Background WavePink WaveYellow Wave

11 CHESHAM PLACE MANAGEMENT COMPANY LIMITED (03388021)

11 CHESHAM PLACE MANAGEMENT COMPANY LIMITED (03388021) is an active UK company. incorporated on 17 June 1997. with registered office in Brighton. The company operates in the Real Estate Activities sector, engaged in residents property management. 11 CHESHAM PLACE MANAGEMENT COMPANY LIMITED has been registered for 28 years. Current directors include SANDWELL, Kirsty, WILLIAMS, Edward Laws.

Company Number
03388021
Status
active
Type
ltd
Incorporated
17 June 1997
Age
28 years
Address
1 Dukes Passage, Brighton, BN1 1BS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SANDWELL, Kirsty, WILLIAMS, Edward Laws
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

11 CHESHAM PLACE MANAGEMENT COMPANY LIMITED

11 CHESHAM PLACE MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 June 1997 with the registered office located in Brighton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 11 CHESHAM PLACE MANAGEMENT COMPANY LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03388021

LTD Company

Age

28 Years

Incorporated 17 June 1997

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 4 February 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Overdue

15 days overdue

Last Filed

Made up to 8 March 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 22 March 2026
For period ending 8 March 2026
Contact
Address

1 Dukes Passage Brighton, BN1 1BS,

Previous Addresses

15 West Street Brighton BN1 2RL England
From: 3 December 2024To: 10 September 2025
Atlas Chambers 33 West Street Brighton East Susex BN1 2RE England
From: 5 July 2021To: 3 December 2024
Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE United Kingdom
From: 26 March 2021To: 5 July 2021
30 New Road Brighton East Sussex BN1 1BN United Kingdom
From: 16 August 2017To: 26 March 2021
11 Chesham Place Brighton East Sussex BN2 1FB
From: 17 June 1997To: 16 August 2017
Timeline

16 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jun 97
Director Left
Aug 13
Director Left
Aug 13
Director Left
May 14
Director Joined
May 14
Director Left
May 15
Director Left
May 15
Director Joined
May 16
Director Left
Aug 17
Director Joined
Oct 17
Director Joined
Nov 17
Director Left
Feb 20
Director Joined
Sept 20
Director Left
Mar 22
Director Left
Mar 25
Director Left
Sept 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

SANDWELL, Kirsty

Active
BrightonBN1 1BS
Born April 1974
Director
Appointed 12 Jun 2015

WILLIAMS, Edward Laws

Active
BrightonBN1 1BS
Born August 1983
Director
Appointed 01 Feb 2014

MACLENNAN, Douglas Norman

Resigned
Flat 4, BrightonBN2 1FB
Secretary
Appointed 17 Jun 1997
Resigned 18 Feb 1998

OWEN, Michelle

Resigned
Flat 5 11 Chesham Place, BrightonBN2 1FB
Secretary
Appointed 18 Feb 1998
Resigned 03 Jan 2008

QUINN, Aidan

Resigned
Flat4, 11 Chesham Place, BrightonBN2 1FB
Secretary
Appointed 08 Aug 2003
Resigned 31 Mar 2007

SPINKS, Deborah Jean

Resigned
Flat 3, BrightonBN2 1FB
Secretary
Appointed 28 Feb 2007
Resigned 29 Jun 2007

TONKIN, Daniel James

Resigned
11 Chesham Place, BrightonBN2 1FB
Secretary
Appointed 03 Jan 2008
Resigned 22 May 2015

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 17 Jun 1997
Resigned 17 Jun 1997

BRYAN, Evans

Resigned
Flat 4 11 Chesham Place, BrightonBN2 1FB
Born June 1961
Director
Appointed 18 Feb 1998
Resigned 06 Mar 2000

CARTER, Guy Alan Braithwaite

Resigned
Flat6, 11 Chesham Place, BrightonBN2 1FB
Born March 1969
Director
Appointed 06 Mar 2000
Resigned 03 Jan 2008

GRANSDEN, Stephen Charles

Resigned
Flat 2 11 Chesham Place, BrightonBN2 1FB
Born February 1973
Director
Appointed 20 Jun 2001
Resigned 07 Sept 2006

HOCQUET, David James

Resigned
Flat 3, BrightonBN2 1NW
Born September 1948
Director
Appointed 17 Jun 1997
Resigned 24 Nov 2000

JOHNSTON, Muir Christopher

Resigned
Flat 5 11 Chesham Place, BrightonBN2 1FB
Born July 1965
Director
Appointed 17 Jun 1997
Resigned 03 Mar 1998

KELSO, Innes

Resigned
Flat 2, BrightonBN2 1FB
Born August 1971
Director
Appointed 07 Sept 2006
Resigned 01 Feb 2014

LANDRICOMBE, Tobin

Resigned
Flat 3, BrightonBN2 1FB
Born March 1974
Director
Appointed 24 Nov 2000
Resigned 29 Jun 2007

LEWER, Daniel

Resigned
BrightonBN1 1BN
Born June 1983
Director
Appointed 31 Oct 2017
Resigned 30 Jan 2020

MACLENNAN, Alison Jane

Resigned
Flat 4 11 Chesham Place, BrightonBN2 1NW
Born January 1958
Director
Appointed 17 Jun 1997
Resigned 18 Feb 1998

MAGINNIS, Michael Thomas

Resigned
Flat 6 11 Chesham Place, BrightonBN2 1FB
Born October 1960
Director
Appointed 17 Jun 1997
Resigned 06 Mar 2000

MASON, John

Resigned
Cheyne Walk, LondonSW3 5LS
Born March 1946
Director
Appointed 03 Oct 2017
Resigned 09 Aug 2025

OWEN, Michelle

Resigned
Flat 5 11 Chesham Place, BrightonBN2 1FB
Born June 1972
Director
Appointed 18 Feb 1998
Resigned 15 Nov 2021

PENNYCOTT, Joshua

Resigned
West Street, BrightonBN1 2RL
Born April 1998
Director
Appointed 20 Dec 2019
Resigned 03 Mar 2025

PURDIE, Tarquin Jan

Resigned
Flat 2 11 Chesham Place, BrightonBN2 1NW
Born October 1971
Director
Appointed 17 Jun 1997
Resigned 20 Jun 2001

QUINN, Aidan

Resigned
Flat4, 11 Chesham Place, BrightonBN2 1FB
Born November 1972
Director
Appointed 06 Mar 2000
Resigned 13 Aug 2013

ROSS, Alex David

Resigned
Flat 1 11 Chesham Place, BrightonBN2 1NW
Born July 1944
Director
Appointed 17 Jun 1997
Resigned 01 Oct 2001

SNOWDEN, Richard Ian

Resigned
11 Chesham Place, BrightonBN2 1FB
Born January 1969
Director
Appointed 03 Jan 2008
Resigned 08 Mar 2016

STEPHENS, Bevan Miller

Resigned
Flat 3, BrightonBN2 1FB
Born October 1980
Director
Appointed 03 Jan 2008
Resigned 13 Aug 2013

TONKIN, Daniel James

Resigned
Lyndhurst Rd, WorthingBN11 2DG
Born April 1976
Director
Appointed 03 Jan 2008
Resigned 22 May 2015

WARREN, Sarah

Resigned
Flat 1, BrightonBN2 1FB
Born June 1971
Director
Appointed 27 Oct 2005
Resigned 03 Jan 2008

WOODS, Nicola Jane

Resigned
Flat 1, BrightonBN2 1FB
Born December 1972
Director
Appointed 01 Oct 2001
Resigned 27 Oct 2005

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 17 Jun 1997
Resigned 17 Jun 1997

SEVERNSIDE SECRETARIAL LTD

Resigned
Aspect House, LondonEC1V 1JB
Corporate director
Appointed 17 Jun 1997
Resigned 17 Jun 1997
Fundings
Financials
Latest Activities

Filing History

132

Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 January 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 June 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 September 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 May 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
19 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Change Person Director Company With Change Date
28 May 2014
CH01Change of Director Details
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 August 2013
AAAnnual Accounts
Termination Director Company With Name
14 August 2013
TM01Termination of Director
Termination Director Company With Name
14 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 August 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 October 2008
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Legacy
14 July 2008
288cChange of Particulars
Legacy
7 July 2008
363aAnnual Return
Legacy
13 June 2008
288aAppointment of Director or Secretary
Legacy
15 February 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
27 July 2007
288bResignation of Director or Secretary
Legacy
27 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 May 2007
AAAnnual Accounts
Legacy
30 April 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 October 2006
AAAnnual Accounts
Legacy
19 July 2006
363sAnnual Return (shuttle)
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
16 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 June 2005
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 September 2004
AAAnnual Accounts
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
23 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 May 2003
AAAnnual Accounts
Legacy
9 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2002
AAAnnual Accounts
Legacy
23 November 2001
288bResignation of Director or Secretary
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
20 July 2001
288bResignation of Director or Secretary
Legacy
20 July 2001
288aAppointment of Director or Secretary
Legacy
20 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 2001
AAAnnual Accounts
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288bResignation of Director or Secretary
Legacy
17 July 2000
363sAnnual Return (shuttle)
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 March 2000
AAAnnual Accounts
Legacy
7 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 1999
AAAnnual Accounts
Legacy
9 July 1998
363sAnnual Return (shuttle)
Legacy
22 April 1998
88(2)R88(2)R
Legacy
22 April 1998
225Change of Accounting Reference Date
Legacy
19 March 1998
288bResignation of Director or Secretary
Legacy
26 February 1998
288aAppointment of Director or Secretary
Legacy
26 February 1998
288aAppointment of Director or Secretary
Legacy
26 February 1998
288aAppointment of Director or Secretary
Legacy
26 February 1998
288bResignation of Director or Secretary
Legacy
26 February 1998
288bResignation of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
25 September 1997
287Change of Registered Office
Legacy
25 September 1997
288aAppointment of Director or Secretary
Legacy
25 September 1997
288aAppointment of Director or Secretary
Legacy
25 September 1997
288aAppointment of Director or Secretary
Legacy
25 September 1997
288aAppointment of Director or Secretary
Legacy
25 September 1997
288aAppointment of Director or Secretary
Legacy
25 September 1997
288aAppointment of Director or Secretary
Legacy
25 September 1997
288bResignation of Director or Secretary
Legacy
25 September 1997
288bResignation of Director or Secretary
Incorporation Company
17 June 1997
NEWINCIncorporation