12 CHICHESTER TERRACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

12 CHICHESTER TERRACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03776175

Incorporation date

24/05/1999

Size

Micro Entity

Contacts

Registered address

Registered address

168 Church Road, Hove BN3 2DLCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/1999)
dot icon06/08/2025
Micro company accounts made up to 2025-06-23
dot icon21/05/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon28/10/2024
Micro company accounts made up to 2024-06-23
dot icon24/04/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon26/10/2023
Micro company accounts made up to 2023-06-23
dot icon12/06/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon30/03/2023
Termination of appointment of Maria Kostopoulou as a director on 2023-03-29
dot icon16/03/2023
Appointment of Dr Saniya Srivastava as a director on 2023-03-06
dot icon07/03/2023
Micro company accounts made up to 2022-06-23
dot icon19/07/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon06/04/2022
Registered office address changed from 55 South Street Eastbourne BN21 4UT England to 168 Church Road Hove BN3 2DL on 2022-04-06
dot icon14/03/2022
Micro company accounts made up to 2021-06-23
dot icon17/11/2021
Termination of appointment of Hunt Pm Ltd as a secretary on 2021-11-04
dot icon04/06/2021
Confirmation statement made on 2021-05-24 with updates
dot icon04/06/2021
Termination of appointment of Kenneth William Maynard as a director on 2021-06-01
dot icon20/04/2021
Termination of appointment of Stuart Lewis Duncan as a director on 2021-04-19
dot icon06/11/2020
Appointment of Mrs Tracy Anne Oates as a director on 2020-10-28
dot icon14/10/2020
Micro company accounts made up to 2020-06-23
dot icon27/05/2020
Confirmation statement made on 2020-05-24 with updates
dot icon11/03/2020
Micro company accounts made up to 2019-06-23
dot icon09/03/2020
Appointment of Miss Lucy Rebecca Cattermole as a director on 2020-03-09
dot icon04/03/2020
Termination of appointment of Douglas Raymond Lowe as a secretary on 2020-03-04
dot icon04/03/2020
Termination of appointment of Sue Mary Maynard as a director on 2020-03-04
dot icon13/08/2019
Registered office address changed from 2 Church Street Brighton East Sussex BN1 1UJ to 55 South Street Eastbourne BN21 4UT on 2019-08-13
dot icon13/08/2019
Appointment of Hunt Pm Ltd as a secretary on 2019-07-01
dot icon24/05/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon21/02/2019
Micro company accounts made up to 2018-06-23
dot icon13/08/2018
Appointment of Mr Kenneth William Maynard as a director on 2018-08-06
dot icon25/05/2018
Confirmation statement made on 2018-05-24 with updates
dot icon16/05/2018
Director's details changed for Ms Sue Mary Simmons on 2017-06-30
dot icon12/02/2018
Micro company accounts made up to 2017-06-23
dot icon22/06/2017
Termination of appointment of Laurence Stuart Boyle as a director on 2017-06-09
dot icon24/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon19/12/2016
Termination of appointment of Roy Ellis Mitchell Stephenson as a director on 2011-11-10
dot icon02/12/2016
Total exemption small company accounts made up to 2016-06-23
dot icon25/05/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon29/04/2016
Appointment of Maria Kostopoulou as a director on 2016-01-11
dot icon14/12/2015
Total exemption small company accounts made up to 2015-06-23
dot icon03/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon20/02/2015
Total exemption small company accounts made up to 2014-06-23
dot icon17/02/2015
Appointment of Mr Laurence Stuart Boyle as a director on 2015-02-17
dot icon16/02/2015
Termination of appointment of Carl Christopher Welton as a director on 2015-01-23
dot icon16/02/2015
Termination of appointment of Andrew Treagust as a director on 2012-05-08
dot icon04/06/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-06-23
dot icon20/06/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-06-23
dot icon25/06/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon20/02/2012
Total exemption small company accounts made up to 2011-06-23
dot icon14/02/2012
Appointment of Stuart Lewis Duncan as a director
dot icon23/06/2011
Registered office address changed from 100 Church Street Brighton East Sussex BN1 1UJ England on 2011-06-23
dot icon15/06/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon09/03/2011
Total exemption small company accounts made up to 2010-06-23
dot icon25/06/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon19/03/2010
Registered office address changed from Top Floor Flat 12 Chichester Terrace Brighton BN2 1FG on 2010-03-19
dot icon15/03/2010
Total exemption small company accounts made up to 2009-06-23
dot icon03/03/2010
Termination of appointment of Phillip Parrott as a director
dot icon03/03/2010
Appointment of Mr Andrew Treagust as a director
dot icon09/11/2009
Total exemption small company accounts made up to 2008-06-23
dot icon18/06/2009
Return made up to 24/05/09; no change of members
dot icon30/06/2008
Return made up to 24/05/08; full list of members
dot icon27/05/2008
Appointment terminated director kathleen money
dot icon27/05/2008
Director appointed carl christopher welton
dot icon21/02/2008
Total exemption small company accounts made up to 2007-06-23
dot icon15/06/2007
Return made up to 24/05/07; change of members
dot icon15/06/2007
New director appointed
dot icon15/06/2007
Director resigned
dot icon12/04/2007
Total exemption small company accounts made up to 2006-06-23
dot icon07/06/2006
Return made up to 24/05/06; full list of members
dot icon25/04/2006
Total exemption small company accounts made up to 2005-06-23
dot icon07/06/2005
Return made up to 24/05/05; full list of members
dot icon18/03/2005
Total exemption small company accounts made up to 2004-06-23
dot icon28/05/2004
Return made up to 24/05/04; no change of members
dot icon07/04/2004
Total exemption small company accounts made up to 2003-06-23
dot icon31/05/2003
Return made up to 24/05/03; no change of members
dot icon08/04/2003
Total exemption small company accounts made up to 2002-06-23
dot icon31/05/2002
Return made up to 24/05/02; full list of members
dot icon31/05/2002
Director resigned
dot icon31/05/2002
New director appointed
dot icon25/02/2002
Total exemption small company accounts made up to 2001-06-23
dot icon06/09/2001
New director appointed
dot icon06/09/2001
Director resigned
dot icon30/05/2001
Return made up to 24/05/01; full list of members
dot icon18/05/2001
Accounts for a small company made up to 2000-06-23
dot icon26/03/2001
Registered office changed on 26/03/01 from: 12 chichester terrace brighton east sussex BN2 1FG
dot icon15/03/2001
Accounting reference date extended from 31/05/00 to 23/06/00
dot icon23/06/2000
New secretary appointed
dot icon23/06/2000
Registered office changed on 23/06/00 from: 12 chichester terrace brighton east sussex BN2 1FG
dot icon23/06/2000
Return made up to 24/05/00; full list of members
dot icon18/04/2000
Director resigned
dot icon18/04/2000
New director appointed
dot icon20/03/2000
New director appointed
dot icon20/03/2000
New director appointed
dot icon20/03/2000
Secretary resigned
dot icon20/03/2000
Director resigned
dot icon24/05/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/06/2025
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
23/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
23/06/2025
dot iconNext account date
23/06/2026
dot iconNext due on
23/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.40K
-
0.00
-
-
2022
0
8.70K
-
0.00
-
-
2023
0
8.71K
-
0.00
-
-
2023
0
8.71K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

8.71K £Ascended0.15 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CARLTON PROPERTY MANAGEMENT LTD
Corporate Secretary
30/06/2019 - 03/11/2021
14
Mr Kevin Maguire
Director
01/01/2000 - Present
7
Oates, Tracy Anne
Director
28/10/2020 - Present
1
Maynard, Kenneth William
Director
05/08/2018 - 31/05/2021
27
Duncan, Stuart Lewis
Director
13/02/2012 - 18/04/2021
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 12 CHICHESTER TERRACE MANAGEMENT COMPANY LIMITED

12 CHICHESTER TERRACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/05/1999 with the registered office located at 168 Church Road, Hove BN3 2DL. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 12 CHICHESTER TERRACE MANAGEMENT COMPANY LIMITED?

toggle

12 CHICHESTER TERRACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/05/1999 .

Where is 12 CHICHESTER TERRACE MANAGEMENT COMPANY LIMITED located?

toggle

12 CHICHESTER TERRACE MANAGEMENT COMPANY LIMITED is registered at 168 Church Road, Hove BN3 2DL.

What does 12 CHICHESTER TERRACE MANAGEMENT COMPANY LIMITED do?

toggle

12 CHICHESTER TERRACE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 12 CHICHESTER TERRACE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 06/08/2025: Micro company accounts made up to 2025-06-23.