ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Chichester Harbour Trust

Chichester Harbour Trust is an active company incorporated on 4 October 2002 with the registered office located in Chichester, West Sussex. Chichester Harbour Trust was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04553653
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
23 years
Incorporated 4 October 2002
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 4 October 2025 (3 months ago)
Next confirmation dated 4 October 2026
Due by 18 October 2026 (8 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
Appledram Barns
Birdham Road
Chichester
West Sussex
PO20 7EQ
England
Address changed on 8 Sep 2025 (4 months ago)
Previous address was 7 East Pallant Chichester West Sussex PO19 1TR
Telephone
01243 777632
Email
Available in Endole App
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in UK • Born in Jul 1948
Director • Banker • British • Lives in England • Born in May 1960
Director • Self Employed • British • Lives in England • Born in Jun 1956
Director • Timber & Builders Merchant • British • Lives in UK • Born in Apr 1946
Director • British • Lives in England • Born in Nov 1960
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bury Estates Limited
Patrick William Green is a mutual person.
Active
Gourmet & Company Limited
Fiona Jane Macfarlane is a mutual person.
Active
Royal National Mission To Deep Sea Fishermen(The)
Trevor Ernest James is a mutual person.
Active
J.H.& F.W.Green Limited
Patrick William Green is a mutual person.
Active
Itchenor Sailing Club Limited
Harriet Patterson is a mutual person.
Active
Ednam Estates Limited
Patrick William Green is a mutual person.
Active
David Cover And Son Limited
Patrick William Green is a mutual person.
Active
Hoe Estate Co.Limited
Harriet Patterson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£277.74K
Increased by £34.83K (+14%)
Turnover
£74.52K
Decreased by £236.53K (-76%)
Employees
1
Same as previous period
Total Assets
£2.78M
Increased by £25.94K (+1%)
Total Liabilities
-£12.05K
Increased by £561 (+5%)
Net Assets
£2.77M
Increased by £25.38K (+1%)
Debt Ratio (%)
0%
Increased by 0.02% (+4%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 15 Dec 2025
Confirmation Submitted
3 Months Ago on 9 Oct 2025
Registered Address Changed
4 Months Ago on 8 Sep 2025
Notification of PSC Statement
8 Months Ago on 16 May 2025
Full Accounts Submitted
1 Year 2 Months Ago on 7 Nov 2024
Confirmation Submitted
1 Year 3 Months Ago on 9 Oct 2024
Stephen Mark James Athelstan Smyth Resigned
1 Year 9 Months Ago on 26 Apr 2024
John Frederick Nelson Resigned
1 Year 9 Months Ago on 26 Apr 2024
John Frederick Nelson (PSC) Resigned
1 Year 9 Months Ago on 26 Apr 2024
Full Accounts Submitted
2 Years 1 Month Ago on 9 Dec 2023
Get Credit Report
Discover Chichester Harbour Trust's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 15 Dec 2025
Confirmation statement made on 4 October 2025 with no updates
Submitted on 9 Oct 2025
Registered office address changed from 7 East Pallant Chichester West Sussex PO19 1TR to Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ on 8 September 2025
Submitted on 8 Sep 2025
Notification of a person with significant control statement
Submitted on 16 May 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 7 Nov 2024
Confirmation statement made on 4 October 2024 with no updates
Submitted on 9 Oct 2024
Termination of appointment of Stephen Mark James Athelstan Smyth as a director on 26 April 2024
Submitted on 3 May 2024
Termination of appointment of John Frederick Nelson as a director on 26 April 2024
Submitted on 3 May 2024
Cessation of John Frederick Nelson as a person with significant control on 26 April 2024
Submitted on 3 May 2024
Full accounts made up to 31 March 2023
Submitted on 9 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year