CHATSMORE HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHATSMORE HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00757031

Incorporation date

09/04/1963

Size

Micro Entity

Contacts

Registered address

Registered address

9 Donnington Park, 85 Birdham Road, Chichester, West Sussex PO20 7AJCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1963)
dot icon16/03/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon27/10/2025
Micro company accounts made up to 2025-03-25
dot icon04/02/2025
Confirmation statement made on 2025-02-02 with updates
dot icon01/08/2024
Micro company accounts made up to 2024-03-25
dot icon02/02/2024
Confirmation statement made on 2024-02-02 with updates
dot icon08/09/2023
Micro company accounts made up to 2023-03-25
dot icon20/03/2023
Appointment of Mrs Kim Irene Cawdell as a director on 2023-03-03
dot icon02/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon01/12/2022
Micro company accounts made up to 2022-03-25
dot icon07/06/2022
Registered office address changed from A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 2022-06-07
dot icon04/02/2022
Confirmation statement made on 2022-02-02 with updates
dot icon07/12/2021
Micro company accounts made up to 2021-03-25
dot icon01/03/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon18/08/2020
Micro company accounts made up to 2020-03-25
dot icon14/02/2020
Confirmation statement made on 2020-02-02 with updates
dot icon15/08/2019
Micro company accounts made up to 2019-03-25
dot icon04/02/2019
Confirmation statement made on 2019-02-02 with updates
dot icon27/07/2018
Micro company accounts made up to 2018-03-25
dot icon24/04/2018
Appointment of Mrs Kay Margaret Whitehouse as a director on 2018-04-12
dot icon02/02/2018
Confirmation statement made on 2018-02-02 with updates
dot icon08/09/2017
Micro company accounts made up to 2017-03-25
dot icon18/07/2017
Termination of appointment of John Charles William Hastell as a director on 2017-07-14
dot icon10/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon21/11/2016
Termination of appointment of George Douglas Simpson as a director on 2016-11-17
dot icon04/08/2016
Total exemption full accounts made up to 2016-03-25
dot icon12/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon20/10/2015
Termination of appointment of Job Francis Chithalan as a director on 2015-09-17
dot icon15/10/2015
Memorandum and Articles of Association
dot icon15/10/2015
Resolutions
dot icon22/09/2015
Total exemption full accounts made up to 2015-03-25
dot icon18/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-03-25
dot icon26/09/2014
Director's details changed for Mr Job Francis Chithalan on 2013-03-14
dot icon25/09/2014
Director's details changed for Mr Job Francis Chithalan on 2013-03-14
dot icon25/09/2014
Director's details changed for Mr Job Francis Chithalan on 2013-04-24
dot icon21/06/2014
Compulsory strike-off action has been discontinued
dot icon18/06/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon10/06/2014
First Gazette notice for compulsory strike-off
dot icon04/04/2014
Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN England on 2014-04-04
dot icon14/11/2013
Termination of appointment of United Company Secretaries Limited as a secretary
dot icon20/06/2013
Accounts for a dormant company made up to 2013-03-25
dot icon15/04/2013
Appointment of Mr John Charles William Hastell as a director
dot icon22/03/2013
Appointment of Mr Michael John Paul as a director
dot icon21/03/2013
Appointment of Mr George Douglas Simpson as a director
dot icon14/03/2013
Appointment of Mr Job Francis Chithalan as a director
dot icon14/03/2013
Termination of appointment of Christopher Burrin as a director
dot icon14/03/2013
Termination of appointment of Michael Soper as a director
dot icon04/02/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon01/06/2012
Accounts for a dormant company made up to 2012-03-25
dot icon02/02/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon09/01/2012
Accounts for a dormant company made up to 2011-03-25
dot icon21/12/2011
Secretary's details changed for United Company Secretaries Limited on 2011-12-20
dot icon22/11/2011
Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 2011-11-22
dot icon18/11/2011
Registered office address changed from Astra House Edinburgh Way Harlow Essex CM20 2BN England on 2011-11-18
dot icon18/11/2011
Registered office address changed from 36 Greenway Business Centre Harlow Business Park Harlow Essex CM19 5QE United Kingdom on 2011-11-18
dot icon29/07/2011
Termination of appointment of Thomas Jones as a director
dot icon11/05/2011
Termination of appointment of Sheila Tune as a director
dot icon02/02/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon17/01/2011
Appointment of Mr Christopher Burrin as a director
dot icon07/01/2011
Accounts for a dormant company made up to 2010-03-25
dot icon30/11/2010
Registered office address changed from 10-12 the Forbury Reading Berks RG1 3EJ United Kingdom on 2010-11-30
dot icon30/11/2010
Secretary's details changed for United Company Secretaries Limited on 2010-11-30
dot icon30/06/2010
Registered office address changed from C/O David Fitness & Co Ltd 3 the Parade High Street Findon Worthing West Sussex BN14 0SU United Kingdom on 2010-06-30
dot icon26/05/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon25/05/2010
Director's details changed for Thomas Jones on 2010-02-02
dot icon25/05/2010
Director's details changed for Sheila Tune on 2010-02-02
dot icon25/05/2010
Director's details changed for Michael Soper on 2010-02-02
dot icon25/05/2010
Registered office address changed from 10-12 the Forbury Reading Berkshire RG1 3EJ on 2010-05-25
dot icon06/05/2010
Termination of appointment of David Fitness as a secretary
dot icon06/05/2010
Appointment of United Company Secretaries Limited as a secretary
dot icon06/05/2010
Registered office address changed from a2 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ on 2010-05-06
dot icon29/10/2009
Full accounts made up to 2009-03-25
dot icon10/03/2009
Return made up to 02/02/09; full list of members
dot icon10/03/2009
Secretary's change of particulars / david fitness / 01/07/2008
dot icon09/03/2009
Director appointed michael soper
dot icon04/03/2009
Appointment terminate, director hilary minnie dickins logged form
dot icon31/01/2009
Director appointed sheila tune
dot icon29/12/2008
Appointment terminate, director sheila tune logged form
dot icon29/12/2008
Appointment terminate, director peggy joyce jacobsson logged form
dot icon21/12/2008
Appointment terminate, director hilary minnie dickins logged form
dot icon21/12/2008
Appointment terminated director hilary dickins
dot icon19/12/2008
Appointment terminated director peggy jacobsson
dot icon18/12/2008
Appointment terminated director sheila tune
dot icon27/08/2008
Full accounts made up to 2008-03-25
dot icon04/03/2008
Return made up to 02/02/08; full list of members
dot icon18/10/2007
Full accounts made up to 2007-03-25
dot icon05/04/2007
Registered office changed on 05/04/07 from: 52 richmond road worthing west sussex BN11 1PR
dot icon27/02/2007
Return made up to 02/02/07; full list of members
dot icon31/10/2006
Full accounts made up to 2006-03-25
dot icon16/02/2006
Return made up to 02/02/06; full list of members
dot icon12/01/2006
Auditor's resignation
dot icon19/09/2005
Total exemption full accounts made up to 2005-03-25
dot icon16/09/2005
New director appointed
dot icon22/03/2005
Return made up to 02/02/05; full list of members
dot icon01/03/2005
Director resigned
dot icon10/01/2005
New director appointed
dot icon12/10/2004
Registered office changed on 12/10/04 from: 12 liverpool terrace worthing west sussex BN11 1TA
dot icon12/10/2004
Accounting reference date extended from 30/09/04 to 25/03/05
dot icon28/09/2004
Director resigned
dot icon19/04/2004
Accounts for a small company made up to 2003-09-30
dot icon14/02/2004
Return made up to 02/02/04; full list of members
dot icon04/03/2003
Full accounts made up to 2002-09-30
dot icon24/02/2003
Return made up to 02/02/03; change of members
dot icon08/10/2002
New director appointed
dot icon26/07/2002
New secretary appointed
dot icon17/04/2002
Secretary resigned
dot icon13/03/2002
Full accounts made up to 2001-09-30
dot icon11/02/2002
New director appointed
dot icon07/02/2002
Return made up to 02/02/02; change of members
dot icon27/12/2001
Director resigned
dot icon14/08/2001
Full accounts made up to 2000-09-30
dot icon15/06/2001
Director resigned
dot icon05/04/2001
New secretary appointed
dot icon15/02/2001
Return made up to 02/02/01; full list of members
dot icon03/05/2000
New director appointed
dot icon03/05/2000
Director resigned
dot icon03/05/2000
Director resigned
dot icon03/05/2000
New director appointed
dot icon23/03/2000
Director resigned
dot icon01/03/2000
Full accounts made up to 1999-09-30
dot icon23/02/2000
Return made up to 02/02/00; change of members
dot icon06/05/1999
New secretary appointed
dot icon06/05/1999
Secretary resigned
dot icon18/02/1999
Return made up to 02/02/99; change of members
dot icon21/01/1999
Full accounts made up to 1998-09-30
dot icon06/05/1998
Registered office changed on 06/05/98 from: 15 upper drive east preston west sussex BN16 1QN
dot icon09/02/1998
Return made up to 02/02/98; full list of members
dot icon27/01/1998
Full accounts made up to 1997-09-30
dot icon12/03/1997
Director resigned
dot icon12/03/1997
New director appointed
dot icon02/02/1997
Return made up to 02/02/97; change of members
dot icon23/12/1996
Full accounts made up to 1996-09-30
dot icon13/11/1996
Director resigned
dot icon18/02/1996
New director appointed
dot icon18/02/1996
Return made up to 02/02/96; change of members
dot icon11/12/1995
Director resigned
dot icon11/12/1995
Director resigned
dot icon11/12/1995
Full accounts made up to 1995-09-30
dot icon15/03/1995
New director appointed
dot icon15/03/1995
New director appointed
dot icon15/03/1995
Return made up to 02/02/95; full list of members
dot icon18/01/1995
Registered office changed on 18/01/95 from: 31 south street worthing west sussex BN11 3AW
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Accounts for a small company made up to 1994-09-30
dot icon06/02/1994
Return made up to 02/02/94; full list of members
dot icon08/12/1993
Full accounts made up to 1993-09-30
dot icon22/11/1993
Director resigned
dot icon22/03/1993
Return made up to 02/02/93; change of members
dot icon22/12/1992
Full accounts made up to 1992-09-30
dot icon12/03/1992
New director appointed
dot icon06/03/1992
Return made up to 02/02/92; change of members
dot icon06/03/1992
Director resigned
dot icon06/03/1992
Full accounts made up to 1991-09-30
dot icon10/02/1992
Registered office changed on 10/02/92 from: carvelle house 19 goring road worthing sussex BN12 4AP
dot icon15/04/1991
New director appointed
dot icon15/04/1991
Return made up to 02/02/91; full list of members
dot icon15/03/1991
Full accounts made up to 1990-09-30
dot icon23/04/1990
Director resigned
dot icon23/04/1990
Director resigned
dot icon23/04/1990
Return made up to 02/02/90; full list of members
dot icon16/02/1990
Full accounts made up to 1989-09-30
dot icon07/04/1989
Full accounts made up to 1988-09-30
dot icon04/02/1989
Return made up to 31/12/88; full list of members
dot icon17/05/1988
Return made up to 26/12/87; full list of members
dot icon25/04/1988
Full accounts made up to 1987-09-30
dot icon29/07/1987
Return made up to 26/12/86; full list of members
dot icon13/11/1986
Full accounts made up to 1986-09-30
dot icon13/11/1986
New director appointed
dot icon16/07/1986
Full accounts made up to 1985-09-30
dot icon09/04/1963
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
02/02/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
18.00
-
0.00
-
-
2022
2
18.00
-
0.00
-
-
2023
2
18.00
-
0.00
-
-
2023
2
18.00
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

18.00 £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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
UNITED COMPANY SECRETARIES LIMITED
Corporate Secretary
01/03/2010 - 14/11/2013
164
Whitehouse, Kay Margaret
Director
12/04/2018 - Present
2
Blanks, Peter Joseph Michael
Director
24/02/1997 - 31/03/2000
1
Blanks, Valerie
Director
01/06/2001 - 22/02/2005
-
Fitness, David Lawrence
Secretary
01/04/2002 - 01/03/2010
23

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHATSMORE HOUSE MANAGEMENT COMPANY LIMITED

CHATSMORE HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/04/1963 with the registered office located at 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex PO20 7AJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHATSMORE HOUSE MANAGEMENT COMPANY LIMITED?

toggle

CHATSMORE HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/04/1963 .

Where is CHATSMORE HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

CHATSMORE HOUSE MANAGEMENT COMPANY LIMITED is registered at 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex PO20 7AJ.

What does CHATSMORE HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

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

How many employees does CHATSMORE HOUSE MANAGEMENT COMPANY LIMITED have?

toggle

CHATSMORE HOUSE MANAGEMENT COMPANY LIMITED had 2 employees in 2023.

What is the latest filing for CHATSMORE HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-02-02 with no updates.