Chichester Court (hope Cove) Limited SHEPTON MALLET


Founded in 1997, Chichester Court (hope Cove), classified under reg no. 03390681 is an active company. Currently registered at Crowlink Folly Drive BA4 6QH, Shepton Mallet the company has been in the business for twenty seven years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

At the moment there are 6 directors in the the company, namely David C., Julia G. and Rachel B. and others. In addition one secretary - Christine 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.

Chichester Court (hope Cove) Limited Address / Contact

Office Address Crowlink Folly Drive
Office Address2 Ditcheat
Town Shepton Mallet
Post code BA4 6QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03390681
Date of Incorporation Mon, 23rd Jun 1997
Industry Other holiday and other collective accommodation
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

David C.

Position: Director

Appointed: 01 August 2022

Julia G.

Position: Director

Appointed: 11 January 2022

Christine C.

Position: Secretary

Appointed: 23 August 2018

Rachel B.

Position: Director

Appointed: 22 August 2018

Susannah R.

Position: Director

Appointed: 23 December 2016

Rachel M.

Position: Director

Appointed: 27 March 2003

Christine C.

Position: Director

Appointed: 29 December 1998

Ken T.

Position: Secretary

Appointed: 19 June 2016

Resigned: 23 August 2018

Richard C.

Position: Secretary

Appointed: 01 July 2015

Resigned: 19 June 2016

Richard C.

Position: Director

Appointed: 14 September 2007

Resigned: 23 December 2016

Peter C.

Position: Director

Appointed: 21 March 2005

Resigned: 14 July 2022

Lindsay D.

Position: Director

Appointed: 27 March 2003

Resigned: 14 September 2007

Dawn T.

Position: Secretary

Appointed: 29 December 2002

Resigned: 01 July 2015

Julia G.

Position: Director

Appointed: 29 December 1998

Resigned: 11 January 2022

Shirley B.

Position: Director

Appointed: 29 December 1998

Resigned: 22 March 2002

Robert L.

Position: Director

Appointed: 29 December 1998

Resigned: 21 March 2005

Raymond B.

Position: Secretary

Appointed: 23 February 1998

Resigned: 29 December 2002

Dawn T.

Position: Director

Appointed: 05 November 1997

Resigned: 22 August 2018

Raymond B.

Position: Director

Appointed: 22 October 1997

Resigned: 03 May 2002

Edward T.

Position: Director

Appointed: 23 June 1997

Resigned: 15 February 1998

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 June 1997

Resigned: 23 June 1997

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 June 1997

Resigned: 23 June 1997

Edward T.

Position: Secretary

Appointed: 23 June 1997

Resigned: 23 February 1998

Andrew T.

Position: Director

Appointed: 23 June 1997

Resigned: 15 February 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets8 6858 1607 5257 8767 3649 185
Net Assets Liabilities8 6858 1607 5257 8777 3649 185
Other
Net Current Assets Liabilities8 6858 1607 5257 8777 3649 185
Total Assets Less Current Liabilities8 6858 1607 5257 8767 3649 185

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 2022-12-31
filed on: 12th, October 2023
Free Download (3 pages)

Company search