80 WESTGATE,CHICHESTER MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

80 WESTGATE,CHICHESTER MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01184240

Incorporation date

17/09/1974

Size

Micro Entity

Contacts

Registered address

Registered address

Newfrith House, 21 Hyde Street, Winchester, Hampshire SO23 7DRCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1987)
dot icon25/03/2026
Appointment of Stride Management Limited as a secretary on 2026-03-25
dot icon25/03/2026
Registered office address changed from Southdown House St John's Street Chichester West Sussex PO19 1XQ England to Newfrith House 21 Hyde Street Winchester Hampshire SO23 7DR on 2026-03-25
dot icon25/03/2026
Termination of appointment of Stride & Son Ltd as a secretary on 2026-03-25
dot icon28/01/2026
Micro company accounts made up to 2025-06-30
dot icon29/09/2025
Confirmation statement made on 2025-09-26 with updates
dot icon13/05/2025
Accounts for a dormant company made up to 2024-06-30
dot icon19/02/2025
Previous accounting period shortened from 2024-08-31 to 2024-06-30
dot icon21/10/2024
Confirmation statement made on 2024-09-26 with updates
dot icon25/07/2024
Registered office address changed from 5 Westfield House 80 Westgate Chichester West Sussex PO19 3HP to Southdown House St John's Street Chichester West Sussex PO19 1XQ on 2024-07-25
dot icon25/07/2024
Termination of appointment of Deborah Anne Hennessy as a secretary on 2024-07-25
dot icon25/07/2024
Appointment of Stride & Son Ltd as a secretary on 2024-07-25
dot icon25/07/2024
Director's details changed for Mr David Cooke on 2024-07-25
dot icon25/07/2024
Director's details changed for Dr Deborah Anne Hennessy on 2024-07-25
dot icon25/07/2024
Director's details changed for Mr James Stephen Beauclerk Phillips on 2024-07-25
dot icon17/04/2024
Appointment of Mr David Cooke as a director on 2024-04-09
dot icon17/04/2024
Termination of appointment of Johanne Marie Haughey as a director on 2024-04-09
dot icon26/09/2023
Termination of appointment of Robin Alexander Barratt as a director on 2023-09-21
dot icon26/09/2023
Micro company accounts made up to 2023-08-31
dot icon26/09/2023
Appointment of Mrs Johanne Marie Haughey as a director on 2023-09-21
dot icon26/09/2023
Confirmation statement made on 2023-09-26 with no updates
dot icon15/06/2023
Micro company accounts made up to 2022-08-31
dot icon10/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon14/06/2022
Micro company accounts made up to 2021-08-31
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon04/02/2021
Director's details changed for His Honour Robin Alexander Barratt on 2020-12-30
dot icon03/02/2021
Appointment of Mr James Stephen Beauclerk Phillips as a director on 2020-10-01
dot icon02/02/2021
Termination of appointment of Mary Lucy Walters as a director on 2021-02-02
dot icon06/11/2020
Micro company accounts made up to 2020-08-31
dot icon04/10/2020
Confirmation statement made on 2020-09-30 with updates
dot icon03/10/2019
Micro company accounts made up to 2019-08-31
dot icon03/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon03/10/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon24/09/2018
Micro company accounts made up to 2018-08-31
dot icon29/07/2018
Notification of a person with significant control statement
dot icon02/07/2018
Withdrawal of a person with significant control statement on 2018-07-02
dot icon01/05/2018
Micro company accounts made up to 2017-08-31
dot icon10/03/2018
Cessation of Deborah Anne Hennessy as a person with significant control on 2018-03-10
dot icon10/03/2018
Cessation of Deborah Anne Hennessy as a person with significant control on 2018-03-10
dot icon07/03/2018
Notification of Deborah Anne Hennessy as a person with significant control on 2016-04-06
dot icon27/09/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon02/10/2016
Total exemption small company accounts made up to 2016-08-31
dot icon02/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon12/09/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon12/09/2015
Appointment of Dr Deborah Anne Hennessy as a secretary on 2013-10-04
dot icon11/09/2015
Total exemption small company accounts made up to 2015-08-31
dot icon15/10/2014
Micro company accounts made up to 2014-08-31
dot icon08/10/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon17/04/2014
Appointment of His Honour Robin Barratt Qc as a director
dot icon21/02/2014
Current accounting period extended from 2014-06-30 to 2014-08-31
dot icon09/10/2013
Total exemption full accounts made up to 2013-06-30
dot icon25/09/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon25/09/2013
Termination of appointment of Debbie Harper as a secretary
dot icon14/11/2012
Total exemption full accounts made up to 2012-06-30
dot icon25/09/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon12/10/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon21/09/2011
Total exemption full accounts made up to 2011-06-30
dot icon13/12/2010
Total exemption full accounts made up to 2010-06-30
dot icon23/09/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon23/09/2010
Director's details changed for Mrs Mary Lucy Walters on 2010-09-18
dot icon01/10/2009
Total exemption full accounts made up to 2009-06-30
dot icon25/09/2009
Return made up to 18/09/09; full list of members
dot icon25/09/2009
Director appointed mrs mary walters
dot icon03/07/2009
Director appointed dr deborah anne hennessy
dot icon18/06/2009
Registered office changed on 18/06/2009 from no 3 westfield house 80 westgate chichester west sussex PO19 3HP
dot icon18/06/2009
Appointment terminated director cyrene phillips
dot icon03/06/2009
Total exemption full accounts made up to 2008-06-30
dot icon23/10/2008
Return made up to 18/09/08; full list of members
dot icon23/10/2008
Appointment terminated director robert lapage
dot icon25/10/2007
Return made up to 18/09/07; change of members
dot icon25/10/2007
Total exemption full accounts made up to 2007-06-30
dot icon25/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon24/10/2006
Return made up to 18/09/06; full list of members
dot icon26/01/2006
Total exemption full accounts made up to 2005-06-30
dot icon25/10/2005
Return made up to 18/09/05; full list of members
dot icon20/10/2004
Total exemption full accounts made up to 2004-06-30
dot icon20/10/2004
Return made up to 18/09/04; full list of members
dot icon18/02/2004
Total exemption full accounts made up to 2003-06-30
dot icon21/10/2003
Return made up to 18/09/03; full list of members
dot icon24/10/2002
New director appointed
dot icon11/10/2002
Return made up to 18/09/02; full list of members
dot icon11/10/2002
Total exemption full accounts made up to 2002-06-30
dot icon11/10/2002
Director resigned
dot icon03/01/2002
New director appointed
dot icon04/12/2001
Return made up to 18/09/01; full list of members
dot icon21/11/2001
Total exemption full accounts made up to 2001-06-30
dot icon21/11/2001
New director appointed
dot icon21/11/2001
New secretary appointed
dot icon23/10/2001
Secretary resigned;director resigned
dot icon23/10/2001
Director resigned
dot icon18/09/2000
Return made up to 18/09/00; full list of members
dot icon01/09/2000
Full accounts made up to 2000-06-30
dot icon29/09/1999
Return made up to 18/09/99; no change of members
dot icon16/09/1999
Full accounts made up to 1999-06-30
dot icon01/09/1999
Director resigned
dot icon07/06/1999
New director appointed
dot icon10/11/1998
Return made up to 18/09/98; no change of members
dot icon10/11/1998
Director resigned
dot icon02/11/1998
New director appointed
dot icon07/09/1998
Full accounts made up to 1998-06-30
dot icon05/11/1997
Return made up to 18/09/97; full list of members
dot icon10/09/1997
Full accounts made up to 1997-06-30
dot icon24/02/1997
Return made up to 18/09/96; no change of members
dot icon02/09/1996
Full accounts made up to 1996-06-30
dot icon13/10/1995
Full accounts made up to 1995-06-30
dot icon16/08/1995
Secretary resigned;new secretary appointed
dot icon15/09/1994
Return made up to 18/09/94; full list of members
dot icon31/08/1994
Accounts for a small company made up to 1994-06-30
dot icon23/02/1994
Director resigned;new director appointed
dot icon28/09/1993
Accounts for a small company made up to 1993-06-30
dot icon10/09/1993
Return made up to 18/09/93; change of members
dot icon14/10/1992
Full accounts made up to 1992-06-30
dot icon14/10/1992
Return made up to 18/09/92; change of members
dot icon28/10/1991
Return made up to 18/09/91; full list of members
dot icon08/10/1991
Full accounts made up to 1991-06-30
dot icon03/09/1991
New secretary appointed;new director appointed
dot icon12/09/1990
Return made up to 18/09/90; full list of members
dot icon12/09/1990
Full accounts made up to 1990-06-30
dot icon17/10/1989
Return made up to 13/10/89; full list of members
dot icon06/10/1989
Full accounts made up to 1989-06-30
dot icon31/10/1988
Full accounts made up to 1988-06-30
dot icon31/10/1988
Return made up to 04/10/88; full list of members
dot icon01/07/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/05/1988
Full accounts made up to 1987-06-30
dot icon02/07/1987
Return made up to 15/03/87; full list of members
dot icon01/04/1987
Full accounts made up to 1986-06-30
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
19.93K
-
0.00
-
-
2022
0
14.28K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Phillips, James Stephen Beauclerk
Director
01/10/2020 - Present
-
Lapage, Robert Alan
Director
20/09/2002 - 02/10/2007
-
Read, Vivian Harriet
Director
15/01/1994 - 22/05/2001
-
STRIDE MANAGEMENT LIMITED
Corporate Secretary
25/03/2026 - Present
56
Hennessy, Deborah Anne, Dr
Director
18/09/2008 - Present
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 80 WESTGATE,CHICHESTER MANAGEMENT COMPANY LIMITED

80 WESTGATE,CHICHESTER MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/09/1974 with the registered office located at Newfrith House, 21 Hyde Street, Winchester, Hampshire SO23 7DR. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 80 WESTGATE,CHICHESTER MANAGEMENT COMPANY LIMITED?

toggle

80 WESTGATE,CHICHESTER MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/09/1974 .

Where is 80 WESTGATE,CHICHESTER MANAGEMENT COMPANY LIMITED located?

toggle

80 WESTGATE,CHICHESTER MANAGEMENT COMPANY LIMITED is registered at Newfrith House, 21 Hyde Street, Winchester, Hampshire SO23 7DR.

What does 80 WESTGATE,CHICHESTER MANAGEMENT COMPANY LIMITED do?

toggle

80 WESTGATE,CHICHESTER MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 80 WESTGATE,CHICHESTER MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 25/03/2026: Appointment of Stride Management Limited as a secretary on 2026-03-25.