CHESHIRE AND SUSSEX PROPERTY LIMITED

Register to unlock more data on OkredoRegister

CHESHIRE AND SUSSEX PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03474074

Incorporation date

01/12/1997

Size

Micro Entity

Contacts

Registered address

Registered address

62 Rumbridge Street, Totton, Southampton SO40 9DSCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1997)
dot icon21/10/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon17/06/2025
Micro company accounts made up to 2024-12-31
dot icon28/11/2024
Termination of appointment of John William Lampard Webber as a director on 2024-11-27
dot icon28/11/2024
Appointment of Mr Stephen Martin Baguley as a director on 2024-11-27
dot icon25/09/2024
Micro company accounts made up to 2023-12-31
dot icon16/09/2024
Confirmation statement made on 2024-09-09 with updates
dot icon23/05/2024
Registered office address changed from 25 Clinton Place Seaford East Sussex BN25 1NP England to 62 Rumbridge Street Totton Southampton SO40 9DS on 2024-05-23
dot icon23/05/2024
Appointment of Hms Property Management Services Limited as a secretary on 2024-05-10
dot icon19/09/2023
Confirmation statement made on 2023-09-09 with updates
dot icon18/09/2023
Notification of Anne Jennifer Burrowes as a person with significant control on 2023-09-08
dot icon14/09/2023
Cessation of Ernest Peter Arnold as a person with significant control on 2023-09-09
dot icon14/09/2023
Termination of appointment of Kevin Robert Alderton as a secretary on 2023-09-08
dot icon15/06/2023
Micro company accounts made up to 2022-12-31
dot icon20/03/2023
Registered office address changed from 2 Upperton Gardens Eastbourne BN21 2AH England to 25 Clinton Place Seaford East Sussex BN25 1NP on 2023-03-20
dot icon09/09/2022
Confirmation statement made on 2022-09-09 with updates
dot icon01/09/2022
Micro company accounts made up to 2021-12-31
dot icon04/05/2022
Termination of appointment of Ernest Peter Arnold as a director on 2022-05-04
dot icon04/05/2022
Appointment of Mr John William Lampard Webber as a director on 2022-05-04
dot icon04/05/2022
Appointment of Mrs Anne Jennifer Burrowes as a director on 2022-05-04
dot icon13/09/2021
Confirmation statement made on 2021-09-13 with updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/09/2020
Confirmation statement made on 2020-08-30 with updates
dot icon13/02/2020
Notification of Ernest Peter Arnold as a person with significant control on 2020-02-12
dot icon13/02/2020
Appointment of Mr Ernest Peter Arnold as a director on 2020-02-12
dot icon13/02/2020
Termination of appointment of Sarah Louise Best as a director on 2020-02-12
dot icon13/02/2020
Cessation of Sarah Louise Best as a person with significant control on 2020-02-12
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/09/2019
Secretary's details changed for Mr Kevin Robert Alderton on 2018-10-01
dot icon19/09/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon19/09/2019
Registered office address changed from Kevin Alderton & Team Chartered Accountants 14 South Way Newhaven East Sussex BN9 9LL to 2 Upperton Gardens Eastbourne BN21 2AH on 2019-09-19
dot icon19/09/2019
Director's details changed for Miss Sarah Louise Best on 2018-10-01
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/09/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/09/2017
Confirmation statement made on 2017-08-30 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/09/2016
Confirmation statement made on 2016-08-30 with updates
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/09/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon19/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/09/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon26/09/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon24/11/2011
Resolutions
dot icon04/10/2011
Registered office address changed from C/O Miss S L Best Flat 6 22 Claremont Road Seaford East Sussex BN25 2BA England on 2011-10-04
dot icon04/10/2011
Director's details changed for Miss Sarah Louise Best on 2011-09-19
dot icon04/10/2011
Appointment of Mr Kevin Robert Alderton as a secretary
dot icon04/10/2011
Termination of appointment of Sarah Best as a secretary
dot icon03/10/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon29/09/2011
Second filing of AR01 previously delivered to Companies House made up to 2010-08-30
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/09/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon27/09/2010
Registered office address changed from , 22 Flat 9, 22 Claremont Road, Seaford, East Sussex, BN25 2BA on 2010-09-27
dot icon26/09/2010
Director's details changed for Sarah Best on 2010-08-30
dot icon15/12/2009
Termination of appointment of Sarah Lannin as a director
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/09/2009
Director's change of particulars / sarah lannin / 22/09/2009
dot icon23/09/2009
Return made up to 30/08/09; full list of members
dot icon09/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon24/09/2008
Return made up to 30/08/08; full list of members
dot icon24/09/2008
Director's change of particulars / sarah lannin / 23/09/2008
dot icon05/09/2007
Return made up to 30/08/07; full list of members
dot icon11/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon07/01/2007
Secretary resigned
dot icon07/01/2007
New secretary appointed
dot icon04/10/2006
Total exemption full accounts made up to 2005-12-31
dot icon25/09/2006
Return made up to 30/08/06; full list of members
dot icon25/09/2006
Location of debenture register
dot icon25/09/2006
Location of register of members
dot icon25/09/2006
Registered office changed on 25/09/06 from: flat 9, 22 claremont road, seaford, east sussex BN25 2BA
dot icon17/05/2006
Director resigned
dot icon20/03/2006
New director appointed
dot icon06/03/2006
New director appointed
dot icon23/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon31/08/2005
Return made up to 30/08/05; full list of members
dot icon30/08/2005
Director resigned
dot icon30/08/2005
Location of debenture register
dot icon14/02/2005
Total exemption full accounts made up to 2003-12-31
dot icon03/02/2005
Director resigned
dot icon03/02/2005
Director resigned
dot icon03/02/2005
Return made up to 01/12/04; full list of members
dot icon01/02/2004
Return made up to 20/11/03; full list of members
dot icon01/02/2004
Director resigned
dot icon01/02/2004
New director appointed
dot icon05/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon12/09/2003
Director resigned
dot icon12/09/2003
New director appointed
dot icon11/03/2003
Return made up to 01/12/02; full list of members
dot icon11/03/2003
New secretary appointed
dot icon11/03/2003
New secretary appointed
dot icon02/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon09/10/2002
Secretary resigned
dot icon17/12/2001
New secretary appointed;new director appointed
dot icon17/12/2001
Return made up to 01/12/01; full list of members
dot icon06/11/2001
Location of register of members
dot icon06/11/2001
Registered office changed on 06/11/01 from: 7 bodiam close, seaford, east sussex BN25 3TS
dot icon23/10/2001
New director appointed
dot icon06/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon13/02/2001
Director's particulars changed
dot icon12/02/2001
Director resigned
dot icon20/12/2000
Return made up to 01/12/00; full list of members
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon15/06/2000
New director appointed
dot icon28/04/2000
Director resigned
dot icon22/03/2000
Director's particulars changed
dot icon10/12/1999
Return made up to 01/12/99; full list of members
dot icon12/11/1999
Full accounts made up to 1998-12-31
dot icon12/03/1999
Director resigned
dot icon17/12/1998
Return made up to 01/12/98; full list of members
dot icon02/11/1998
New director appointed
dot icon22/09/1998
New secretary appointed
dot icon16/09/1998
Director resigned
dot icon04/09/1998
Registered office changed on 04/09/98 from: 32 ryecroft close, middlewich, cheshire CW10 0PJ
dot icon07/07/1998
Miscellaneous
dot icon25/06/1998
Secretary resigned
dot icon25/06/1998
Director resigned
dot icon30/03/1998
New director appointed
dot icon14/01/1998
New director appointed
dot icon07/01/1998
New director appointed
dot icon30/12/1997
New director appointed
dot icon01/12/1997
Incorporation
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
09/09/2026
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
0
9.22K
-
0.00
-
-
2022
0
9.18K
-
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HMS PROPERTY MANAGEMENT SERVICES LIMITED
Corporate Secretary
10/05/2024 - Present
133
Wright, David
Director
01/12/1997 - 20/06/1998
3
Wilde, Donna
Director
01/12/1997 - 10/09/1998
-
Webber, John William Lampard
Director
04/05/2022 - 27/11/2024
6
Arnold, Ernest Peter
Director
12/02/2020 - 04/05/2022
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 CHESHIRE AND SUSSEX PROPERTY LIMITED

CHESHIRE AND SUSSEX PROPERTY LIMITED is an(a) Active company incorporated on 01/12/1997 with the registered office located at 62 Rumbridge Street, Totton, Southampton SO40 9DS. There are currently 3 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 CHESHIRE AND SUSSEX PROPERTY LIMITED?

toggle

CHESHIRE AND SUSSEX PROPERTY LIMITED is currently Active. It was registered on 01/12/1997 .

Where is CHESHIRE AND SUSSEX PROPERTY LIMITED located?

toggle

CHESHIRE AND SUSSEX PROPERTY LIMITED is registered at 62 Rumbridge Street, Totton, Southampton SO40 9DS.

What does CHESHIRE AND SUSSEX PROPERTY LIMITED do?

toggle

CHESHIRE AND SUSSEX PROPERTY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHESHIRE AND SUSSEX PROPERTY LIMITED?

toggle

The latest filing was on 21/10/2025: Confirmation statement made on 2025-09-09 with no updates.