Background WavePink WaveYellow Wave

THE PRINT WORKS (CHICHESTER) MANAGEMENT COMPANY LTD (08631150)

THE PRINT WORKS (CHICHESTER) MANAGEMENT COMPANY LTD (08631150) is an active UK company. incorporated on 30 July 2013. with registered office in Chichester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THE PRINT WORKS (CHICHESTER) MANAGEMENT COMPANY LTD has been registered for 12 years. Current directors include CARTER, Marian, CAWSEY, Graham, DOBSON, Christopher Martyn.

Company Number
08631150
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 July 2013
Age
12 years
Address
2 The Printworks,, Chichester, PO19 1UR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CARTER, Marian, CAWSEY, Graham, DOBSON, Christopher Martyn
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PRINT WORKS (CHICHESTER) MANAGEMENT COMPANY LTD

THE PRINT WORKS (CHICHESTER) MANAGEMENT COMPANY LTD is an active company incorporated on 30 July 2013 with the registered office located in Chichester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THE PRINT WORKS (CHICHESTER) MANAGEMENT COMPANY LTD was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08631150

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 30 July 2013

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 21 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 29 August 2025 (8 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

2 The Printworks, St. Johns Street Chichester, PO19 1UR,

Previous Addresses

1-4 the Print Works St. Johns Street Chichester PO19 1UR United Kingdom
From: 2 May 2017To: 18 March 2020
Stockers Farm Salthill Road Chichester PO19 3PY
From: 30 July 2013To: 2 May 2017
Timeline

21 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Owner Exit
Aug 19
New Owner
Jul 20
New Owner
Jul 20
New Owner
Jul 20
New Owner
Jul 20
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Nov 22
Director Left
Nov 22
New Owner
Sept 23
Owner Exit
Sept 23
New Owner
Sept 23
Owner Exit
Sept 23
Director Left
Jul 25
Owner Exit
Aug 25
0
Funding
10
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

CAWSEY, Graham Paul

Active
St. Johns Street, ChichesterPO19 1UR
Secretary
Appointed 01 Apr 2020

CARTER, Marian

Active
St. Johns Street, ChichesterPO19 1UR
Born April 1955
Director
Appointed 24 Apr 2017

CAWSEY, Graham

Active
St. Johns Street, ChichesterPO19 1UR
Born August 1942
Director
Appointed 24 Apr 2017

DOBSON, Christopher Martyn

Active
St. Johns Street, ChichesterPO19 1UR
Born May 1958
Director
Appointed 27 Oct 2022

PENFOLD, Eleanor

Resigned
Salthill Road, ChichesterPO19 3PY
Secretary
Appointed 30 Jul 2013
Resigned 06 Mar 2017

BAILEY, Simon Alexander Farquhar

Resigned
St. Johns Street, ChichesterPO19 1UR
Born September 1958
Director
Appointed 24 Apr 2017
Resigned 27 Oct 2022

MASON, Kevin Martin

Resigned
St. Johns Street, ChichesterPO19 1UR
Born March 1956
Director
Appointed 24 Apr 2017
Resigned 26 Oct 2022

MASON, Sandra Christine

Resigned
St. Johns Street, ChichesterPO19 1UR
Born August 1959
Director
Appointed 27 Oct 2022
Resigned 27 Jun 2025

PENFOLD, Mark Houston

Resigned
Salthill Road, ChichesterPO19 3PY
Born July 1974
Director
Appointed 30 Jul 2013
Resigned 02 May 2017

Persons with significant control

7

3 Active
4 Ceased

Mrs Sandra Christine Mason

Ceased
St. Johns Street, ChichesterPO19 1UR
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Oct 2022
Ceased 30 Jun 2025

Mr Christopher Martyn Dobson

Active
St. Johns Street, ChichesterPO19 1UR
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Oct 2022

Mr Simon Bailey

Ceased
St. Johns Street, ChichesterPO19 1UR
Born September 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 24 Apr 2017
Ceased 27 Oct 2022

Mr Kevin Mason

Ceased
St. Johns Street, ChichesterPO19 1UR
Born May 1956

Nature of Control

Voting rights 25 to 50 percent
Notified 24 Apr 2017
Ceased 26 Oct 2022

Mr Graham Cawsey

Active
St. Johns Street, ChichesterPO19 1UR
Born August 1942

Nature of Control

Voting rights 25 to 50 percent
Notified 24 Apr 2017

Ms Marian Carter

Active
St. Johns Street, ChichesterPO19 1UR
Born April 1955

Nature of Control

Voting rights 25 to 50 percent
Notified 24 Apr 2017
Salthill Road, ChichesterPO19 3PY

Nature of Control

Significant influence or control
Notified 30 Jul 2016
Ceased 17 Apr 2017
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Dormant
21 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
14 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 September 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 September 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
19 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
30 July 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 July 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 July 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 July 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 April 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 April 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 March 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 May 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 August 2015
AR01AR01
Accounts With Accounts Type Dormant
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 August 2014
AR01AR01
Incorporation Company
30 July 2013
NEWINCIncorporation