Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Hanbury Properties (Chichester) Limited
Hanbury Properties (Chichester) Limited is an active company incorporated on 27 July 2010 with the registered office located in Chichester, West Sussex. Hanbury Properties (Chichester) Limited was registered 15 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07327197
Private limited company
Age
15 years
Incorporated
27 July 2010
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
30 October 2024
(10 months ago)
Next confirmation dated
30 October 2025
Due by
13 November 2025
(2 months remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 3 months remaining)
Learn more about Hanbury Properties (Chichester) Limited
Contact
Address
17 Northgate
Chichester
PO19 1BJ
England
Address changed on
18 Apr 2023
(2 years 4 months ago)
Previous address was
17 Northgate Chichester West Sussex PO19 1BE
Companies in PO19 1BJ
Telephone
01243536655
Email
Available in Endole App
Website
Hanburyproperties.co.uk
See All Contacts
People
Officers
5
Shareholders
3
Controllers (PSC)
4
Joseph John Netherton Godfrey
Director • British • Lives in England • Born in Aug 1973
Barry Hugh Dunbar Sampson
Director • British • Lives in England • Born in May 1947
Mark Charles David Hobden
Director • British • Lives in England • Born in Jan 1969
Ms Joanne Sarah Petter
Secretary
Ms Hannah Fleur Hobden
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
JBMS Developments Ltd
Joseph John Netherton Godfrey, Mark Charles David Hobden, and 1 more are mutual people.
Active
MBJS Developments Ltd
Joseph John Netherton Godfrey, Mark Charles David Hobden, and 1 more are mutual people.
Active
Hanbury (PM) Limited
Joseph John Netherton Godfrey, Mark Charles David Hobden, and 1 more are mutual people.
Active
Hanbury Property Management Limited
Joseph John Netherton Godfrey, Mark Charles David Hobden, and 1 more are mutual people.
Active
Hanbury (Bew) Limited
Joseph John Netherton Godfrey, Mark Charles David Hobden, and 1 more are mutual people.
Active
Seaward (Bognor Road) Limited
Mark Charles David Hobden and Barry Hugh Dunbar Sampson are mutual people.
Active
Hanbury Am Limited
Joseph John Netherton Godfrey and Mark Charles David Hobden are mutual people.
Active
Oldlands Properties Limited
Joseph John Netherton Godfrey and Mark Charles David Hobden are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£1.11M
Decreased by £1.12M (-50%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4.06M
Decreased by £1.21M (-23%)
Total Liabilities
-£2.39M
Increased by £641.06K (+37%)
Net Assets
£1.67M
Decreased by £1.86M (-53%)
Debt Ratio (%)
59%
Increased by 25.69% (+78%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 17 Jul 2025
Full Accounts Submitted
9 Months Ago on 10 Dec 2024
Confirmation Submitted
10 Months Ago on 6 Nov 2024
Full Accounts Submitted
1 Year 8 Months Ago on 19 Dec 2023
Confirmation Submitted
1 Year 10 Months Ago on 31 Oct 2023
Registered Address Changed
2 Years 4 Months Ago on 18 Apr 2023
Full Accounts Submitted
2 Years 8 Months Ago on 22 Dec 2022
Confirmation Submitted
2 Years 9 Months Ago on 22 Nov 2022
Mr Joseph John Netherton Godfrey Details Changed
3 Years Ago on 16 Mar 2022
Ms Joanne Sarah Petter Details Changed
3 Years Ago on 16 Mar 2022
Get Alerts
Get Credit Report
Discover Hanbury Properties (Chichester) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 17 Jul 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 10 Dec 2024
Confirmation statement made on 30 October 2024 with no updates
Submitted on 6 Nov 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 19 Dec 2023
Confirmation statement made on 30 October 2023 with no updates
Submitted on 31 Oct 2023
Registered office address changed from 17 Northgate Chichester West Sussex PO19 1BE to 17 Northgate Chichester PO19 1BJ on 18 April 2023
Submitted on 18 Apr 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 22 Dec 2022
Confirmation statement made on 30 October 2022 with no updates
Submitted on 22 Nov 2022
Secretary's details changed for Ms Joanne Sarah Petter on 16 March 2022
Submitted on 17 Mar 2022
Director's details changed for Mr Joseph John Netherton Godfrey on 16 March 2022
Submitted on 17 Mar 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs