Background WavePink WaveYellow Wave

CAKEHAM MANOR ESTATE LIMITED (00520965)

CAKEHAM MANOR ESTATE LIMITED (00520965) is an active UK company. incorporated on 24 June 1953. with registered office in Chichester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CAKEHAM MANOR ESTATE LIMITED has been registered for 72 years. Current directors include ARENDT, Jonathan Michael Henry, BYRNE, Vincent Patrick, HEARN, David Lovat and 4 others.

Company Number
00520965
Status
active
Type
ltd
Incorporated
24 June 1953
Age
72 years
Address
4 Dukes Court, Chichester, PO19 8FX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ARENDT, Jonathan Michael Henry, BYRNE, Vincent Patrick, HEARN, David Lovat, HILTON-MCNERNEY, David Edward, JOHNSON-GILBERT, Emma, MABEY DOOSTDAR, Juliet, POLAND, Sara
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAKEHAM MANOR ESTATE LIMITED

CAKEHAM MANOR ESTATE LIMITED is an active company incorporated on 24 June 1953 with the registered office located in Chichester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CAKEHAM MANOR ESTATE LIMITED was registered 72 years ago.(SIC: 82990)

Status

active

Active since 72 years ago

Company No

00520965

LTD Company

Age

72 Years

Incorporated 24 June 1953

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 20 December 2026
For period ending 6 December 2026
Contact
Address

4 Dukes Court Bognor Road Chichester, PO19 8FX,

Previous Addresses

Lapwings West Strand West Wittering Chichester West Sussex PO20 8AU
From: 25 January 2018To: 12 October 2020
85 Briarwood Road London SW4 9PJ
From: 3 October 2016To: 25 January 2018
Lapwings West Strand West Wittering West Sussex PO20 8AU
From: 8 December 2009To: 3 October 2016
the Corn Exchange Baffins Lane Chichester West Sussex PO19 1GE
From: 24 June 1953To: 8 December 2009
Timeline

43 key events • 1953 - 2024

Funding Officers Ownership
Company Founded
Jun 53
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Nov 10
Director Left
Jan 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Sept 12
Director Left
Aug 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Jan 16
Director Joined
Sept 16
Director Left
Oct 16
Director Left
Jan 17
Director Joined
Jul 17
Director Left
Jan 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jul 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
May 19
Director Left
Jun 19
Director Left
Jan 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Mar 21
Director Left
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Dec 21
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

ARENDT, Jonathan Michael Henry

Active
Bognor Road, ChichesterPO19 8FX
Born June 1956
Director
Appointed 12 Apr 2021

BYRNE, Vincent Patrick

Active
Bognor Road, ChichesterPO19 8FX
Born December 1952
Director
Appointed 12 Apr 2021

HEARN, David Lovat

Active
Bognor Road, ChichesterPO19 8FX
Born July 1955
Director
Appointed 12 Apr 2021

HILTON-MCNERNEY, David Edward

Active
Bognor Road, ChichesterPO19 8FX
Born November 1962
Director
Appointed 12 Apr 2021

JOHNSON-GILBERT, Emma

Active
Bognor Road, ChichesterPO19 8FX
Born April 1954
Director
Appointed 12 Apr 2021

MABEY DOOSTDAR, Juliet

Active
Bognor Road, ChichesterPO19 8FX
Born October 1955
Director
Appointed 05 Jun 2024

POLAND, Sara

Active
Bognor Road, ChichesterPO19 8FX
Born October 1954
Director
Appointed 20 Apr 2021

CAMPS, Michael Paul

Resigned
Barnham Court Lodge Church Lane, Bognor RegisPO22 0BP
Secretary
Appointed N/A
Resigned 22 Nov 1996

CRAWFORD, Andrew Alexander

Resigned
Church Farm Barns Hill Lane, Bognor RegisPO22 0BN
Secretary
Appointed 07 May 1999
Resigned 30 Nov 2009

HALL, Nicholas Charles Dalton

Resigned
West Strand, ChichesterPO20 8AU
Secretary
Appointed 30 Nov 2009
Resigned 07 Oct 2020

HODGETTS, Clifford Lionel

Resigned
Shrublands, PetworthGU28 0PT
Secretary
Appointed 22 Nov 1996
Resigned 30 Apr 1999

AUSTIN, Catherine Mary

Resigned
East Strand, ChichesterPO20 8BA
Born January 1960
Director
Appointed 13 May 2011
Resigned 07 Dec 2019

BARRATT, James Daniel

Resigned
North Street, ChichesterPO19 1NB
Born June 1970
Director
Appointed 01 Mar 2015
Resigned 20 Apr 2018

BLACK, Michael Norman

Resigned
Sheffield Terrace, LondonW8 7NA
Born March 1968
Director
Appointed 13 May 2011
Resigned 18 Nov 2016

BYRNE, Vincent Patrick

Resigned
17 Birchlands Avenue, LondonSW12 8ND
Born December 1952
Director
Appointed 14 Jul 2000
Resigned 08 Jul 2016

CHERRYMAN, John Richard

Resigned
Windrode East Strand, West WitteringPO20 8BA
Born December 1932
Director
Appointed 24 Mar 1995
Resigned 24 Jul 2009

COOPER, Nicola Jane

Resigned
Lapwings, West WitteringPO20 8AU
Born February 1973
Director
Appointed 22 Jun 2018
Resigned 12 Apr 2021

DENMAN, Henry Nicholas

Resigned
West Strand, ChichesterPO20 8AU
Born August 1964
Director
Appointed 01 Sept 2016
Resigned 26 Apr 2019

EEDE, Lucy Jane Elizabeth, Mrs.

Resigned
Bognor Road, ChichesterPO19 8FX
Born October 1977
Director
Appointed 22 Jun 2018
Resigned 30 Nov 2023

EXCELL, Justin Garth

Resigned
Bognor Road, ChichesterPO19 8FX
Born June 1965
Director
Appointed 28 Apr 2017
Resigned 13 Apr 2021

GATACRE, Thomas Jerome

Resigned
West Strand, West WitteringPO20 8AU
Born March 1954
Director
Appointed 22 Jun 2018
Resigned 29 Oct 2021

GOMME, David Leslie

Resigned
New Timbers, Chichester
Born September 1918
Director
Appointed N/A
Resigned 14 Jul 2000

HADLEY, Stella Mary Lillington

Resigned
White Gables, West WitteringPO20 8AU
Born December 1956
Director
Appointed 14 Jul 2000
Resigned 24 Feb 2021

HALL, Nicholas Charles Dalton

Resigned
West Strand, ChichesterPO20 8AU
Born November 1953
Director
Appointed 17 Jan 1997
Resigned 07 Oct 2020

HANDFORD, Richard Martin

Resigned
Sea Oaks West Strand, ChichesterPO20 8AU
Born February 1943
Director
Appointed 25 Jul 2008
Resigned 17 Jul 2015

HARRIS, Gillian

Resigned
24 Devonshire Place, LondonW1N 2BX
Born February 1927
Director
Appointed N/A
Resigned 24 Jul 2009

HOARE, David Alexander

Resigned
40 Chepstow Place, LondonW2 4TA
Born January 1950
Director
Appointed N/A
Resigned 25 Sept 2010

KEITH, Ian Alistair

Resigned
The Hoy, ChichesterPO20 8AU
Born April 1940
Director
Appointed 30 Oct 1998
Resigned 21 Jul 2006

MABEY, Bevil Guy

Resigned
Berry Barn East Strand, ChichesterPO20 8BA
Born April 1916
Director
Appointed N/A
Resigned 14 Jul 2000

MCKERCHAR, John Stewart

Resigned
Tylers Berry Barn Lane, ChichesterPO20 8AX
Born April 1923
Director
Appointed N/A
Resigned 24 Jul 2009

NICHOLSON, Brinsley Richard Ingebreth

Resigned
West Strand, West WitteringPO20 8AU
Born April 1947
Director
Appointed 13 May 2011
Resigned 25 Nov 2017

POLLARD, Richard James

Resigned
West Strand, West SussexPO20 8AU
Born November 1956
Director
Appointed 25 Jan 2019
Resigned 18 Sept 2020

POLLARD, Richard James

Resigned
Rookery Hill, RedhillRH1 5QZ
Born November 1961
Director
Appointed 23 Jul 2010
Resigned 06 Jul 2012

SAMUELS, Jeremy Alexander

Resigned
White Horses West Strand, ChichesterPO20 8AU
Born November 1956
Director
Appointed 21 Jul 2006
Resigned 25 Jul 2008

SARGENT, Michael

Resigned
Field House, ArundelBN18 0AS
Born March 1937
Director
Appointed N/A
Resigned 25 Jul 2008
Fundings
Financials
Latest Activities

Filing History

178

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2022
CH01Change of Director Details
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 January 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Move Registers To Registered Office Company
11 December 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Resolution
19 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Change Person Director Company With Change Date
6 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2012
CH01Change of Director Details
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Change Person Secretary Company With Change Date
15 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 December 2009
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
8 December 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
8 December 2009
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Move Registers To Sail Company
17 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
17 November 2009
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
26 October 2009
TM01Termination of Director
Termination Director Company With Name
26 October 2009
TM01Termination of Director
Termination Director Company With Name
26 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 May 2009
AAAnnual Accounts
Legacy
24 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 January 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
6 November 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 June 2007
AAAnnual Accounts
Legacy
30 November 2006
363sAnnual Return (shuttle)
Legacy
20 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 June 2006
AAAnnual Accounts
Accounts With Accounts Type Small
7 December 2005
AAAnnual Accounts
Legacy
4 November 2005
363sAnnual Return (shuttle)
Legacy
20 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2004
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2003
AAAnnual Accounts
Accounts With Accounts Type Full
12 December 2002
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Legacy
7 November 2002
287Change of Registered Office
Legacy
22 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2001
AAAnnual Accounts
Legacy
29 November 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288bResignation of Director or Secretary
Legacy
13 November 2000
288aAppointment of Director or Secretary
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2000
AAAnnual Accounts
Legacy
25 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 1999
AAAnnual Accounts
Legacy
24 May 1999
288bResignation of Director or Secretary
Legacy
24 May 1999
288aAppointment of Director or Secretary
Legacy
12 November 1998
288aAppointment of Director or Secretary
Legacy
10 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1998
AAAnnual Accounts
Legacy
5 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1997
AAAnnual Accounts
Legacy
7 February 1997
288aAppointment of Director or Secretary
Legacy
15 December 1996
288bResignation of Director or Secretary
Legacy
15 December 1996
288aAppointment of Director or Secretary
Legacy
11 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 1996
AAAnnual Accounts
Accounts With Accounts Type Full
14 December 1995
AAAnnual Accounts
Legacy
27 November 1995
363sAnnual Return (shuttle)
Legacy
29 June 1995
288288
Legacy
27 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 1994
AAAnnual Accounts
Legacy
15 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1993
AAAnnual Accounts
Memorandum Articles
5 August 1993
MEM/ARTSMEM/ARTS
Resolution
5 August 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Legacy
30 October 1992
363sAnnual Return (shuttle)
Legacy
14 November 1991
363b363b
Legacy
14 November 1991
363(287)363(287)
Accounts With Accounts Type Full
21 August 1991
AAAnnual Accounts
Memorandum Articles
13 August 1991
MEM/ARTSMEM/ARTS
Resolution
13 August 1991
RESOLUTIONSResolutions
Memorandum Articles
23 May 1991
MEM/ARTSMEM/ARTS
Resolution
23 May 1991
RESOLUTIONSResolutions
Legacy
22 October 1990
363363
Accounts With Accounts Type Full
17 October 1990
AAAnnual Accounts
Memorandum Articles
16 October 1990
MEM/ARTSMEM/ARTS
Resolution
16 October 1990
RESOLUTIONSResolutions
Memorandum Articles
16 October 1990
MEM/ARTSMEM/ARTS
Legacy
17 September 1990
288288
Legacy
17 September 1990
288288
Accounts With Accounts Type Full
5 February 1990
AAAnnual Accounts
Legacy
5 February 1990
363363
Legacy
20 November 1989
288288
Legacy
20 November 1989
288288
Legacy
10 August 1989
288288
Accounts With Accounts Type Full
13 April 1989
AAAnnual Accounts
Legacy
25 January 1989
363363
Legacy
20 May 1988
288288
Accounts With Accounts Type Full
9 November 1987
AAAnnual Accounts
Legacy
9 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
6 November 1986
AAAnnual Accounts
Legacy
6 November 1986
363363
Incorporation Company
24 June 1953
NEWINCIncorporation