HOE ESTATE CO.LIMITED - CHICHESTER


Company Profile Company Filings

Overview

HOE ESTATE CO.LIMITED is a Private Limited Company from CHICHESTER ENGLAND and has the status: Active.
HOE ESTATE CO.LIMITED was incorporated 66 years ago on 24/09/1957 and has the registered number: 00590911. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.

HOE ESTATE CO.LIMITED - CHICHESTER

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

5 TUFFS HARD BOSHAM HOE
CHICHESTER
PO18 8ET
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
21/10/2023 04/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MALCOLM BAIRSTOW Apr 1957 British Director 2018-11-24 CURRENT
CHRISTOPHER JOHN PEXTON Oct 1955 British Secretary 2000-10-27 CURRENT
MR TIMOTHY JAMES SCRUBY BARKER Apr 1965 British Director 2024-02-24 CURRENT
ANDREW JAMES HAMILTON PURVIS Apr 1962 British Director 2024-02-24 CURRENT
MRS HARRIET PATTERSON Feb 1973 British Director 2022-01-22 CURRENT
MR DAVID GRAEME KIDD Mar 1955 British Director 2020-12-05 CURRENT
ANTHONY RICHARD VIVIAN HOARE May 1953 British Director 2024-02-24 CURRENT
PHILIP ANDREW GLADMAN Jun 1970 British Director 2020-12-05 CURRENT
MRS CAROLINE JANE SAINTE CROIX MARRIAGE Jun 1947 British Director 2009-11-07 UNTIL 2014-11-22 RESIGNED
MR JOHN RODNEY WILFORD BRIGG Jul 1925 British Director 1997-10-11 UNTIL 2001-10-26 RESIGNED
PAUL DAVID HEBER Feb 1963 British Director 2011-11-12 UNTIL 2015-11-21 RESIGNED
ANTHONY RICHARD VIVIAN HOARE May 1953 British Director 2008-11-01 UNTIL 2010-11-27 RESIGNED
MRS KATE SARAH HOLLIGON Oct 1971 British Director 2011-11-12 UNTIL 2014-11-22 RESIGNED
NEIL ALAN JOUGHIN Dec 1954 British Director 2015-11-21 UNTIL 2018-11-24 RESIGNED
NEIL ALAN JOUGHIN Dec 1954 British Director 2007-11-03 UNTIL 2010-11-27 RESIGNED
DR SHEILA JOUSHIN JOUSHIN Oct 1945 British Director 2001-10-26 UNTIL 2004-11-12 RESIGNED
MR ANTHONY STUART KEATING Jun 1939 British Director 2012-12-01 UNTIL 2018-02-07 RESIGNED
MRS VIRGINIA MARY KIDD Jun 1958 British Director 2017-11-25 UNTIL 2020-12-05 RESIGNED
MR WILLIAM TUCKETT LEE Aug 1934 British Director 1992-06-08 UNTIL 1993-01-31 RESIGNED
MR ANTHONY WILLIAMS Jul 1919 British Secretary 1998-10-03 UNTIL 2000-10-27 RESIGNED
CAPTAIN JOSEPH JOHN PHILLIPS Secretary RESIGNED
IRENE ANN ANDREWS Oct 1945 British Secretary 1996-10-12 UNTIL 1998-10-03 RESIGNED
MICHAEL GEOFFREY MOSS May 1925 British Director 1999-11-18 UNTIL 2002-10-25 RESIGNED
MR JOHN RODNEY WILFORD BRIGG Jul 1925 British Director RESIGNED
ANGELA FELICITY HAMPDEN BROMLEY MARTIN Aug 1926 British Director 2001-10-26 UNTIL 2005-11-12 RESIGNED
ANGELA FELICITY HAMPDEN BROMLEY-MARTIN Aug 1926 British Director 2010-11-29 UNTIL 2013-02-12 RESIGNED
MR DAVID JOHN ROBERT CHAPMAN Nov 1930 British Director RESIGNED
PATRICIA LOUISE COMBES Aug 1927 British Director 2003-10-17 UNTIL 2005-09-19 RESIGNED
MR JEREMY HOWARD SAUNDERS Mar 1965 British Director 2017-11-25 UNTIL 2024-02-24 RESIGNED
MR BARRY HUGH DUNBAR SAMPSON May 1947 British Director 2004-11-12 UNTIL 2007-11-03 RESIGNED
PETER BEECHING May 1929 British Director RESIGNED
PETER BEECHING May 1929 British Director 2000-10-27 UNTIL 2003-10-17 RESIGNED
MR JOHN ALAN BARTLETT Sep 1944 British Director 1998-10-03 UNTIL 2001-10-26 RESIGNED
MR JOHN BARBER Jun 1930 British Director 1996-10-12 UNTIL 1999-11-12 RESIGNED
LINDA BANTING Aug 1943 British Director 2008-11-01 UNTIL 2011-11-12 RESIGNED
THE VENERABLE KENNETH MERVYN LANCELOT HADFIELD BANTING Sep 1937 British Director 2003-10-17 UNTIL 2006-10-21 RESIGNED
MR JOHN BARBER Jun 1930 British Director RESIGNED
ADRIAN HENDRIK FAURE Apr 1965 British Director 2014-11-22 UNTIL 2017-11-25 RESIGNED
MR EDWARD DICKSON May 1946 British Director 2013-06-13 UNTIL 2015-06-19 RESIGNED
COMMANDER JOHN PATRICK MOORE GODBER Aug 1916 British Director RESIGNED
LAWRENCE VICTOR MAYHEAD May 1926 British Director 1996-10-12 UNTIL 1999-11-13 RESIGNED
MR BARRY HUGH DUNBAR SAMPSON May 1947 British Director 2008-11-01 UNTIL 2012-12-01 RESIGNED
ELIZABETH JANE ROFF May 1929 British Director 1993-10-23 UNTIL 1996-10-12 RESIGNED
HAZEL JOY PULLEN Apr 1934 British Director 1994-10-22 UNTIL 1997-10-11 RESIGNED
WILLIAM ROGER PITTS Apr 1923 British Director RESIGNED
WILLIAM ROGER PITTS Apr 1923 British Director 1999-11-13 UNTIL 2002-10-25 RESIGNED
JUDITH PERRY Apr 1939 British Director 1993-05-24 UNTIL 1995-10-28 RESIGNED
JACQUELINE BOWKER May 1926 British Director 2005-11-12 UNTIL 2009-11-07 RESIGNED
MR ALAN GICK Oct 1945 British Director 2001-10-26 UNTIL 2003-06-17 RESIGNED
KENNETH BROOKE MASSON Jan 1934 British Director 2005-11-12 UNTIL 2007-11-03 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ITCHENOR SAILING CLUB LIMITED WEST SUSSEX Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
BEECHING LIMITED CHICHESTER UNITED KINGDOM Active -... MICRO ENTITY 68100 - Buying and selling of own real estate
CHICHESTER BUILDING CONSULTANTS LIMITED CHICHESTER UNITED KINGDOM Dissolved... MICRO ENTITY 43999 - Other specialised construction activities n.e.c.
DORA GREEN EDUCATIONAL TRUST LTD RINGWOOD Active TOTAL EXEMPTION FULL 85310 - General secondary education
BEECHING (U.K.) LTD CHICHESTER UNITED KINGDOM Active MICRO ENTITY 81100 - Combined facilities support activities
CHIP PLUGS LIMITED CHICHESTER UNITED KINGDOM Dissolved... MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
ST RICHARD OF CHICHESTER CHRISTIAN CARE ASSOCIATION LTD. CHICHESTER ENGLAND Active SMALL 88990 - Other social work activities without accommodation n.e.c.
60 ST. JOHN'S GROVE (ISLINGTON) MANAGEMENT COMPANY LIMITED LONDON Active TOTAL EXEMPTION FULL 98000 - Residents property management
NOISIVAREC LIMITED SALISBURY ... SMALL 72190 - Other research and experimental development on natural sciences and engineering
MARKIT EQUITIES LIMITED LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
CHICHESTER HARBOUR TRUST WEST SUSSEX Active FULL 74990 - Non-trading company
DOMUS HEALTHCARE GROUP LIMITED WEST BROMWICH Dissolved... DORMANT 70100 - Activities of head offices
RUFFIANS GROUP LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 96020 - Hairdressing and other beauty treatment
RUFFIANS PRODUCTS LIMITED LONDON ENGLAND Active DORMANT 96020 - Hairdressing and other beauty treatment
RUFFIANS BARBERS LIMITED LONDON ENGLAND Active DORMANT 96020 - Hairdressing and other beauty treatment
WILLIAM GRANT & SONS BRANDS LIMITED RICHMOND ENGLAND Active FULL 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
FLINTLOCK MARKETING LIMITED SOUTHSEA ENGLAND Active TOTAL EXEMPTION FULL 73120 - Media representation services
DO'MO DRINKS LIMITED SOUTHSEA ENGLAND Active DORMANT 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
WILLIAM GRANT & SONS LIMITED KEITH SCOTLAND Active FULL 11010 - Distilling, rectifying and blending of spirits

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DRYFLY UNDERWRITING LIMITED CHICHESTER Active FULL 65110 - Life insurance
LOOPI MEDIA LTD CHICHESTER ENGLAND Active TOTAL EXEMPTION FULL 73110 - Advertising agencies