4 & 5 CHICHESTER TERRACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

4 & 5 CHICHESTER TERRACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03658252

Incorporation date

28/10/1998

Size

Micro Entity

Contacts

Registered address

Registered address

C/O HAINES & CO, Carlton House Carlton Terrace, Portslade, Brighton BN41 1URCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1998)
dot icon23/03/2026
Micro company accounts made up to 2025-06-30
dot icon07/03/2026
Compulsory strike-off action has been discontinued
dot icon11/02/2026
Termination of appointment of Lynne Clarke as a director on 2026-01-25
dot icon11/02/2026
Termination of appointment of Michael Bromwich as a director on 2026-01-25
dot icon11/02/2026
Termination of appointment of George Mccallum Hall as a director on 2026-01-25
dot icon26/01/2026
Termination of appointment of Pamela Anne Hancock as a director on 2026-01-19
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon17/03/2025
Micro company accounts made up to 2024-06-30
dot icon05/12/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon26/03/2024
Micro company accounts made up to 2023-06-30
dot icon08/11/2023
Confirmation statement made on 2023-10-28 with no updates
dot icon14/11/2022
Micro company accounts made up to 2022-06-30
dot icon03/11/2022
Confirmation statement made on 2022-10-28 with updates
dot icon07/03/2022
Micro company accounts made up to 2021-06-30
dot icon05/01/2022
Confirmation statement made on 2021-10-28 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon06/01/2021
Confirmation statement made on 2020-10-28 with no updates
dot icon27/02/2020
Micro company accounts made up to 2019-06-30
dot icon05/12/2019
Confirmation statement made on 2019-10-28 with updates
dot icon19/08/2019
Termination of appointment of John Meldrum Everitt as a director on 2019-08-19
dot icon10/12/2018
Confirmation statement made on 2018-10-28 with no updates
dot icon10/12/2018
Micro company accounts made up to 2018-06-30
dot icon21/03/2018
Micro company accounts made up to 2017-06-30
dot icon09/01/2018
Confirmation statement made on 2017-10-28 with updates
dot icon08/11/2017
Termination of appointment of Martyn Andrew Smith as a director on 2017-08-10
dot icon08/11/2017
Termination of appointment of Martin Smith as a secretary on 2017-08-10
dot icon02/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon07/12/2016
Appointment of Mr Martin Smith as a secretary on 2016-10-31
dot icon06/12/2016
Termination of appointment of John Stephen Jones as a secretary on 2016-10-31
dot icon07/11/2016
Confirmation statement made on 2016-10-28 with updates
dot icon07/11/2016
Director's details changed for Martyn Andrew Smith on 2016-10-27
dot icon16/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon04/11/2015
Annual return made up to 2015-10-28 with full list of shareholders
dot icon04/11/2015
Appointment of Mr William James Flind as a director on 2014-11-01
dot icon04/11/2015
Appointment of Mr John Meldrum Everitt as a director on 2014-11-01
dot icon04/11/2015
Appointment of Mrs Pamela Anne Hancock as a director on 2014-09-05
dot icon04/11/2015
Termination of appointment of Michael Luper as a director on 2014-09-05
dot icon25/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon05/12/2014
Annual return made up to 2014-10-28 with full list of shareholders
dot icon18/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon08/11/2013
Annual return made up to 2013-10-28 with full list of shareholders
dot icon29/11/2012
Total exemption full accounts made up to 2012-06-30
dot icon09/11/2012
Annual return made up to 2012-10-28 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon14/11/2011
Annual return made up to 2011-10-28 with full list of shareholders
dot icon10/06/2011
Registered office address changed from C/O Justice & Co Columbia House Columbia Drive Worthing West Sussex BN13 3HD United Kingdom on 2011-06-10
dot icon30/11/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon30/11/2010
Registered office address changed from 15 Darlington Close Angmering Littlehampton West Sussex BN16 4GS on 2010-11-30
dot icon23/11/2010
Total exemption full accounts made up to 2010-06-30
dot icon20/04/2010
Termination of appointment of John French as a director
dot icon15/12/2009
Total exemption full accounts made up to 2009-06-30
dot icon07/12/2009
Annual return made up to 2009-10-28 with full list of shareholders
dot icon07/12/2009
Director's details changed for Professor Michael Bromwich on 2009-10-01
dot icon07/12/2009
Director's details changed for Huw Edwards on 2009-10-01
dot icon07/12/2009
Director's details changed for Barry John Green on 2009-10-01
dot icon07/12/2009
Director's details changed for Martyn Andrew Smith on 2009-10-01
dot icon07/12/2009
Director's details changed for Michael Luper on 2009-10-01
dot icon07/12/2009
Director's details changed for George Mccallum Hall on 2009-10-01
dot icon07/12/2009
Director's details changed for John Anthony French on 2009-10-01
dot icon07/12/2009
Director's details changed for Lynne Clarke on 2009-10-01
dot icon08/12/2008
Return made up to 28/10/08; full list of members
dot icon08/10/2008
Total exemption full accounts made up to 2008-06-30
dot icon06/12/2007
Total exemption full accounts made up to 2007-06-30
dot icon06/12/2007
New director appointed
dot icon15/11/2007
Return made up to 28/10/07; full list of members
dot icon15/11/2007
Director resigned
dot icon15/11/2007
Director resigned
dot icon17/11/2006
Return made up to 28/10/06; full list of members
dot icon12/10/2006
Total exemption full accounts made up to 2006-06-30
dot icon02/06/2006
Total exemption small company accounts made up to 2005-06-30
dot icon29/03/2006
Registered office changed on 29/03/06 from: 4/5 chichester terrace brighton east sussex BN2 1FG
dot icon01/12/2005
Return made up to 28/10/05; full list of members
dot icon21/12/2004
Director resigned
dot icon21/12/2004
New director appointed
dot icon06/12/2004
Total exemption full accounts made up to 2004-06-30
dot icon01/12/2004
Return made up to 28/10/04; full list of members
dot icon01/12/2004
Director resigned
dot icon01/12/2004
New director appointed
dot icon29/01/2004
Return made up to 28/10/03; full list of members
dot icon13/12/2003
Total exemption full accounts made up to 2003-06-30
dot icon11/06/2003
Total exemption full accounts made up to 2002-06-30
dot icon28/02/2003
Return made up to 28/10/02; full list of members
dot icon23/01/2003
New director appointed
dot icon02/01/2003
New director appointed
dot icon02/01/2003
Director resigned
dot icon31/07/2002
New director appointed
dot icon10/05/2002
Director resigned
dot icon10/05/2002
Director resigned
dot icon25/03/2002
Total exemption full accounts made up to 2001-10-31
dot icon07/03/2002
New director appointed
dot icon22/02/2002
New director appointed
dot icon13/02/2002
Return made up to 28/10/01; full list of members
dot icon13/02/2002
New secretary appointed
dot icon13/02/2002
Secretary resigned;director resigned
dot icon12/02/2002
Accounting reference date shortened from 31/10/02 to 30/06/02
dot icon17/07/2001
Total exemption full accounts made up to 2000-10-31
dot icon03/05/2001
New director appointed
dot icon14/04/2001
Director resigned
dot icon12/04/2001
Secretary resigned
dot icon09/04/2001
New secretary appointed
dot icon25/01/2001
Return made up to 28/10/00; full list of members
dot icon25/01/2001
New director appointed
dot icon24/11/2000
New director appointed
dot icon21/08/2000
Resolutions
dot icon07/06/2000
Memorandum and Articles of Association
dot icon07/06/2000
Resolutions
dot icon07/06/2000
Resolutions
dot icon04/05/2000
Director resigned
dot icon04/05/2000
Director resigned
dot icon20/04/2000
Accounts for a small company made up to 1999-10-31
dot icon08/12/1999
Ad 16/07/99--------- £ si 7@1
dot icon26/11/1999
Return made up to 28/10/99; full list of members
dot icon22/12/1998
New director appointed
dot icon15/12/1998
New director appointed
dot icon15/12/1998
New director appointed
dot icon15/12/1998
New director appointed
dot icon10/12/1998
New secretary appointed
dot icon10/12/1998
New director appointed
dot icon10/12/1998
New director appointed
dot icon10/12/1998
New director appointed
dot icon10/12/1998
New director appointed
dot icon10/12/1998
Director resigned
dot icon10/12/1998
Secretary resigned
dot icon28/10/1998
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
30/06/2024
dot iconNext confirmation date
28/10/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
235.00
-
0.00
-
-
2022
0
235.00
-
0.00
-
-
2023
0
235.00
-
0.00
-
-
2023
0
235.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

235.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hancock, Pamela Anne
Director
05/09/2014 - 19/01/2026
3
Bromwich, Michael, Professor
Director
06/04/2001 - 25/01/2026
3
Hall, George Mccallum
Director
28/10/1998 - 25/01/2026
1
NOMINEE DIRECTORS LTD
Nominee Director
28/10/1998 - 28/10/1998
1143
Parker, Dominic Simon Michael
Director
28/10/1998 - 16/12/1999
7

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 4 & 5 CHICHESTER TERRACE MANAGEMENT COMPANY LIMITED

4 & 5 CHICHESTER TERRACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/10/1998 with the registered office located at C/O HAINES & CO, Carlton House Carlton Terrace, Portslade, Brighton BN41 1UR. There are currently 3 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 4 & 5 CHICHESTER TERRACE MANAGEMENT COMPANY LIMITED?

toggle

4 & 5 CHICHESTER TERRACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/10/1998 .

Where is 4 & 5 CHICHESTER TERRACE MANAGEMENT COMPANY LIMITED located?

toggle

4 & 5 CHICHESTER TERRACE MANAGEMENT COMPANY LIMITED is registered at C/O HAINES & CO, Carlton House Carlton Terrace, Portslade, Brighton BN41 1UR.

What does 4 & 5 CHICHESTER TERRACE MANAGEMENT COMPANY LIMITED do?

toggle

4 & 5 CHICHESTER TERRACE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 4 & 5 CHICHESTER TERRACE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/03/2026: Micro company accounts made up to 2025-06-30.