BEDFORD CHAMBERS CHICHESTER MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BEDFORD CHAMBERS CHICHESTER MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03640551

Incorporation date

29/09/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Corbett House Cathcart Road, London SW10 9LFCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1998)
dot icon27/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon17/12/2025
Compulsory strike-off action has been discontinued
dot icon16/12/2025
First Gazette notice for compulsory strike-off
dot icon12/12/2025
Confirmation statement made on 2025-09-29 with updates
dot icon13/08/2025
Satisfaction of charge 1 in full
dot icon13/08/2025
Satisfaction of charge 2 in full
dot icon28/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon15/10/2024
Confirmation statement made on 2024-09-29 with updates
dot icon26/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon04/10/2023
Confirmation statement made on 2023-09-29 with updates
dot icon03/10/2023
Director's details changed for Mrs Sally Hayward Yates on 2023-08-29
dot icon03/10/2023
Change of details for Mrs Sally Hayward Yates as a person with significant control on 2023-08-29
dot icon29/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon01/11/2022
Confirmation statement made on 2022-09-29 with updates
dot icon24/10/2022
Cessation of James Richard Yates as a person with significant control on 2022-02-07
dot icon24/10/2022
Change of details for Mrs Sally Hayward Yates as a person with significant control on 2022-02-07
dot icon10/10/2022
Notification of Sally Hayward Yates as a person with significant control on 2022-01-01
dot icon10/10/2022
Director's details changed for Mrs Sally Hayward Yates on 2022-10-10
dot icon10/10/2022
Cessation of James Dugald Campbell as a person with significant control on 2022-01-01
dot icon11/08/2022
Appointment of Mrs Sally Hayward Yates as a director on 2022-05-07
dot icon08/06/2022
Certificate of change of name
dot icon08/06/2022
Change of name notice
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/10/2021
Confirmation statement made on 2021-09-29 with updates
dot icon09/07/2021
Compulsory strike-off action has been discontinued
dot icon08/07/2021
Total exemption full accounts made up to 2020-03-31
dot icon25/05/2021
First Gazette notice for compulsory strike-off
dot icon22/10/2020
Confirmation statement made on 2020-09-29 with updates
dot icon28/01/2020
Change of details for Mr James Richard Yates as a person with significant control on 2020-01-06
dot icon28/01/2020
Director's details changed for Mr James Dugald Campbell on 2020-01-06
dot icon15/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon11/11/2019
Confirmation statement made on 2019-09-29 with no updates
dot icon20/06/2019
Termination of appointment of James Richard Yates as a director on 2019-05-28
dot icon19/06/2019
Termination of appointment of James Richard Yates as a secretary on 2019-06-13
dot icon10/05/2019
Confirmation statement made on 2018-09-29 with updates
dot icon10/05/2019
Total exemption full accounts made up to 2018-03-31
dot icon10/05/2019
Total exemption full accounts made up to 2017-03-31
dot icon10/05/2019
Administrative restoration application
dot icon14/08/2018
Final Gazette dissolved via compulsory strike-off
dot icon29/05/2018
First Gazette notice for compulsory strike-off
dot icon09/01/2018
Change of details for Mr James Dugald Campbell as a person with significant control on 2018-01-09
dot icon29/12/2017
Previous accounting period shortened from 2017-03-30 to 2017-03-29
dot icon24/11/2017
Confirmation statement made on 2017-09-29 with updates
dot icon21/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon21/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon11/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon05/04/2016
Director's details changed for Mr James Richard Yates on 2016-04-05
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon07/09/2015
Previous accounting period extended from 2014-12-31 to 2015-03-31
dot icon16/07/2015
Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to 12 Corbett House Cathcart Road London SW10 9LF on 2015-07-16
dot icon16/12/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon09/10/2014
Amended total exemption small company accounts made up to 2013-12-31
dot icon19/09/2014
Appointment of Mr James Richard Yates as a director on 2014-03-31
dot icon19/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon05/10/2012
Accounts for a small company made up to 2011-12-31
dot icon02/03/2012
Accounts for a small company made up to 2010-12-31
dot icon29/11/2011
Previous accounting period shortened from 2011-03-31 to 2010-12-31
dot icon19/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon10/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon20/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon20/10/2010
Secretary's details changed for Mr James Richard Yates on 2010-09-27
dot icon20/10/2010
Director's details changed for Mr James Dugald Campbell on 2010-09-27
dot icon13/07/2010
Secretary's details changed for Mr James Richard Yates on 2010-07-13
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/12/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon25/09/2009
Return made up to 29/09/08; full list of members
dot icon25/09/2009
Secretary's change of particulars / james yates / 02/03/2007
dot icon08/06/2009
Amended accounts made up to 2008-03-31
dot icon12/03/2009
Registered office changed on 12/03/2009 from 12 corbett house cathcart road london SW10 9LF
dot icon03/03/2009
Total exemption full accounts made up to 2008-03-31
dot icon09/02/2009
Return made up to 29/09/07; full list of members
dot icon21/06/2008
Certificate of change of name
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon11/12/2006
Return made up to 29/09/06; full list of members
dot icon05/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon17/10/2005
Return made up to 29/09/04; full list of members
dot icon10/10/2005
Return made up to 29/09/05; full list of members
dot icon10/10/2005
New secretary appointed
dot icon20/12/2004
Director resigned
dot icon20/12/2004
Secretary resigned
dot icon22/06/2004
New director appointed
dot icon22/06/2004
Registered office changed on 22/06/04 from: 7 oakfield road east wittering chichester west sussex PO20 8RP
dot icon06/04/2004
Total exemption small company accounts made up to 2004-03-31
dot icon05/04/2004
Particulars of mortgage/charge
dot icon05/04/2004
Particulars of mortgage/charge
dot icon10/03/2004
Accounting reference date extended from 30/09/03 to 31/03/04
dot icon04/10/2003
Return made up to 29/09/03; full list of members
dot icon09/04/2003
Total exemption small company accounts made up to 2002-09-30
dot icon19/02/2003
Ad 30/09/02--------- £ si 8@1=8 £ ic 2/10
dot icon23/10/2002
Return made up to 29/09/02; full list of members
dot icon25/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon05/10/2001
Return made up to 29/09/01; full list of members
dot icon18/07/2001
New director appointed
dot icon18/07/2001
Director resigned
dot icon19/10/2000
Accounts for a dormant company made up to 2000-09-30
dot icon12/10/2000
New director appointed
dot icon12/10/2000
Director resigned
dot icon03/10/2000
Return made up to 29/09/00; full list of members
dot icon16/12/1999
Accounts for a dormant company made up to 1999-09-30
dot icon06/12/1999
Return made up to 29/09/99; full list of members
dot icon09/07/1999
Registered office changed on 09/07/99 from: 1A new parade east wittering chichester west sussex PO20 8EA
dot icon04/11/1998
Registered office changed on 04/11/98 from: athene house the broadway london NW7 3TB
dot icon04/11/1998
Director resigned
dot icon04/11/1998
Secretary resigned
dot icon04/11/1998
New director appointed
dot icon04/11/1998
New secretary appointed
dot icon29/09/1998
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
31/03/2024
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
29/03/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
352.04K
-
0.00
12.53K
-
2022
0
391.89K
-
0.00
11.33K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yates, Sally Hayward
Director
07/05/2022 - Present
7
CORPORATE SECRETARIES LIMITED
Nominee Secretary
29/09/1998 - 29/09/1998
495
CORPORATE DIRECTORS LIMITED
Nominee Director
29/09/1998 - 29/09/1998
525
SHORE DIRECTORS LIMITED
Corporate Director
01/10/2000 - 11/07/2001
60
SHORE SECRETARIES LIMITED
Corporate Secretary
29/09/1998 - 01/04/2004
86

Persons with Significant Control

3
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 BEDFORD CHAMBERS CHICHESTER MANAGEMENT LIMITED

BEDFORD CHAMBERS CHICHESTER MANAGEMENT LIMITED is an(a) Active company incorporated on 29/09/1998 with the registered office located at 12 Corbett House Cathcart Road, London SW10 9LF. There are currently 2 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 BEDFORD CHAMBERS CHICHESTER MANAGEMENT LIMITED?

toggle

BEDFORD CHAMBERS CHICHESTER MANAGEMENT LIMITED is currently Active. It was registered on 29/09/1998 .

Where is BEDFORD CHAMBERS CHICHESTER MANAGEMENT LIMITED located?

toggle

BEDFORD CHAMBERS CHICHESTER MANAGEMENT LIMITED is registered at 12 Corbett House Cathcart Road, London SW10 9LF.

What does BEDFORD CHAMBERS CHICHESTER MANAGEMENT LIMITED do?

toggle

BEDFORD CHAMBERS CHICHESTER MANAGEMENT LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BEDFORD CHAMBERS CHICHESTER MANAGEMENT LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-03-31.