Chatham Place Management Company Limited BRIGHTON


Founded in 2000, Chatham Place Management Company, classified under reg no. 04126008 is an active company. Currently registered at Company Secretary, 17 Chatham Place, Brighton BN1 3TP, Brighton the company has been in the business for twenty four years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

At present there are 3 directors in the the company, namely Camille H., James V. and Loucas L.. In addition one secretary - Loucas L. - is with the firm. At present 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.

Chatham Place Management Company Limited Address / Contact

Office Address Company Secretary, 17 Chatham Place, Brighton
Office Address2 Chatham Place
Town Brighton
Post code BN1 3TP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04126008
Date of Incorporation Fri, 15th Dec 2000
Industry Residents property management
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Camille H.

Position: Director

Appointed: 28 September 2023

Loucas L.

Position: Secretary

Appointed: 27 September 2019

James V.

Position: Director

Appointed: 26 September 2019

Loucas L.

Position: Director

Appointed: 20 July 2019

Emily W.

Position: Director

Appointed: 26 September 2019

Resigned: 28 September 2023

Anna M.

Position: Director

Appointed: 12 September 2019

Resigned: 28 September 2023

Margaret J.

Position: Director

Appointed: 10 October 2014

Resigned: 13 February 2019

Clare N.

Position: Secretary

Appointed: 10 October 2014

Resigned: 26 September 2019

Kier N.

Position: Director

Appointed: 06 November 2011

Resigned: 26 September 2019

Clare N.

Position: Director

Appointed: 06 November 2011

Resigned: 26 September 2019

Luisa S.

Position: Director

Appointed: 30 January 2004

Resigned: 06 November 2011

Vivien M.

Position: Secretary

Appointed: 31 October 2003

Resigned: 10 October 2014

Vivien M.

Position: Director

Appointed: 31 October 2003

Resigned: 10 October 2014

Emma B.

Position: Secretary

Appointed: 22 June 2001

Resigned: 31 October 2003

Emma B.

Position: Director

Appointed: 22 June 2001

Resigned: 31 October 2003

Samantha C.

Position: Director

Appointed: 09 January 2001

Resigned: 22 June 2001

Samantha C.

Position: Secretary

Appointed: 09 January 2001

Resigned: 22 June 2001

Gregory S.

Position: Director

Appointed: 09 January 2001

Resigned: 05 December 2014

Elise K.

Position: Director

Appointed: 09 January 2001

Resigned: 30 January 2004

Peter H.

Position: Director

Appointed: 15 December 2000

Resigned: 09 January 2001

Onesimus Limited

Position: Corporate Secretary

Appointed: 15 December 2000

Resigned: 09 January 2001

People with significant control

The list of persons with significant control who own or have control over the company is made up of 4 names. As BizStats identified, there is James V. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Anna M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Loucas L., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

James V.

Notified on 1 October 2019
Nature of control: 25-50% shares

Anna M.

Notified on 12 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Loucas L.

Notified on 26 September 2019
Nature of control: significiant influence or control

Clare N.

Notified on 6 April 2016
Ceased on 26 September 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth2 5502 5502 5502 5502 550    
Balance Sheet
Net Assets Liabilities    2 5502 5502 5502 5502 550
Net Assets Liabilities Including Pension Asset Liability2 5502 5502 5502 5502 550    
Reserves/Capital
Shareholder Funds2 5502 5502 5502 5502 550    
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset         
Creditors    150150150150150
Fixed Assets2 7002 7002 7002 7002 7002 7002 7002 7002 700
Net Current Assets Liabilities-150-150-150-150-150150150150-150
Total Assets Less Current Liabilities2 5502 5502 5502 5502 5502 5502 5502 7002 700
Creditors Due Within One Year150150150150150    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on December 31, 2023
filed on: 10th, January 2024
Free Download (4 pages)

Company search

Advertisements