CHANNEL KEEP MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHANNEL KEEP MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00950859

Incorporation date

27/03/1969

Size

Micro Entity

Contacts

Registered address

Registered address

338 London Road, Portsmouth, Hampshire PO2 9JYCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1986)
dot icon18/09/2025
Micro company accounts made up to 2024-12-31
dot icon08/08/2025
Confirmation statement made on 2025-08-08 with updates
dot icon02/06/2025
Appointment of Hive Company Secretarial Services Limited as a secretary on 2025-06-01
dot icon02/06/2025
Registered office address changed from 55-57 Sea Lane Rustington Littlehampton BN16 2RQ England to 338 London Road Portsmouth Hampshire PO2 9JY on 2025-06-02
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon05/09/2024
Termination of appointment of Arun Office Services Ltd as a secretary on 2024-09-05
dot icon30/08/2024
Confirmation statement made on 2024-08-08 with updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon08/08/2023
Confirmation statement made on 2023-08-08 with updates
dot icon24/11/2022
Appointment of Mr Vimokshaja Vimokshaja as a director on 2022-10-19
dot icon28/10/2022
Termination of appointment of Peter James Cook as a director on 2022-10-27
dot icon28/10/2022
Termination of appointment of Jeffrey Sidney Hill as a director on 2022-10-27
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon09/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon29/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/11/2021
Appointment of Mrs Brenda Mary Joan Cripps as a director on 2021-11-20
dot icon16/11/2021
Termination of appointment of Dawn Michelle George as a director on 2021-11-16
dot icon23/09/2021
Previous accounting period extended from 2020-12-25 to 2020-12-31
dot icon09/08/2021
Confirmation statement made on 2021-08-09 with updates
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/12/2020
Termination of appointment of Alan William Gammon as a director on 2020-12-07
dot icon23/11/2020
Appointment of Mrs Dawn Michelle George as a director on 2020-11-19
dot icon23/11/2020
Appointment of Mr Jeffrey Sidney Hill as a director on 2020-11-19
dot icon23/11/2020
Appointment of Mr Peter James Cook as a director on 2020-11-19
dot icon20/11/2020
Appointment of Mr Anthony William Woolcott as a director on 2020-11-19
dot icon14/09/2020
Termination of appointment of Peter James Walton as a director on 2020-09-14
dot icon20/08/2020
Register inspection address has been changed from 41a Beach Road Littlehampton West Sussex BN17 5JA United Kingdom to 55-57 Sea Lane Sea Lane Rustington Littlehampton BN16 2RQ
dot icon19/08/2020
Confirmation statement made on 2020-08-15 with updates
dot icon19/08/2020
Register(s) moved to registered office address 55-57 Sea Lane Rustington Littlehampton BN16 2RQ
dot icon08/04/2020
Termination of appointment of Nicholas Ian Clark as a director on 2020-04-08
dot icon04/02/2020
Registered office address changed from 41a Beach Road Littlehampton West Sussex BN17 5JA to 55-57 Sea Lane Rustington Littlehampton BN16 2RQ on 2020-02-04
dot icon04/02/2020
Appointment of Arun Office Services Ltd as a secretary on 2020-02-04
dot icon04/02/2020
Termination of appointment of Hobdens Property Management Limited as a secretary on 2020-02-04
dot icon16/08/2019
Confirmation statement made on 2019-08-15 with updates
dot icon01/08/2019
Director's details changed
dot icon31/07/2019
Appointment of Mr Alan William Gammon as a director on 2019-07-31
dot icon11/07/2019
Appointment of Mr Nicholas Ian Clark as a director on 2019-05-18
dot icon05/07/2019
Termination of appointment of Jeffrey Sidney Hill as a director on 2019-05-18
dot icon04/07/2019
Termination of appointment of Peter James Cook as a director on 2019-05-18
dot icon04/07/2019
Termination of appointment of Brenda Mary Joan Cripps as a director on 2019-05-18
dot icon23/04/2019
Micro company accounts made up to 2018-12-31
dot icon23/08/2018
Termination of appointment of Anthony William Woolcott as a director on 2018-08-21
dot icon15/08/2018
Confirmation statement made on 2018-08-15 with updates
dot icon22/05/2018
Appointment of Professor Peter James Walton as a director on 2018-05-19
dot icon17/04/2018
Micro company accounts made up to 2017-12-31
dot icon27/09/2017
Confirmation statement made on 2017-08-15 with updates
dot icon10/08/2017
Micro company accounts made up to 2016-12-31
dot icon06/06/2017
Director's details changed for Mr. Anthony William Woolcott on 2017-06-06
dot icon20/10/2016
Termination of appointment of Anthony William Woolcott as a director on 2016-10-19
dot icon18/10/2016
Confirmation statement made on 2016-08-15 with updates
dot icon08/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/10/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon20/08/2015
Director's details changed for Mr. Anthony William Woolcott on 2015-08-04
dot icon10/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/07/2015
Director's details changed for Mr. Anthony William Woolcott on 2015-07-02
dot icon28/08/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon24/06/2013
Certificate of change of name
dot icon24/06/2013
Change of name notice
dot icon21/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/08/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon15/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/09/2011
Annual return made up to 2011-08-15
dot icon06/09/2011
Director's details changed for Mr. Peter James Cook on 2011-09-06
dot icon01/09/2011
Director's details changed for Mr. Peter James Cook on 2011-09-01
dot icon01/09/2011
Registered office address changed from 41a Beach Road Littlehampton West Sussex BN17 5JA United Kingdom on 2011-09-01
dot icon06/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/03/2011
Appointment of Hobdens Property Management Limited as a secretary
dot icon04/03/2011
Termination of appointment of Rita Tasker as a secretary
dot icon03/03/2011
Appointment of Mr Anthony William Woolcott as a director
dot icon03/03/2011
Director's details changed for Mr. Anthony William Woolcott on 2011-01-03
dot icon03/03/2011
Termination of appointment of Jacqueline Gill as a director
dot icon03/03/2011
Appointment of Mrs Brenda Mary Joan Cripps as a director
dot icon18/02/2011
Appointment of Mr. Anthony William Woolcott as a director
dot icon17/08/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon17/08/2010
Register(s) moved to registered inspection location
dot icon17/08/2010
Director's details changed for Jeffrey Sidney Hill on 2010-08-14
dot icon17/08/2010
Director's details changed for Peter James Cook on 2010-08-14
dot icon17/08/2010
Register inspection address has been changed
dot icon17/08/2010
Director's details changed for Jacqueline Rowena Gill on 2010-08-14
dot icon12/07/2010
Termination of appointment of Graham Tooth as a director
dot icon29/04/2010
Memorandum and Articles of Association
dot icon26/02/2010
Total exemption full accounts made up to 2009-12-31
dot icon27/08/2009
Return made up to 15/08/09; full list of members
dot icon17/03/2009
Total exemption full accounts made up to 2008-12-31
dot icon10/11/2008
Registered office changed on 10/11/2008 from 26 high street littlehampton west sussex BN17 5EE
dot icon04/09/2008
Return made up to 15/08/08; full list of members
dot icon03/09/2008
Secretary's change of particulars / rita takser / 03/09/2008
dot icon09/04/2008
Director appointed jacqueline rowena gill
dot icon09/04/2008
Appointment terminated director leslie mead
dot icon28/02/2008
Total exemption full accounts made up to 2007-12-31
dot icon11/09/2007
Return made up to 15/08/07; change of members
dot icon16/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon10/01/2007
New secretary appointed
dot icon10/01/2007
Secretary resigned
dot icon10/01/2007
Registered office changed on 10/01/07 from: c/o jordan and cook 31 chapel road worthing west sussex BN11 1EG
dot icon15/09/2006
Return made up to 15/08/06; full list of members
dot icon09/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon24/08/2005
New director appointed
dot icon24/08/2005
Return made up to 15/08/05; change of members
dot icon05/08/2005
New director appointed
dot icon01/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon20/12/2004
Resolutions
dot icon09/12/2004
Resolutions
dot icon25/11/2004
New secretary appointed
dot icon11/11/2004
Secretary resigned
dot icon11/11/2004
Registered office changed on 11/11/04 from: 23 channel keep st augustine road littlehampton west sussex BN17 5NQ
dot icon25/08/2004
Return made up to 15/08/04; full list of members
dot icon10/08/2004
Director resigned
dot icon15/05/2004
Declaration of satisfaction of mortgage/charge
dot icon15/05/2004
Declaration of satisfaction of mortgage/charge
dot icon15/05/2004
Declaration of satisfaction of mortgage/charge
dot icon09/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon24/01/2004
New director appointed
dot icon19/01/2004
Registered office changed on 19/01/04 from: 34 carew court basinghall gardens sutton surrey SM2 6DS
dot icon19/01/2004
New secretary appointed
dot icon19/01/2004
Secretary resigned
dot icon19/01/2004
New secretary appointed
dot icon19/11/2003
Return made up to 15/08/03; change of members
dot icon30/10/2003
Registered office changed on 30/10/03 from: 34 carew court basinghall gardens sutton surrey SM2 6AS
dot icon30/10/2003
Registered office changed on 30/10/03 from: 1 channel keep saint augustine road littlehampton west sussex BN17 5NQ
dot icon30/10/2003
Secretary resigned
dot icon21/10/2003
New secretary appointed
dot icon15/09/2003
New secretary appointed
dot icon15/09/2003
New director appointed
dot icon15/09/2003
Director resigned
dot icon15/09/2003
Director resigned
dot icon13/05/2003
New director appointed
dot icon09/05/2003
Director resigned
dot icon12/03/2003
Total exemption full accounts made up to 2002-12-31
dot icon26/11/2002
Registered office changed on 26/11/02 from: 27 channel keep saint augustine road littlehampton west sussex BN17 5NQ
dot icon25/10/2002
Secretary resigned
dot icon25/10/2002
New secretary appointed
dot icon21/08/2002
Return made up to 15/08/02; change of members
dot icon21/08/2002
New director appointed
dot icon21/06/2002
Director resigned
dot icon26/03/2002
Total exemption full accounts made up to 2001-12-31
dot icon22/01/2002
New director appointed
dot icon22/01/2002
New director appointed
dot icon20/12/2001
Director resigned
dot icon20/12/2001
Director resigned
dot icon22/08/2001
Return made up to 18/08/01; full list of members
dot icon14/03/2001
Full accounts made up to 2000-12-31
dot icon05/12/2000
Return made up to 18/08/00; change of members
dot icon02/10/2000
New secretary appointed
dot icon25/04/2000
Director resigned
dot icon25/04/2000
New director appointed
dot icon25/04/2000
New director appointed
dot icon14/03/2000
Full accounts made up to 1999-12-31
dot icon16/09/1999
Return made up to 18/08/99; full list of members
dot icon03/09/1999
New director appointed
dot icon03/09/1999
New director appointed
dot icon03/09/1999
New director appointed
dot icon03/09/1999
New director appointed
dot icon16/03/1999
Full accounts made up to 1998-12-31
dot icon24/08/1998
Return made up to 18/08/98; change of members
dot icon08/06/1998
Full accounts made up to 1997-12-31
dot icon01/09/1997
Return made up to 18/08/97; change of members
dot icon26/03/1997
Full accounts made up to 1996-12-31
dot icon12/09/1996
Full accounts made up to 1995-12-31
dot icon22/08/1996
Return made up to 18/08/96; full list of members
dot icon25/08/1995
New director appointed
dot icon25/08/1995
Return made up to 18/08/95; change of members
dot icon29/03/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/10/1994
Accounts for a small company made up to 1993-12-31
dot icon01/09/1994
Return made up to 18/08/94; change of members
dot icon23/08/1993
Return made up to 18/08/93; full list of members
dot icon24/03/1993
Accounts for a small company made up to 1992-12-31
dot icon16/11/1992
Registered office changed on 16/11/92 from: courtyard house 30 worthing road horsham west sussex RH12 1SL
dot icon12/11/1992
Full accounts made up to 1991-12-31
dot icon18/09/1992
Return made up to 18/08/92; change of members
dot icon05/09/1991
Full accounts made up to 1990-12-31
dot icon05/09/1991
Return made up to 18/08/91; change of members
dot icon12/03/1991
Registered office changed on 12/03/91 from: co harrison and taylor bank chambers market square horsham sussex RH12 1EZ
dot icon01/10/1990
Return made up to 26/05/90; full list of members
dot icon01/10/1990
Full accounts made up to 1989-12-31
dot icon27/06/1990
Director resigned;new director appointed
dot icon17/05/1989
Full accounts made up to 1988-12-31
dot icon17/05/1989
Return made up to 25/03/89; full list of members
dot icon16/08/1988
Return made up to 07/05/88; full list of members
dot icon14/06/1988
Accounts for a small company made up to 1987-12-31
dot icon09/12/1987
Full accounts made up to 1986-12-31
dot icon09/12/1987
Return made up to 09/05/87; full list of members
dot icon12/07/1986
Full accounts made up to 1985-12-31
dot icon12/07/1986
Return made up to 17/05/86; full list of members
dot icon03/07/1986
Director resigned;new director appointed
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
31/12/2024
dot iconNext confirmation date
08/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
-
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/06/2025 - Present
138
ARUN OFFICE SERVICES LIMITED
Corporate Secretary
04/02/2020 - 05/09/2024
3
Woolcott, Anthony William
Director
19/11/2020 - Present
5
Vimokshaja, Vimokshaja
Director
19/10/2022 - Present
-
Cripps, Brenda Mary Joan
Director
20/11/2021 - Present
-

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+
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 CHANNEL KEEP MANAGEMENT COMPANY LIMITED

CHANNEL KEEP MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/03/1969 with the registered office located at 338 London Road, Portsmouth, Hampshire PO2 9JY. 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 CHANNEL KEEP MANAGEMENT COMPANY LIMITED?

toggle

CHANNEL KEEP MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/03/1969 .

Where is CHANNEL KEEP MANAGEMENT COMPANY LIMITED located?

toggle

CHANNEL KEEP MANAGEMENT COMPANY LIMITED is registered at 338 London Road, Portsmouth, Hampshire PO2 9JY.

What does CHANNEL KEEP MANAGEMENT COMPANY LIMITED do?

toggle

CHANNEL KEEP MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHANNEL KEEP MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/09/2025: Micro company accounts made up to 2024-12-31.