Background WavePink WaveYellow Wave

CHICHESTER ENTERPRISES LIMITED (05162778)

CHICHESTER ENTERPRISES LIMITED (05162778) is an active UK company. incorporated on 24 June 2004. with registered office in Chichester. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. CHICHESTER ENTERPRISES LIMITED has been registered for 21 years. Current directors include DAGKAS, Symeon, Professor, MASON, Mark Roger, Doctor.

Company Number
05162778
Status
active
Type
ltd
Incorporated
24 June 2004
Age
21 years
Address
Bishop Otter Campus, Chichester, PO19 6PE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
DAGKAS, Symeon, Professor, MASON, Mark Roger, Doctor
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHICHESTER ENTERPRISES LIMITED

CHICHESTER ENTERPRISES LIMITED is an active company incorporated on 24 June 2004 with the registered office located in Chichester. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. CHICHESTER ENTERPRISES LIMITED was registered 21 years ago.(SIC: 55100)

Status

active

Active since 21 years ago

Company No

05162778

LTD Company

Age

21 Years

Incorporated 24 June 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Small Company

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

Bishop Otter Campus College Lane Chichester, PO19 6PE,

Timeline

23 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jun 04
Director Joined
Jun 10
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Jun 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Oct 15
Director Left
Jan 17
Director Joined
Jan 17
Director Left
May 17
Director Joined
May 17
Director Left
May 18
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
May 25
Director Left
May 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

MCLAUGHLIN, Olivia Anne

Active
College Lane, ChichesterPO19 6PE
Secretary
Appointed 22 Sept 2025

DAGKAS, Symeon, Professor

Active
College Lane, ChichesterPO19 6PE
Born August 1973
Director
Appointed 01 Nov 2024

MASON, Mark Roger, Doctor

Active
College Lane, ChichesterPO19 6PE
Born September 1970
Director
Appointed 01 May 2025

BURKEY, Stefan Charles

Resigned
College Lane, ChichesterPO19 6PE
Secretary
Appointed 31 Mar 2025
Resigned 28 Nov 2025

CHERRETT, Isabel Jean

Resigned
College Lane, ChichesterPO19 6PE
Secretary
Appointed 17 Jul 2009
Resigned 30 Nov 2014

FRESHVILLE, Sophie Louise

Resigned
College Lane, ChichesterPO19 6PE
Secretary
Appointed 16 May 2022
Resigned 28 Mar 2025

FRESHVILLE, Sophie Louise

Resigned
College Lane, ChichesterPO19 6PE
Secretary
Appointed 14 Mar 2017
Resigned 30 Apr 2021

HOLDER, Ann Margaret

Resigned
College Lane, ChichesterPO19 6PE
Secretary
Appointed 01 Dec 2014
Resigned 16 Feb 2017

JONES, Kevin

Resigned
College Lane, ChichesterPO19 6PE
Secretary
Appointed 16 Feb 2017
Resigned 14 Mar 2017

LYNCH, Hannah Rice

Resigned
College Lane, ChichesterPO19 6PE
Secretary
Appointed 30 Apr 2021
Resigned 16 May 2022

TRUMP, Vincent

Resigned
William Cawley Mews, ChichesterPO19 6AD
Secretary
Appointed 24 Jun 2004
Resigned 17 Jul 2009

BRAY, Simon Justin

Resigned
Brooklea, NewportNP18 3PR
Born December 1966
Director
Appointed 12 Feb 2009
Resigned 20 Sept 2010

CHILD, Ian Graham

Resigned
College Lane, ChichesterPO19 6PE
Born December 1970
Director
Appointed 12 Mar 2007
Resigned 04 Mar 2015

GILROY, Sarah Isobel, Dr

Resigned
College Lane, ChichesterPO19 6PE
Born October 1957
Director
Appointed 28 Sept 2015
Resigned 01 Jan 2017

HIGGINS, Matthew Neil

Resigned
College Lane, ChichesterPO19 6PE
Born November 1966
Director
Appointed 03 Jun 2019
Resigned 15 Jun 2020

HIGSON, Seamus Patrick John, Professor

Resigned
College Lane, ChichesterPO19 6PE
Born May 1964
Director
Appointed 30 Jan 2017
Resigned 03 Jun 2019

JONES, Kevin

Resigned
College Lane, ChichesterPO19 6PE
Born June 1967
Director
Appointed 23 Feb 2015
Resigned 04 May 2018

KEATES, Simeon, Professor

Resigned
College Lane, ChichesterPO19 6PE
Born April 1972
Director
Appointed 21 Feb 2021
Resigned 30 Apr 2025

KINGDON, John

Resigned
College Lane, ChichesterPO19 6PE
Born March 1959
Director
Appointed 15 May 2017
Resigned 26 Feb 2021

LONGMORE, Jane, Professor

Resigned
College Lane, ChichesterPO19 6PE
Born July 1954
Director
Appointed 15 Jun 2020
Resigned 31 Oct 2024

ROBINSON, Philip Edward Donald

Resigned
The Drift 11 Park Crescent, EmsworthPO10 7NT
Born April 1943
Director
Appointed 24 Jun 2004
Resigned 12 Mar 2007

TIERNEY, Peter Colin

Resigned
College Lane, ChichesterPO19 6PE
Born June 1952
Director
Appointed 22 Sept 2010
Resigned 15 May 2017

TRUMP, Vincent

Resigned
William Cawley Mews, ChichesterPO19 6AD
Born September 1962
Director
Appointed 24 Jun 2004
Resigned 12 Feb 2009

WHITESIDE, Hazel Jean

Resigned
College Lane, ChichesterPO19 6PE
Born August 1958
Director
Appointed 22 Jun 2010
Resigned 10 Jun 2014

Persons with significant control

1

Bishop Otter Campus, ChichesterPO19 6PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Small
13 January 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 December 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 October 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
8 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 May 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 May 2021
AP03Appointment of Secretary
Change Person Secretary Company With Change Date
8 March 2021
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Accounts With Accounts Type Small
18 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Accounts With Accounts Type Small
9 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Accounts With Accounts Type Small
8 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 April 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 March 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 February 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Full
15 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Full
24 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Change Person Director Company With Change Date
30 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Termination Director Company With Name
21 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
22 April 2010
AAAnnual Accounts
Legacy
17 July 2009
288aAppointment of Director or Secretary
Legacy
17 July 2009
288bResignation of Director or Secretary
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Full
28 May 2009
AAAnnual Accounts
Legacy
25 February 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
25 June 2008
363aAnnual Return
Legacy
25 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
23 May 2008
AAAnnual Accounts
Legacy
26 June 2007
363aAnnual Return
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288bResignation of Director or Secretary
Legacy
17 August 2006
363aAnnual Return
Accounts With Accounts Type Full
5 January 2006
AAAnnual Accounts
Legacy
13 July 2005
363sAnnual Return (shuttle)
Legacy
12 April 2005
225Change of Accounting Reference Date
Incorporation Company
24 June 2004
NEWINCIncorporation