Background WavePink WaveYellow Wave

HANBURY (PM) LIMITED (08060673)

HANBURY (PM) LIMITED (08060673) is an active UK company. incorporated on 8 May 2012. with registered office in Chichester. The company operates in the Construction sector, engaged in development of building projects. HANBURY (PM) LIMITED has been registered for 13 years. Current directors include GODFREY, Joseph John Netherton, HOBDEN, Mark Charles David, SAMPSON, Barry Hugh Dunbar.

Company Number
08060673
Status
active
Type
ltd
Incorporated
8 May 2012
Age
13 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 (PM) LIMITED

HANBURY (PM) LIMITED is an active company incorporated on 8 May 2012 with the registered office located in Chichester. The company operates in the Construction sector, specifically engaged in development of building projects. HANBURY (PM) LIMITED was registered 13 years ago.(SIC: 41100)

Status

active

Active since 13 years ago

Company No

08060673

LTD Company

Age

13 Years

Incorporated 8 May 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 July 2025 (8 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 (5 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

HANBURY HOMES (SUSSEX) LIMITED
From: 20 February 2014To: 27 February 2016
HANBURY REGENERATION LIMITED
From: 8 May 2012To: 20 February 2014
Contact
Address

17 Northgate Chichester, PO19 1BJ,

Previous Addresses

17 Northgate Chichester West Sussex PO19 1BE
From: 8 May 2012To: 18 April 2023
Timeline

4 key events • 2012 - 2019

Funding Officers Ownership
Company Founded
May 12
Owner Exit
Sept 19
Owner Exit
Sept 19
Owner Exit
Sept 19
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

HOBDEN, Hannah Fleur

Active
ChichesterPO19 1BJ
Secretary
Appointed 02 Sept 2016

PETTER, Joanne Sarah

Active
Northgate, ChichesterPO19 1BA
Secretary
Appointed 02 Sept 2016

GODFREY, Joseph John Netherton

Active
ChichesterPO19 1BA
Born August 1973
Director
Appointed 08 May 2012

HOBDEN, Mark Charles David

Active
Northgate, ChichesterPO19 1BJ
Born January 1969
Director
Appointed 08 May 2012

SAMPSON, Barry Hugh Dunbar

Active
Northgate, ChichesterPO19 1BE
Born May 1947
Director
Appointed 08 May 2012

Persons with significant control

6

3 Active
3 Ceased
Northgate, ChichesterPO19 1BE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Oct 2018
The Street, PulboroughRH20 1PA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Oct 2018
Northgate, ChichesterPO19 1BJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Oct 2018

Mr Joseph John Netherton Godfrey

Ceased
ChichesterPO19 1BE
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Oct 2018

Mr Mark Charles David Hobden

Ceased
ChichesterPO19 1BJ
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Oct 2018

Mr Barry Hugh Dunbar Sampson

Ceased
Northgate, ChichesterPO19 1BE
Born May 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Oct 2018
Fundings
Financials
Latest Activities

Filing History

50

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
18 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
18 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 April 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
27 February 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
25 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 September 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
18 July 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 July 2019
SH10Notice of Particulars of Variation
Resolution
29 April 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 October 2018
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
21 February 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
Appoint Person Secretary Company With Name Date
2 September 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
2 September 2016
AP03Appointment of Secretary
Certificate Change Of Name Company
27 February 2016
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
8 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2014
CH01Change of Director Details
Certificate Change Of Name Company
20 February 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Dormant
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Incorporation Company
8 May 2012
NEWINCIncorporation