About

Registered Number: 07507396
Date of Incorporation: 27/01/2011 (13 years and 3 months ago)
Company Status: Active
Registered Address: Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR,

 

Pressleys Chichester Ltd was founded on 27 January 2011 and has its registered office in Worthing, West Sussex, it has a status of "Active". We don't know the number of employees at the organisation. The companies directors are listed as Pressley, Neville James, Clive, Gemma Charlotte, Pressley, Jonathan George Roland, Pressley, Charles Reginald, Reynard, Robert Owen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLIVE, Gemma Charlotte 01 November 2011 - 1
PRESSLEY, Jonathan George Roland 27 January 2011 - 1
PRESSLEY, Charles Reginald 27 January 2011 02 March 2018 1
REYNARD, Robert Owen 07 November 2016 07 November 2017 1
Secretary Name Appointed Resigned Total Appointments
PRESSLEY, Neville James 27 January 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 05 February 2020
PSC01 - N/A 05 February 2020
PSC07 - N/A 05 February 2020
AA - Annual Accounts 30 September 2019
AD01 - Change of registered office address 11 March 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 28 September 2018
TM01 - Termination of appointment of director 02 March 2018
CS01 - N/A 28 February 2018
TM01 - Termination of appointment of director 07 November 2017
CH03 - Change of particulars for secretary 25 July 2017
CH01 - Change of particulars for director 25 July 2017
CH01 - Change of particulars for director 25 July 2017
CH01 - Change of particulars for director 25 July 2017
CH01 - Change of particulars for director 25 July 2017
AA - Annual Accounts 12 June 2017
CS01 - N/A 06 February 2017
AP01 - Appointment of director 09 November 2016
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 14 March 2016
TM01 - Termination of appointment of director 23 July 2015
AA - Annual Accounts 17 June 2015
CH01 - Change of particulars for director 12 June 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 12 February 2013
SH01 - Return of Allotment of shares 09 January 2013
AA - Annual Accounts 01 October 2012
AA01 - Change of accounting reference date 29 May 2012
AR01 - Annual Return 15 February 2012
AP01 - Appointment of director 16 January 2012
MG01 - Particulars of a mortgage or charge 23 April 2011
NEWINC - New incorporation documents 27 January 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 20 April 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.