Background WavePink WaveYellow Wave

2/3 CHICHESTER TERRACE LTD (03999984)

2/3 CHICHESTER TERRACE LTD (03999984) is an active UK company. incorporated on 23 May 2000. with registered office in East Sussex. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. 2/3 CHICHESTER TERRACE LTD has been registered for 25 years. Current directors include DIN, Rasshied Ali, KENNEDY, Michael, MILLS, Timothy John and 5 others.

Company Number
03999984
Status
active
Type
ltd
Incorporated
23 May 2000
Age
25 years
Address
2/3 Chichester Terrace, East Sussex, BN2 1FG
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DIN, Rasshied Ali, KENNEDY, Michael, MILLS, Timothy John, MORCOM, Alexandra Mary, Dr, MOSELY, Andrew Miles, PALMER, Kim, REYNOLDS, Bradley, SKELTON, Hilary
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2/3 CHICHESTER TERRACE LTD

2/3 CHICHESTER TERRACE LTD is an active company incorporated on 23 May 2000 with the registered office located in East Sussex. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. 2/3 CHICHESTER TERRACE LTD was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

03999984

LTD Company

Age

25 Years

Incorporated 23 May 2000

Size

N/A

Accounts

ARD: 24/6

Up to Date

11 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 11 February 2026 (2 months ago)
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

7 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 24 May 2025 (11 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

2/3 Chichester Terrace Brighton East Sussex, BN2 1FG,

Timeline

20 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
May 00
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
May 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
May 16
Director Left
Jul 18
Director Left
Aug 18
Director Joined
Oct 18
Director Joined
Feb 20
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

9 Active
23 Resigned

CLARK, Andy, Dr

Active
2/3 Chichester Terrace, East SussexBN2 1FG
Secretary
Appointed 24 Feb 2024

DIN, Rasshied Ali

Active
2/3 Chichester Terrace, East SussexBN2 1FG
Born April 1956
Director
Appointed 14 Aug 2025

KENNEDY, Michael

Active
3 Chichester Terrace, BrightonBN2 1FG
Born April 1943
Director
Appointed 23 May 2000

MILLS, Timothy John

Active
3 Chichester Terrace, BrightonBN2 1FG
Born March 1953
Director
Appointed 25 May 2016

MORCOM, Alexandra Mary, Dr

Active
2 Chichester Terrace, BrightonBN2 1FG
Born August 1965
Director
Appointed 28 Jan 2020

MOSELY, Andrew Miles

Active
Chichester Terrace, BrightonBN2 1FG
Born October 1962
Director
Appointed 18 May 2013

PALMER, Kim

Active
2 Chichester Terrace, BrightonBN2 1FG
Born September 1958
Director
Appointed 12 Jul 2003

REYNOLDS, Bradley

Active
2 Chichester Terrace, BrightonBN2 1FG
Born March 1970
Director
Appointed 11 Aug 2025

SKELTON, Hilary

Active
2/3 Chichester Terrace, East SussexBN2 1FG
Born July 1937
Director
Appointed 28 Jan 2012

KENNEDY, Michael John

Resigned
Chichester Terrace, BrightonBN2 1FG
Secretary
Appointed 01 Jun 2013
Resigned 18 Oct 2013

KENNEDY, Michael

Resigned
3 Chichester Terrace, BrightonBN2 1FG
Secretary
Appointed 23 May 2000
Resigned 08 Jan 2005

MOSELY, Andrew Miles

Resigned
2 Chichester Terrace, BrightonBN2 1FG
Secretary
Appointed 19 Oct 2013
Resigned 27 Oct 2018

PALMER, Kim

Resigned
2 Chichester Terrace, BrightonBN2 1FG
Secretary
Appointed 08 Jan 2005
Resigned 05 Apr 2012

SANDERS, Peter

Resigned
2 Chichester Terrace, BrightonBN2 1FG
Secretary
Appointed 05 Apr 2012
Resigned 17 May 2013

NOMINEE SECRETARIES LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee secretary
Appointed 23 May 2000
Resigned 23 May 2000

ANDREWS, Simon

Resigned
Flat 2, BrightonBN2 1FG
Born July 1954
Director
Appointed 14 Dec 2002
Resigned 17 Jul 2004

BERRY, Christopher

Resigned
Claremont Road, SurbitonKT6 4RH
Born December 1951
Director
Appointed 20 Oct 2018
Resigned 01 Aug 2025

BOWNES, George Henry, Dr

Resigned
Courtnell Street, LondonW2 5BU
Born January 1980
Director
Appointed 08 Jun 2013
Resigned 11 Aug 2025

BOYD, Ian James, Mr.

Resigned
The Basement, LondonSW16 1BW
Born February 1953
Director
Appointed 23 May 2000
Resigned 14 Jun 2002

COX, Elinor Joy

Resigned
The Studio 3 Chichester Terrace, BrightonBN2 1FG
Born November 1924
Director
Appointed 23 May 2000
Resigned 31 Jan 2015

GALLAGHER, Joseph Anthony

Resigned
Flat 6, BrightonBN2 1FG
Born June 1967
Director
Appointed 15 Dec 2003
Resigned 31 Jan 2007

GRUBBS, William Joseph

Resigned
Flat 2, 3 Chichester Terrace, BrightonBN2 1FG
Born February 1958
Director
Appointed 25 Aug 2004
Resigned 12 May 2006

HUNNABLE, Graham Roy

Resigned
The Penthouse, BrightonBN2 1FG
Born February 1947
Director
Appointed 23 May 2000
Resigned 30 Jun 2003

MOORE, Claire Liane

Resigned
Flat 4, BrightonBN2 1FG
Born April 1973
Director
Appointed 29 Mar 2001
Resigned 28 Nov 2003

SANDERS, Deborah Mary Christine

Resigned
12 Burma Road, LondonN16 9BJ
Born December 1951
Director
Appointed 14 Dec 2002
Resigned 28 Jan 2012

SANDERS, Peter

Resigned
2/3 Chichester Terrace, East SussexBN2 1FG
Born April 1952
Director
Appointed 28 Jan 2012
Resigned 17 May 2013

SKELTON, Roy William

Resigned
Flat 1, BrightonBN2 1FG
Born July 1931
Director
Appointed 29 Mar 2001
Resigned 28 Jan 2012

TOPPING, Michael Anthony Osborne

Resigned
Flat 2 2 Chichester Terrace, BrightonBN2 1FG
Born September 1938
Director
Appointed 23 May 2000
Resigned 29 Mar 2015

WALKER, Christopher David

Resigned
The Croft, HenfieldBN5 9TT
Born December 1958
Director
Appointed 18 Jul 2009
Resigned 25 Jul 2018

WALLACE-METCALFE, Norman

Resigned
2/3 Chichester Terrace, East SussexBN2 1FG
Born April 1946
Director
Appointed 13 Apr 2015
Resigned 22 Jun 2018

WILLIAMS, Margaret Dick Chisholm

Resigned
Flat 3, BrightonBN2 1FG
Born March 1930
Director
Appointed 23 May 2000
Resigned 31 Oct 2001

NOMINEE DIRECTORS LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee director
Appointed 23 May 2000
Resigned 23 May 2000
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Dormant
11 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 August 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 October 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
16 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2015
AR01AR01
Change Person Director Company With Change Date
18 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
6 August 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 August 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
25 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 May 2014
AR01AR01
Accounts With Accounts Type Dormant
12 February 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 October 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 June 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 June 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Termination Secretary Company With Name
20 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 February 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
31 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
31 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Change Person Director Company With Change Date
25 May 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
31 January 2012
AP01Appointment of Director
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Termination Director Company With Name
29 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2011
AR01AR01
Accounts With Accounts Type Dormant
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 February 2010
AAAnnual Accounts
Legacy
25 July 2009
288aAppointment of Director or Secretary
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
23 March 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 June 2008
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
31 May 2007
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Accounts With Accounts Type Dormant
4 April 2007
AAAnnual Accounts
Legacy
31 January 2007
288bResignation of Director or Secretary
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
13 February 2006
AAAnnual Accounts
Legacy
7 June 2005
288cChange of Particulars
Legacy
6 June 2005
363sAnnual Return (shuttle)
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Resolution
9 August 2004
RESOLUTIONSResolutions
Legacy
29 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 July 2004
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Legacy
5 January 2004
288aAppointment of Director or Secretary
Legacy
6 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 September 2003
AAAnnual Accounts
Resolution
15 September 2003
RESOLUTIONSResolutions
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
8 July 2003
288bResignation of Director or Secretary
Legacy
17 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 June 2003
AAAnnual Accounts
Resolution
30 January 2003
RESOLUTIONSResolutions
Legacy
30 December 2002
288aAppointment of Director or Secretary
Legacy
30 December 2002
288aAppointment of Director or Secretary
Legacy
1 July 2002
288bResignation of Director or Secretary
Legacy
31 May 2002
363sAnnual Return (shuttle)
Legacy
2 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 July 2001
AAAnnual Accounts
Legacy
4 June 2001
363sAnnual Return (shuttle)
Legacy
26 April 2001
88(2)Return of Allotment of Shares
Miscellaneous
26 April 2001
MISCMISC
Legacy
26 April 2001
88(2)R88(2)R
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
88(2)R88(2)R
Legacy
30 March 2001
225Change of Accounting Reference Date
Resolution
22 March 2001
RESOLUTIONSResolutions
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
18 July 2000
288bResignation of Director or Secretary
Incorporation Company
23 May 2000
NEWINCIncorporation