Background WavePink WaveYellow Wave

HANBURY PROPERTY MANAGEMENT LIMITED (09330758)

HANBURY PROPERTY MANAGEMENT LIMITED (09330758) is an active UK company. incorporated on 27 November 2014. with registered office in Chichester. The company operates in the Construction sector, engaged in development of building projects. HANBURY PROPERTY MANAGEMENT LIMITED has been registered for 11 years. Current directors include GODFREY, Joseph John Netherton, HOBDEN, Mark Charles David, SAMPSON, Barry Hugh Dunbar.

Company Number
09330758
Status
active
Type
ltd
Incorporated
27 November 2014
Age
11 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 PROPERTY MANAGEMENT LIMITED

HANBURY PROPERTY MANAGEMENT LIMITED is an active company incorporated on 27 November 2014 with the registered office located in Chichester. The company operates in the Construction sector, specifically engaged in development of building projects. HANBURY PROPERTY MANAGEMENT LIMITED was registered 11 years ago.(SIC: 41100)

Status

active

Active since 11 years ago

Company No

09330758

LTD Company

Age

11 Years

Incorporated 27 November 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

17 Northgate Chichester, PO19 1BJ,

Previous Addresses

17 Northgate Chichester West Sussex PO19 1BE
From: 27 November 2014To: 18 April 2023
Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Nov 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

HOBDEN, Hannah Fleur

Active
Northgate, ChichesterPO19 1BJ
Secretary
Appointed 27 Nov 2014

PETTER, Joanne Sarah

Active
ChichesterPO19 1BA
Secretary
Appointed 27 Nov 2014

GODFREY, Joseph John Netherton

Active
ChichesterPO19 1BA
Born August 1973
Director
Appointed 27 Nov 2014

HOBDEN, Mark Charles David

Active
ChichesterPO19 1BE
Born January 1969
Director
Appointed 27 Nov 2014

SAMPSON, Barry Hugh Dunbar

Active
Northgate, ChichesterPO19 1BE
Born May 1947
Director
Appointed 27 Nov 2014

Persons with significant control

3

Mr Joseph John Netherton Godfrey

Active
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

Mr Mark Charles David Hobden

Active
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

Mr Barry Hugh Dunbar Sampson

Active
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
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 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 Dormant
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 April 2020
CH03Change of Secretary Details
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Appoint Person Secretary Company With Name Date
27 November 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
27 November 2014
AP03Appointment of Secretary
Incorporation Company
27 November 2014
NEWINCIncorporation