Bedford Chambers Chichester Management Limited
Private Limited Company
Bedford Chambers Chichester Management Limited
12 Corbett House Cathcart Road
London
SW10 9LF
Company Name | Bedford Chambers Chichester Management Limited |
---|
Company Status | Active |
---|
Company Number | 03640551 |
---|
Incorporation Date | 29 September 1998 (25 years, 7 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | Wessex Designs Limited and Kilbracken Properties (Chichester) Limited |
---|
Current Directors | James Dugald Campbell and Sally Hayward Yates |
---|
Business Industry | Construction |
---|
Business Activity | Development of Building Projects |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|
Next Accounts Due | 29 December 2024 (8 months from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 29 March |
---|
Latest Return | 29 September 2023 (7 months ago) |
---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
---|
Registered Address | 12 Corbett House Cathcart Road London SW10 9LF |
Shared Address | This company shares its address with 1 other company |
Constituency | Chelsea and Fulham |
---|
Region | London |
---|
County | Greater London |
---|
Built Up Area | Greater London |
---|
Accounts Year End | 29 March |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|
Next Accounts Due | 29 December 2024 (8 months from now) |
---|
Latest Return | 29 September 2023 (7 months ago) |
---|
Next Return Due | 13 October 2024 (5 months, 2 weeks from now) |
---|
SIC Industry | Construction |
---|
SIC 2003 (7011) | Development & sell real estate |
---|
SIC 2007 (41100) | Development of building projects |
---|
24 November 2017 | Confirmation statement made on 29 September 2017 with updates | 4 pages |
---|
21 March 2017 | Total exemption small company accounts made up to 31 March 2016 | 7 pages |
---|
21 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | 1 page |
---|
11 October 2016 | Confirmation statement made on 29 September 2016 with updates | 6 pages |
---|
5 April 2016 | Director's details changed for Mr James Richard Yates on 5 April 2016 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
2