Background WavePink WaveYellow Wave

CHICHESTER ST HOLDINGS LIMITED (NI654608)

CHICHESTER ST HOLDINGS LIMITED (NI654608) is an active UK company. incorporated on 26 July 2018. with registered office in Holywood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CHICHESTER ST HOLDINGS LIMITED has been registered for 7 years. Current directors include DONNELLY, Eunan Gerard, EASTWOOD, Bernard Joseph, SCHUT, Ewoud Johannes Franciscus.

Company Number
NI654608
Status
active
Type
ltd
Incorporated
26 July 2018
Age
7 years
Address
2 Downshire Road, Holywood, BT18 9LU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DONNELLY, Eunan Gerard, EASTWOOD, Bernard Joseph, SCHUT, Ewoud Johannes Franciscus
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHICHESTER ST HOLDINGS LIMITED

CHICHESTER ST HOLDINGS LIMITED is an active company incorporated on 26 July 2018 with the registered office located in Holywood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CHICHESTER ST HOLDINGS LIMITED was registered 7 years ago.(SIC: 70100)

Status

active

Active since 7 years ago

Company No

NI654608

LTD Company

Age

7 Years

Incorporated 26 July 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

TERRIER PORTFOLIO LIMITED
From: 26 July 2018To: 11 November 2019
Contact
Address

2 Downshire Road Holywood, BT18 9LU,

Timeline

9 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Feb 20
Director Left
Feb 20
Funding Round
Feb 20
Owner Exit
Feb 20
Loan Secured
Nov 20
Director Left
May 25
Director Joined
Jul 25
Director Joined
Jul 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DONNELLY, Eunan Gerard

Active
Downshire Road, HolywoodBT18 9LU
Born July 1985
Director
Appointed 23 Jul 2025

EASTWOOD, Bernard Joseph

Active
Downshire Road, HolywoodBT18 9LU
Born February 1985
Director
Appointed 26 Jul 2018

SCHUT, Ewoud Johannes Franciscus

Active
Samstagernstrasse, Wollerau
Born May 1987
Director
Appointed 23 Jul 2025

DONNELLY, Eunan Gerard

Resigned
Downshire Road, HolywoodBT18 9LU
Born July 1985
Director
Appointed 26 Jul 2018
Resigned 20 Feb 2020

LI, Ying Wah

Resigned
Downshire Road, HolywoodBT18 9LU
Born November 1980
Director
Appointed 20 Feb 2020
Resigned 30 May 2025

Persons with significant control

2

1 Active
1 Ceased
Downshire Road, HolywoodBT18 9LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2020

Terrier Property Limited

Ceased
Downshire Road, HolywoodBT18 9LU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jul 2018
Ceased 20 Feb 2020
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Resolution
24 July 2025
RESOLUTIONSResolutions
Memorandum Articles
24 July 2025
MAMA
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2020
MR01Registration of a Charge
Confirmation Statement With Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 April 2020
AA01Change of Accounting Reference Date
Resolution
26 February 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Capital Allotment Shares
24 February 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
24 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
11 November 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Incorporation Company
26 July 2018
NEWINCIncorporation