CHICHESTER HOUSE BEXHILL LIMITED

Register to unlock more data on OkredoRegister

CHICHESTER HOUSE BEXHILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03342304

Incorporation date

01/04/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Eversley Road, Bexhill On Sea, East Sussex TN40 1HECopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1997)
dot icon17/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon31/03/2026
Termination of appointment of Christine Marian Hord as a director on 2026-03-30
dot icon09/06/2025
Total exemption full accounts made up to 2025-04-30
dot icon01/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon14/06/2024
Total exemption full accounts made up to 2024-04-30
dot icon12/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon05/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon05/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon21/10/2022
Total exemption full accounts made up to 2022-04-30
dot icon01/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon13/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon09/04/2021
Confirmation statement made on 2021-04-01 with updates
dot icon13/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon01/04/2020
Confirmation statement made on 2020-04-01 with updates
dot icon17/12/2019
Appointment of Ms Margaret Bridget Sanfey as a director on 2019-11-29
dot icon22/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon18/04/2019
Confirmation statement made on 2019-04-01 with updates
dot icon30/07/2018
Total exemption full accounts made up to 2018-04-30
dot icon05/04/2018
Confirmation statement made on 2018-04-01 with updates
dot icon06/03/2018
Director's details changed for Mrs Sharon Griffiths on 2017-12-19
dot icon20/11/2017
Total exemption full accounts made up to 2017-04-30
dot icon24/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon24/04/2017
Termination of appointment of Henry William Hearn as a director on 2017-03-31
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon04/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon15/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon14/04/2015
Director's details changed for Mrs Christine Marian Hord on 2015-04-07
dot icon14/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon21/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon07/08/2014
Appointment of Mrs Sharon Griffiths as a director on 2014-06-25
dot icon14/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon13/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon02/05/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon01/10/2012
Appointment of Mrs Christine Marian Hord as a director
dot icon01/10/2012
Termination of appointment of Richard Barnes as a secretary
dot icon01/10/2012
Termination of appointment of James Robinson as a director
dot icon17/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon10/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon26/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon05/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon18/08/2010
Total exemption small company accounts made up to 2010-04-30
dot icon14/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon14/04/2010
Director's details changed for James Robert Robinson on 2010-04-01
dot icon14/04/2010
Director's details changed for Henry William Hearn on 2010-04-01
dot icon05/01/2010
Appointment of Mr Richard Barnes as a secretary
dot icon04/01/2010
Termination of appointment of Christine Hord as a secretary
dot icon15/10/2009
Total exemption full accounts made up to 2009-04-30
dot icon21/04/2009
Return made up to 01/04/09; full list of members
dot icon19/01/2009
Secretary appointed mrs christine marian hord
dot icon19/01/2009
Appointment terminated secretary brian hord
dot icon10/12/2008
Total exemption full accounts made up to 2008-04-30
dot icon22/04/2008
Return made up to 01/04/08; full list of members
dot icon02/10/2007
Total exemption full accounts made up to 2007-04-30
dot icon24/04/2007
Return made up to 01/04/07; full list of members
dot icon30/10/2006
Total exemption full accounts made up to 2006-04-30
dot icon05/05/2006
Return made up to 01/04/06; full list of members
dot icon30/11/2005
New director appointed
dot icon11/11/2005
Total exemption full accounts made up to 2005-04-30
dot icon21/04/2005
Return made up to 01/04/05; full list of members
dot icon10/11/2004
Total exemption full accounts made up to 2004-04-30
dot icon29/04/2004
Return made up to 01/04/04; full list of members
dot icon04/12/2003
Total exemption full accounts made up to 2003-04-30
dot icon11/04/2003
Return made up to 01/04/03; full list of members
dot icon31/12/2002
Total exemption full accounts made up to 2002-04-30
dot icon17/04/2002
Return made up to 01/04/02; full list of members
dot icon01/03/2002
Registered office changed on 01/03/02 from: 20 eversley road bexhill on sea east sussex TN40 1HE
dot icon24/12/2001
Total exemption full accounts made up to 2001-04-30
dot icon05/12/2001
Registered office changed on 05/12/01 from: 24A pilgrims way east otford sevenoaks kent TN14 5QN
dot icon11/04/2001
Return made up to 01/04/01; full list of members
dot icon28/11/2000
Full accounts made up to 2000-04-30
dot icon22/04/2000
Return made up to 01/04/00; full list of members
dot icon12/04/2000
Director resigned
dot icon07/01/2000
Full accounts made up to 1999-04-30
dot icon15/04/1999
Return made up to 01/04/99; change of members
dot icon14/12/1998
Full accounts made up to 1998-04-30
dot icon08/04/1998
Return made up to 01/04/98; full list of members
dot icon18/12/1997
Ad 21/11/97--------- £ si 3@1=3 £ ic 2/5
dot icon03/12/1997
New director appointed
dot icon03/12/1997
Director resigned
dot icon13/05/1997
Registered office changed on 13/05/97 from: temple house 20 holywell row london EC2A 4JB
dot icon13/05/1997
New director appointed
dot icon13/05/1997
New secretary appointed
dot icon13/05/1997
New director appointed
dot icon13/05/1997
Secretary resigned
dot icon13/05/1997
Director resigned
dot icon01/04/1997
Incorporation
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
30/04/2025
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.00
-
0.00
-
-
2022
0
5.00
-
0.00
-
-
2023
0
5.00
-
0.00
-
-
2023
0
5.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

5.00 £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
Hord, Christine Marian
Director
28/09/2012 - 30/03/2026
-
Sanfey, Margaret Bridget
Director
29/11/2019 - Present
-
Britton, Sharon
Director
25/06/2014 - 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+
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 HOUSE BEXHILL LIMITED

CHICHESTER HOUSE BEXHILL LIMITED is an(a) Active company incorporated on 01/04/1997 with the registered office located at 20 Eversley Road, Bexhill On Sea, East Sussex TN40 1HE. 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 CHICHESTER HOUSE BEXHILL LIMITED?

toggle

CHICHESTER HOUSE BEXHILL LIMITED is currently Active. It was registered on 01/04/1997 .

Where is CHICHESTER HOUSE BEXHILL LIMITED located?

toggle

CHICHESTER HOUSE BEXHILL LIMITED is registered at 20 Eversley Road, Bexhill On Sea, East Sussex TN40 1HE.

What does CHICHESTER HOUSE BEXHILL LIMITED do?

toggle

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

What is the latest filing for CHICHESTER HOUSE BEXHILL LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-01 with no updates.