Chichester Court (seaford) Limited SEAFORD


Founded in 1997, Chichester Court (seaford), classified under reg no. 03336168 is an active company. Currently registered at Flat 1 Chichester Court BN25 1EH, Seaford the company has been in the business for twenty seven years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 2 directors in the the firm, namely Paul T. and John T.. In addition one secretary - Paul T. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Chichester Court (seaford) Limited Address / Contact

Office Address Flat 1 Chichester Court
Office Address2 Pelham Road
Town Seaford
Post code BN25 1EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03336168
Date of Incorporation Wed, 19th Mar 1997
Industry Non-trading company
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Paul T.

Position: Secretary

Appointed: 10 July 2017

Paul T.

Position: Director

Appointed: 10 September 2011

John T.

Position: Director

Appointed: 30 April 2005

Stuart M.

Position: Director

Appointed: 12 January 2008

Resigned: 25 June 2017

Stuart M.

Position: Secretary

Appointed: 12 January 2008

Resigned: 25 June 2017

Nigel A.

Position: Secretary

Appointed: 07 April 2006

Resigned: 20 October 2007

Christine W.

Position: Director

Appointed: 10 September 2003

Resigned: 14 October 2005

Nigel A.

Position: Director

Appointed: 10 September 2003

Resigned: 20 October 2007

Christine W.

Position: Secretary

Appointed: 10 September 2003

Resigned: 14 October 2005

Peter H.

Position: Director

Appointed: 14 March 2003

Resigned: 09 February 2004

Eileen F.

Position: Director

Appointed: 08 May 2002

Resigned: 06 April 2003

Jillian O.

Position: Secretary

Appointed: 01 May 2000

Resigned: 09 September 2003

Thomas O.

Position: Director

Appointed: 01 May 2000

Resigned: 10 September 2011

Raymond B.

Position: Director

Appointed: 23 April 1999

Resigned: 01 December 2003

Michelle K.

Position: Secretary

Appointed: 30 March 1998

Resigned: 22 March 2000

Andrew K.

Position: Director

Appointed: 30 March 1998

Resigned: 01 May 2000

Andrew B.

Position: Director

Appointed: 21 March 1997

Resigned: 23 April 1999

Norman H.

Position: Director

Appointed: 21 March 1997

Resigned: 30 March 1998

Andrew K.

Position: Secretary

Appointed: 21 March 1997

Resigned: 30 March 1998

Irene H.

Position: Nominee Secretary

Appointed: 19 March 1997

Resigned: 21 March 1997

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 19 March 1997

Resigned: 21 March 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth15 57814 17110 371      
Balance Sheet
Current Assets12 64911 2427 4424 5204 9463 6034 5185 4585 352
Net Assets Liabilities  10 3717 4497 7756 4327 3478 2878 181
Cash Bank In Hand12 64910 892       
Debtors 350       
Net Assets Liabilities Including Pension Asset Liability15 57814 17110 371      
Tangible Fixed Assets3 1543 154       
Reserves/Capital
Called Up Share Capital66       
Profit Loss Account Reserve12 29610 889       
Shareholder Funds15 57814 17110 371      
Other
Creditors  225225325325325325325
Fixed Assets3 1543 1543 1543 1543 1543 1543 1543 1543 154
Net Current Assets Liabilities12 42411 0177 2174 2954 6213 2784 1935 1335 027
Total Assets Less Current Liabilities15 57814 17110 3717 4497 7756 4327 3478 2878 181
Creditors Due Within One Year225225225      
Number Shares Allotted 6       
Other Aggregate Reserves3 2763 276       
Par Value Share 1       
Share Capital Allotted Called Up Paid66       
Tangible Fixed Assets Cost Or Valuation3 1543 154       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 12th, November 2023
Free Download (3 pages)

Company search

Advertisements