Chichester House Bexhill Limited EAST SUSSEX


Founded in 1997, Chichester House Bexhill, classified under reg no. 03342304 is an active company. Currently registered at 20 Eversley Road TN40 1HE, East Sussex the company has been in the business for twenty seven years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2023.

The company has 3 directors, namely Margaret S., Sharon B. and Christine H.. Of them, Christine H. has been with the company the longest, being appointed on 28 September 2012 and Margaret S. has been with the company for the least time - from 29 November 2019. 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.

Chichester House Bexhill Limited Address / Contact

Office Address 20 Eversley Road
Office Address2 Bexhill On Sea
Town East Sussex
Post code TN40 1HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03342304
Date of Incorporation Tue, 1st Apr 1997
Industry Residents property management
End of financial Year 30th April
Company age 27 years old
Account next due date Fri, 31st Jan 2025 (262 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Mon, 15th Apr 2024 (2024-04-15)
Last confirmation statement dated Sat, 1st Apr 2023

Company staff

Margaret S.

Position: Director

Appointed: 29 November 2019

Sharon B.

Position: Director

Appointed: 25 June 2014

Christine H.

Position: Director

Appointed: 28 September 2012

Richard B.

Position: Secretary

Appointed: 27 December 2009

Resigned: 28 September 2012

Christine H.

Position: Secretary

Appointed: 17 January 2009

Resigned: 27 December 2009

James R.

Position: Director

Appointed: 03 November 2005

Resigned: 28 September 2012

Henry H.

Position: Director

Appointed: 21 November 1997

Resigned: 31 March 2017

Brian H.

Position: Secretary

Appointed: 01 April 1997

Resigned: 17 January 2009

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 01 April 1997

Resigned: 01 April 1997

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 01 April 1997

Resigned: 01 April 1997

Leonard B.

Position: Director

Appointed: 01 April 1997

Resigned: 21 November 1997

Doris W.

Position: Director

Appointed: 01 April 1997

Resigned: 26 August 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth6 8716 8716 871       
Balance Sheet
Debtors5555555555
Property Plant Equipment  6 8666 8666 8666 8666 8666 8666 8666 866
Tangible Fixed Assets6 8666 8666 866       
Reserves/Capital
Called Up Share Capital555       
Shareholder Funds6 8716 8716 871       
Other
Amounts Owed By Group Undertakings  55555555
Net Current Assets Liabilities5555555555
Number Shares Allotted 55       
Number Shares Issued Fully Paid   55555 5
Par Value Share 1111111 1
Property Plant Equipment Gross Cost  6 8666 8666 8666 8666 866 6 866 
Share Capital Allotted Called Up Paid555       
Share Premium Account6 8666 8666 866       
Tangible Fixed Assets Cost Or Valuation6 8666 866        
Total Assets Less Current Liabilities6 8716 8716 8716 8716 8716 8716 8716 8716 8716 871

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 5th, September 2023
Free Download (6 pages)

Company search

Advertisements