About

Registered Number: 06389988
Date of Incorporation: 04/10/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: 2 Park Farm, Chichester Road, Arundel, West Sussex, BN18 0AG

 

St Georges Court (Chichester) Freehold Company Ltd was registered on 04 October 2007 with its registered office in Arundel, it's status at Companies House is "Active". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKES, David George 09 March 2011 - 1
PHILLIPS, Steven Mark 04 October 2007 09 March 2011 1
SEAMAN, Robert Mathew 09 March 2011 24 November 2012 1
Secretary Name Appointed Resigned Total Appointments
PITKEATHLY, Fiona 04 October 2007 01 July 2013 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 02 July 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 18 March 2019
AA01 - Change of accounting reference date 21 February 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 05 October 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 28 September 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 09 October 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 22 September 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 16 October 2013
CH01 - Change of particulars for director 16 October 2013
CH01 - Change of particulars for director 16 October 2013
TM02 - Termination of appointment of secretary 08 July 2013
AD01 - Change of registered office address 08 July 2013
AP04 - Appointment of corporate secretary 08 July 2013
AA - Annual Accounts 05 March 2013
AA01 - Change of accounting reference date 25 February 2013
TM01 - Termination of appointment of director 30 January 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 19 October 2011
AP01 - Appointment of director 09 August 2011
AP01 - Appointment of director 09 August 2011
AA - Annual Accounts 16 March 2011
TM01 - Termination of appointment of director 16 March 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
AA - Annual Accounts 28 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 January 2009
363a - Annual Return 14 October 2008
225 - Change of Accounting Reference Date 09 October 2008
287 - Change in situation or address of Registered Office 08 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
NEWINC - New incorporation documents 04 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.