CHESHIRE AND SUSSEX PROPERTY LIMITED - SEAFORD


Company Profile Company Filings

Overview

CHESHIRE AND SUSSEX PROPERTY LIMITED is a Private Limited Company from SEAFORD ENGLAND and has the status: Active.
CHESHIRE AND SUSSEX PROPERTY LIMITED was incorporated 26 years ago on 01/12/1997 and has the registered number: 03474074. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

CHESHIRE AND SUSSEX PROPERTY LIMITED - SEAFORD

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 / 12 31/12/2022 30/09/2024

Registered Office

25 CLINTON PLACE
SEAFORD
EAST SUSSEX
BN25 1NP
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

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

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN WILLIAM LAMPARD WEBBER Nov 1944 British Director 2022-05-04 CURRENT
MRS ANNE JENNIFER BURROWES Jul 1944 British Director 2022-05-04 CURRENT
MISS SARAH JANE LANNIN May 1972 British Director 2006-02-20 UNTIL 2009-12-14 RESIGNED
MR KEVIN ROBERT ALDERTON Secretary 2011-09-01 UNTIL 2023-09-08 RESIGNED
MISS SARAH LOUISE BEST Jun 1976 British Secretary 2006-12-11 UNTIL 2011-09-01 RESIGNED
ANTHONY JAMES THOMAS STANBURY BRITTON Apr 1965 Secretary 1998-09-14 UNTIL 2001-11-01 RESIGNED
JOANNE ISRAEL Jul 1975 British Secretary 2001-11-06 UNTIL 2002-09-25 RESIGNED
MISS SARAH JANE LANNIN May 1972 British Secretary 2002-10-28 UNTIL 2006-12-11 RESIGNED
MAEVE WRIGHT May 1945 Secretary 1997-12-01 UNTIL 1998-06-20 RESIGNED
PETER WILLIAM HALL Jan 1971 British Director 2003-11-20 UNTIL 2006-02-20 RESIGNED
DONNA WILDE Jun 1969 British Director 1997-12-01 UNTIL 1998-09-10 RESIGNED
HELEN JANE ROSEWARNE Apr 1969 British Director 2003-06-16 UNTIL 2004-11-09 RESIGNED
JUNE NEWBIGGING Jun 1943 British Director 1998-03-13 UNTIL 2003-06-16 RESIGNED
DAVID WRIGHT Oct 1964 British Director 1997-12-01 UNTIL 1998-06-20 RESIGNED
JOANNE ISRAEL Jul 1975 British Director 2001-11-06 UNTIL 2003-11-19 RESIGNED
JAMES HIPGRAVE Feb 1957 British Director 1997-12-31 UNTIL 1999-02-26 RESIGNED
CAROLINE BULL Jan 1971 British Director 1997-12-31 UNTIL 2000-03-31 RESIGNED
AMANDA JANE GRIFFITHS May 1964 British Director 1998-11-01 UNTIL 2005-08-30 RESIGNED
LEE FINCH Nov 1975 British Director 2001-10-01 UNTIL 2004-11-09 RESIGNED
KELLY JANE DALEY Jul 1977 British Director 2000-06-07 UNTIL 2001-08-07 RESIGNED
ANTHONY JAMES THOMAS STANBURY BRITTON Apr 1965 Director 1997-12-31 UNTIL 2001-01-31 RESIGNED
MISS SARAH LOUISE BEST Jun 1976 British Director 2006-02-20 UNTIL 2020-02-12 RESIGNED
MR ERNEST PETER ARNOLD Mar 1948 British Director 2020-02-12 UNTIL 2022-05-04 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mrs Anne Jennifer Burrowes 2023-09-08 7/1944 Seaford   East Sussex Significant influence or control
Mr Ernest Peter Arnold 2020-02-12 - 2023-09-09 3/1948 Seaford   East Sussex Significant influence or control
Miss Sarah Louise Best 2016-07-01 - 2020-02-12 6/1976 Eastbourne   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THORNTONDENE RESIDENTS SOCIETY LIMITED BECKENHAM UNITED KINGDOM Active MICRO ENTITY 98200 - Undifferentiated service-producing activities of private households for own use
VITAL MAINTENANCE SOLUTIONS LTD CHESTER Active -... DORMANT 62090 - Other information technology service activities
LILAWORKS LTD SEAFORD UNITED KINGDOM Dissolved... DORMANT 59111 - Motion picture production activities

Free Reports Available

Report Date Filed Date of Report Assets
Cheshire and Sussex Property Limited - Period Ending 2022-12-31 2023-06-16 31-12-2022 £9,176 equity
Cheshire and Sussex Property Limited 2022-09-02 31-12-2021 £9,222 equity
Cheshire and Sussex Property Limited - Accounts to registrar (filleted) - small 18.2 2020-11-18 31-12-2019 £3,256 Cash £6,596 equity
Cheshire and Sussex Property Limited - Period Ending 2018-12-31 2019-09-28 31-12-2018 £1,805 Cash £5,764 equity
Cheshire and Sussex Property Limited - Period Ending 2017-12-31 2018-09-28 31-12-2017 £945 Cash £4,082 equity
Cheshire and Sussex Property Limited - Period Ending 2016-12-31 2017-09-29 31-12-2016 £2,196 Cash £5,604 equity
Cheshire and Sussex Property Limited - Period Ending 2015-12-31 2016-09-30 31-12-2015 £2,530 Cash £5,610 equity
Cheshire and Sussex Property Limited - Period Ending 2014-12-31 2015-10-01 31-12-2014 £2,593 Cash £5,419 equity
Cheshire and Sussex Property Limited - Period Ending 2013-12-31 2014-09-19 31-12-2013 £2,810 Cash £8,242 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SPLASH POINT MUSIC LIMITED SEAFORD ENGLAND Active MICRO ENTITY 90010 - Performing arts
SWIFT BROTHERS LIMITED SEAFORD ENGLAND Active MICRO ENTITY 41201 - Construction of commercial buildings
SEAHAVEN FM BROADCASTING SEAFORD ENGLAND Active MICRO ENTITY 60100 - Radio broadcasting
SHORELINE ACCOUNTANTS LTD SEAFORD ENGLAND Active MICRO ENTITY 69201 - Accounting and auditing activities
TBPH LIMITED SEAFORD ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
SI HOMES LTD SEAFORD ENGLAND Active MICRO ENTITY 41100 - Development of building projects
STEVE HODGES LEADWORK LTD SEAFORD ENGLAND Active MICRO ENTITY 43910 - Roofing activities
RUTHERFORD ELECTRICAL SERVICES LIMITED SEAFORD ENGLAND Active MICRO ENTITY 43210 - Electrical installation
MWH COMMERCIALS LTD SEAFORD UNITED KINGDOM Active DORMANT 49390 - Other passenger land transport
ALL THINGS FESTIVAL LIMITED SEAFORD ENGLAND Active MICRO ENTITY 63120 - Web portals