Ten Chichester Terrace Limited SUSSEX


Founded in 1958, Ten Chichester Terrace, classified under reg no. 00605008 is an active company. Currently registered at 10 Chichester Terrace BN2 1FG, Sussex the company has been in the business for 66 years. Its financial year was closed on Mon, 24th Jun and its latest financial statement was filed on 2022-06-24.

The company has 5 directors, namely Peter D., Jennifer C. and Michael B. and others. Of them, Edward T. has been with the company the longest, being appointed on 9 May 2014 and Peter D. and Jennifer C. have been with the company for the least time - from 4 November 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - David P. who worked with the the company until 31 August 2005.

Ten Chichester Terrace Limited Address / Contact

Office Address 10 Chichester Terrace
Office Address2 Brighton
Town Sussex
Post code BN2 1FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00605008
Date of Incorporation Thu, 22nd May 1958
Industry Residents property management
End of financial Year 24th June
Company age 66 years old
Account next due date Sun, 24th Mar 2024 (36 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Mon, 20th May 2024 (2024-05-20)
Last confirmation statement dated Sat, 6th May 2023

Company staff

Peter D.

Position: Director

Appointed: 04 November 2023

Jennifer C.

Position: Director

Appointed: 04 November 2023

Michael B.

Position: Director

Appointed: 17 August 2019

Lisa J.

Position: Director

Appointed: 17 August 2019

Edward T.

Position: Director

Appointed: 09 May 2014

Margaret J.

Position: Director

Resigned: 03 January 2020

Robert B.

Position: Director

Appointed: 17 March 2013

Resigned: 18 August 2022

Joseph G.

Position: Director

Appointed: 16 February 2009

Resigned: 14 December 2010

Derek G.

Position: Director

Appointed: 31 August 2005

Resigned: 16 July 2018

David P.

Position: Secretary

Appointed: 22 October 2001

Resigned: 31 August 2005

Michael L.

Position: Director

Appointed: 12 December 1999

Resigned: 19 November 2004

Paul M.

Position: Director

Appointed: 22 June 1997

Resigned: 12 December 1999

Denis L.

Position: Director

Appointed: 16 March 1997

Resigned: 24 January 2014

Anthony A.

Position: Director

Appointed: 06 May 1991

Resigned: 22 November 1996

Basil J.

Position: Director

Appointed: 06 May 1991

Resigned: 30 September 2001

Stephen W.

Position: Director

Appointed: 06 May 1991

Resigned: 22 December 1993

Alastair C.

Position: Director

Appointed: 06 May 1991

Resigned: 26 November 2005

Heinz R.

Position: Director

Appointed: 06 May 1991

Resigned: 07 October 2002

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As we researched, there is Margaret J. This PSC has 25-50% voting rights and has 25-50% shares.

Margaret J.

Notified on 6 April 2016
Ceased on 24 August 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-242015-06-242016-06-242017-06-242018-06-242019-06-242020-06-242021-06-242022-06-242023-06-24
Net Worth777       
Balance Sheet
Current Assets  77777777
Debtors777       
Reserves/Capital
Called Up Share Capital777       
Shareholder Funds777       
Other
Net Current Assets Liabilities  77777777
Number Shares Allotted 77       
Par Value Share 11       
Total Assets Less Current Liabilities7777777777
Value Shares Allotted777       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Micro company accounts made up to 2022-06-24
filed on: 27th, February 2023
Free Download (5 pages)

Company search

Advertisements