 19 February 1996
288 - N/A 11 December 1995
288 - N/A 11 December 1995
288 - N/A 10 November 1995
288 - N/A 09 November 1995
363s - Annual Return 29 August 1995
287 - Change in situation or address of Registered Office 26 April 1995
288 - N/A 26 April 1995
288 - N/A 26 April 1995
AA - Annual Accounts 30 March 1995
363x - Annual Return 18 July 1994
288 - N/A 13 June 1994
288 - N/A 13 June 1994
AA - Annual Accounts 18 May 1994
288 - N/A 03 May 1994
288 - N/A 05 July 1993
363s - Annual Return 30 June 1993
288 - N/A 30 June 1993
288 - N/A 30 June 1993
AA - Annual Accounts 27 June 1993
AA - Annual Accounts 16 November 1992
363s - Annual Return 30 June 1992
288 - N/A 29 June 1992
288 - N/A 29 June 1992
AA - Annual Accounts 10 September 1991
363b - Annual Return 10 September 1991
363a - Annual Return 13 May 1991
AA - Annual Accounts 23 January 1991
287 - Change in situation or address of Registered Office 23 January 1991
AUD - Auditor's letter of resignation 17 October 1989
288 - N/A 24 July 1989
AA - Annual Accounts 24 July 1989
363 - Annual Return 24 July 1989
288 - N/A 23 March 1989
363 - Annual Return 21 December 1988
287 - Change in situation or address of Registered Office 21 December 1988
AA - Annual Accounts 21 December 1988
AA - Annual Accounts 21 December 1988
363 - Annual Return 21 December 1988
AA - Annual Accounts 21 December 1988
363 - Annual Return 21 December 1988
AA - Annual Accounts 21 December 1988
363 - Annual Return 21 December 1988
288 - N/A 28 September 1988
AC05 - N/A 02 September 1988

Mortgages & Charges

Description Date Status Charge by
Debenture containing fixed and floating charges 25 November 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.