Background WavePink WaveYellow Wave

CHICHESTER BUSINESS PARK MANAGEMENT LIMITED (11422320)

CHICHESTER BUSINESS PARK MANAGEMENT LIMITED (11422320) is an active UK company. incorporated on 19 June 2018. with registered office in Chichester. The company operates in the Real Estate Activities sector, engaged in residents property management. CHICHESTER BUSINESS PARK MANAGEMENT LIMITED has been registered for 7 years. Current directors include GREEN, Patrick William, GREEN, Rupert John Henry, SAMPSON, Barry Hugh Dunbar.

Company Number
11422320
Status
active
Type
ltd
Incorporated
19 June 2018
Age
7 years
Address
Sussex House, Chichester, PO19 8PE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GREEN, Patrick William, GREEN, Rupert John Henry, SAMPSON, Barry Hugh Dunbar
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHICHESTER BUSINESS PARK MANAGEMENT LIMITED

CHICHESTER BUSINESS PARK MANAGEMENT LIMITED is an active company incorporated on 19 June 2018 with the registered office located in Chichester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHICHESTER BUSINESS PARK MANAGEMENT LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11422320

LTD Company

Age

7 Years

Incorporated 19 June 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

Sussex House Quarry Lane Chichester, PO19 8PE,

Timeline

4 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
Jun 18
Funding Round
Aug 18
Share Issue
Oct 18
Share Issue
Oct 18
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

GREEN, Patrick William

Active
Quarry Lane, ChichesterPO19 8PE
Born April 1946
Director
Appointed 19 Jun 2018

GREEN, Rupert John Henry

Active
Quarry Lane, ChichesterPO19 8PE
Born September 1959
Director
Appointed 19 Jun 2018

SAMPSON, Barry Hugh Dunbar

Active
Quarry Lane, ChichesterPO19 8PE
Born May 1947
Director
Appointed 19 Jun 2018

Persons with significant control

3

The City Of Edinburgh Council

Active
253 High Street, EdinburghEH1 1YJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Aug 2018
Northgate, ChichesterPO19 1BE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 19 Jun 2018
ChesterfieldS40 1UL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 19 Jun 2018
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
23 July 2025
PSC03Notification of Other Registrable Person PSC
Change To A Person With Significant Control
23 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
23 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 January 2019
AA01Change of Accounting Reference Date
Resolution
13 December 2018
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
12 October 2018
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
10 October 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
30 August 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
28 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
16 August 2018
SH01Allotment of Shares
Incorporation Company
19 June 2018
NEWINCIncorporation