Company NameChichester Place Management Company Limited
Company StatusActive
Company Number02945610
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 June 1994(29 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJennifer Soyode
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2015(20 years, 8 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
Director NameMs Maureen Linda Robbins
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2015(20 years, 8 months after company formation)
Appointment Duration9 years, 1 month
RoleFund Raising Consultant
Country of ResidenceUnited Kingdom
Correspondence Address110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
Director NameMr Mukesh Narhari Kapadia
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2024(29 years, 9 months after company formation)
Appointment Duration1 month
RoleDriver
Country of ResidenceEngland
Correspondence Address110/112 Lancaster Road
New Barnet
EN4 8AL
Secretary NameLancaster Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed17 March 2017(22 years, 8 months after company formation)
Appointment Duration7 years, 1 month
Correspondence AddressNetwork House 110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
Director NameTanju Hussein
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(same day as company formation)
RoleSales Executive
Correspondence Address98 Crest Drive
Enfield
Middlesex
EN3 5QE
Director NameGraham Stuart Franks
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(same day as company formation)
RoleSales Executive
Correspondence Address103 The Crest
Sawbridgeworth
Hertfordshire
CM21 0ES
Secretary NamePaul Geoffrey Fowler
NationalityBritish
StatusResigned
Appointed30 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address12 The Ridings
Hertford
SG14 2AP
Secretary NameSharon Kerry Bishop
NationalityBritish
StatusResigned
Appointed01 September 1994(2 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 July 1995)
RoleCompany Director
Correspondence Address14 Parsonage Lane
Enfield
Middlesex
EN2 0AJ
Secretary NameLesley Ann Sykes
NationalityBritish
StatusResigned
Appointed01 June 1995(11 months after company formation)
Appointment Duration21 years, 9 months (resigned 17 March 2017)
RoleCompany Director
Correspondence Address140 Heath Row
Bishops Stortford
Hertfordshire
CM23 5DQ
Director NameJeremy James Fisher
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 12 November 1996)
RoleTeacher
Correspondence Address20 Milestone Close
Edmonton
London
N9 9GA
Director NameDr Paul Brian Lowe
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(1 year after company formation)
Appointment Duration4 years, 7 months (resigned 03 February 2000)
RoleSenior Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address40 Milestone Close
Edmonton
London
N9 9GA
Director NameFranca Poglio
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(1 year after company formation)
Appointment Duration11 years, 4 months (resigned 20 November 2006)
RoleSystems Manager
Correspondence Address5 Mileston Close
London
N9 9GA
Director NameSteven Anthony Brown
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 12 November 1996)
RoleAccountant
Correspondence Address75 Milestone Close
Edmonton
London
N9 9GA
Director NamePeter Jarvis
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(1 year, 7 months after company formation)
Appointment Duration9 months (resigned 12 November 1996)
RoleComputer Operator
Correspondence Address35 Milestone Close
Edmonton
London
N9 9GA
Director NamePratibha Chauhan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 September 1997)
RoleHousing Project Worker
Correspondence Address89 Milestone Close
Edmonton
London
N9 9GA
Director NamePatricia Paula John
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1996(2 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 October 2008)
RoleMidwife
Correspondence Address34 Milestone Close
Edmonton
London
N9 9GA
Director NamePaul Langford
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 October 1999)
RoleCroupier
Correspondence Address19 Milestone Close
Edmonton
London
N9 9GA
Director NameAnna Maria Cockell
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(4 years, 2 months after company formation)
Appointment Duration1 year (resigned 04 October 1999)
RoleAccts Assistant
Correspondence Address44 Milestone Close
Edmonton
London
N9 9GA
Director NameMr Ben Preko
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(5 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 03 July 2001)
RoleProperty Surveyor
Correspondence Address30 Dunholme Road
Edmonton
London
N9 9NW
Director NameEmma Mary Turpin
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(5 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 March 2000)
RoleQuality Assurer
Correspondence Address54 Milestone Close
London
N9 9GA
Director NameBarbara Jane Cattermole
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2000(6 years, 3 months after company formation)
Appointment Duration13 years, 7 months (resigned 22 April 2014)
RoleShop Worker
Country of ResidenceUnited Kingdom
Correspondence Address37 Milestone Close
Edmonton
London
N9 9GA
Director NameMr Jonathan Clark
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(10 years, 4 months after company formation)
Appointment Duration14 years, 7 months (resigned 17 June 2019)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address63 Milestone Close
Edmonton
London
N9 9GA

Contact

Telephone01279 831717
Telephone regionBishops Stortford

Location

Registered AddressNetwork House
110/112 Lancaster Road
New Barnet
Herts
EN4 8AL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£25,500
Cash£16,198
Current Liabilities£9,166

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

2 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
25 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
17 June 2019Termination of appointment of Jonathan Clark as a director on 17 June 2019 (1 page)
13 August 2018Micro company accounts made up to 30 June 2018 (2 pages)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
15 August 2017Micro company accounts made up to 30 June 2017 (2 pages)
15 August 2017Micro company accounts made up to 30 June 2017 (2 pages)
4 July 2017Secretary's details changed for Lancaster Secretarial Services Ltd on 4 July 2017 (1 page)
4 July 2017Registered office address changed from Network House 110/112 Lancaster Road Barnet EN4 8AL England to Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL on 4 July 2017 (1 page)
4 July 2017Secretary's details changed for Lancaster Secretarial Services Ltd on 4 July 2017 (1 page)
4 July 2017Registered office address changed from Network House 110/112 Lancaster Road Barnet EN4 8AL England to Network House 110/112 Lancaster Road New Barnet Herts EN4 8AL on 4 July 2017 (1 page)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
27 March 2017Registered office address changed from 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 27 March 2017 (1 page)
27 March 2017Appointment of Lancaster Secretarial Services Ltd as a secretary on 17 March 2017 (2 pages)
27 March 2017Appointment of Lancaster Secretarial Services Ltd as a secretary on 17 March 2017 (2 pages)
27 March 2017Termination of appointment of Lesley Ann Sykes as a secretary on 17 March 2017 (1 page)
27 March 2017Termination of appointment of Lesley Ann Sykes as a secretary on 17 March 2017 (1 page)
27 March 2017Registered office address changed from 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 27 March 2017 (1 page)
29 July 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 July 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (4 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 July 2015Annual return made up to 30 June 2015 no member list (5 pages)
1 July 2015Annual return made up to 30 June 2015 no member list (5 pages)
14 April 2015Appointment of Jennifer Soyode as a director on 25 February 2015 (5 pages)
14 April 2015Appointment of Jennifer Soyode as a director on 25 February 2015 (5 pages)
19 March 2015Appointment of Maureen Linda Robbins as a director on 27 February 2015 (3 pages)
19 March 2015Appointment of Maureen Linda Robbins as a director on 27 February 2015 (3 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
9 July 2014Annual return made up to 30 June 2014 no member list (3 pages)
9 July 2014Annual return made up to 30 June 2014 no member list (3 pages)
24 April 2014Termination of appointment of Barbara Cattermole as a director (1 page)
24 April 2014Termination of appointment of Barbara Cattermole as a director (1 page)
10 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
5 August 2013Termination of appointment of Paul Lowe as a director (1 page)
5 August 2013Termination of appointment of Paul Lowe as a director (1 page)
30 June 2013Annual return made up to 30 June 2013 no member list (5 pages)
30 June 2013Annual return made up to 30 June 2013 no member list (5 pages)
19 September 2012Total exemption full accounts made up to 30 June 2012 (6 pages)
19 September 2012Total exemption full accounts made up to 30 June 2012 (6 pages)
30 June 2012Annual return made up to 30 June 2012 no member list (5 pages)
30 June 2012Annual return made up to 30 June 2012 no member list (5 pages)
11 November 2011Total exemption full accounts made up to 30 June 2011 (6 pages)
11 November 2011Total exemption full accounts made up to 30 June 2011 (6 pages)
1 July 2011Annual return made up to 30 June 2011 no member list (5 pages)
1 July 2011Annual return made up to 30 June 2011 no member list (5 pages)
28 September 2010Total exemption full accounts made up to 30 June 2010 (6 pages)
28 September 2010Total exemption full accounts made up to 30 June 2010 (6 pages)
1 July 2010Director's details changed for Jonathan Clark on 30 June 2010 (2 pages)
1 July 2010Annual return made up to 30 June 2010 no member list (4 pages)
1 July 2010Director's details changed for Barbara Jane Cattermole on 30 June 2010 (2 pages)
1 July 2010Director's details changed for Barbara Jane Cattermole on 30 June 2010 (2 pages)
1 July 2010Annual return made up to 30 June 2010 no member list (4 pages)
1 July 2010Director's details changed for Dr Paul Brian Lowe on 30 June 2010 (2 pages)
1 July 2010Director's details changed for Dr Paul Brian Lowe on 30 June 2010 (2 pages)
1 July 2010Director's details changed for Jonathan Clark on 30 June 2010 (2 pages)
21 October 2009Total exemption full accounts made up to 30 June 2009 (6 pages)
21 October 2009Total exemption full accounts made up to 30 June 2009 (6 pages)
30 June 2009Annual return made up to 30/06/09 (3 pages)
30 June 2009Annual return made up to 30/06/09 (3 pages)
6 November 2008Total exemption full accounts made up to 30 June 2008 (6 pages)
6 November 2008Total exemption full accounts made up to 30 June 2008 (6 pages)
5 November 2008Appointment terminated director patricia john (1 page)
5 November 2008Appointment terminated director patricia john (1 page)
11 July 2008Annual return made up to 30/06/08 (5 pages)
11 July 2008Annual return made up to 30/06/08 (5 pages)
11 December 2007Auditor's resignation (1 page)
11 December 2007Auditor's resignation (1 page)
8 November 2007Full accounts made up to 30 June 2007 (6 pages)
8 November 2007Full accounts made up to 30 June 2007 (6 pages)
2 August 2007Annual return made up to 30/06/07 (5 pages)
2 August 2007Annual return made up to 30/06/07 (5 pages)
28 November 2006Director resigned (1 page)
28 November 2006Director resigned (1 page)
13 November 2006Full accounts made up to 30 June 2006 (6 pages)
13 November 2006Full accounts made up to 30 June 2006 (6 pages)
19 July 2006Annual return made up to 30/06/06 (5 pages)
19 July 2006Annual return made up to 30/06/06 (5 pages)
27 October 2005Full accounts made up to 30 June 2005 (7 pages)
27 October 2005Full accounts made up to 30 June 2005 (7 pages)
10 July 2005Annual return made up to 30/06/05 (6 pages)
10 July 2005Annual return made up to 30/06/05 (6 pages)
7 December 2004Full accounts made up to 30 June 2004 (7 pages)
7 December 2004Full accounts made up to 30 June 2004 (7 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
7 July 2004Annual return made up to 30/06/04 (5 pages)
7 July 2004Annual return made up to 30/06/04 (5 pages)
21 October 2003Full accounts made up to 30 June 2003 (6 pages)
21 October 2003Full accounts made up to 30 June 2003 (6 pages)
10 July 2003Annual return made up to 30/06/03 (5 pages)
10 July 2003Annual return made up to 30/06/03 (5 pages)
17 October 2002Full accounts made up to 30 June 2002 (6 pages)
17 October 2002Full accounts made up to 30 June 2002 (6 pages)
6 July 2002Annual return made up to 30/06/02 (5 pages)
6 July 2002Annual return made up to 30/06/02 (5 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
4 November 2001Full accounts made up to 30 June 2001 (6 pages)
4 November 2001Full accounts made up to 30 June 2001 (6 pages)
6 July 2001Director resigned (1 page)
6 July 2001Annual return made up to 30/06/01 (4 pages)
6 July 2001Annual return made up to 30/06/01 (4 pages)
6 July 2001Director resigned (1 page)
12 October 2000Full accounts made up to 30 June 2000 (6 pages)
12 October 2000Full accounts made up to 30 June 2000 (6 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
26 July 2000Annual return made up to 30/06/00 (4 pages)
26 July 2000Annual return made up to 30/06/00 (4 pages)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
4 April 2000Director's particulars changed (1 page)
4 April 2000Director's particulars changed (1 page)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
21 October 1999Full accounts made up to 30 June 1999 (6 pages)
21 October 1999Full accounts made up to 30 June 1999 (6 pages)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999New director appointed (2 pages)
7 October 1999New director appointed (2 pages)
7 October 1999Director resigned (1 page)
8 July 1999Annual return made up to 30/06/99 (6 pages)
8 July 1999Annual return made up to 30/06/99 (6 pages)
23 September 1998New director appointed (2 pages)
23 September 1998New director appointed (2 pages)
24 August 1998Full accounts made up to 30 June 1998 (6 pages)
24 August 1998Full accounts made up to 30 June 1998 (6 pages)
7 July 1998Annual return made up to 30/06/98 (4 pages)
7 July 1998Annual return made up to 30/06/98 (4 pages)
29 October 1997New director appointed (2 pages)
29 October 1997New director appointed (2 pages)
26 October 1997Full accounts made up to 30 June 1997 (6 pages)
26 October 1997Full accounts made up to 30 June 1997 (6 pages)
23 September 1997Director resigned (1 page)
23 September 1997Director resigned (1 page)
8 July 1997Annual return made up to 30/06/97 (4 pages)
8 July 1997Annual return made up to 30/06/97 (4 pages)
19 November 1996Director resigned (1 page)
19 November 1996Director resigned (1 page)
19 November 1996Director resigned (1 page)
19 November 1996Director resigned (1 page)
19 November 1996New director appointed (2 pages)
19 November 1996Director resigned (1 page)
19 November 1996Director resigned (1 page)
19 November 1996New director appointed (2 pages)
12 November 1996Full accounts made up to 30 June 1996 (6 pages)
12 November 1996Full accounts made up to 30 June 1996 (6 pages)
7 July 1996Annual return made up to 30/06/96
  • 363(288) ‐ Secretary resigned
(6 pages)
7 July 1996Annual return made up to 30/06/96
  • 363(288) ‐ Secretary resigned
(6 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
18 October 1995Full accounts made up to 30 June 1995 (6 pages)
18 October 1995Full accounts made up to 30 June 1995 (6 pages)
12 July 1995Secretary resigned;new director appointed (2 pages)
12 July 1995Director resigned;new director appointed (2 pages)
12 July 1995Secretary resigned;new director appointed (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995Director resigned;new director appointed (2 pages)
12 July 1995Director resigned;new director appointed (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995Director resigned;new director appointed (2 pages)
5 July 1995Annual return made up to 30/06/95 (4 pages)
5 July 1995Annual return made up to 30/06/95 (4 pages)
8 June 1995New secretary appointed (2 pages)
8 June 1995Registered office changed on 08/06/95 from: 50 lancaster road enfield middlesex EN2 0BY (1 page)
8 June 1995Registered office changed on 08/06/95 from: 50 lancaster road enfield middlesex EN2 0BY (1 page)
8 June 1995New secretary appointed (2 pages)