Priory Close (boxgrove) Limited CHICHESTER


Founded in 1983, Priory Close (boxgrove), classified under reg no. 01746945 is an active company. Currently registered at 7 Priory Close PO18 0EA, Chichester the company has been in the business for 41 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30.

At the moment there are 4 directors in the the company, namely Alison B., Paul A. and Malcolm C. and others. In addition one secretary - Caroline C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Priory Close (boxgrove) Limited Address / Contact

Office Address 7 Priory Close
Office Address2 Boxgrove
Town Chichester
Post code PO18 0EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01746945
Date of Incorporation Thu, 18th Aug 1983
Industry Residents property management
End of financial Year 30th September
Company age 41 years old
Account next due date Sun, 30th Jun 2024 (27 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Alison B.

Position: Director

Appointed: 24 November 2023

Paul A.

Position: Director

Appointed: 06 December 2017

Caroline C.

Position: Secretary

Appointed: 10 October 2016

Malcolm C.

Position: Director

Appointed: 20 December 2014

Juliet B.

Position: Director

Appointed: 05 December 2010

Sarah H.

Position: Director

Appointed: 20 December 2014

Resigned: 13 October 2022

Vincent H.

Position: Director

Appointed: 16 December 2013

Resigned: 25 November 2016

Geert K.

Position: Director

Appointed: 05 December 2010

Resigned: 08 December 2016

Shirley K.

Position: Secretary

Appointed: 05 December 2010

Resigned: 10 October 2016

Caroline C.

Position: Director

Appointed: 09 January 2008

Resigned: 12 December 2013

Bryan M.

Position: Director

Appointed: 11 January 2007

Resigned: 24 November 2023

Juliet B.

Position: Secretary

Appointed: 31 August 2000

Resigned: 05 December 2010

Heather C.

Position: Director

Appointed: 19 November 1998

Resigned: 08 December 2007

Pauline S.

Position: Secretary

Appointed: 19 November 1998

Resigned: 14 September 2000

David B.

Position: Director

Appointed: 06 March 1998

Resigned: 05 December 2010

Marcus C.

Position: Secretary

Appointed: 30 January 1995

Resigned: 19 November 1998

Robin H.

Position: Director

Appointed: 25 January 1994

Resigned: 15 May 2006

Kenneth Q.

Position: Director

Appointed: 16 February 1993

Resigned: 05 December 2010

Patricia W.

Position: Secretary

Appointed: 16 February 1993

Resigned: 30 January 1995

John C.

Position: Director

Appointed: 27 November 1992

Resigned: 06 March 1998

Francis P.

Position: Director

Appointed: 28 January 1992

Resigned: 25 January 1994

John S.

Position: Secretary

Appointed: 26 December 1991

Resigned: 16 February 1993

Denis H.

Position: Director

Appointed: 26 December 1991

Resigned: 19 November 1998

Frank L.

Position: Director

Appointed: 26 December 1991

Resigned: 28 January 1992

Walter B.

Position: Director

Appointed: 26 December 1991

Resigned: 16 February 1993

Heather C.

Position: Director

Appointed: 26 December 1991

Resigned: 11 December 1991

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we established, there is Caroline C. This PSC has significiant influence or control over the company,.

Caroline C.

Notified on 8 December 2016
Ceased on 25 September 2023
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth17 00417 24117 503     
Balance Sheet
Current Assets17 00417 24117 50317 43117 12417 43617 72718 039
Net Assets Liabilities  17 51917 44717 14017 45217 74318 055
Cash Bank In Hand17 00417 241      
Net Assets Liabilities Including Pension Asset Liability17 00417 24117 503     
Reserves/Capital
Called Up Share Capital1616      
Profit Loss Account Reserve-257237      
Shareholder Funds17 00417 24117 503     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  161616161616
Net Current Assets Liabilities17 00417 24117 50317 43117 12417 43617 72718 039
Total Assets Less Current Liabilities17 00417 24117 50317 44717 14017 45217 74318 055
Revaluation Reserve17 24516 988      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Micro company accounts made up to 2022-09-30
filed on: 20th, December 2022
Free Download (3 pages)

Company search

Advertisements