Background WavePink WaveYellow Wave

TEN CHICHESTER TERRACE LIMITED (00605008)

TEN CHICHESTER TERRACE LIMITED (00605008) is an active UK company. incorporated on 22 May 1958. with registered office in Sussex. The company operates in the Real Estate Activities sector, engaged in residents property management. TEN CHICHESTER TERRACE LIMITED has been registered for 67 years. Current directors include ATRILL, Simon, DENNIS, Peter Stephen, HARKINS, David and 1 others.

Company Number
00605008
Status
active
Type
ltd
Incorporated
22 May 1958
Age
67 years
Address
10 Chichester Terrace, Sussex, BN2 1FG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ATRILL, Simon, DENNIS, Peter Stephen, HARKINS, David, JONES, Lisa Diane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEN CHICHESTER TERRACE LIMITED

TEN CHICHESTER TERRACE LIMITED is an active company incorporated on 22 May 1958 with the registered office located in Sussex. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TEN CHICHESTER TERRACE LIMITED was registered 67 years ago.(SIC: 98000)

Status

active

Active since 67 years ago

Company No

00605008

LTD Company

Age

67 Years

Incorporated 22 May 1958

Size

N/A

Accounts

ARD: 24/6

Up to Date

1 year left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 23 March 2026 (Just now)
Period: 25 June 2024 - 24 June 2025(13 months)
Type: Dormant

Next Due

Due by 24 March 2027
Period: 25 June 2025 - 24 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

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

10 Chichester Terrace Brighton Sussex, BN2 1FG,

Timeline

17 key events • 2011 - 2025

Funding Officers Ownership
Director Left
May 11
Director Joined
Apr 13
Director Left
Jan 14
Director Joined
Jul 14
Director Left
May 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Jan 20
Owner Exit
May 20
Director Left
Nov 22
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Dec 24
Director Left
May 25
Director Left
May 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

ATRILL, Simon

Active
Chichester Terrace, BrightonBN2 1FG
Born August 1981
Director
Appointed 01 Sept 2025

DENNIS, Peter Stephen

Active
10 Chichester Terrace, BrightonBN2 1FG
Born February 1984
Director
Appointed 04 Nov 2023

HARKINS, David

Active
Chichester Terrace, BrightonBN2 1FG
Born August 1960
Director
Appointed 01 Sept 2025

JONES, Lisa Diane

Active
10 Chichester Terrace, BrightonBN2 1FG
Born June 1971
Director
Appointed 17 Aug 2019

GRANGER, Derek Harold

Resigned
Flat 7, BrightonBN2 1FG
Secretary
Appointed 31 Aug 2005
Resigned 16 Jul 2018

JOBSON, Basil

Resigned
Flat 3 10 Chichester Terrace, BrightonBN2 1FG
Secretary
Appointed N/A
Resigned 30 Sept 2001

PURSEY, David Howard Clifford

Resigned
Flat 4, BrightonBN2 1DE
Secretary
Appointed 22 Oct 2001
Resigned 31 Aug 2005

ARCHER, Anthony

Resigned
10 Chichester Terrace, BrightonBN2 1FG
Born March 1950
Director
Appointed N/A
Resigned 22 Nov 1996

BEDINGFIELD, Michael James

Resigned
BrightonBN2 1FG
Born May 1961
Director
Appointed 17 Aug 2019
Resigned 29 Nov 2024

BRODRICK, Robert, Dr

Resigned
10 Chichester Terrace, BrightonBN2 1FG
Born November 1983
Director
Appointed 17 Mar 2013
Resigned 18 Aug 2022

CARREL, Alastair R

Resigned
10 Chichester Terrace, BrightonBN2 1FG
Born April 1950
Director
Appointed N/A
Resigned 26 Nov 2005

CURL, Jennifer

Resigned
Kent Street, BattleTN33 0SD
Born May 1950
Director
Appointed 04 Nov 2023
Resigned 31 Mar 2025

GALLAGHER, Joseph Anthony

Resigned
Flat 6, BrightonBN2 1FG
Born June 1967
Director
Appointed 16 Feb 2009
Resigned 14 Dec 2010

GRANGER, Derek Harold

Resigned
Flat 7, BrightonBN2 1FG
Born April 1921
Director
Appointed N/A
Resigned 16 Jul 2018

JOBSON, Basil

Resigned
Flat 3 10 Chichester Terrace, BrightonBN2 1FG
Born January 1925
Director
Appointed N/A
Resigned 30 Sept 2001

JOBSON, Margaret

Resigned
10 Chichester Terrace, BrightonBN2 1FG
Born April 1920
Director
Appointed N/A
Resigned 03 Jan 2020

LAMB, Denis

Resigned
Flat 4 10 Chichester Terrace, BrightonBN2 1FG
Born July 1938
Director
Appointed 16 Mar 1997
Resigned 24 Jan 2014

LEMON, Michael Alan

Resigned
Flat 6, BrightonBN2 1FG
Born March 1971
Director
Appointed 12 Dec 1999
Resigned 19 Nov 2004

MARSDEN, Paul

Resigned
Flat 6 10 Chichester Terrace, BrightonBN2 1FG
Born November 1967
Director
Appointed 22 Jun 1997
Resigned 12 Dec 1999

RIEDI, Heinz

Resigned
10 Chichester Terrace, BrightonBN2 1FG
Born March 1942
Director
Appointed N/A
Resigned 07 Oct 2002

TWOHIG, Edward Francis John

Resigned
10 Chichester Terrace, BrightonBN2 1FG
Born April 1969
Director
Appointed 09 May 2014
Resigned 31 Mar 2025

WILLIAMS, Stephen Mark Jones

Resigned
10 Chichester Terrace, BrightonBN2 1FG
Born March 1961
Director
Appointed N/A
Resigned 22 Dec 1993

Persons with significant control

1

0 Active
1 Ceased

Mrs Margaret Jobson

Ceased
BrightonBN2 1FG
Born April 1920

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Aug 2018
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Dormant
23 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
17 November 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Termination Director Company With Name Termination Date
29 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Termination Director Company With Name
24 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Move Registers To Sail Company
23 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
23 April 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Legacy
15 May 2009
288aAppointment of Director or Secretary
Legacy
26 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 December 2008
AAAnnual Accounts
Legacy
16 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 February 2008
AAAnnual Accounts
Legacy
19 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 March 2007
AAAnnual Accounts
Legacy
16 May 2006
363sAnnual Return (shuttle)
Legacy
14 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 November 2005
AAAnnual Accounts
Legacy
7 September 2005
288bResignation of Director or Secretary
Legacy
7 September 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 November 2004
AAAnnual Accounts
Legacy
15 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 November 2003
AAAnnual Accounts
Legacy
8 May 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 January 2003
AAAnnual Accounts
Legacy
25 October 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 November 2001
AAAnnual Accounts
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
27 October 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 2000
AAAnnual Accounts
Legacy
12 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2000
AAAnnual Accounts
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
288bResignation of Director or Secretary
Legacy
19 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1999
AAAnnual Accounts
Legacy
2 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1998
AAAnnual Accounts
Legacy
11 July 1997
288aAppointment of Director or Secretary
Legacy
8 June 1997
363sAnnual Return (shuttle)
Legacy
1 May 1997
288bResignation of Director or Secretary
Legacy
1 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 April 1997
AAAnnual Accounts
Legacy
28 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 1996
AAAnnual Accounts
Legacy
17 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1993
AAAnnual Accounts
Legacy
18 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1993
AAAnnual Accounts
Legacy
18 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full
29 May 1991
AAAnnual Accounts
Legacy
29 May 1991
363aAnnual Return
Accounts With Accounts Type Full
17 August 1990
AAAnnual Accounts
Legacy
13 August 1990
288288
Legacy
13 August 1990
288288
Legacy
13 August 1990
363363
Legacy
17 August 1989
363363
Legacy
2 February 1989
363363
Accounts With Accounts Type Small
10 June 1988
AAAnnual Accounts
Accounts With Accounts Type Small
14 December 1987
AAAnnual Accounts
Legacy
14 December 1987
363363
Legacy
27 August 1987
288288
Legacy
27 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
25 June 1986
AAAnnual Accounts
Legacy
25 June 1986
363363
Legacy
13 June 1986
288288