Background WavePink WaveYellow Wave

HANBURY PROPERTIES (CHICHESTER) LIMITED (07327197)

HANBURY PROPERTIES (CHICHESTER) LIMITED (07327197) is an active UK company. incorporated on 27 July 2010. with registered office in Chichester. The company operates in the Construction sector, engaged in development of building projects. HANBURY PROPERTIES (CHICHESTER) LIMITED has been registered for 15 years. Current directors include GODFREY, Joseph John Netherton, HOBDEN, Mark Charles David, SAMPSON, Barry Hugh Dunbar.

Company Number
07327197
Status
active
Type
ltd
Incorporated
27 July 2010
Age
15 years
Address
17 Northgate, Chichester, PO19 1BJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GODFREY, Joseph John Netherton, HOBDEN, Mark Charles David, SAMPSON, Barry Hugh Dunbar
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANBURY PROPERTIES (CHICHESTER) LIMITED

HANBURY PROPERTIES (CHICHESTER) LIMITED is an active company incorporated on 27 July 2010 with the registered office located in Chichester. The company operates in the Construction sector, specifically engaged in development of building projects. HANBURY PROPERTIES (CHICHESTER) LIMITED was registered 15 years ago.(SIC: 41100)

Status

active

Active since 15 years ago

Company No

07327197

LTD Company

Age

15 Years

Incorporated 27 July 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

17 Northgate Chichester, PO19 1BJ,

Previous Addresses

17 Northgate Chichester West Sussex PO19 1BE
From: 27 July 2010To: 18 April 2023
Timeline

9 key events • 2010 - 2016

Funding Officers Ownership
Company Founded
Jul 10
Loan Secured
Jul 14
Loan Cleared
Sept 14
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Secured
Mar 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

HOBDEN, Hannah Fleur

Active
Northgate, ChichesterPO19 1BJ
Secretary
Appointed 01 May 2014

PETTER, Joanne Sarah

Active
ChichesterPO19 1BA
Secretary
Appointed 01 May 2014

GODFREY, Joseph John Netherton

Active
ChichesterPO19 1BA
Born August 1973
Director
Appointed 27 Jul 2010

HOBDEN, Mark Charles David

Active
Northgate, ChichesterPO19 1BE
Born January 1969
Director
Appointed 27 Jul 2010

SAMPSON, Barry Hugh Dunbar

Active
Northgate, ChichesterPO19 1BE
Born May 1947
Director
Appointed 27 Jul 2010

Persons with significant control

4

Northgate, ChichesterPO19 1BE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mr Barry Hugh Dunbar Sampson

Active
Northgate, ChichesterPO19 1BE
Born May 1947

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Mark Charles David Hobden

Active
ChichesterPO19 1BJ
Born January 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Joseph John Netherton Godfrey

Active
ChichesterPO19 1BE
Born August 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
17 March 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 April 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 April 2020
CH03Change of Secretary Details
Change Account Reference Date Company Current Shortened
6 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Resolution
29 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
6 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
8 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Mortgage Satisfy Charge Full
12 September 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
12 June 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
13 May 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
13 May 2014
AP03Appointment of Secretary
Accounts Amended With Made Up Date
25 March 2014
AAMDAAMD
Accounts Amended With Made Up Date
25 March 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Change Person Director Company With Change Date
7 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Legacy
27 April 2011
MG01MG01
Incorporation Company
27 July 2010
NEWINCIncorporation