Background WavePink WaveYellow Wave

STORE PROPERTY (CHICHESTER) LIMITED (03229381)

STORE PROPERTY (CHICHESTER) LIMITED (03229381) is an active UK company. incorporated on 19 July 1996. with registered office in Chichester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. STORE PROPERTY (CHICHESTER) LIMITED has been registered for 29 years. Current directors include HAWKINS, Gary Neil, MOYLER, Ross Daniel, ROWLAND, Paul Michael Albert and 3 others.

Company Number
03229381
Status
active
Type
ltd
Incorporated
19 July 1996
Age
29 years
Address
Farr House, Chichester, PO19 7XA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HAWKINS, Gary Neil, MOYLER, Ross Daniel, ROWLAND, Paul Michael Albert, WICKENS, Jacqueline Jennifer, WICKENS, Roger Foster, WICKENS, Sarah Foster
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STORE PROPERTY (CHICHESTER) LIMITED

STORE PROPERTY (CHICHESTER) LIMITED is an active company incorporated on 19 July 1996 with the registered office located in Chichester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. STORE PROPERTY (CHICHESTER) LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03229381

LTD Company

Age

29 Years

Incorporated 19 July 1996

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

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

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

Previous Addresses

41 Eastcheap London EC3M 1DT
From: 19 July 1996To: 12 January 2015
Timeline

6 key events • 1996 - 2019

Funding Officers Ownership
Company Founded
Jul 96
Director Left
Mar 11
Director Joined
May 11
Director Left
Jul 16
Director Left
Apr 18
Director Joined
Sept 19
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

HAWKINS, Gary Neil

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

HAWKINS, Gary Neil

Active
4 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 10 Apr 2001

WICKENS, Roger Foster

Active
4 New Park Road, ChichesterPO19 7XA
Born August 1944
Director
Appointed 19 Jul 1996

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 19 Jul 1996
Resigned 22 Jan 2004

CETC (NOMINEES) LIMITED

Resigned
17 Thomas More Street, LondonE1W 1YW
Corporate secretary
Appointed 19 Jul 1996
Resigned 19 Jul 1996

FIELDER, Alan

Resigned
4 Park Lane, WaterloovillePO8 8AB
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 19 Jul 1996
Resigned 13 Apr 2018

SMITHERS, John Howard

Resigned
4 New Park Road, ChichesterPO19 7XA
Born August 1954
Director
Appointed 19 Jul 1996
Resigned 30 Jun 2016

STANDING, Michael Robin

Resigned
Mill Cottage, ChichesterPO20 3TP
Born November 1946
Director
Appointed 19 Jul 1996
Resigned 17 Oct 2005

CITY EXECUTOR AND TRUSTEE COMPANY LIMITED

Resigned
4th Floor St Alphage House, LondonEC2Y 5DH
Corporate director
Appointed 19 Jul 1996
Resigned 19 Jul 1996

Persons with significant control

1

4 New Park Road, ChichesterPO19 7XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

113

Change To A Person With Significant Control
31 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2023
CH01Change of Director Details
Accounts With Accounts Type Small
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
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
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Resolution
8 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
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
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Accounts With Accounts Type Small
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Statement Of Companys Objects
31 March 2014
CC04CC04
Resolution
31 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Move Registers To Registered Office Company
16 August 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Change Person Director Company With Change Date
29 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Move Registers To Sail Company
4 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
4 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
16 October 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Legacy
14 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
18 August 2008
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Legacy
24 January 2008
287Change of Registered Office
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
2 August 2007
363aAnnual Return
Legacy
23 November 2006
288cChange of Particulars
Legacy
8 August 2006
363aAnnual Return
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
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
15 August 2005
363aAnnual Return
Accounts With Accounts Type Full
26 August 2004
AAAnnual Accounts
Legacy
2 August 2004
363sAnnual Return (shuttle)
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
Accounts With Accounts Type Full
4 September 2003
AAAnnual Accounts
Legacy
14 August 2003
363sAnnual Return (shuttle)
Legacy
25 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 2002
AAAnnual Accounts
Legacy
4 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2001
AAAnnual Accounts
Legacy
19 April 2001
288aAppointment of Director or Secretary
Auditors Resignation Company
3 April 2001
AUDAUD
Accounts With Accounts Type Full
12 December 2000
AAAnnual Accounts
Legacy
21 September 2000
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
11 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
11 August 1998
363sAnnual Return (shuttle)
Legacy
22 January 1998
288cChange of Particulars
Accounts With Accounts Type Full
18 November 1997
AAAnnual Accounts
Legacy
23 July 1997
363sAnnual Return (shuttle)
Legacy
17 June 1997
288cChange of Particulars
Legacy
23 September 1996
288288
Legacy
21 August 1996
225Change of Accounting Reference Date
Legacy
21 August 1996
288288
Legacy
21 August 1996
288288
Legacy
20 August 1996
288288
Legacy
20 August 1996
288288
Legacy
14 August 1996
288288
Legacy
14 August 1996
288288
Legacy
14 August 1996
288288
Legacy
14 August 1996
288288
Legacy
14 August 1996
288288
Incorporation Company
19 July 1996
NEWINCIncorporation