Background WavePink WaveYellow Wave

STORE PROPERTY DEVELOPMENTS LIMITED (00463356)

STORE PROPERTY DEVELOPMENTS LIMITED (00463356) is an active UK company. incorporated on 10 January 1949. with registered office in Chichester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. STORE PROPERTY DEVELOPMENTS LIMITED has been registered for 77 years. Current directors include DEMPSEY, Daniel James, HAWKINS, Gary Neil, MOYLER, Ross Daniel and 4 others.

Company Number
00463356
Status
active
Type
ltd
Incorporated
10 January 1949
Age
77 years
Address
Farr House, Chichester, PO19 7XA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DEMPSEY, Daniel James, HAWKINS, Gary Neil, MOYLER, Ross Daniel, ROWLAND, Paul Michael Albert, WICKENS, Jacqueline Jennifer, WICKENS, Roger Foster, WICKENS, Sarah Foster
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STORE PROPERTY DEVELOPMENTS LIMITED

STORE PROPERTY DEVELOPMENTS LIMITED is an active company incorporated on 10 January 1949 with the registered office located in Chichester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. STORE PROPERTY DEVELOPMENTS LIMITED was registered 77 years ago.(SIC: 68100, 68209)

Status

active

Active since 77 years ago

Company No

00463356

LTD Company

Age

77 Years

Incorporated 10 January 1949

Size

N/A

Accounts

ARD: 24/3

Up to Date

8 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

WICKENS ESTATES LIMITED
From: 10 January 1949To: 5 March 1987
Contact
Address

Farr House 4 New Park Road Chichester, PO19 7XA,

Previous Addresses

41 Eastcheap London EC3M 1DT
From: 10 January 1949To: 12 January 2015
Timeline

6 key events • 2011 - 2023

Funding Officers Ownership
Director Left
Mar 11
Director Joined
May 11
Director Left
Jul 16
Director Left
Apr 18
Director Joined
Sept 19
Director Joined
Jan 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

8 Active
5 Resigned

HAWKINS, Gary Neil

Active
4 New Park Road, ChichesterPO19 7XA
Secretary
Appointed 22 Jan 2004

DEMPSEY, Daniel James

Active
4 New Park Road, ChichesterPO19 7XA
Born January 1986
Director
Appointed 25 Jan 2023

HAWKINS, Gary Neil

Active
New Park Road, ChichesterPO19 7XA
Born April 1971
Director
Appointed 01 Nov 2007

MOYLER, Ross Daniel

Active
4 New Park Road, ChichesterPO19 7XA
Born April 1976
Director
Appointed 12 Sept 2019

ROWLAND, Paul Michael Albert

Active
4 New Park Road, ChichesterPO19 7XA
Born January 1969
Director
Appointed 18 Apr 2011

WICKENS, Jacqueline Jennifer

Active
4 New Park Road, ChichesterPO19 7XA
Born January 1946
Director
Appointed N/A

WICKENS, Roger Foster

Active
4 New Park Road, ChichesterPO19 7XA
Born August 1944
Director
Appointed N/A

WICKENS, Sarah Foster

Active
4 New Park Road, ChichesterPO19 7XA
Born May 1970
Director
Appointed 06 Sept 1996

DAVIES, Keith

Resigned
10 The Old Stables, Bognor RegisPO22 7NR
Secretary
Appointed N/A
Resigned 22 Jan 2004

FIELDER, Alan

Resigned
4 New Park Road, ChichesterPO19 7XA
Born September 1960
Director
Appointed 17 Oct 2005
Resigned 28 Feb 2011

HUGHES, David John Stuart

Resigned
4 New Park Road, ChichesterPO19 7XA
Born April 1958
Director
Appointed N/A
Resigned 13 Apr 2018

SMITHERS, John Howard

Resigned
4 New Park Road, ChichesterPO19 7XA
Born August 1954
Director
Appointed N/A
Resigned 30 Jun 2016

STANDING, Michael Robin

Resigned
Mill Cottage, ChichesterPO20 3TP
Born November 1946
Director
Appointed N/A
Resigned 17 Oct 2005

Persons with significant control

1

New Park Road, ChichesterPO19 7XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

172

Change To A Person With Significant Control
13 November 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2022
CH01Change of Director Details
Accounts With Accounts Type Small
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Accounts With Accounts Type Small
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Resolution
8 February 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Small
17 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Small
29 September 2014
AAAnnual Accounts
Statement Of Companys Objects
31 March 2014
CC04CC04
Resolution
31 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Full
23 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Change Person Director Company With Change Date
5 December 2012
CH01Change of Director Details
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Full
15 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2010
AR01AR01
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Move Registers To Sail Company
14 December 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Sail Address Company
14 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 October 2009
AAAnnual Accounts
Legacy
13 July 2009
288cChange of Particulars
Legacy
15 December 2008
363aAnnual Return
Accounts With Accounts Type Full
18 August 2008
AAAnnual Accounts
Legacy
24 January 2008
287Change of Registered Office
Legacy
11 December 2007
363aAnnual Return
Legacy
7 November 2007
288aAppointment of Director or Secretary
Auditors Resignation Company
27 September 2007
AUDAUD
Accounts With Accounts Type Full
14 August 2007
AAAnnual Accounts
Legacy
4 December 2006
363aAnnual Return
Legacy
23 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
11 July 2006
403aParticulars of Charge Subject to s859A
Legacy
11 July 2006
403aParticulars of Charge Subject to s859A
Legacy
11 July 2006
403aParticulars of Charge Subject to s859A
Legacy
11 July 2006
403aParticulars of Charge Subject to s859A
Legacy
11 July 2006
403aParticulars of Charge Subject to s859A
Legacy
11 July 2006
403aParticulars of Charge Subject to s859A
Legacy
11 July 2006
403aParticulars of Charge Subject to s859A
Legacy
5 December 2005
363aAnnual Return
Accounts With Accounts Type Full
20 October 2005
AAAnnual Accounts
Legacy
19 October 2005
288aAppointment of Director or Secretary
Legacy
19 October 2005
288bResignation of Director or Secretary
Legacy
18 February 2005
403aParticulars of Charge Subject to s859A
Legacy
18 February 2005
403aParticulars of Charge Subject to s859A
Legacy
18 February 2005
403b403b
Legacy
18 February 2005
403aParticulars of Charge Subject to s859A
Legacy
18 February 2005
403b403b
Legacy
18 February 2005
403b403b
Legacy
18 February 2005
403b403b
Legacy
18 February 2005
403aParticulars of Charge Subject to s859A
Legacy
18 February 2005
403aParticulars of Charge Subject to s859A
Legacy
18 February 2005
403aParticulars of Charge Subject to s859A
Legacy
18 February 2005
403aParticulars of Charge Subject to s859A
Legacy
18 February 2005
403b403b
Legacy
18 February 2005
403aParticulars of Charge Subject to s859A
Legacy
18 February 2005
403b403b
Legacy
18 February 2005
403b403b
Legacy
18 February 2005
403aParticulars of Charge Subject to s859A
Legacy
18 February 2005
403aParticulars of Charge Subject to s859A
Legacy
18 February 2005
403aParticulars of Charge Subject to s859A
Legacy
21 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 2004
AAAnnual Accounts
Legacy
16 June 2004
288cChange of Particulars
Legacy
31 January 2004
288aAppointment of Director or Secretary
Legacy
31 January 2004
288bResignation of Director or Secretary
Auditors Resignation Company
17 January 2004
AUDAUD
Legacy
5 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2003
AAAnnual Accounts
Legacy
8 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 2002
AAAnnual Accounts
Legacy
7 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2001
AAAnnual Accounts
Auditors Resignation Company
3 April 2001
AUDAUD
Accounts With Accounts Type Full
12 December 2000
AAAnnual Accounts
Legacy
12 December 2000
363sAnnual Return (shuttle)
Legacy
6 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1999
AAAnnual Accounts
Resolution
26 November 1999
RESOLUTIONSResolutions
Resolution
26 November 1999
RESOLUTIONSResolutions
Resolution
26 November 1999
RESOLUTIONSResolutions
Legacy
4 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
22 January 1998
288cChange of Particulars
Legacy
23 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1997
AAAnnual Accounts
Legacy
17 June 1997
288cChange of Particulars
Legacy
15 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1996
AAAnnual Accounts
Memorandum Articles
23 September 1996
MEM/ARTSMEM/ARTS
Resolution
23 September 1996
RESOLUTIONSResolutions
Legacy
23 September 1996
288288
Legacy
19 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1995
AAAnnual Accounts
Legacy
21 June 1995
403aParticulars of Charge Subject to s859A
Legacy
29 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1994
AAAnnual Accounts
Legacy
9 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1993
AAAnnual Accounts
Legacy
24 August 1993
288288
Legacy
21 April 1993
288288
Legacy
21 April 1993
288288
Legacy
1 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1992
AAAnnual Accounts
Legacy
11 May 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 December 1991
AAAnnual Accounts
Legacy
2 December 1991
363b363b
Accounts With Accounts Type Full
29 January 1991
AAAnnual Accounts
Legacy
29 January 1991
363aAnnual Return
Legacy
11 January 1991
288288
Legacy
16 February 1990
288288
Accounts With Accounts Type Full
21 January 1990
AAAnnual Accounts
Legacy
21 January 1990
363363
Legacy
15 December 1989
403aParticulars of Charge Subject to s859A
Legacy
6 April 1989
225(1)225(1)
Legacy
24 January 1989
363363
Accounts With Accounts Type Full
24 January 1989
AAAnnual Accounts
Resolution
11 November 1988
RESOLUTIONSResolutions
Legacy
3 March 1988
363363
Accounts With Accounts Type Full
3 March 1988
AAAnnual Accounts
Legacy
22 January 1988
288288
Legacy
16 November 1987
395Particulars of Mortgage or Charge
Legacy
16 November 1987
395Particulars of Mortgage or Charge
Legacy
21 September 1987
288288
Legacy
12 June 1987
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
5 March 1987
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
17 February 1987
AAAnnual Accounts
Legacy
17 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 October 1986
395Particulars of Mortgage or Charge
Legacy
26 September 1986
395Particulars of Mortgage or Charge
Miscellaneous
10 January 1949
MISCMISC