CRAIGWEIL PRIVATE ESTATE LIMITED - CHICHESTER


Company Profile Company Filings

Overview

CRAIGWEIL PRIVATE ESTATE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CHICHESTER and has the status: Active.
CRAIGWEIL PRIVATE ESTATE LIMITED was incorporated 44 years ago on 29/01/1980 and has the registered number: 01475911. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.

CRAIGWEIL PRIVATE ESTATE 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 30/06/2023 31/03/2025

Registered Office

APPLEDRAM BARNS
CHICHESTER
WEST SUSSEX
PO20 7EQ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
20/10/2023 03/11/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PETER CULLUM Jun 1954 English Director 2022-12-23 CURRENT
DR IRENE CAMPBELL Jul 1952 British Director 2018-10-24 CURRENT
MR TIMOTHY ANDREW SMART Apr 1949 British Director 2022-12-22 CURRENT
DR JACOB ANTHONY TOMPKINS Dec 1967 British Director 2023-06-01 CURRENT
MR BENJAMIN MAITLAND WHITWORTH Nov 1971 British Director 2017-02-01 CURRENT
DR IRENE CAMPBELL Secretary 2020-12-11 CURRENT
MS HELENA MANCEY Dec 1966 British Director 2019-09-18 UNTIL 2021-06-30 RESIGNED
CAROL ANN LEMMON Apr 1944 British Director 2007-02-27 UNTIL 2018-08-07 RESIGNED
DAVID FREDERICK LEMMON Nov 1941 British Director 1992-10-03 UNTIL 2001-11-08 RESIGNED
MR THOMAS JOHN LEONARD Mar 1930 Irish Director RESIGNED
ROBERT JAMES PETER LOCK Apr 1950 British Director 2012-09-03 UNTIL 2022-12-19 RESIGNED
MRS LESLEY OLIVE-JONES Apr 1958 British Director 2017-06-28 UNTIL 2018-06-11 RESIGNED
ALLAN THOMAS MCGURRELL May 1948 British Director 2008-11-27 UNTIL 2011-10-13 RESIGNED
MR JOHN WILLIAM MITCHELL Mar 1931 British Director RESIGNED
MR NIGEL OLIVE-JONES Mar 1959 British Director 2018-07-04 UNTIL 2019-05-28 RESIGNED
MS HILARY PATRICIA NICKLIN Sep 1938 British Director RESIGNED
MR CONSTANT MARC PIVETEAU Sep 1936 British Director RESIGNED
STEPHEN EDWARD KING Sep 1941 British Director 1997-10-03 UNTIL 2003-10-30 RESIGNED
TANYA MOULD Mar 1962 British Director 2010-06-07 UNTIL 2019-10-28 RESIGNED
MR DONALD HENRY SPURGEON Secretary RESIGNED
DAVID MARK CUNNINGHAM British Secretary 2002-09-01 UNTIL 2004-08-19 RESIGNED
DONALD CLOSE Oct 1935 Secretary 2004-08-19 UNTIL 2009-04-27 RESIGNED
NORMAN ALFRED CHAMBERS Jul 1936 British Secretary 2009-09-14 UNTIL 2016-04-13 RESIGNED
MR JOHN CHRISTOPHER FISHER Dec 1950 British Director 2019-09-18 UNTIL 2024-04-11 RESIGNED
MR KEITH ADAMS GRANT Jul 1937 British Director RESIGNED
DAVID EDWARD MICHAEL SAWYER Sep 1939 English Director 1992-09-01 UNTIL 1994-02-04 RESIGNED
PAYNE SHERLOCK SECRETARIAL SERVICES LIMITED Corporate Secretary 2016-09-23 UNTIL 2020-12-11 RESIGNED
MICHAEL GEORGE THOMAS BUTTERWORTH Dec 1928 British Director 1995-05-19 UNTIL 1996-07-31 RESIGNED
JANET DAWN FARNDON Jan 1959 British Director 2001-12-10 UNTIL 2006-08-30 RESIGNED
MR JOHN CHARLES DONALDSON May 1944 British Director 1992-11-20 UNTIL 2000-11-10 RESIGNED
DAVID FORD CROOK Jan 1943 British Director 2008-11-27 UNTIL 2020-03-05 RESIGNED
DONALD CLOSE Oct 1935 Director 2002-01-17 UNTIL 2008-11-27 RESIGNED
DAVID ERNEST CHIVERTON Dec 1929 British Director 2006-04-06 UNTIL 2006-08-16 RESIGNED
PAUL DANIEL HANSON Aug 1948 British Director 2001-03-05 UNTIL 2001-12-10 RESIGNED
NORMAN ALFRED CHAMBERS Jul 1936 British Director 2008-11-27 UNTIL 2016-04-13 RESIGNED
MR ARTHUR HENRY BUTLER Jul 1917 British Director RESIGNED
MR MICHAEL JAMES BUSHELL Apr 1946 British Director 2007-01-12 UNTIL 2008-11-27 RESIGNED
NEVILLE GRAHAM BATE Aug 1934 British Director 1999-10-01 UNTIL 2000-06-30 RESIGNED
MRS VALERIE LORETTA BARGERY Sep 1940 British Director 1992-07-05 UNTIL 2001-01-08 RESIGNED
ROSEMARY ANNE JOHNSTONE May 1955 British Director 2003-10-30 UNTIL 2007-01-12 RESIGNED
CHRISTOPHER MICHAEL JOHNSTONE Jun 1958 British Director 2001-09-13 UNTIL 2001-12-10 RESIGNED
ELAINE HANKIN Dec 1942 British Director 2003-10-30 UNTIL 2008-03-03 RESIGNED
KENNETH LESLIE KEEP May 1944 British Director 1999-10-01 UNTIL 2007-10-27 RESIGNED
MR JIM RIGG Jan 1959 British Director 2019-11-21 UNTIL 2021-04-22 RESIGNED
MRS HENRIETTA RENWICK Mar 1920 British Director 1992-09-03 UNTIL 1999-10-01 RESIGNED
JANE CAMPBELL RAMAGE Sep 1952 British Director 2000-12-08 UNTIL 2001-08-02 RESIGNED
DAVID CHRISTOPHER PURSE Nov 1944 British Director 2003-08-21 UNTIL 2006-05-26 RESIGNED
JOHN PRYER Jul 1947 British Director 2011-10-13 UNTIL 2014-02-05 RESIGNED
ROBERT FELL May 1921 British Director 1993-09-17 UNTIL 1999-10-01 RESIGNED
SUSAN CHERYL PARR Apr 1960 British Director 1994-06-09 UNTIL 1998-03-03 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Robert James Peter Lock 2016-04-06 - 2020-03-14 4/1950 Chichester   West Sussex Significant influence or control
Mr David Ford Crook 2016-04-06 - 2020-01-15 1/1943 Chichester   West Sussex Significant influence or control
Mrs Tanya Mould 2016-04-06 - 2019-10-28 3/1962 Chichester   West Sussex Significant influence or control
Mrs Carol Ann Lemmon 2016-04-06 - 2018-08-07 4/1944 Chichester   West Sussex Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
REGIS MACHINERY (SUSSEX) LIMITED BOGNOR REGIS Active TOTAL EXEMPTION FULL 99999 - Dormant Company
REGIS MACHINERY (SALES) LIMITED BOGNOR REGIS Active TOTAL EXEMPTION FULL 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
S.B.H. (ENGINEERING) LIMITED BOGNOR REGIS Active TOTAL EXEMPTION FULL 99999 - Dormant Company
OSCAR SYSTEMS LIMITED Dissolved... TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
OVATIONDATA LIMITED ORPINGTON Active SMALL 62030 - Computer facilities management activities
EMRAD LIMITED BINGHAM Dissolved... ACCOUNTS TYPE NOT AVA 7310 - R & d on nat sciences & engineering
TEAM SURVEYS LIMITED HAVANT Active MICRO ENTITY 42990 - Construction of other civil engineering projects n.e.c.
THE INTERNATIONAL SECURITIES CONSULTANCY LIMITED LUDLOW Active SMALL 70229 - Management consultancy activities other than financial management
THE WATERSIDE (BRIDGEWATER LODGE) MANAGEMENT COMPANY LIMITED CROYDON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
M.O.J. ENGINEERING LIMITED LEE-ON-THE-SOLENT ENGLAND Active TOTAL EXEMPTION FULL 25620 - Machining
ADIEN LIMITED ALDERSHOT Active SMALL 71122 - Engineering related scientific and technical consulting activities
PIPEHAWK PLC ALDERSHOT ENGLAND Active GROUP 82990 - Other business support service activities n.e.c.
SUMO SERVICES LIMITED HAVANT Active SMALL 43999 - Other specialised construction activities n.e.c.
SUMO HOLDINGS LIMITED HAVANT ENGLAND Active GROUP 71122 - Engineering related scientific and technical consulting activities
SUMO HAVANT LIMITED HAVANT Dissolved... MICRO ENTITY 43999 - Other specialised construction activities n.e.c.
INCHARGE DIGITAL LIMITED LONDON UNITED KINGDOM Active -... NO ACCOUNTS FILED 63120 - Web portals
6-4-3 IMPACT VENTURES LIMITED BOGNOR REGIS ENGLAND Active NO ACCOUNTS FILED 74901 - Environmental consulting activities
HANSON PROPERTY SOLUTIONS LLP BOGNOR REGIS Dissolved... TOTAL EXEMPTION FULL None Supplied
DOMINION INTERNATIONAL PROPERTIES PLC Dissolved... ACCOUNTS TYPE NOT AVA None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Craigweil Private Estate Limited - Accounts to registrar (filleted) - small 23.2.5 2023-10-04 30-06-2023 £25,695 Cash £26,031 equity
Craigweil Private Estate Limited - Accounts to registrar (filleted) - small 22.3 2022-12-01 30-06-2022 £49,489 Cash £14,822 equity
Craigweil Private Estate Limited - Accounts to registrar (filleted) - small 18.2 2022-02-05 30-06-2021 £33,106 Cash £31,902 equity
Craigweil Private Estate Limited - Accounts to registrar (filleted) - small 18.2 2020-10-14 30-06-2020 £54,830 Cash £50,820 equity
Craigweil Private Estate Limited - Accounts to registrar (filleted) - small 18.2 2020-03-07 30-06-2019 £44,800 Cash £39,860 equity
Craigweil Private Estate Limited - Accounts to registrar (filleted) - small 18.2 2018-11-03 30-06-2018 £19,543 Cash £21,821 equity
Craigweil Private Estate Limited - Accounts to registrar (filleted) - small 17.3 2018-03-07 30-06-2017 £12,336 Cash £13,664 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NAVAL DEPENDANTS INCOME AND ASSURANCE TRUST LIMITED CHICHESTER UNITED KINGDOM Active MICRO ENTITY 66290 - Other activities auxiliary to insurance and pension funding
NICHOLAS PLANT HIRE LIMITED CHICHESTER Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
MIDDLETON GARAGE LIMITED CHICHESTER Active TOTAL EXEMPTION FULL 45111 - Sale of new cars and light motor vehicles
METRO PUBLISHING LIMITED CHICHESTER ENGLAND Active MICRO ENTITY 58110 - Book publishing
MREPS TRUSTEES (NO 84) LIMITED CHICHESTER Active DORMANT 99999 - Dormant Company
NEW MOON INNS LTD CHICHESTER UNITED KINGDOM Active MICRO ENTITY 56302 - Public houses and bars
NEILOR LIMITED CHICHESTER UNITED KINGDOM Active GROUP 82990 - Other business support service activities n.e.c.
EVOLUTION CAPITAL HOLDINGS LIMITED CHICHESTER UNITED KINGDOM Active MICRO ENTITY 70221 - Financial management
MOBILE MEDIA EXPERIENTIAL LIMITED CHICHESTER ENGLAND Active MICRO ENTITY 73110 - Advertising agencies
FLAVOUR FARM UK HOLDINGS LTD CHICHESTER UNITED KINGDOM Active NO ACCOUNTS FILED 64201 - Activities of agricultural holding companies