CHICHESTER WHARF MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHICHESTER WHARF MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05121809

Incorporation date

07/05/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Newfrith House, 21 Hyde Street, Winchester, Hampshire SO23 7DRCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/2004)
dot icon30/03/2026
Termination of appointment of Richard William Hann as a director on 2026-03-30
dot icon01/01/2026
Registered office address changed from Southdown House St Johns Street Chichester West Sussex PO19 1XQ to Newfrith House 21 Hyde Street Winchester Hampshire SO23 7DR on 2026-01-01
dot icon01/01/2026
Termination of appointment of Stride & Son Ltd as a secretary on 2025-12-31
dot icon01/01/2026
Appointment of Stride Management Limited as a secretary on 2026-01-01
dot icon12/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/05/2025
Confirmation statement made on 2025-05-07 with updates
dot icon25/07/2024
Termination of appointment of Katherine Jane Leo as a director on 2024-07-17
dot icon25/07/2024
Appointment of Mrs Vanessa Gernat as a director on 2024-07-17
dot icon26/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/05/2024
Confirmation statement made on 2024-05-07 with updates
dot icon12/03/2024
Appointment of Mr Richard William Hann as a director on 2024-02-26
dot icon23/10/2023
Appointment of Mr Humphrey Richard Gullett as a director on 2023-09-20
dot icon09/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/08/2023
Termination of appointment of Andrew Leach Bain as a director on 2023-08-04
dot icon15/05/2023
Confirmation statement made on 2023-05-07 with updates
dot icon18/04/2023
Termination of appointment of Betty Sharps as a director on 2023-04-17
dot icon13/02/2023
Appointment of Ms Katherine Jane Leo as a director on 2022-10-03
dot icon18/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/05/2022
Confirmation statement made on 2022-05-07 with updates
dot icon17/09/2021
Appointment of Mr Andrew Leach Bain as a director on 2021-09-03
dot icon17/09/2021
Termination of appointment of Sarah Bain as a director on 2021-09-03
dot icon20/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/05/2021
Confirmation statement made on 2021-05-07 with updates
dot icon17/10/2020
Termination of appointment of Keith John Ross as a director on 2020-09-07
dot icon09/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon23/11/2018
Termination of appointment of Humphrey Richard Gullett as a director on 2018-11-10
dot icon09/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon11/11/2017
Appointment of Mr Roderick Cameron Hulse as a director on 2017-10-13
dot icon11/09/2017
Termination of appointment of Fraser John Stanley Poole as a director on 2017-08-18
dot icon11/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/06/2017
Confirmation statement made on 2017-05-07 with updates
dot icon23/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon13/06/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon13/06/2016
Appointment of Mr Keith John Ross as a director on 2015-08-21
dot icon16/03/2016
Termination of appointment of Andrew William Dyer as a director on 2015-07-31
dot icon29/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon22/07/2014
Appointment of Humphrey Richard Gullett as a director on 2013-07-15
dot icon25/06/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon27/05/2014
Total exemption full accounts made up to 2013-12-31
dot icon30/12/2013
Termination of appointment of Jennifer Surridge as a director
dot icon16/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon15/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/12/2012
Appointment of Stride & Son Ltd as a secretary
dot icon27/11/2012
Termination of appointment of Derek Bowerman as a secretary
dot icon20/08/2012
Appointment of Fraser John Stanley Poole as a director
dot icon26/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/06/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon11/06/2012
Termination of appointment of Carolyn Headley as a director
dot icon07/11/2011
Appointment of Sarah Bain as a director
dot icon07/11/2011
Termination of appointment of Jacqueline Gardiner as a director
dot icon07/11/2011
Termination of appointment of Lesley Ottery as a director
dot icon29/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon12/01/2011
Appointment of Revd Carolyn Jane Headley as a director
dot icon09/08/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon07/06/2010
Director's details changed for Betty Sharps on 2010-05-01
dot icon07/06/2010
Director's details changed for Jennifer Ann Surridge on 2010-05-01
dot icon07/06/2010
Director's details changed for Jill Gregory on 2010-05-01
dot icon07/06/2010
Director's details changed for Lesley Gillian Ottery on 2010-05-01
dot icon07/06/2010
Director's details changed for Jacqueline Gardiner on 2010-05-01
dot icon07/06/2010
Director's details changed for Andrew William Dyer on 2010-05-01
dot icon07/06/2010
Secretary's details changed for Derek James Bowerman on 2010-05-01
dot icon24/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon07/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon01/07/2009
Return made up to 07/05/09; full list of members
dot icon05/06/2009
Gbp sr 1@1
dot icon07/05/2009
Secretary appointed derek james bowerman
dot icon07/05/2009
Registered office changed on 07/05/2009 from the corn exchange baffins lane chichester west sussex PO19 1GE
dot icon07/05/2009
Location of register of members
dot icon10/02/2009
Appointment terminated secretary thomas eggar secretaries LIMITED
dot icon07/10/2008
Location of register of members
dot icon20/08/2008
Total exemption full accounts made up to 2007-12-31
dot icon07/05/2008
Return made up to 07/05/08; full list of members
dot icon20/03/2008
Ad 12/03/08\gbp si 2@1=2\gbp ic 19/21\
dot icon03/03/2008
Nc inc already adjusted 23/01/08
dot icon03/03/2008
Resolutions
dot icon26/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon30/08/2007
Ad 21/08/07--------- £ si 1@1=1 £ ic 18/19
dot icon27/06/2007
Ad 14/06/07--------- £ si 1@1=1 £ ic 17/18
dot icon22/05/2007
Return made up to 07/05/07; change of members
dot icon18/04/2007
Ad 02/03/07--------- £ si 1@1=1 £ ic 15/16
dot icon02/01/2007
Director resigned
dot icon02/01/2007
New director appointed
dot icon02/01/2007
New director appointed
dot icon02/01/2007
New director appointed
dot icon02/01/2007
New director appointed
dot icon02/01/2007
New director appointed
dot icon02/01/2007
New director appointed
dot icon05/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon24/10/2006
Ad 06/10/06--------- £ si 1@1=1 £ ic 14/15
dot icon06/09/2006
Ad 20/08/06--------- £ si 1@1=1 £ ic 13/14
dot icon22/06/2006
Ad 13/06/06--------- £ si 1@1=1 £ ic 12/13
dot icon14/06/2006
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon05/06/2006
Return made up to 07/05/06; full list of members
dot icon17/05/2006
Ad 20/03/06--------- £ si 1@1=1 £ ic 11/12
dot icon17/05/2006
Ad 21/10/05--------- £ si 1@1=1 £ ic 10/11
dot icon28/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon28/02/2006
Accounting reference date shortened from 31/05/05 to 31/03/05
dot icon15/11/2005
Ad 02/11/05--------- £ si 1@1=1 £ ic 9/10
dot icon28/10/2005
Ad 19/10/05--------- £ si 1@1=1 £ ic 8/9
dot icon26/10/2005
Ad 17/10/05--------- £ si 1@1=1 £ ic 7/8
dot icon25/10/2005
Ad 13/10/05--------- £ si 1@1=1 £ ic 6/7
dot icon03/10/2005
Ad 21/09/05--------- £ si 1@1=1 £ ic 5/6
dot icon27/09/2005
Ad 16/09/05--------- £ si 1@1=1 £ ic 4/5
dot icon20/06/2005
Ad 02/05/05--------- £ si 1@1
dot icon20/06/2005
Return made up to 07/05/05; full list of members
dot icon18/05/2005
Ad 13/04/05--------- £ si 2@1=2 £ ic 2/4
dot icon09/12/2004
Ad 30/11/04--------- £ si 1@1=1 £ ic 1/2
dot icon07/05/2004
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
07/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
46.82K
-
0.00
48.01K
-
2022
0
51.32K
-
0.00
52.49K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STRIDE & SON LTD
Corporate Secretary
13/11/2012 - 31/12/2025
46
Hulse, Roderick Cameron
Director
13/10/2017 - Present
3
Gernat, Vanessa
Director
17/07/2024 - Present
1
Mrs Betty Sharps
Director
21/11/2006 - 17/04/2023
-
Bain, Andrew Leach
Director
03/09/2021 - 04/08/2023
2

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 WHARF MANAGEMENT COMPANY LIMITED

CHICHESTER WHARF MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/05/2004 with the registered office located at Newfrith House, 21 Hyde Street, Winchester, Hampshire SO23 7DR. There are currently 5 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 WHARF MANAGEMENT COMPANY LIMITED?

toggle

CHICHESTER WHARF MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/05/2004 .

Where is CHICHESTER WHARF MANAGEMENT COMPANY LIMITED located?

toggle

CHICHESTER WHARF MANAGEMENT COMPANY LIMITED is registered at Newfrith House, 21 Hyde Street, Winchester, Hampshire SO23 7DR.

What does CHICHESTER WHARF MANAGEMENT COMPANY LIMITED do?

toggle

CHICHESTER WHARF MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHICHESTER WHARF MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 30/03/2026: Termination of appointment of Richard William Hann as a director on 2026-03-30.