CHEYNE COURT LIMITED

Register to unlock more data on OkredoRegister

CHEYNE COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03288710

Incorporation date

06/12/1996

Size

Micro Entity

Contacts

Registered address

Registered address

2-6 Sedlescombe Road North, St. Leonards-On-Sea, East Sussex TN37 7DGCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/1996)
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with updates
dot icon30/10/2025
Registered office address changed from 71 Lower Street Pulborough 2134 West Sussex RH20 2AY England to 2-6 Sedlescombe Road North St. Leonards-on-Sea East Sussex TN37 7DG on 2025-10-30
dot icon30/10/2025
Appointment of Ms Michele Alberti as a director on 2025-10-30
dot icon30/10/2025
Director's details changed for Mr Julian Mark Ankersmit on 2025-10-29
dot icon07/10/2025
Micro company accounts made up to 2025-09-30
dot icon14/01/2025
Micro company accounts made up to 2024-09-30
dot icon14/01/2025
Confirmation statement made on 2024-12-06 with no updates
dot icon28/06/2024
Micro company accounts made up to 2023-09-30
dot icon23/04/2024
Termination of appointment of Catherine Page as a director on 2024-04-10
dot icon20/12/2023
Confirmation statement made on 2023-12-06 with updates
dot icon04/01/2023
Confirmation statement made on 2022-12-06 with no updates
dot icon18/10/2022
Micro company accounts made up to 2022-09-30
dot icon21/12/2021
Confirmation statement made on 2021-12-06 with updates
dot icon14/11/2021
Appointment of Ms Catherine Page as a director on 2021-11-04
dot icon14/11/2021
Termination of appointment of Siobhan Parks as a director on 2021-11-04
dot icon09/11/2021
Termination of appointment of Leonard Lewis as a director on 2021-11-04
dot icon05/10/2021
Micro company accounts made up to 2021-09-30
dot icon27/05/2021
Termination of appointment of Hobdens Property Management Limited as a secretary on 2021-05-27
dot icon27/05/2021
Current accounting period extended from 2021-09-29 to 2021-09-30
dot icon27/05/2021
Registered office address changed from 41B Beach Road Littlehampton West Sussex BN17 5JA to 71 Lower Street Pulborough 2134 West Sussex RH20 2AY on 2021-05-27
dot icon18/01/2021
Micro company accounts made up to 2020-09-29
dot icon09/12/2020
Confirmation statement made on 2020-12-06 with updates
dot icon15/04/2020
Appointment of Mr Julian Mark Ankersmit as a director on 2020-04-15
dot icon15/04/2020
Appointment of Mr Leonard Lewis as a director on 2020-04-15
dot icon15/04/2020
Appointment of Miss Siobhan Parks as a director on 2020-04-15
dot icon15/04/2020
Termination of appointment of Nigel Robert Pulling as a director on 2020-04-15
dot icon19/03/2020
Termination of appointment of Pauline Collard as a director on 2020-02-10
dot icon02/01/2020
Micro company accounts made up to 2019-09-29
dot icon06/12/2019
Confirmation statement made on 2019-12-06 with updates
dot icon06/12/2018
Confirmation statement made on 2018-12-06 with updates
dot icon22/10/2018
Micro company accounts made up to 2018-09-29
dot icon08/12/2017
Micro company accounts made up to 2017-09-29
dot icon06/12/2017
Confirmation statement made on 2017-12-06 with updates
dot icon07/03/2017
Compulsory strike-off action has been discontinued
dot icon06/03/2017
Confirmation statement made on 2016-12-06 with updates
dot icon28/02/2017
First Gazette notice for compulsory strike-off
dot icon31/10/2016
Total exemption small company accounts made up to 2016-09-29
dot icon08/01/2016
Total exemption small company accounts made up to 2015-09-29
dot icon15/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon02/02/2015
Current accounting period extended from 2014-09-29 to 2015-09-29
dot icon22/01/2015
Annual return made up to 2014-12-06 with full list of shareholders
dot icon02/01/2015
Appointment of Mrs Pauline Collard as a director on 2014-11-19
dot icon12/12/2014
Termination of appointment of Christine Carol Canning as a director on 2014-11-19
dot icon01/09/2014
Current accounting period shortened from 2015-03-31 to 2014-09-29
dot icon30/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon20/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon15/08/2012
Appointment of Hobdens Property Management Limited as a secretary
dot icon15/08/2012
Termination of appointment of Rita Tasker as a secretary
dot icon06/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon08/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/12/2010
Annual return made up to 2010-12-06
dot icon02/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon04/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/01/2009
Registered office changed on 22/01/2009 from 28 high street littlehampton west sussex BN17 5EE
dot icon09/12/2008
Return made up to 06/12/08; no change of members
dot icon16/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/01/2008
Return made up to 06/12/07; full list of members
dot icon14/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon07/12/2006
Return made up to 06/12/06; full list of members
dot icon17/08/2006
New director appointed
dot icon09/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/12/2005
Return made up to 06/12/05; full list of members
dot icon13/05/2005
Total exemption small company accounts made up to 2005-03-31
dot icon22/12/2004
Return made up to 06/12/04; full list of members
dot icon22/12/2004
Location of register of members
dot icon22/07/2004
New secretary appointed
dot icon03/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/02/2004
Director resigned
dot icon29/01/2004
Registered office changed on 29/01/04 from: 9 hammy way shoreham by sea west sussex BN43 6GH
dot icon30/12/2003
Return made up to 06/12/03; full list of members
dot icon30/12/2003
Secretary resigned;director resigned
dot icon02/12/2003
New director appointed
dot icon28/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon17/01/2003
New secretary appointed
dot icon03/01/2003
Secretary resigned
dot icon17/12/2002
Return made up to 06/12/02; full list of members
dot icon17/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon20/12/2001
Return made up to 06/12/01; full list of members
dot icon01/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon09/02/2001
Return made up to 06/12/00; full list of members
dot icon09/01/2001
New director appointed
dot icon09/01/2001
New director appointed
dot icon20/09/2000
Accounts for a small company made up to 2000-03-31
dot icon10/12/1999
Return made up to 06/12/99; full list of members
dot icon13/08/1999
Return made up to 06/12/98; full list of members
dot icon13/08/1999
Secretary resigned;director resigned
dot icon13/08/1999
Director resigned
dot icon26/07/1999
Accounts for a small company made up to 1999-03-31
dot icon28/05/1999
Ad 09/10/96-09/08/98 £ si 3@1
dot icon28/05/1999
Ad 26/09/97-12/03/99 £ si 3@1
dot icon30/04/1999
New director appointed
dot icon30/04/1999
New secretary appointed
dot icon30/04/1999
Ad 28/02/97--------- £ si 4@1
dot icon30/04/1999
Ad 28/02/97--------- £ si 5@1
dot icon23/09/1998
Accounts for a small company made up to 1998-03-31
dot icon08/12/1997
Return made up to 06/12/97; full list of members
dot icon07/11/1997
Ad 15/09/97--------- £ si 1@1=1 £ ic 11/12
dot icon07/11/1997
Director resigned
dot icon07/11/1997
Registered office changed on 07/11/97 from: flat 9 cheyne court rectory road shoreham by sea west sussex BN43 6EB
dot icon12/05/1997
Resolutions
dot icon14/03/1997
Accounting reference date extended from 31/12/97 to 31/03/98
dot icon05/03/1997
New secretary appointed;new director appointed
dot icon05/03/1997
New director appointed
dot icon05/03/1997
New director appointed
dot icon05/03/1997
Ad 28/02/97--------- £ si 4@1=4 £ ic 7/11
dot icon05/03/1997
Ad 28/02/97--------- £ si 5@1=5 £ ic 2/7
dot icon05/03/1997
New director appointed
dot icon05/03/1997
Director resigned
dot icon05/03/1997
Secretary resigned;director resigned
dot icon06/12/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.00
-
0.00
-
-
2022
0
13.00
-
0.00
-
-
2022
0
13.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

13.00 £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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ankersmit, Julian Mark
Director
15/04/2020 - Present
2
Page, Catherine
Director
04/11/2021 - 10/04/2024
-
Alberti, Michele
Director
30/10/2025 - 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 CHEYNE COURT LIMITED

CHEYNE COURT LIMITED is an(a) Active company incorporated on 06/12/1996 with the registered office located at 2-6 Sedlescombe Road North, St. Leonards-On-Sea, East Sussex TN37 7DG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEYNE COURT LIMITED?

toggle

CHEYNE COURT LIMITED is currently Active. It was registered on 06/12/1996 .

Where is CHEYNE COURT LIMITED located?

toggle

CHEYNE COURT LIMITED is registered at 2-6 Sedlescombe Road North, St. Leonards-On-Sea, East Sussex TN37 7DG.

What does CHEYNE COURT LIMITED do?

toggle

CHEYNE COURT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHEYNE COURT LIMITED?

toggle

The latest filing was on 12/11/2025: Confirmation statement made on 2025-11-12 with updates.