The Old Rectory Community Housing Limited CHICHESTER


The Old Rectory Community Housing started in year 1984 as Private Limited Company with registration number 01792541. The The Old Rectory Community Housing company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Chichester at The Old Rectory. Postal code: PO18 0HF. Since November 18, 2003 The Old Rectory Community Housing Limited is no longer carrying the name Dignity Group.

The company has 3 directors, namely Andrea C., Anthony B. and Josephine B.. Of them, Anthony B., Josephine B. have been with the company the longest, being appointed on 4 August 1991 and Andrea C. has been with the company for the least time - from 30 June 2002. 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.

The Old Rectory Community Housing Limited Address / Contact

Office Address The Old Rectory
Office Address2 Singleton
Town Chichester
Post code PO18 0HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01792541
Date of Incorporation Fri, 17th Feb 1984
Industry Activities of head offices
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Andrea C.

Position: Director

Appointed: 30 June 2002

Anthony B.

Position: Director

Appointed: 04 August 1991

Josephine B.

Position: Director

Appointed: 04 August 1991

Ted S.

Position: Secretary

Appointed: 10 February 2006

Resigned: 01 August 2017

Andrea C.

Position: Director

Appointed: 01 May 1999

Resigned: 31 October 2000

Samantha G.

Position: Director

Appointed: 01 August 1998

Resigned: 31 October 2000

Peter G.

Position: Director

Appointed: 01 August 1998

Resigned: 31 October 2000

Andrea C.

Position: Secretary

Appointed: 04 August 1991

Resigned: 10 February 2006

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats discovered, there is Anthony B. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Josephine B. This PSC owns 25-50% shares and has 25-50% voting rights.

Anthony B.

Notified on 7 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Josephine B.

Notified on 1 August 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Dignity Group November 18, 2003
The Old Rectory Community Housing April 6, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand29 91741 61226 09775 97012 4784 703
Current Assets149 76391 08729 31779 19015 6989 309
Debtors119 84649 4753 2203 2203 2204 606
Net Assets Liabilities2 076 7172 028 7202 269 1152 237 8402 229 1162 210 895
Other Debtors119 84449 4753 2203 2203 2204 606
Property Plant Equipment  15 46713 12910 3317 533
Other
Accumulated Amortisation Impairment Intangible Assets45 00045 00045 00045 00045 000 
Accumulated Depreciation Impairment Property Plant Equipment30 29730 29733 02635 82438 62241 420
Additions From Subsequent Expenditure Recognised As Asset Investment Property Fair Value Model 11 974    
Amounts Owed To Group Undertakings237 175265 635301 767148 192115 127151 627
Average Number Employees During Period 33333
Bank Borrowings Overdrafts282 070252 157221 299393 475384 127358 901
Comprehensive Income Expense  628 603   
Corporation Tax Payable 3 000    
Creditors282 070252 157221 299393 475384 127358 901
Dividends Paid  60 00042 0005 500 
Fixed Assets2 661 0002 672 9743 078 4413 076 1033 073 3053 070 507
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax  328 208   
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  390 000   
Increase From Depreciation Charge For Year Property Plant Equipment  2 7292 7982 7982 798
Intangible Assets Gross Cost45 00045 00045 00045 00045 000 
Investment Property2 660 0002 671 9743 061 9743 061 9743 061 9743 061 974
Investment Property Fair Value Model2 660 0002 671 9743 061 9743 061 9743 061 974 
Investments Fixed Assets1 0001 0001 0001 0001 0001 000
Investments In Group Undertakings Participating Interests 1 0001 0001 0001 0001 000
Investments In Subsidiaries1 0001 000    
Net Current Assets Liabilities-122 213-212 097-346 027-200 288-215 562-256 211
Nominal Value Allotted Share Capital100100    
Number Shares Issued Fully Paid 100    
Other Creditors3 2013 20142 22992 53089 61090 011
Par Value Share 1    
Profit Loss  300 39510 725-3 224-18 221
Property Plant Equipment Gross Cost30 29730 29748 49348 95348 953 
Provisions For Liabilities Balance Sheet Subtotal180 000180 000242 000244 500244 500244 500
Total Additions Including From Business Combinations Property Plant Equipment  18 196460  
Total Assets Less Current Liabilities2 538 7872 460 8772 732 4142 875 8152 857 7432 814 296
Trade Creditors Trade Payables   2642 1785
Trade Debtors Trade Receivables2     
Transfers To From Retained Earnings Increase Decrease In Equity-191 478 -328 208   
Advances Credits Made In Period Directors  50 700   
Advances Credits Repaid In Period Directors  102 690   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
Free Download (11 pages)

Company search

Advertisements