Background WavePink WaveYellow Wave

CHICHESTER HOUSE MANAGEMENT COMPANY LIMITED (06708731)

CHICHESTER HOUSE MANAGEMENT COMPANY LIMITED (06708731) is an active UK company. incorporated on 26 September 2008. with registered office in Kidlington. The company operates in the Real Estate Activities sector, engaged in residents property management. CHICHESTER HOUSE MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include SMITH, Trevor James, STEEDMAN, Joanna.

Company Number
06708731
Status
active
Type
ltd
Incorporated
26 September 2008
Age
17 years
Address
1 Court Farm Barns Medcroft Road, Kidlington, OX5 3AL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SMITH, Trevor James, STEEDMAN, Joanna
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHICHESTER HOUSE MANAGEMENT COMPANY LIMITED

CHICHESTER HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 September 2008 with the registered office located in Kidlington. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHICHESTER HOUSE MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06708731

LTD Company

Age

17 Years

Incorporated 26 September 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

1 Court Farm Barns Medcroft Road Tackley Kidlington, OX5 3AL,

Previous Addresses

C/O C/O Peerless Properties 6 Court Farm Barns Tackley Kidlington Oxon OX5 3AL
From: 8 April 2010To: 6 March 2018
Pye Homes Langford Locks Kidlington Oxon OX5 1HZ
From: 26 September 2008To: 8 April 2010
Timeline

9 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Jul 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Jan 18
Director Joined
May 22
Director Left
May 22
Director Joined
Jul 23
Director Left
Sept 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

SMITH, Trevor James

Active
Ely Road, ElyCB6 2SN
Born May 1959
Director
Appointed 21 May 2010

STEEDMAN, Joanna

Active
45a Woodgreen, WitneyOX28 1DE
Born October 1958
Director
Appointed 05 May 2022

BARTER, Robert William

Resigned
Home Farm House, OxfordOX33 1QA
Born September 1946
Director
Appointed 28 Jan 2009
Resigned 21 May 2010

HEDGES, Nicholas Mitchell

Resigned
Wheatley Road, KidlingtonOX5 2FT
Born March 1953
Director
Appointed 26 Sept 2008
Resigned 28 Jan 2009

LEWIS, Rachel Wendy

Resigned
Court Farm Barns, KidlingtonOX5 3AL
Born May 1963
Director
Appointed 28 Jan 2009
Resigned 21 May 2010

MAYHO, Thomas Andrew

Resigned
Woodgreen, WitneyOX28 1DE
Born June 1993
Director
Appointed 23 Oct 2017
Resigned 24 Nov 2021

PHILLIPS, Rosamund

Resigned
45a Woodgreen, WitneyOX28 1DE
Born October 1996
Director
Appointed 05 Jul 2023
Resigned 30 Aug 2025

DARBYS DIRECTOR SERVICES LIMITED

Resigned
New Inn Hall Street, OxfordOX1 2DN
Corporate director
Appointed 26 Sept 2008
Resigned 28 Jan 2009
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 April 2010
AD01Change of Registered Office Address
Legacy
8 December 2009
88(2)Return of Allotment of Shares
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Legacy
2 October 2009
363aAnnual Return
Legacy
19 February 2009
287Change of Registered Office
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Incorporation Company
26 September 2008
NEWINCIncorporation