Background WavePink WaveYellow Wave

RESURRECTION PROPERTY LTD (09890775)

RESURRECTION PROPERTY LTD (09890775) is an active UK company. incorporated on 26 November 2015. 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. RESURRECTION PROPERTY LTD has been registered for 10 years. Current directors include CHRISPIN, Paul Daniel.

Company Number
09890775
Status
active
Type
ltd
Incorporated
26 November 2015
Age
10 years
Address
The Grain Store, Chichester, PO20 7EG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHRISPIN, Paul Daniel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESURRECTION PROPERTY LTD

RESURRECTION PROPERTY LTD is an active company incorporated on 26 November 2015 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. RESURRECTION PROPERTY LTD was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09890775

LTD Company

Age

10 Years

Incorporated 26 November 2015

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 22 December 2025 (4 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

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 20 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

The Grain Store Appledram Lane South Chichester, PO20 7EG,

Previous Addresses

Unit 2, the Broadbridge Centre Delling Lane Bosham Chichester PO18 8NF England
From: 30 August 2022To: 16 September 2025
Wessex Manor Satchell Lane Hamble Southampton SO31 4HS England
From: 29 October 2021To: 30 August 2022
First Floor Unit S Loddon Business Centre Roentgen Road Basingstoke RG24 8NG England
From: 13 March 2019To: 29 October 2021
3 Temple Towers Richmond Road Basingstoke RG21 5PA England
From: 14 September 2016To: 13 March 2019
Unit 1 Leylands Farm Business Park Nobs Crook Colden Common Hampshire SO21 1th England
From: 26 November 2015To: 14 September 2016
Timeline

14 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Apr 16
Loan Secured
May 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Secured
Jan 17
Loan Secured
Jan 17
Director Joined
Feb 19
New Owner
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Loan Cleared
Dec 24
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

PAVEY, James

Active
Appledram Lane South, ChichesterPO20 7EG
Secretary
Appointed 28 Nov 2018

CHRISPIN, Paul Daniel

Active
Appledram Lane South, ChichesterPO20 7EG
Born April 1970
Director
Appointed 01 Feb 2019

OSBORNE, Emma

Resigned
Richmond Road, BasingstokeRG21 5PA
Secretary
Appointed 26 Nov 2015
Resigned 01 Feb 2019

OSBORNE, Emma Jane

Resigned
Richmond Road, BasingstokeRG21 5PA
Born October 1965
Director
Appointed 26 Nov 2015
Resigned 01 Feb 2019

OSBORNE, Neil Andrew

Resigned
Richmond Road, BasingstokeRG21 5PA
Born October 1962
Director
Appointed 26 Nov 2015
Resigned 01 Feb 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Paul Daniel Chrispin

Active
Appledram Lane South, ChichesterPO20 7EG
Born April 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2019

Mrs Emma Osborne

Ceased
Richmond Road, BasingstokeRG21 5PA
Born November 1965

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 07 Feb 2019

Mr Neil Andrew Osborne

Ceased
Richmond Road, BasingstokeRG21 5PA
Born October 1962

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 07 Feb 2019
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 December 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 August 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
30 August 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
4 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 February 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 November 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2017
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
20 February 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 February 2017
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 September 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 September 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2016
MR01Registration of a Charge
Incorporation Company
26 November 2015
NEWINCIncorporation