CRAIGWEIL PRIVATE ESTATE LIMITED

Register to unlock more data on OkredoRegister

CRAIGWEIL PRIVATE ESTATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01475911

Incorporation date

29/01/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

Appledram Barns, Birdham Road, Chichester, West Sussex PO20 7EQCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1980)
dot icon20/10/2025
Confirmation statement made on 2025-10-20 with no updates
dot icon06/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon05/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon29/10/2024
Confirmation statement made on 2024-10-20 with no updates
dot icon28/10/2024
Termination of appointment of Benjamin Maitland Whitworth as a director on 2024-10-23
dot icon28/10/2024
Appointment of Mr Raymond Martin Pothecary as a director on 2024-10-23
dot icon15/04/2024
Termination of appointment of John Christopher Fisher as a director on 2024-04-11
dot icon27/10/2023
Confirmation statement made on 2023-10-20 with no updates
dot icon03/10/2023
Total exemption full accounts made up to 2023-06-30
dot icon05/06/2023
Appointment of Dr Jacob Anthony Tompkins as a director on 2023-06-01
dot icon04/01/2023
Appointment of Mr Timothy Andrew Smart as a director on 2022-12-22
dot icon03/01/2023
Termination of appointment of Robert James Peter Lock as a director on 2022-12-19
dot icon23/12/2022
Appointment of Mr Peter Cullum as a director on 2022-12-23
dot icon30/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon01/11/2022
Confirmation statement made on 2022-10-20 with no updates
dot icon04/02/2022
Accounts for a small company made up to 2021-06-30
dot icon01/12/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon11/07/2021
Termination of appointment of Helena Mancey as a director on 2021-06-30
dot icon22/04/2021
Notification of a person with significant control statement
dot icon22/04/2021
Termination of appointment of Jim Rigg as a director on 2021-04-22
dot icon30/12/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon14/12/2020
Appointment of Dr Irene Campbell as a secretary on 2020-12-11
dot icon14/12/2020
Termination of appointment of Payne Sherlock Secretarial Services Limited as a secretary on 2020-12-11
dot icon13/10/2020
Accounts for a small company made up to 2020-06-30
dot icon14/03/2020
Termination of appointment of David Ford Crook as a director on 2020-03-05
dot icon14/03/2020
Cessation of Robert James Peter Lock as a person with significant control on 2020-03-14
dot icon14/03/2020
Cessation of David Ford Crook as a person with significant control on 2020-01-15
dot icon06/03/2020
Accounts for a small company made up to 2019-06-30
dot icon28/11/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon21/11/2019
Appointment of Mr Jim Rigg as a director on 2019-11-21
dot icon31/10/2019
Termination of appointment of Tanya Mould as a director on 2019-10-28
dot icon31/10/2019
Cessation of Tanya Mould as a person with significant control on 2019-10-28
dot icon19/09/2019
Appointment of Ms Helena Mancey as a director on 2019-09-18
dot icon19/09/2019
Appointment of Mr John Christopher Fisher as a director on 2019-09-18
dot icon19/09/2019
Termination of appointment of Nigel Olive-Jones as a director on 2019-05-28
dot icon15/02/2019
Change of details for Mr David Ford Crook as a person with significant control on 2016-04-06
dot icon15/02/2019
Change of details for Mr Robert James Peter Lock as a person with significant control on 2016-04-06
dot icon15/02/2019
Change of details for Mrs Tanya Mould as a person with significant control on 2016-04-06
dot icon07/11/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon02/11/2018
Accounts for a small company made up to 2018-06-30
dot icon25/10/2018
Appointment of Dr Irene Campbell as a director on 2018-10-24
dot icon02/10/2018
Termination of appointment of Carol Ann Lemmon as a director on 2018-08-07
dot icon02/10/2018
Cessation of Carol Ann Lemmon as a person with significant control on 2018-08-07
dot icon02/08/2018
Appointment of Mr Nigel Olive-Jones as a director on 2018-07-04
dot icon21/06/2018
Termination of appointment of Lesley Elaine Olive-Jones as a director on 2018-06-11
dot icon06/03/2018
Accounts for a small company made up to 2017-06-30
dot icon29/11/2017
Director's details changed for Mr Benjamin Maitland Whitworth on 2017-10-27
dot icon29/11/2017
Director's details changed for Tanya Mould on 2017-10-27
dot icon29/11/2017
Director's details changed for Mr Robert James Peter Lock on 2017-10-27
dot icon28/11/2017
Change of details for Mr David Ford Crook as a person with significant control on 2017-10-27
dot icon28/11/2017
Change of details for Mr Robert James Peter Lock as a person with significant control on 2017-10-27
dot icon28/11/2017
Change of details for Mrs Carol Ann Lemmon as a person with significant control on 2017-10-27
dot icon28/11/2017
Change of details for Mrs Tanya Mould as a person with significant control on 2017-10-27
dot icon28/11/2017
Director's details changed for Mr David Ford Crook on 2017-10-27
dot icon28/11/2017
Director's details changed for Mrs Carol Ann Lemmon on 2017-10-27
dot icon27/10/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon11/09/2017
Appointment of Mrs Lesley Elaine Olive-Jones as a director on 2017-06-28
dot icon06/09/2017
Appointment of Mr Benjamin Maitland Whitworth as a director
dot icon09/02/2017
Appointment of Mr Benjamin Maitland Whitworth as a director on 2017-02-01
dot icon25/11/2016
Full accounts made up to 2016-06-30
dot icon28/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon10/10/2016
Director's details changed for David Ford Crook on 2016-10-10
dot icon03/10/2016
Appointment of Payne Sherlock Secretarial Services Limited as a secretary on 2016-09-23
dot icon14/06/2016
Termination of appointment of Norman Alfred Chambers as a secretary on 2016-04-13
dot icon13/06/2016
Termination of appointment of Norman Alfred Chambers as a director on 2016-04-13
dot icon02/11/2015
Full accounts made up to 2015-06-30
dot icon26/10/2015
Annual return made up to 2015-10-20 no member list
dot icon30/03/2015
Registered office address changed from Avenue House Southgate Chichester West Sussex PO19 1ES to Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ on 2015-03-30
dot icon25/11/2014
Annual return made up to 2014-10-20 no member list
dot icon22/10/2014
Full accounts made up to 2014-06-30
dot icon10/03/2014
Termination of appointment of John Pryer as a director
dot icon15/11/2013
Full accounts made up to 2013-06-30
dot icon29/10/2013
Annual return made up to 2013-10-20 no member list
dot icon30/10/2012
Annual return made up to 2012-10-20 no member list
dot icon10/10/2012
Full accounts made up to 2012-06-30
dot icon11/09/2012
Appointment of Robert James Peter Lock as a director
dot icon25/11/2011
Annual return made up to 2011-10-20
dot icon04/11/2011
Termination of appointment of Gavin Vaz as a director
dot icon04/11/2011
Termination of appointment of Allan Mcgurrell as a director
dot icon04/11/2011
Appointment of John Pryer as a director
dot icon06/10/2011
Full accounts made up to 2011-06-30
dot icon22/11/2010
Annual return made up to 2010-10-20
dot icon22/11/2010
Termination of appointment of William Sharkey as a director
dot icon17/09/2010
Full accounts made up to 2010-06-30
dot icon09/08/2010
Appointment of Tanya Mould as a director
dot icon21/11/2009
Termination of appointment of Gaynor Woodward as a director
dot icon17/11/2009
Annual return made up to 2009-10-20
dot icon23/10/2009
Appointment of Gavin Vaz as a director
dot icon12/10/2009
Full accounts made up to 2009-06-30
dot icon24/09/2009
Secretary appointed norman alfred chambers
dot icon09/05/2009
Appointment terminated secretary donald close
dot icon06/01/2009
Director appointed allan thomas mcgurrell
dot icon06/01/2009
Director appointed norman alfred chambers
dot icon06/01/2009
Director appointed david ford crook
dot icon05/01/2009
Appointment terminated director michael bushell
dot icon05/01/2009
Appointment terminated director derek talbot
dot icon05/01/2009
Appointment terminated director donald close
dot icon09/12/2008
Annual return made up to 20/10/08
dot icon22/10/2008
Full accounts made up to 2008-06-30
dot icon20/03/2008
Appointment terminated director elaine hankin
dot icon22/11/2007
New director appointed
dot icon12/11/2007
Resolutions
dot icon07/11/2007
Annual return made up to 20/10/07
dot icon31/10/2007
Director resigned
dot icon30/09/2007
Full accounts made up to 2007-06-30
dot icon12/09/2007
Registered office changed on 12/09/07 from: 18 wychwood close bognor regis west sussex PO21 4DW
dot icon01/06/2007
New director appointed
dot icon27/04/2007
New director appointed
dot icon01/02/2007
New director appointed
dot icon01/02/2007
New director appointed
dot icon29/01/2007
Full accounts made up to 2006-06-30
dot icon29/01/2007
Director resigned
dot icon08/11/2006
Annual return made up to 20/10/06
dot icon25/09/2006
Director resigned
dot icon06/09/2006
Director resigned
dot icon09/08/2006
Director resigned
dot icon30/05/2006
New director appointed
dot icon11/11/2005
Annual return made up to 20/10/05
dot icon11/11/2005
Total exemption full accounts made up to 2005-06-30
dot icon12/11/2004
Total exemption full accounts made up to 2004-06-30
dot icon12/11/2004
Annual return made up to 20/10/04
dot icon01/09/2004
Registered office changed on 01/09/04 from: 4 kingsway craigwell aldwick bognor regis west sussex PO21 4DQ
dot icon01/09/2004
Secretary resigned
dot icon01/09/2004
New secretary appointed
dot icon30/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon30/04/2004
New director appointed
dot icon30/04/2004
New director appointed
dot icon30/04/2004
New director appointed
dot icon30/04/2004
Annual return made up to 20/10/03
dot icon19/11/2003
Memorandum and Articles of Association
dot icon19/11/2003
Resolutions
dot icon03/05/2003
Total exemption full accounts made up to 2002-06-30
dot icon20/11/2002
Annual return made up to 20/10/02
dot icon09/09/2002
Registered office changed on 09/09/02 from: 42 sudley road bognor regis west sussex PO21 1ES
dot icon09/09/2002
Secretary resigned
dot icon09/09/2002
New secretary appointed
dot icon30/08/2002
Director resigned
dot icon30/01/2002
New director appointed
dot icon25/01/2002
Director resigned
dot icon25/01/2002
Director resigned
dot icon18/01/2002
New director appointed
dot icon07/12/2001
Director resigned
dot icon14/11/2001
New director appointed
dot icon14/11/2001
New director appointed
dot icon14/11/2001
Total exemption full accounts made up to 2001-06-30
dot icon14/11/2001
Annual return made up to 20/10/01
dot icon19/01/2001
New director appointed
dot icon16/11/2000
Full accounts made up to 2000-06-30
dot icon16/11/2000
Annual return made up to 20/10/00
dot icon11/11/1999
Full accounts made up to 1999-06-30
dot icon11/11/1999
Annual return made up to 20/10/99
dot icon11/11/1999
New director appointed
dot icon11/11/1999
New director appointed
dot icon03/11/1998
Full accounts made up to 1998-06-30
dot icon03/11/1998
Annual return made up to 20/10/98
dot icon03/11/1998
New director appointed
dot icon02/11/1997
Full accounts made up to 1997-06-30
dot icon02/11/1997
Annual return made up to 20/10/97
dot icon02/11/1997
New director appointed
dot icon27/10/1996
Accounts for a small company made up to 1996-06-30
dot icon27/10/1996
Annual return made up to 20/10/96
dot icon19/10/1995
Full accounts made up to 1995-06-30
dot icon19/10/1995
Annual return made up to 20/10/95
dot icon07/08/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Auditor's resignation
dot icon26/10/1994
Accounts for a small company made up to 1994-06-30
dot icon26/10/1994
Annual return made up to 20/10/94
dot icon06/09/1994
Director resigned;new director appointed
dot icon09/11/1993
Accounts for a small company made up to 1993-06-30
dot icon09/11/1993
New director appointed
dot icon09/11/1993
Annual return made up to 20/10/93
dot icon23/12/1992
Director resigned;new director appointed
dot icon10/11/1992
Full accounts made up to 1992-06-30
dot icon10/11/1992
New director appointed
dot icon10/11/1992
New director appointed
dot icon10/11/1992
New director appointed
dot icon10/11/1992
New director appointed
dot icon10/11/1992
Annual return made up to 20/10/92
dot icon21/11/1991
Director resigned;new director appointed
dot icon21/11/1991
Director resigned;new director appointed
dot icon21/11/1991
Full accounts made up to 1991-06-30
dot icon21/11/1991
Annual return made up to 20/10/91
dot icon02/11/1990
Full accounts made up to 1990-06-30
dot icon02/11/1990
Annual return made up to 20/10/90
dot icon08/11/1989
Full accounts made up to 1989-06-30
dot icon08/11/1989
Annual return made up to 31/10/89
dot icon29/03/1989
Registered office changed on 29/03/89 from: 29 kingsway craigweil bognor regis west sussex PO21 4DH
dot icon09/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/11/1988
Full accounts made up to 1988-06-30
dot icon02/11/1988
Director resigned;new director appointed
dot icon02/11/1988
Annual return made up to 22/10/88
dot icon23/02/1988
Director resigned;new director appointed
dot icon16/12/1987
Full accounts made up to 1987-06-30
dot icon18/11/1987
Director resigned;new director appointed
dot icon18/11/1987
Annual return made up to 10/11/87
dot icon13/12/1986
Registered office changed on 13/12/86 from: 74 the drive craigwell bognor regis west sussex PO21 4DS
dot icon13/12/1986
Secretary resigned;new secretary appointed
dot icon22/10/1986
Full accounts made up to 1986-06-30
dot icon22/10/1986
Annual return made up to 18/10/86
dot icon22/10/1986
Director resigned;new director appointed
dot icon21/07/1986
Director resigned;new director appointed
dot icon29/01/1980
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* 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
30/06/2025
dot iconNext confirmation date
20/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
30.30K
-
0.00
33.11K
-
2022
4
13.22K
-
0.00
49.49K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pothecary, Raymond Martin
Director
23/10/2024 - Present
3
Lock, Robert James Peter
Director
03/09/2012 - 19/12/2022
1
Tompkins, Jacob Anthony
Director
01/06/2023 - Present
9
Mr Benjamin Maitland Whitworth
Director
01/02/2017 - 23/10/2024
9
Campbell, Irene, Dr
Director
24/10/2018 - Present
4

Persons with Significant Control

5
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 CRAIGWEIL PRIVATE ESTATE LIMITED

CRAIGWEIL PRIVATE ESTATE LIMITED is an(a) Active company incorporated on 29/01/1980 with the registered office located at Appledram Barns, Birdham Road, Chichester, West Sussex PO20 7EQ. 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 CRAIGWEIL PRIVATE ESTATE LIMITED?

toggle

CRAIGWEIL PRIVATE ESTATE LIMITED is currently Active. It was registered on 29/01/1980 .

Where is CRAIGWEIL PRIVATE ESTATE LIMITED located?

toggle

CRAIGWEIL PRIVATE ESTATE LIMITED is registered at Appledram Barns, Birdham Road, Chichester, West Sussex PO20 7EQ.

What does CRAIGWEIL PRIVATE ESTATE LIMITED do?

toggle

CRAIGWEIL PRIVATE ESTATE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CRAIGWEIL PRIVATE ESTATE LIMITED?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-10-20 with no updates.