Bedford Chambers Chichester Management Limited

General information

Name:

Bedford Chambers Chichester Management Ltd

Office Address:

12 Corbett House Cathcart Road SW10 9LF London

Number: 03640551

Incorporation date: 1998-09-29

End of financial year: 29 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The date this company was established is 1998-09-29. Started under 03640551, this company is considered a Private Limited Company. You may visit the office of the company during its opening hours under the following location: 12 Corbett House Cathcart Road, SW10 9LF London. This firm has operated under three previous names. The initial name, Wessex Designs, was changed on 2008-06-26 to Kilbracken Properties (chichester). The current name is in use since 2022, is Bedford Chambers Chichester Management Limited. The firm's SIC code is 41100 and has the NACE code: Development of building projects. Bedford Chambers Chichester Management Ltd released its account information for the financial year up to 2022-03-31. The most recent annual confirmation statement was filed on 2023-09-29.

Our data regarding this particular enterprise's executives indicates there are two directors: Sally Y. and James C. who assumed their respective positions on 2022-05-07 and 2004-04-01.

  • Previous company's names
  • Bedford Chambers Chichester Management Limited 2022-06-08
  • Kilbracken Properties (chichester) Limited 2008-06-26
  • Wessex Designs Limited 1998-09-29

Financial data based on annual reports

Company staff

Sally Y.

Role: Director

Appointed: 07 May 2022

Latest update: 11 January 2024

James C.

Role: Director

Appointed: 01 April 2004

Latest update: 11 January 2024

People with significant control

Sally Y. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Sally Y.
Notified on 1 January 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
James Y.
Notified on 1 August 2016
Ceased on 7 February 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
James C.
Notified on 1 August 2016
Ceased on 1 January 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 29 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 13 October 2024
Confirmation statement last made up date 29 September 2023
Annual Accounts 18 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 18 September 2014
Annual Accounts 30 December 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 December 2015
Annual Accounts 21 March 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 27 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Restoration
Free Download
Total exemption full accounts record for the accounting period up to Friday 31st March 2023 (AA)
filed on: 26th, March 2024
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

C/o Cox Costello & Horne Limited Langwood House 63-81 High Street

Post code:

WD3 1EQ

City / Town:

Rickmansworth

HQ address,
2013

Address:

C/o Cox Costello Langwood House 63-81 High Street

Post code:

WD3 1EQ

City / Town:

Rickmansworth

Accountant/Auditor,
2015 - 2012

Name:

Cox Costello & Horne Limited

Address:

Langwood House 63-81 High Street

Post code:

WD3 1EQ

City / Town:

Rickmansworth

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
25
Company Age

Similar companies nearby

Closest companies