Background WavePink WaveYellow Wave

GORING CHASE RESIDENTS' ASSOCIATION LIMITED (01168197)

GORING CHASE RESIDENTS' ASSOCIATION LIMITED (01168197) is an active UK company. incorporated on 26 April 1974. with registered office in Chichester. The company operates in the Real Estate Activities sector, engaged in residents property management. GORING CHASE RESIDENTS' ASSOCIATION LIMITED has been registered for 51 years. Current directors include HAMMOND, Paul, KIRRAGE, Gregory, OUKOLOFF, Gregory Bernard Georges and 3 others.

Company Number
01168197
Status
active
Type
ltd
Incorporated
26 April 1974
Age
51 years
Address
9 Donnington Park, Chichester, PO20 7AJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HAMMOND, Paul, KIRRAGE, Gregory, OUKOLOFF, Gregory Bernard Georges, RAWLES, Andrew, SMYTHERMAN, Robert John, STREET, Jasmine Marie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GORING CHASE RESIDENTS' ASSOCIATION LIMITED

GORING CHASE RESIDENTS' ASSOCIATION LIMITED is an active company incorporated on 26 April 1974 with the registered office located in Chichester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GORING CHASE RESIDENTS' ASSOCIATION LIMITED was registered 51 years ago.(SIC: 98000)

Status

active

Active since 51 years ago

Company No

01168197

LTD Company

Age

51 Years

Incorporated 26 April 1974

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

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

9 Donnington Park 85 Birdham Road Chichester, PO20 7AJ,

Previous Addresses

A2 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ
From: 26 April 1974To: 10 June 2022
Timeline

12 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jun 10
Director Joined
Sept 10
Director Left
Nov 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Jul 19
Director Joined
Jan 20
Director Left
Feb 22
Director Joined
Jan 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

SMYTHERMAN, Robert John

Active
85 Birdham Road, ChichesterPO20 7AJ
Secretary
Appointed 28 Feb 2013

HAMMOND, Paul

Active
Half Moon Lane, WorthingBN13 2EP
Born May 1954
Director
Appointed 30 Jan 2012

KIRRAGE, Gregory

Active
85 Birdham Road, ChichesterPO20 7AJ
Born January 1985
Director
Appointed 05 Jan 2026

OUKOLOFF, Gregory Bernard Georges

Active
WorthingBN12 6BY
Born February 1975
Director
Appointed 30 Jan 2012

RAWLES, Andrew

Active
54 Coleridge Crescent, WorthingBN12 6LT
Born May 1960
Director
Appointed 25 Jan 2008

SMYTHERMAN, Robert John

Active
7 Willow House Goring Chase, WorthingBN12 6NS
Born November 1967
Director
Appointed N/A

STREET, Jasmine Marie

Active
85 Birdham Road, ChichesterPO20 7AJ
Born December 1994
Director
Appointed 27 Jan 2020

COOPER, Fiona

Resigned
Yeoman Gate, WorthingBN13 3QZ
Secretary
Appointed 31 Jan 2006
Resigned 28 Feb 2013

COPPARD, Vera C

Resigned
7 Rowan House Goring Chase, WorthingBN12 6NR
Secretary
Appointed 26 Jan 1995
Resigned 25 Jan 2001

GRACE, Malcolm George

Resigned
11 Willow House, WorthingBN12 6NS
Secretary
Appointed 04 Aug 2003
Resigned 07 Oct 2003

HARDY, Lionel Charles Edmund

Resigned
1 Maple House Goring Chase, WorthingBN12 6NP
Secretary
Appointed N/A
Resigned 04 Jan 1995

JEFFS, Caroline

Resigned
8 Maple House, WorthingBN12 6NP
Secretary
Appointed 25 Jan 2001
Resigned 04 Nov 2002

MARTIN, Susan Elizabeth

Resigned
15 Maple House, Goring By SeaBN12 6NP
Secretary
Appointed 04 Nov 2002
Resigned 04 Aug 2003

POTTER, Stefy

Resigned
10 Maple House, WorthingBN12 6NP
Secretary
Appointed 07 Oct 2003
Resigned 31 Jan 2006

BLACKMORE, Andrew Mark

Resigned
12a Rowan House, WorthingBN12 6NR
Born May 1970
Director
Appointed 21 Nov 2006
Resigned 29 Mar 2010

BLAKE, Daniel

Resigned
10 Maple House, WorthingBN12 6NP
Born November 1974
Director
Appointed 06 Oct 2003
Resigned 31 Jan 2006

BUTT, Anthony

Resigned
4 Rowan House, WorthingBN12 6NR
Born August 1952
Director
Appointed N/A
Resigned 21 Jun 1995

COPPARD, Vera C

Resigned
7 Rowan House Goring Chase, WorthingBN12 6NR
Born January 1935
Director
Appointed N/A
Resigned 25 Jan 2001

DAVIES, Ronald

Resigned
12 Willow House, WorthingBN12 6NS
Born May 1913
Director
Appointed 12 Oct 1998
Resigned 15 Nov 1999

DAVIES, Ronald

Resigned
12 Willow House, WorthingBN12 6NS
Born May 1913
Director
Appointed 11 Oct 1994
Resigned 19 Oct 1995

EVANS, Andrew Norman

Resigned
11 Willow House Goring Chase, WorthingBN12 6NS
Born August 1957
Director
Appointed 02 Nov 1993
Resigned 21 Jun 1995

GOLDS, Anne Cerise

Resigned
2 Willow House, WorthingBN12 6NS
Born July 1947
Director
Appointed 04 Nov 2002
Resigned 02 Nov 2004

GRACE, Malcolm George

Resigned
11 Willow House, WorthingBN12 6NS
Born December 1936
Director
Appointed 15 Nov 1999
Resigned 13 Jun 2005

HARDY, Lionel Charles Edmund

Resigned
1 Maple House Goring Chase, WorthingBN12 6NP
Born June 1907
Director
Appointed N/A
Resigned 26 Jan 1995

HARPER, Jack Alfred

Resigned
16 Maple House, WorthingBN12 6NP
Born November 1923
Director
Appointed 25 Jan 2001
Resigned 12 Feb 2003

HILLAND, Celia Anne

Resigned
St Michaels Road, WorthingBN11 4NZ
Born September 1947
Director
Appointed 06 Jul 2004
Resigned 01 Aug 2019

HILLAND, Paul Joseph

Resigned
44 Cardinal Court, WorthingBN11 5NL
Born September 1947
Director
Appointed 28 Jul 2005
Resigned 31 May 2006

JEFFS, Caroline

Resigned
8 Maple House, WorthingBN12 6NP
Born May 1965
Director
Appointed 25 Jan 2001
Resigned 04 Nov 2002

LANHAM, Michael John

Resigned
Ashington, PulboroughRH20 3LB
Born August 1954
Director
Appointed 30 Jan 2012
Resigned 07 Feb 2022

LEWIS, Sophie Kathleen

Resigned
6 Maple House, WorthingBN12 6NP
Born April 1981
Director
Appointed 02 Nov 2004
Resigned 27 Nov 2007

LLOYD, Anne Cook

Resigned
1 Rowan House, The Strand GoringBN12 6RN
Born March 1939
Director
Appointed 23 Oct 1997
Resigned 15 Nov 1999

MARTIN, Raymond William

Resigned
46 Beeches Avenue, WorthingBN14 9JF
Born October 1931
Director
Appointed 12 Nov 2001
Resigned 04 Aug 2003

OLLEY, Mark

Resigned
10 Maple House, WorthingBN12 6NP
Born December 1967
Director
Appointed 19 Apr 2006
Resigned 28 Nov 2011

PRATT, Anthony Michael

Resigned
28 Clyde Road, WorthingBN13 3LG
Born December 1942
Director
Appointed 07 Nov 1996
Resigned 18 Aug 1998

SKILTON, Andrew Christopher

Resigned
5 Rowan House, WorthingBN12 6NR
Born February 1969
Director
Appointed 20 Oct 1995
Resigned 07 Nov 1996
Fundings
Financials
Latest Activities

Filing History

168

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