Store Property Holdings Limited CHICHESTER


Founded in 1979, Store Property Holdings, classified under reg no. 01425588 is an active company. Currently registered at Farr House PO19 7XA, Chichester the company has been in the business for fourty five years. Its financial year was closed on 24th March and its latest financial statement was filed on Friday 24th March 2023.

Currently there are 7 directors in the the company, namely Daniel D., Ross M. and Paul R. and others. In addition one secretary - Gary H. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Keith D. who worked with the the company until 22 January 2004.

Store Property Holdings Limited Address / Contact

Office Address Farr House
Office Address2 4 New Park Road
Town Chichester
Post code PO19 7XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01425588
Date of Incorporation Tue, 5th Jun 1979
Industry Activities of head offices
End of financial Year 24th March
Company age 45 years old
Account next due date Tue, 24th Dec 2024 (217 days left)
Account last made up date Fri, 24th Mar 2023
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Daniel D.

Position: Director

Appointed: 25 January 2023

Ross M.

Position: Director

Appointed: 12 September 2019

Paul R.

Position: Director

Appointed: 18 April 2011

Gary H.

Position: Director

Appointed: 01 November 2007

Gary H.

Position: Secretary

Appointed: 22 January 2004

Sarah W.

Position: Director

Appointed: 06 September 1996

Roger W.

Position: Director

Appointed: 27 November 1991

Jacqueline W.

Position: Director

Appointed: 27 November 1991

John S.

Position: Director

Resigned: 30 June 2016

David H.

Position: Director

Resigned: 13 April 2018

Alan F.

Position: Director

Appointed: 17 October 2005

Resigned: 28 February 2011

Judith H.

Position: Director

Appointed: 27 November 1991

Resigned: 24 March 2011

Michael S.

Position: Director

Appointed: 27 November 1991

Resigned: 17 October 2005

Virginia C.

Position: Director

Appointed: 27 November 1991

Resigned: 24 March 2011

Keith D.

Position: Secretary

Appointed: 27 November 1991

Resigned: 22 January 2004

People with significant control

The register of PSCs that own or control the company includes 2 names. As we identified, there is Roger W. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Jacqueline W. This PSC has significiant influence or control over the company,.

Roger W.

Notified on 1 June 2016
Ceased on 9 May 2019
Nature of control: significiant influence or control

Jacqueline W.

Notified on 1 June 2016
Ceased on 9 May 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Friday 24th March 2023
filed on: 9th, October 2023
Free Download (40 pages)

Company search

Advertisements