CHERMONT COURT MANAGEMENT LIMITED - LITTLEHAMPTON


Company Profile Company Filings

Overview

CHERMONT COURT MANAGEMENT LIMITED is a Private Limited Company from LITTLEHAMPTON and has the status: Active.
CHERMONT COURT MANAGEMENT LIMITED was incorporated 35 years ago on 20/03/1989 and has the registered number: 02363397. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

CHERMONT COURT MANAGEMENT LIMITED - LITTLEHAMPTON

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
31 / 3 31/03/2023 31/12/2024

Registered Office

CHERMONT COURT
LITTLEHAMPTON
WEST SUSSEX
BN16 1HT

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
17/04/2023 01/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
SIMON ROLLO JARRETT KERR Jun 1942 British Director 2005-05-12 CURRENT
MR SIMON ROLLO JARRETT-KERR Secretary 2011-07-04 CURRENT
MR NIGEL JOHN HINTON May 1937 British Director 2019-05-02 CURRENT
MR RONALD LOUIS RHODES Apr 1941 British Director 2014-05-01 CURRENT
MR TREVOR JOHN SNYMAN Sep 1950 British Director 2020-07-13 CURRENT
DOUGLAS FRANK MEDHURST Jul 1923 British Director 1998-09-15 UNTIL 2017-03-01 RESIGNED
MICHAEL TREANOR Sep 1935 British Director 2010-05-06 UNTIL 2011-05-11 RESIGNED
MR JOHN ALEXANDER BECKETT Secretary RESIGNED
MR MICHAEL GEORGE BEVIS Jun 1949 British Secretary 1996-09-01 UNTIL 1998-09-15 RESIGNED
MR TONY GARRATT Jan 1934 British Secretary 1998-09-15 UNTIL 2009-03-31 RESIGNED
SIMON ROLLO JARRETT-KERR Jun 1942 British Secretary 2009-03-31 UNTIL 2010-11-01 RESIGNED
MICHAEL TREANOR Secretary 2010-11-01 UNTIL 2011-07-04 RESIGNED
MRS DOREEN GODDARD Oct 1937 British Director 2016-05-06 UNTIL 2021-05-29 RESIGNED
MR ANTHONY STENNING Mar 1943 British Director 2016-05-06 UNTIL 2017-03-01 RESIGNED
MR TREVOR JOHN SNYMAN Sep 1950 British Director 2020-07-23 UNTIL 2021-04-10 RESIGNED
IAN STARKEY LAND Aug 1927 British Director 1998-09-15 UNTIL 2017-05-06 RESIGNED
SIMON ROLLO JARRETT-KERR Jun 1942 British Director 2009-03-31 UNTIL 2016-05-06 RESIGNED
MR CHRISTOPHER GUY HERMON-TAYLOR Apr 1945 British Director RESIGNED
DOROTHY AGNES FORREST CALDER Oct 1917 British Director 2002-05-09 UNTIL 2006-11-15 RESIGNED
DEREK BENJAMIN GODDARD Dec 1935 British Director 1998-09-15 UNTIL 2001-04-02 RESIGNED
MR TONY GARRATT Jan 1934 British Director 1999-05-11 UNTIL 2009-03-31 RESIGNED
VICTOR DOUGLAS BOORMAN Jul 1919 British Director 1998-09-15 UNTIL 2001-11-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Simon Rollo Jarrett-Kerr 2016-05-05 6/1942 Littlehampton   West Sussex Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SELITS LIMITED BRIGHTON ENGLAND Active SMALL 68100 - Buying and selling of own real estate
STANWELL TRANSPORT SERVICES LIMITED WOKINGHAM Dissolved... TOTAL EXEMPTION SMALL 45200 - Maintenance and repair of motor vehicles
CHERMONT LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
SOUTH LODGE MANAGEMENT LIMITED TWICKENHAM ENGLAND Active MICRO ENTITY 98000 - Residents property management
CHERMONT PROPERTY LIMITED CHICHESTER Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
WESTERGATE MEWS MANAGEMENT LIMITED W.SUSSEX Dissolved... SMALL 9800 - Residents property management
OAKWOOD SCHOOL CHICHESTER Active FULL 85200 - Primary education
WEST STOKE VILLAGE HALL LIMITED HAMPSHIRE Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts preparation 2024-05-29 31-03-2024 18,996 equity
ACCOUNTS - Final Accounts preparation 2023-08-16 31-03-2023 18,996 equity
ACCOUNTS - Final Accounts preparation 2022-07-08 31-03-2022 18,996 equity
CHERMONT COURT MANAGEMENT LIMITED 2021-09-16 31-03-2021 £22,695 Cash £43,976 equity
CHERMONT COURT MANAGEMENT LIMITED 2020-10-21 31-03-2020 £25,355 Cash £48,236 equity
CHERMONT COURT MANAGEMENT LIMITED 2019-09-04 31-03-2019 £29,179 Cash £49,865 equity
CHERMONT COURT MANAGEMENT LIMITED 2018-08-28 31-03-2018 £27,722 Cash £48,630 equity
Micro-entity Accounts - CHERMONT COURT MANAGEMENT LIMITED 2017-08-15 31-03-2017 £55,003 equity
Abbreviated Company Accounts - CHERMONT COURT MANAGEMENT LIMITED 2016-11-25 31-03-2016 £36,451 Cash £55,774 equity
Abbreviated Company Accounts - CHERMONT COURT MANAGEMENT LIMITED 2015-07-11 31-03-2015 £34,824 Cash £54,934 equity
Abbreviated Company Accounts - CHERMONT COURT MANAGEMENT LIMITED 2014-08-16 31-03-2014 £39,388 Cash £59,078 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RCT WEBDESIGNS LTD LITTLEHAMPTON UNITED KINGDOM Active MICRO ENTITY 62020 - Information technology consultancy activities