CHICHESTER COURT (SEAFORD) LIMITED - SEAFORD


Company Profile Company Filings

Overview

CHICHESTER COURT (SEAFORD) LIMITED is a Private Limited Company from SEAFORD ENGLAND and has the status: Active.
CHICHESTER COURT (SEAFORD) LIMITED was incorporated 27 years ago on 19/03/1997 and has the registered number: 03336168. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

CHICHESTER COURT (SEAFORD) LIMITED - SEAFORD

This company is listed in the following categories:
74990 - Non-trading company

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

FLAT 1 CHICHESTER COURT
SEAFORD
BN25 1EH
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/07/2023 24/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
PAUL EDWARD TOWELL Oct 1956 British Director 2011-09-10 CURRENT
MR PAUL TOWELL Secretary 2017-07-10 CURRENT
MR JOHN TATE Dec 1962 British Director 2005-04-30 CURRENT
PETER EDWARD HEYWOOD Aug 1923 British Director 2003-03-14 UNTIL 2004-02-09 RESIGNED
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED Corporate Nominee Director 1997-03-19 UNTIL 1997-03-21 RESIGNED
NIGEL CHARLES ATTFIELD Apr 1955 Secretary 2006-04-07 UNTIL 2007-10-20 RESIGNED
ANDREW JONATHAN KINSELLA Mar 1969 British Secretary 1997-03-21 UNTIL 1998-03-30 RESIGNED
MICHELLE KINSELLA British Secretary 1998-03-30 UNTIL 2000-03-22 RESIGNED
STUART MORLEY Mar 1949 British Secretary 2008-01-12 UNTIL 2017-06-25 RESIGNED
JILLIAN OLIVINE Feb 1960 Secretary 2000-05-01 UNTIL 2003-09-09 RESIGNED
CHRISTINE JOAN WISBEY Oct 1945 British Secretary 2003-09-10 UNTIL 2005-10-14 RESIGNED
IRENE LESLEY HARRISON Aug 1946 Nominee Secretary 1997-03-19 UNTIL 1997-03-21 RESIGNED
CHRISTINE JOAN WISBEY Oct 1945 British Director 2003-09-10 UNTIL 2005-10-14 RESIGNED
THOMAS HENRY OLIVINE Aug 1923 British Director 2000-05-01 UNTIL 2011-09-10 RESIGNED
STUART MORLEY Mar 1949 British Director 2008-01-12 UNTIL 2017-06-25 RESIGNED
ANDREW JONATHAN KINSELLA Mar 1969 British Director 1998-03-30 UNTIL 2000-05-01 RESIGNED
NIGEL CHARLES ATTFIELD Apr 1955 Director 2003-09-10 UNTIL 2007-10-20 RESIGNED
NORMAN HERRING Aug 1928 British Director 1997-03-21 UNTIL 1998-03-30 RESIGNED
EILEEN MARGARET EVELYN FOSTER Jun 1933 British Director 2002-05-08 UNTIL 2003-04-06 RESIGNED
RAYMOND ERNEST BROSTER Feb 1949 British Director 1999-04-23 UNTIL 2003-12-01 RESIGNED
ANDREW BLAKER Jun 1963 British Director 1997-03-21 UNTIL 1999-04-23 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SEAFORD AND BLACHINGTON BOWLING GREEN LIMITED(THE) CHICHESTER RD Active MICRO ENTITY 93120 - Activities of sport clubs
A.M.E. LIFT ENGINEERING LTD. EAST SUSSEX Active MICRO ENTITY 43210 - Electrical installation
L K COMPLIANCE LIMITED MAIDSTONE Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
PINES ROOFING & CONSTRUCTION LIMITED KENT Active DORMANT 41201 - Construction of commercial buildings
AMK ENTERPRISES LIMITED EAST SUSSEX Active MICRO ENTITY 68100 - Buying and selling of own real estate

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - CHICHESTER COURT (SEAFORD) LIMITED 2023-11-14 31-03-2023 £8,181 equity
Micro-entity Accounts - CHICHESTER COURT (SEAFORD) LIMITED 2022-09-17 31-03-2022 £8,287 equity
Micro-entity Accounts - CHICHESTER COURT (SEAFORD) LIMITED 2021-09-22 31-03-2021 £7,347 equity
Micro-entity Accounts - CHICHESTER COURT (SEAFORD) LIMITED 2020-08-25 31-03-2020 £6,432 equity
Micro-entity Accounts - CHICHESTER COURT (SEAFORD) LIMITED 2019-10-03 31-03-2019 £7,775 equity
Micro-entity Accounts - CHICHESTER COURT (SEAFORD) LIMITED 2018-12-07 31-03-2018 £7,449 equity
Micro-entity Accounts - CHICHESTER COURT (SEAFORD) LIMITED 2017-04-25 31-03-2017 £10,371 equity
Abbreviated Company Accounts - CHICHESTER COURT (SEAFORD) LIMITED 2016-08-05 31-03-2016 £10,892 Cash £14,171 equity