CHICHESTER COURT (GRAFHAM) LIMITED

Register to unlock more data on OkredoRegister

CHICHESTER COURT (GRAFHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01359101

Incorporation date

21/03/1978

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1986)
dot icon17/03/2026
Micro company accounts made up to 2025-12-31
dot icon03/03/2026
Appointment of Mr Ben Conway as a director on 2026-02-27
dot icon02/03/2026
Termination of appointment of Bridge House Residential Lettings Limited as a director on 2026-02-27
dot icon23/02/2026
Director's details changed for Bridge House Residential Lettings Limited on 2026-02-23
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon16/06/2025
Micro company accounts made up to 2024-12-31
dot icon10/06/2025
Termination of appointment of Anne Jordan as a director on 2025-06-05
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon26/03/2025
Director's details changed for Mrs Anne Jordan on 2025-03-26
dot icon23/12/2024
Confirmation statement made on 2024-12-19 with no updates
dot icon22/05/2024
Appointment of Bridge House Residential Lettings Limited as a director on 2024-04-05
dot icon20/05/2024
Micro company accounts made up to 2023-12-31
dot icon20/12/2023
Confirmation statement made on 2023-12-19 with no updates
dot icon06/07/2023
Micro company accounts made up to 2022-12-31
dot icon20/12/2022
Confirmation statement made on 2022-12-19 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon26/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon21/12/2021
Confirmation statement made on 2021-12-19 with no updates
dot icon05/05/2021
Micro company accounts made up to 2020-12-31
dot icon30/12/2020
Confirmation statement made on 2020-12-19 with updates
dot icon12/06/2020
Micro company accounts made up to 2019-12-31
dot icon10/06/2020
Termination of appointment of Terry Butson as a director on 2020-06-10
dot icon10/06/2020
Appointment of Mrs Anne Jordan as a director on 2020-06-10
dot icon28/11/2019
Appointment of Hml Company Secretarial Services Limited as a secretary on 2019-11-28
dot icon28/11/2019
Termination of appointment of Fba (Directors & Secretaries) Ltd as a secretary on 2019-11-28
dot icon28/11/2019
Registered office address changed from Yew Tree House 10 Church Street St. Neots Cambridgeshire PE19 2BU to 94 Park Lane Croydon Surrey CR0 1JB on 2019-11-28
dot icon21/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon09/07/2019
Micro company accounts made up to 2018-12-31
dot icon22/11/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon07/09/2018
Micro company accounts made up to 2017-12-31
dot icon27/11/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon26/06/2017
Micro company accounts made up to 2016-12-31
dot icon25/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/12/2015
Annual return made up to 2015-11-21 no member list
dot icon25/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/01/2015
Appointment of Fba (Directors & Secretaries) Ltd as a secretary on 2014-11-01
dot icon25/11/2014
Annual return made up to 2014-11-21 no member list
dot icon25/11/2014
Termination of appointment of Terry Butson as a secretary on 2014-11-01
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/12/2013
Annual return made up to 2013-11-21 no member list
dot icon06/12/2013
Registered office address changed from Yew Tree House the Shrubbery Church Street St Neots Cambridgeshire PE19 2BU United Kingdom on 2013-12-06
dot icon01/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon28/11/2012
Annual return made up to 2012-11-21 no member list
dot icon28/11/2012
Registered office address changed from 30 Cambridge Street St Neots Cambridgeshire PE19 1JU on 2012-11-28
dot icon31/07/2012
Termination of appointment of Leslie Wolstencroft as a director
dot icon07/06/2012
Appointment of Terry Butson as a director
dot icon07/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon07/12/2011
Annual return made up to 2011-11-21 no member list
dot icon05/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon13/12/2010
Annual return made up to 2010-11-21 no member list
dot icon14/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon11/12/2009
Annual return made up to 2009-11-21 no member list
dot icon11/12/2009
Director's details changed for Leslie Wolstencroft on 2009-12-11
dot icon15/06/2009
Total exemption full accounts made up to 2008-12-31
dot icon18/12/2008
Annual return made up to 21/11/08
dot icon24/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon06/12/2007
Annual return made up to 21/11/07
dot icon19/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon27/06/2007
Director resigned
dot icon19/12/2006
Annual return made up to 21/11/06
dot icon18/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon03/01/2006
Annual return made up to 21/11/05
dot icon12/05/2005
Total exemption full accounts made up to 2004-12-31
dot icon06/01/2005
Annual return made up to 21/11/04
dot icon27/10/2004
Registered office changed on 27/10/04 from: boler property management 2 royal oak passage huntingdon cambridgeshire PE29 3EA
dot icon27/10/2004
New secretary appointed
dot icon21/06/2004
Total exemption full accounts made up to 2003-12-31
dot icon01/12/2003
Annual return made up to 21/11/03
dot icon27/10/2003
New director appointed
dot icon24/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon07/03/2003
Director resigned
dot icon02/12/2002
Annual return made up to 21/11/02
dot icon23/05/2002
Total exemption full accounts made up to 2001-12-31
dot icon28/11/2001
Annual return made up to 21/11/01
dot icon20/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon08/12/2000
Annual return made up to 21/11/00
dot icon30/06/2000
Full accounts made up to 1999-12-31
dot icon29/11/1999
Annual return made up to 21/11/99
dot icon29/11/1999
New director appointed
dot icon10/09/1999
Full accounts made up to 1998-12-31
dot icon08/12/1998
Annual return made up to 21/11/98
dot icon23/10/1998
Full accounts made up to 1997-12-31
dot icon15/07/1998
New secretary appointed
dot icon01/07/1998
Director resigned
dot icon01/07/1998
Secretary resigned
dot icon17/12/1997
Annual return made up to 21/11/97
dot icon04/07/1997
Full accounts made up to 1996-12-31
dot icon27/11/1996
Annual return made up to 21/11/96
dot icon15/10/1996
Full accounts made up to 1995-12-31
dot icon14/12/1995
Annual return made up to 30/11/95
dot icon30/10/1995
Full accounts made up to 1994-12-31
dot icon08/01/1995
Annual return made up to 30/11/94
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/04/1994
Full accounts made up to 1993-12-31
dot icon14/12/1993
Annual return made up to 30/11/93
dot icon18/05/1993
Full accounts made up to 1992-12-31
dot icon11/12/1992
Annual return made up to 30/11/92
dot icon11/12/1992
Annual return made up to 25/04/92
dot icon13/08/1992
Full accounts made up to 1991-12-31
dot icon13/08/1992
Director resigned;new director appointed
dot icon26/04/1992
Registered office changed on 26/04/92 from: 49 high street huntingdon cambs PE18 6AQ
dot icon26/04/1992
Secretary resigned;new secretary appointed
dot icon26/04/1992
New director appointed
dot icon19/06/1991
Full accounts made up to 1990-12-31
dot icon18/04/1991
Annual return made up to 25/04/90
dot icon31/07/1990
Registered office changed on 31/07/90 from: the new office block the shubbery church street st neots cambs pe 192
dot icon31/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/05/1989
Director resigned;new director appointed
dot icon26/05/1989
Full accounts made up to 1988-12-31
dot icon26/05/1989
Annual return made up to 26/04/89
dot icon31/08/1988
Registered office changed on 31/08/88 from: priory house priory lane st neots huntingdon cambs
dot icon01/06/1988
Director resigned;new director appointed
dot icon01/06/1988
Director resigned;new director appointed
dot icon01/06/1988
Secretary resigned;new secretary appointed
dot icon01/06/1988
Full accounts made up to 1987-12-31
dot icon01/06/1988
Annual return made up to 28/04/88
dot icon26/04/1988
Secretary resigned;new secretary appointed
dot icon26/04/1988
Full accounts made up to 1986-12-31
dot icon26/04/1988
Annual return made up to 30/04/87
dot icon04/01/1988
Full accounts made up to 1985-12-31
dot icon04/01/1988
Annual return made up to 10/04/86
dot icon08/09/1986
Full accounts made up to 1984-12-31
dot icon08/09/1986
Annual return made up to 31/10/85
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
31/12/2024
dot iconNext confirmation date
17/11/2026
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
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Conway, Ben
Director
27/02/2026 - Present
184
Mrs Anne Jordan
Director
10/06/2020 - 05/06/2025
10
BRIDGE HOUSE RESIDENTIAL LETTINGS LIMITED
Corporate Director
05/04/2024 - 27/02/2026
-

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+
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 CHICHESTER COURT (GRAFHAM) LIMITED

CHICHESTER COURT (GRAFHAM) LIMITED is an(a) Active company incorporated on 21/03/1978 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHICHESTER COURT (GRAFHAM) LIMITED?

toggle

CHICHESTER COURT (GRAFHAM) LIMITED is currently Active. It was registered on 21/03/1978 .

Where is CHICHESTER COURT (GRAFHAM) LIMITED located?

toggle

CHICHESTER COURT (GRAFHAM) LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does CHICHESTER COURT (GRAFHAM) LIMITED do?

toggle

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

What is the latest filing for CHICHESTER COURT (GRAFHAM) LIMITED?

toggle

The latest filing was on 17/03/2026: Micro company accounts made up to 2025-12-31.