ITCHENOR SAILING CLUB LIMITED - WEST SUSSEX


Company Profile Company Filings

Overview

ITCHENOR SAILING CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from WEST SUSSEX and has the status: Active.
ITCHENOR SAILING CLUB LIMITED was incorporated 92 years ago on 20/11/1931 and has the registered number: 00260523. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.

ITCHENOR SAILING CLUB LIMITED - WEST SUSSEX

This company is listed in the following categories:
93120 - Activities of sport clubs

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 10 31/10/2022 31/07/2024

Registered Office

ITCHENOR,
WEST SUSSEX
PO20 7AG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/12/2023 15/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RICHARD AUSTIN BENSON Dec 1976 British Director 2023-11-01 CURRENT
MR ROGER YEOMAN Jan 1957 British Director 2020-11-01 CURRENT
MISS ANNA MARIA GOODMAN Secretary 2023-11-01 CURRENT
MR WILLIAM JOHN PLANT Feb 1954 British Director 2017-11-01 CURRENT
MR ROGER EDWARD EWART-SMITH Feb 1965 British Director 2023-11-01 CURRENT
MRS HERMIONE PATTISON Mar 1984 British Director 2023-11-01 CURRENT
MRS HARRIET PATTERSON Feb 1973 British Director 2023-11-01 CURRENT
MR PHILIP NEIL MCDANELL Jan 1952 British Director 2021-11-01 CURRENT
MR ROGER HEATH Mar 1963 British Director 2023-06-02 CURRENT
MR BARNABY WILLIAM DANIEL HARTLEY Nov 1971 British Director 2023-11-01 CURRENT
MR MARTIN PETER EVANS Nov 1973 British Director 2023-11-01 CURRENT
MRS KENDALL LEIGH MASSEY Jan 1969 American Director 2022-09-16 CURRENT
MR CHRISTOPHER WILLIAM JOHN DARLING Apr 1959 British Director 2023-11-01 CURRENT
MR JONATHAN MICHAEL WARDLAW CLARK Mar 1957 British Director 2020-11-01 CURRENT
MR CHRISTOPHER DAVID CREAK Jun 1945 British Director 2004-10-30 UNTIL 2007-10-27 RESIGNED
MR STUART GRAHAM WEBB Secretary 2021-09-01 UNTIL 2022-06-30 RESIGNED
STEPHEN MARK CARDEN-NOAD Other Secretary 2007-04-02 UNTIL 2019-06-20 RESIGNED
MR MARTIN DAVID ILES Secretary 2022-12-01 UNTIL 2023-10-31 RESIGNED
MR PETER REGINALD LEWIS Nov 1951 British Secretary 2004-03-01 UNTIL 2005-03-02 RESIGNED
PATRICIA MARGARET NAISMITH Feb 1942 Secretary 2002-11-25 UNTIL 2004-01-31 RESIGNED
EMILY VICTORIA NORTH Oct 1971 Secretary 2000-11-01 UNTIL 2002-11-08 RESIGNED
JOHN GILBERT PERAKIS PHILLIPS Jan 1946 Secretary 2006-12-18 UNTIL 2007-04-02 RESIGNED
GROUP CAPTAIN CHRISTOPHER GEORGE PLOWMAN May 1937 British Secretary RESIGNED
MISS AMANDA CLARE RIBBINS Secretary 2019-06-20 UNTIL 2021-09-01 RESIGNED
PAUL ROLAND STEVENS Sep 1946 Secretary 1999-11-12 UNTIL 2000-10-31 RESIGNED
GRAHAM JOHN TIPPER Nov 1946 Secretary 1996-03-02 UNTIL 1999-12-03 RESIGNED
MARTIN JOHN BUCKLEY Jan 1954 British Secretary 2005-02-28 UNTIL 2006-12-17 RESIGNED
ANTHONY JOHN DAVID ANSTEE May 1941 British Director 1994-11-01 UNTIL 1998-10-31 RESIGNED
GEOFFREY MANSELL ASHFORD Aug 1932 British Director RESIGNED
MR WILLIAM RICHARD BARNES Nov 1944 British Director 2008-11-01 UNTIL 2010-10-31 RESIGNED
ANTHONY JOHN DAVID ANSTEE May 1941 British Director 2004-10-30 UNTIL 2008-11-01 RESIGNED
MRS CAMILLA GRETA BASKERVILLE BULLOCK Aug 1974 British Director 2013-10-25 UNTIL 2014-10-31 RESIGNED
MISS DEBORAH SUSAN BETTERIDGE Nov 1960 British Director RESIGNED
MR ANTHONY JAMES BIRKETT Oct 1954 British Director 2003-12-05 UNTIL 2005-10-29 RESIGNED
MR JOHN CHRISTOPHER SCOTT BLEVINS Feb 1954 British Director 2018-11-01 UNTIL 2021-10-31 RESIGNED
MR CHRISTOPHER DAVID CREAK Jun 1945 British Director 2012-10-20 UNTIL 2014-10-31 RESIGNED
MR BRUCE WILLIAM COULSON Mar 1934 British Director RESIGNED
MR GRAHAM ROBERT LESLIE COLBOURNE Apr 1950 British Director 2012-10-20 UNTIL 2018-10-31 RESIGNED
MR CHRISTOPHER RICHARD LESLIE COLBOURNE British Director 2015-11-01 UNTIL 2018-10-31 RESIGNED
MS BEVERLY COGHLAN Apr 1961 British Director 2018-11-01 UNTIL 2021-10-31 RESIGNED
MR JOSEPH ROBERT BURNIE Sep 1958 British Director 2015-11-01 UNTIL 2018-10-31 RESIGNED
MRS CAROLYN BRIGG Jun 1960 British Director 1998-11-01 UNTIL 2000-10-31 RESIGNED
MR ANTHONY JAMES BIRKETT Oct 1954 British Director 1999-11-01 UNTIL 2000-11-01 RESIGNED
MRS CAMILLA GRETA BASKERVILLE BULLOCK Aug 1974 British Director 2020-11-01 UNTIL 2023-10-31 RESIGNED
MRS CAROLYN BRIGG Jun 1960 British Director 2008-11-01 UNTIL 2011-10-22 RESIGNED
MR RODERICK MACQUEEN BRIDGE May 1955 British Director RESIGNED
ANDREW MICHAEL BOND Jul 1945 British Director 2002-10-26 UNTIL 2004-10-30 RESIGNED
MR JEREMY TRISTAN BOADLE May 1956 British Director 2000-11-01 UNTIL 2004-10-30 RESIGNED
MR NICHOLAS HUGH BLEVINS Oct 1987 British Director 2021-11-01 UNTIL 2023-10-31 RESIGNED
MR JOHN CHRISTOPHER SCOTT BLEVINS Feb 1954 British Director 2014-11-01 UNTIL 2017-10-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BENTALLS PROPERTY COMPANY LIMITED Active DORMANT 74990 - Non-trading company
BENTALLS PUBLIC LIMITED COMPANY Active DORMANT 47190 - Other retail sale in non-specialised stores
HOE ESTATE CO.LIMITED CHICHESTER ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
LORDSHIP LIMITED CHICHESTER UNITED KINGDOM Active MICRO ENTITY 70100 - Activities of head offices
GOODMAN BUSINESS SERVICES (UK) LIMITED SOLIHULL UNITED KINGDOM Active DORMANT 68320 - Management of real estate on a fee or contract basis
KINGSTON THEATRE TRUST KINGSTON UPON THAMES Active TOTAL EXEMPTION FULL 90010 - Performing arts
VOYAGER SOFTWARE LIMITED BASINGSTOKE Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
GLOBAL3DIGITAL LTD LONDON Dissolved... TOTAL EXEMPTION SMALL 62090 - Other information technology service activities
THE PADDINGTON PARTNERSHIP LTD. LONDON ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
CORPORATE CATALYSTS UK LTD KENT Dissolved... 70229 - Management consultancy activities other than financial management
CHICHESTER HARBOUR TRUST WEST SUSSEX Active FULL 74990 - Non-trading company
PADDINGTON BUSINESS IMPROVEMENT DISTRICT LIMITED LONDON ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
ZIGZAG BAGS LIMITED CHICHESTER Dissolved... DORMANT 13950 - Manufacture of non-wovens and articles made from non-wovens, except apparel
MENDIP CAPITAL LIMITED ELSTEAD UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
TUPPENNY BARN EDUCATION LIMITED EMSWORTH Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
MENDIP SKYLINE LIMITED ELSTEAD UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
TANSHIRE MANAGEMENT LTD CHICHESTER ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
MENDIP SKYLINE (NORWICH HOUSE) LTD ELSTEAD ENGLAND Dissolved... DORMANT 68100 - Buying and selling of own real estate
ALISARA INVESTMENTS LIMITED CHICHESTER ENGLAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts preparation 2024-03-09 31-10-2023 396,143 Cash 1,323,152 equity
ACCOUNTS - Final Accounts preparation 2023-03-01 31-10-2022 379,577 Cash 1,306,602 equity
ACCOUNTS - Final Accounts preparation 2022-05-14 31-10-2021 288,351 Cash 1,307,824 equity
ACCOUNTS - Final Accounts preparation 2021-03-31 31-10-2020 272,940 Cash 1,313,577 equity
ACCOUNTS - Final Accounts preparation 2020-04-07 31-10-2019 317,837 Cash 1,369,880 equity