CHICHESTER COURT (HOPE COVE) LIMITED

Register to unlock more data on OkredoRegister

CHICHESTER COURT (HOPE COVE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03390681

Incorporation date

23/06/1997

Size

Micro Entity

Contacts

Registered address

Registered address

15 Folly Drive, Ditcheat, Shepton Mallet, Somerset BA4 6QHCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1997)
dot icon04/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon26/07/2025
Micro company accounts made up to 2024-12-31
dot icon18/06/2025
Registered office address changed from Crowlink Folly Drive Ditcheat Shepton Mallet BA4 6QH England to 15 Folly Drive Ditcheat Shepton Mallet Somerset BA4 6QH on 2025-06-18
dot icon18/06/2025
Secretary's details changed for Mrs Christine Hilary Clark on 2025-06-18
dot icon18/06/2025
Director's details changed for Christine Hilary Clark on 2025-06-18
dot icon02/03/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon02/08/2024
Micro company accounts made up to 2023-12-31
dot icon06/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon12/10/2023
Micro company accounts made up to 2022-12-31
dot icon09/03/2023
Confirmation statement made on 2023-03-09 with updates
dot icon01/08/2022
Appointment of Mr David John Clark as a director on 2022-08-01
dot icon01/08/2022
Termination of appointment of Peter John Clark as a director on 2022-07-14
dot icon23/06/2022
Micro company accounts made up to 2021-12-31
dot icon23/06/2022
Confirmation statement made on 2022-06-23 with updates
dot icon11/01/2022
Appointment of Mrs Julia Grace Godman as a director on 2022-01-11
dot icon11/01/2022
Termination of appointment of Julia Grace Godman as a director on 2022-01-11
dot icon11/01/2022
Director's details changed for Mr Nicholas John Godman on 2022-01-11
dot icon24/06/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon10/06/2021
Micro company accounts made up to 2020-12-31
dot icon21/08/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon24/06/2020
Micro company accounts made up to 2019-12-31
dot icon25/06/2019
Confirmation statement made on 2019-06-23 with updates
dot icon17/05/2019
Micro company accounts made up to 2018-12-31
dot icon06/09/2018
Amended total exemption full accounts made up to 2017-12-31
dot icon23/08/2018
Appointment of Mrs Christine Hilary Clark as a secretary on 2018-08-23
dot icon23/08/2018
Termination of appointment of Ken Trowbridge as a secretary on 2018-08-23
dot icon23/08/2018
Termination of appointment of Dawn Hilary Trowbridge as a director on 2018-08-22
dot icon23/08/2018
Appointment of Mrs Rachel Jane Best as a director on 2018-08-22
dot icon23/08/2018
Registered office address changed from 78 Pooles Wharf Court Bristol BS8 4PD England to Crowlink Folly Drive Ditcheat Shepton Mallet BA4 6QH on 2018-08-23
dot icon02/07/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon26/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/07/2017
Micro company accounts made up to 2016-12-31
dot icon24/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon23/12/2016
Appointment of Mrs Susannah Jane Rochester as a director on 2016-12-23
dot icon23/12/2016
Termination of appointment of Richard Neil Colling as a director on 2016-12-23
dot icon27/07/2016
Second filing of the annual return made up to 2016-06-23
dot icon23/06/2016
Annual return
dot icon23/06/2016
Termination of appointment of Richard Neil Colling as a secretary on 2016-06-19
dot icon23/06/2016
Appointment of Mr Ken Trowbridge as a secretary on 2016-06-19
dot icon23/06/2016
Registered office address changed from , 5 Chichester Court Hope Cove, Kingsbridge, Devon, TQ7 3HY, England to 78 Pooles Wharf Court Bristol BS8 4PD on 2016-06-23
dot icon27/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/07/2015
Appointment of Mr Richard Neil Colling as a secretary on 2015-07-01
dot icon12/07/2015
Termination of appointment of Dawn Hilary Trowbridge as a secretary on 2015-07-01
dot icon12/07/2015
Director's details changed for Richard Neil Colling on 2015-07-01
dot icon12/07/2015
Registered office address changed from , 78 Pooles Wharf Court, Bristol, BS8 4PD to 78 Pooles Wharf Court Bristol BS8 4PD on 2015-07-12
dot icon06/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/06/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon22/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/06/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon22/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/06/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon09/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/06/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon24/06/2012
Director's details changed for Dawn Hilary Trowbridge on 2012-05-28
dot icon24/06/2012
Secretary's details changed for Dawn Hilary Trowbridge on 2012-05-28
dot icon09/05/2012
Registered office address changed from , Ash House Beechfield Close, Long Ashton, North Somerset, BS41 9JP on 2012-05-09
dot icon24/06/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon07/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/06/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon29/06/2010
Director's details changed for Nicholas John Godman on 2010-06-22
dot icon29/06/2010
Director's details changed for Dawn Hilary Trowbridge on 2010-06-22
dot icon29/06/2010
Director's details changed for Richard Neil Colling on 2010-06-22
dot icon29/06/2010
Director's details changed for Peter John Clark on 2010-06-22
dot icon29/06/2010
Director's details changed for Rachel Louise Montgomery on 2010-06-22
dot icon29/06/2010
Director's details changed for Christine Hilary Clark on 2010-06-22
dot icon24/06/2009
Return made up to 23/06/09; full list of members
dot icon09/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/07/2008
Return made up to 23/06/08; full list of members
dot icon17/10/2007
New director appointed
dot icon17/10/2007
Director resigned
dot icon24/07/2007
Return made up to 23/06/07; no change of members
dot icon03/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon28/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon29/06/2006
Return made up to 23/06/06; full list of members
dot icon03/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon04/07/2005
Return made up to 23/06/05; full list of members
dot icon06/04/2005
Director resigned
dot icon06/04/2005
New director appointed
dot icon30/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon30/06/2004
Return made up to 23/06/04; full list of members
dot icon30/06/2003
Return made up to 23/06/03; full list of members
dot icon30/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon02/04/2003
New director appointed
dot icon02/04/2003
New director appointed
dot icon13/01/2003
Registered office changed on 13/01/03 from: 48 fore street, kingsbridge, devon, TQ7 1PE
dot icon13/01/2003
New secretary appointed
dot icon13/01/2003
Secretary resigned
dot icon17/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon23/07/2002
Return made up to 23/06/02; full list of members
dot icon27/06/2002
Director resigned
dot icon24/05/2002
Director resigned
dot icon02/07/2001
Return made up to 23/06/01; full list of members
dot icon02/07/2001
Total exemption small company accounts made up to 2000-12-31
dot icon17/07/2000
Accounts for a small company made up to 1999-12-31
dot icon17/07/2000
Return made up to 23/06/00; full list of members
dot icon18/08/1999
New director appointed
dot icon02/07/1999
Accounts for a small company made up to 1998-12-31
dot icon22/06/1999
Return made up to 23/06/99; no change of members
dot icon24/05/1999
New director appointed
dot icon24/05/1999
New director appointed
dot icon24/05/1999
New director appointed
dot icon16/11/1998
Accounts for a small company made up to 1997-12-31
dot icon16/11/1998
Accounting reference date shortened from 30/06/98 to 31/12/97
dot icon25/07/1998
Director resigned
dot icon23/07/1998
Return made up to 23/06/98; full list of members
dot icon29/04/1998
Secretary resigned
dot icon29/04/1998
New secretary appointed
dot icon09/02/1998
New director appointed
dot icon01/02/1998
New director appointed
dot icon07/07/1997
Director resigned
dot icon07/07/1997
Secretary resigned
dot icon30/06/1997
New director appointed
dot icon30/06/1997
New secretary appointed;new director appointed
dot icon23/06/1997
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
02/03/2027
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
7.36K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Montgomery, Rachel Louise
Director
27/03/2003 - Present
1
Clark, Christine Hilary
Secretary
23/08/2018 - Present
-
Rochester, Susannah Jane
Director
23/12/2016 - Present
-
Clark, Christine Hilary
Director
29/12/1998 - Present
-
Clark, David John
Director
01/08/2022 - 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 CHICHESTER COURT (HOPE COVE) LIMITED

CHICHESTER COURT (HOPE COVE) LIMITED is an(a) Active company incorporated on 23/06/1997 with the registered office located at 15 Folly Drive, Ditcheat, Shepton Mallet, Somerset BA4 6QH. There are currently 7 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 CHICHESTER COURT (HOPE COVE) LIMITED?

toggle

CHICHESTER COURT (HOPE COVE) LIMITED is currently Active. It was registered on 23/06/1997 .

Where is CHICHESTER COURT (HOPE COVE) LIMITED located?

toggle

CHICHESTER COURT (HOPE COVE) LIMITED is registered at 15 Folly Drive, Ditcheat, Shepton Mallet, Somerset BA4 6QH.

What does CHICHESTER COURT (HOPE COVE) LIMITED do?

toggle

CHICHESTER COURT (HOPE COVE) LIMITED operates in the Other holiday and other collective accommodation (55.20/9 - SIC 2007) sector.

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

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-03-02 with no updates.