About

Registered Number: 00508519
Date of Incorporation: 04/06/1952 (71 years and 11 months ago)
Company Status: Active
Registered Address: Thomas Eggar House, Friary Lane, Chichester, West Sussex, PO19 1UF

 

West Wittering Estate P L C was registered on 04 June 1952 and are based in Chichester, it's status at Companies House is "Active". West Wittering Estate P L C has 19 directors listed as Bromley-martin, Michael, Hall, Julian David, Hardy, Anna Jane Scott, Pettit, Grahame Alan, Bass, Julian Harry James, Carnegie, Ann Mary, Covington, John Stenton, Crawford, Andrew Alexander, Drysdale, Richard James, Edward, Andrew Westbrook, Foster, David John Edward, Kaye, Colin John Henry, Lymbery, Robert Davison, His Honour, Mckerchar, John Stewart, Melville, Richard David, Morton, Peter Stuart, Pike, Richard Gordon, Trayler, Susan, Varvill, Mark at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROMLEY-MARTIN, Michael 24 June 2016 - 1
HALL, Julian David 29 June 2015 - 1
HARDY, Anna Jane Scott 24 June 2016 - 1
PETTIT, Grahame Alan 24 June 2011 - 1
CARNEGIE, Ann Mary 28 June 2002 24 June 2016 1
COVINGTON, John Stenton N/A 03 October 1991 1
CRAWFORD, Andrew Alexander 16 April 2010 11 April 2014 1
DRYSDALE, Richard James N/A 18 July 2003 1
EDWARD, Andrew Westbrook N/A 14 July 1995 1
FOSTER, David John Edward N/A 16 April 1999 1
KAYE, Colin John Henry 08 July 1994 12 July 1996 1
LYMBERY, Robert Davison, His Honour 12 July 1996 11 December 2000 1
MCKERCHAR, John Stewart N/A 29 June 2007 1
MELVILLE, Richard David 24 June 2011 17 February 2015 1
MORTON, Peter Stuart 01 September 2000 07 January 2011 1
PIKE, Richard Gordon 24 June 2011 30 June 2015 1
TRAYLER, Susan 28 June 2002 02 July 2010 1
VARVILL, Mark N/A 28 June 2002 1
Secretary Name Appointed Resigned Total Appointments
BASS, Julian Harry James N/A 28 April 1994 1

Filing History

Document Type Date
AA - Annual Accounts 16 July 2020
MR01 - N/A 08 April 2020
CS01 - N/A 06 August 2019
CH01 - Change of particulars for director 04 July 2019
CH01 - Change of particulars for director 02 July 2019
CH01 - Change of particulars for director 02 July 2019
CH01 - Change of particulars for director 02 July 2019
CH01 - Change of particulars for director 02 July 2019
CH01 - Change of particulars for director 02 July 2019
AA - Annual Accounts 13 May 2019
CS01 - N/A 19 August 2018
AA - Annual Accounts 10 July 2018
CH01 - Change of particulars for director 02 March 2018
CS01 - N/A 12 August 2017
AA - Annual Accounts 10 July 2017
AP01 - Appointment of director 04 April 2017
AP01 - Appointment of director 04 April 2017
CH04 - Change of particulars for corporate secretary 18 August 2016
CS01 - N/A 29 July 2016
MA - Memorandum and Articles 20 July 2016
TM01 - Termination of appointment of director 11 July 2016
RESOLUTIONS - N/A 08 July 2016
AA - Annual Accounts 13 June 2016
TM01 - Termination of appointment of director 29 April 2016
CH04 - Change of particulars for corporate secretary 08 March 2016
TM01 - Termination of appointment of director 22 January 2016
AP01 - Appointment of director 20 October 2015
AP01 - Appointment of director 12 October 2015
AP01 - Appointment of director 12 October 2015
AR01 - Annual Return 16 August 2015
CH04 - Change of particulars for corporate secretary 16 August 2015
AD04 - Change of location of company records to the registered office 16 August 2015
TM01 - Termination of appointment of director 06 July 2015
AA - Annual Accounts 26 May 2015
TM01 - Termination of appointment of director 17 February 2015
AR01 - Annual Return 15 August 2014
AD01 - Change of registered office address 12 August 2014
AA - Annual Accounts 07 July 2014
TM01 - Termination of appointment of director 29 April 2014
TM01 - Termination of appointment of director 26 March 2014
AR01 - Annual Return 20 August 2013
AAMD - Amended Accounts 10 July 2013
AA - Annual Accounts 17 June 2013
RESOLUTIONS - N/A 31 August 2012
MEM/ARTS - N/A 31 August 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 18 August 2011
CH01 - Change of particulars for director 18 August 2011
CH01 - Change of particulars for director 18 August 2011
AP01 - Appointment of director 13 July 2011
AP01 - Appointment of director 05 July 2011
RESOLUTIONS - N/A 04 July 2011
AP01 - Appointment of director 28 June 2011
AP01 - Appointment of director 28 June 2011
AA - Annual Accounts 11 May 2011
CH01 - Change of particulars for director 18 January 2011
CH01 - Change of particulars for director 12 January 2011
TM01 - Termination of appointment of director 11 January 2011
TM01 - Termination of appointment of director 06 October 2010
AR01 - Annual Return 29 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 July 2010
TM01 - Termination of appointment of director 08 July 2010
AP01 - Appointment of director 12 May 2010
AA - Annual Accounts 10 May 2010
TM02 - Termination of appointment of secretary 30 April 2010
TM01 - Termination of appointment of director 30 April 2010
AP04 - Appointment of corporate secretary 30 April 2010
AP01 - Appointment of director 30 April 2010
363a - Annual Return 13 August 2009
353 - Register of members 13 August 2009
AA - Annual Accounts 20 May 2009
288a - Notice of appointment of directors or secretaries 26 March 2009
288a - Notice of appointment of directors or secretaries 17 October 2008
363s - Annual Return 16 September 2008
AA - Annual Accounts 15 May 2008
288b - Notice of resignation of directors or secretaries 15 August 2007
363s - Annual Return 10 August 2007
AA - Annual Accounts 23 May 2007
363s - Annual Return 30 August 2006
AA - Annual Accounts 24 May 2006
363s - Annual Return 24 August 2005
AA - Annual Accounts 08 June 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 13 May 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
363s - Annual Return 16 October 2003
AA - Annual Accounts 13 June 2003
287 - Change in situation or address of Registered Office 07 November 2002
363s - Annual Return 04 August 2002
288a - Notice of appointment of directors or secretaries 04 August 2002
288a - Notice of appointment of directors or secretaries 04 August 2002
288a - Notice of appointment of directors or secretaries 04 August 2002
288a - Notice of appointment of directors or secretaries 04 August 2002
288b - Notice of resignation of directors or secretaries 11 July 2002
AA - Annual Accounts 28 May 2002
363s - Annual Return 15 August 2001
288b - Notice of resignation of directors or secretaries 15 August 2001
AA - Annual Accounts 25 May 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288a - Notice of appointment of directors or secretaries 15 November 2000
288a - Notice of appointment of directors or secretaries 21 September 2000
MEM/ARTS - N/A 17 August 2000
363s - Annual Return 16 August 2000
MISC - Miscellaneous document 15 August 2000
RESOLUTIONS - N/A 18 July 2000
AA - Annual Accounts 17 May 2000
363s - Annual Return 16 August 1999
288a - Notice of appointment of directors or secretaries 28 April 1999
288a - Notice of appointment of directors or secretaries 28 April 1999
288b - Notice of resignation of directors or secretaries 28 April 1999
288b - Notice of resignation of directors or secretaries 28 April 1999
AA - Annual Accounts 19 April 1999
363s - Annual Return 18 August 1998
AA - Annual Accounts 22 April 1998
363s - Annual Return 08 August 1997
AA - Annual Accounts 06 May 1997
288a - Notice of appointment of directors or secretaries 05 November 1996
363s - Annual Return 26 July 1996
AA - Annual Accounts 21 May 1996
288 - N/A 26 October 1995
363s - Annual Return 27 July 1995
AA - Annual Accounts 07 July 1995
363s - Annual Return 28 July 1994
288 - N/A 15 July 1994
AA - Annual Accounts 10 May 1994
288 - N/A 09 May 1994
288 - N/A 31 March 1994
363s - Annual Return 27 July 1993
AA - Annual Accounts 14 June 1993
AA - Annual Accounts 20 August 1992
363s - Annual Return 20 August 1992
288 - N/A 29 July 1992
AA - Annual Accounts 25 November 1991
288 - N/A 18 October 1991
363b - Annual Return 22 August 1991
AA - Annual Accounts 19 September 1990
363 - Annual Return 19 September 1990
288 - N/A 24 May 1990
AA - Annual Accounts 01 August 1989
363 - Annual Return 01 August 1989
363 - Annual Return 06 September 1988
AA - Annual Accounts 06 September 1988
AA - Annual Accounts 08 September 1987
363 - Annual Return 08 September 1987
363 - Annual Return 20 February 1987
AA - Annual Accounts 30 August 1986
NEWINC - New incorporation documents 04 June 1952

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 April 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.