CHICHESTER YACHT CLUB LIMITED - CHICHESTER


Company Profile Company Filings

Overview

CHICHESTER YACHT CLUB LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CHICHESTER and has the status: Active.
CHICHESTER YACHT CLUB LIMITED was incorporated 48 years ago on 19/12/1975 and has the registered number: 01238153. The accounts status is SMALL and accounts are next due on 31/12/2024.

CHICHESTER YACHT CLUB LIMITED - CHICHESTER

This company is listed in the following categories:
56101 - Licensed restaurants
93120 - Activities of sport clubs

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

CHICHESTER MARINA
CHICHESTER
SUSSEX
PO20 7EJ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
09/11/2023 23/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SIMON DAVID BENSON Jun 1971 British Director 2019-10-27 CURRENT
MR DAVID MICHAEL PEARCE Apr 1950 British Director 2014-10-26 CURRENT
MRS KAREN LINDA JANET CHEESEMAN Aug 1963 British Director 2020-10-25 CURRENT
MR NICHOLAS PATRICK GUENTHER COLE Dec 1957 British Director 2023-01-29 CURRENT
MR STEPHEN JOHN CRAY Feb 1969 British Director 2020-10-25 CURRENT
MRS JOANNE ISABELLE GORDON Oct 1967 British Director 2024-03-18 CURRENT
MR CHRISTOPHER JOHN HODGE Mar 1953 British Director 2023-01-29 CURRENT
MRS MANUELE JEANNE EUGENIE JENKIN May 1966 French Director 2022-09-24 CURRENT
MR PHILIP DAWSON LADDS Feb 1945 British Director 2020-10-25 CURRENT
MR JOHN AUSTIN LAKE Mar 1950 British Director 2020-10-25 CURRENT
MS ROSEMARY LOUISE VARLEY Aug 1953 British Director 2022-01-30 CURRENT
MR TIMOTHY JAMES WALKER Jul 1954 British Director 2023-01-29 CURRENT
MR MARTIN JOHN WILLARD Dec 1948 British Director 2020-10-25 CURRENT
MR DIGBY ARMSTRONG Sep 1953 Director 2022-01-30 CURRENT
NICHOLAS JOHN COLBOURNE Jun 1943 British Director 1999-10-31 UNTIL 2002-10-27 RESIGNED
JAMES BEATON Mar 1945 British Director 2003-10-26 UNTIL 2009-10-25 RESIGNED
NICHOLAS JOHN COLBOURNE Sep 1944 British Director 2006-10-29 UNTIL 2007-10-28 RESIGNED
BERNARD CLARKE Dec 1942 British Director 1997-10-26 UNTIL 2005-10-30 RESIGNED
MR JOHN BARFOOT Oct 1940 British Director 1998-10-25 UNTIL 2000-10-29 RESIGNED
PROFESSOR PETER JOHN BUTTERY Jul 1944 British Director 2009-10-25 UNTIL 2014-10-26 RESIGNED
MR PHILIP ACTON BROWN Feb 1951 British Director 2016-10-30 UNTIL 2020-10-25 RESIGNED
GEORGE ALFRED BRIERS Jun 1933 British Director 1994-10-31 UNTIL 1998-10-25 RESIGNED
GEORGE ALFRED BRIERS Jun 1933 British Director 2000-10-29 UNTIL 2001-10-31 RESIGNED
PETER EDWARD BOVEY Jan 1943 British Director 2005-10-30 UNTIL 2011-10-23 RESIGNED
MR KEITH SIMPSON BLANSHARD Mar 1957 British Director 2018-10-28 UNTIL 2018-12-21 RESIGNED
MR SIMON DAVID BENSON Jun 1971 British Director 2015-10-18 UNTIL 2017-10-29 RESIGNED
VALERIE ANN ALLAN Aug 1948 Secretary 1994-05-16 UNTIL 1997-10-26 RESIGNED
DAVID DAVIES Aug 1942 British Director 1995-10-29 UNTIL 1998-10-25 RESIGNED
MR MALCOLM WEBSTER Apr 1942 British Secretary RESIGNED
JENNIFER HAZEL EAGLESTONE Feb 1942 Secretary 1997-11-01 UNTIL 1998-03-20 RESIGNED
IAN MICHAEL CLARKE Dec 1941 Secretary 1998-04-27 UNTIL 2006-12-10 RESIGNED
MARTIN JOHN BUCKLEY Jan 1954 British Secretary 2006-12-18 UNTIL 2013-11-18 RESIGNED
MR JOSEPH PETER WILLIAM BAKER Dec 1944 British Director 2014-10-26 UNTIL 2016-10-30 RESIGNED
MRS HEATHER PENELOPE BAKER Sep 1949 British Director 2014-10-26 UNTIL 2016-10-30 RESIGNED
MR NEIL ANTHONY BACON Dec 1975 British Director 2019-10-27 UNTIL 2021-11-09 RESIGNED
MR ROBERT ATKINS Jul 1943 British Director RESIGNED
WILLIAM JOHN SHUTER ASCOLI May 1935 British Director RESIGNED
GAVIN ARGENT Apr 1950 British Director 2002-10-27 UNTIL 2004-10-31 RESIGNED
MRS MARGARET ANDREWS Oct 1937 British Director 1999-11-12 UNTIL 2002-10-27 RESIGNED
MR PETER DEREK BANKS Jun 1929 British Director RESIGNED
JOHN BARFOOT Oct 1940 British Director 2007-10-28 UNTIL 2009-10-25 RESIGNED
BARRY RONALD COUCHMAN Oct 1948 British Director 2005-10-30 UNTIL 2014-02-01 RESIGNED
ROBERT TERENCE BARWELL Jul 1939 British Director RESIGNED
BRYAN LEWIS DAVIES Jun 1938 British Director 1997-10-26 UNTIL 2000-10-29 RESIGNED
MR ROBIN F CULVERWELL Feb 1936 British Director 1996-10-27 UNTIL 2002-10-27 RESIGNED
IAN JOHN CULLEY Jun 1947 British Director 2009-10-25 UNTIL 2010-10-31 RESIGNED
MR GAVIN CRICK Jul 1958 British Director 2019-10-27 UNTIL 2022-01-30 RESIGNED
PAULINE MARY COX Nov 1955 British Director 1999-10-31 UNTIL 2000-10-29 RESIGNED
ALASTAIR GORDON COVENTRY Aug 1953 British Director 1994-10-31 UNTIL 1996-10-28 RESIGNED
BARRY RONALD COUCHMAN Oct 1948 British Director 2002-10-27 UNTIL 2004-10-31 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ROMAN LANDING LEASEHOLDS LIMITED CHICHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 98000 - Residents property management
DECISION INSIGHT INFORMATION GROUP (UK) LIMITED EXETER Active AUDIT EXEMPTION SUBSI 63110 - Data processing, hosting and related activities
NORTH WELLS MANAGEMENT COMPANY LIMITED EAST COWES Active DORMANT 98000 - Residents property management
THE COASTAL FORCES HERITAGE TRUST PORTSMOUTH Active TOTAL EXEMPTION FULL 85520 - Cultural education
VPRA LIMITED HASLEMERE ENGLAND Active MICRO ENTITY 98000 - Residents property management
THE PSA GROUP LIMITED EXETER Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
DECISION INSIGHT HUB LIMITED EXETER Active AUDIT EXEMPTION SUBSI 63110 - Data processing, hosting and related activities
SEARCHFLOW LIMITED EXETER Active AUDIT EXEMPTION SUBSI 63110 - Data processing, hosting and related activities
THE CONVEYANCING CHANNEL LIMITED EXETER Dissolved... DORMANT 62090 - Other information technology service activities
PROPERTYFLOW LIMITED EXETER Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
DECISION INSIGHT PACKCO LIMITED RYDON LANE Dissolved... FULL 63110 - Data processing, hosting and related activities
RESIDENTIAL PROPERTY SURVEYORS ASSOCIATION EDENBRIDGE ENGLAND Active MICRO ENTITY 94120 - Activities of professional membership organizations
FERNHURST FURNACE PRESERVATION GROUP LIMITED HASLEMERE Active TOTAL EXEMPTION FULL 81300 - Landscape service activities
PSNGB LIMITED LONDON UNITED KINGDOM Dissolved... MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
SPECIALIST COMPLETE SECURITY SYSTEMS LTD WOKING ENGLAND Active MICRO ENTITY 80200 - Security systems service activities
DUCIE CONSULTING LIMITED CHICHESTER ENGLAND Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
GLOBAL INTRODUCTIONS LIMITED CHICHESTER ENGLAND Dissolved... 96090 - Other service activities n.e.c.
APMPUK LTD READING ENGLAND Active MICRO ENTITY 94120 - Activities of professional membership organizations
VIGIL GERMAN SHEPHERD DOG RESCUE TADWORTH ENGLAND Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company

Free Reports Available

Report Date Filed Date of Report Assets
Chichester Yacht Club Limited - Accounts to registrar (filleted) - small 23.1.2 2023-08-11 31-03-2023 £287,385 Cash £1,293,230 equity
Chichester Yacht Club Limited - Accounts to registrar (filleted) - small 18.2 2022-07-29 31-03-2022 £239,735 Cash £1,276,074 equity
Chichester Yacht Club Limited - Accounts to registrar (filleted) - small 18.2 2021-09-18 31-03-2021 £222,790 Cash £1,223,463 equity
Chichester Yacht Club Limited - Accounts to registrar (filleted) - small 18.2 2020-12-19 31-12-2019 £178,692 Cash £1,174,839 equity
Chichester Yacht Club Limited - Accounts to registrar (filleted) - small 18.2 2019-09-27 31-12-2018 £201,482 Cash £1,158,667 equity
Chichester Yacht Club Limited - Accounts to registrar (filleted) - small 18.2 2018-10-02 31-12-2017 £222,013 Cash £1,127,791 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
C. & B. MARINE LIMITED CHICHESTER Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CHRIS HOLMAN MASTS AND RIGGING LIMITED CHICHESTER ENGLAND Active TOTAL EXEMPTION FULL 33150 - Repair and maintenance of ships and boats
NORTHWESTERN RACING LIMITED CHICHESTER Active DORMANT 74990 - Non-trading company
OMS CHICHESTER LTD CHICHESTER ENGLAND Active MICRO ENTITY 33150 - Repair and maintenance of ships and boats
WAVE ARMOR UK LTD BIRDHAM ENGLAND Active MICRO ENTITY 46180 - Agents specialized in the sale of other particular products
NAVIGATORS MARINE SERVICE CENTRE LIMITED CHICHESTER ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
MARINA CONCIERGE SERVICES LTD CHICHESTER ENGLAND Active MICRO ENTITY 33150 - Repair and maintenance of ships and boats
BOX3 ENTERPRISES LTD CHICHESTER ENGLAND Active NO ACCOUNTS FILED 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
THE BOAT HUB LTD CHICHESTER UNITED KINGDOM Active NO ACCOUNTS FILED 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles