Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.B.C. MANAGEMENT LIMITED
Company Information for

C.B.C. MANAGEMENT LIMITED

CITY GATES, 2-4 SOUTHGATE, CHICHESTER, WEST SUSSEX, PO19 8DJ,
Company Registration Number
01926533
Private Limited Company
Active

Company Overview

About C.b.c. Management Ltd
C.B.C. MANAGEMENT LIMITED was founded on 1985-06-27 and has its registered office in Chichester. The organisation's status is listed as "Active". C.b.c. Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
C.B.C. MANAGEMENT LIMITED
 
Legal Registered Office
CITY GATES
2-4 SOUTHGATE
CHICHESTER
WEST SUSSEX
PO19 8DJ
Other companies in PO19
 
Filing Information
Company Number 01926533
Company ID Number 01926533
Date formed 1985-06-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-05 12:39:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.B.C. MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name C.B.C. MANAGEMENT LIMITED
The following companies were found which have the same name as C.B.C. MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
C.B.C. MANAGEMENT CORP. 1003 FOXDALE PL. VALRICO FL 33594 Inactive Company formed on the 1986-09-08
C.B.C. MANAGEMENT SERVICES INC. 4825 SW 152ND CT. MIAMI, FL. FL 33185 Inactive Company formed on the 2004-04-16

Company Officers of C.B.C. MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
DEBBIE PATRICIA HARPER
Company Secretary 1998-11-03
STEPHEN JAMES PHILLIPS
Director 2008-07-21
RICHARD ANTHONY STEPHENS
Director 2017-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PEARCE
Director 2014-09-18 2017-06-01
BARRY JENKINS
Director 2011-06-26 2016-10-01
RICHARD ANTHONY STEPHENS
Director 2001-07-14 2014-09-18
NICHOLAS JACKSON POMFRET
Director 2001-07-13 2011-06-26
BRIAN QUILTER
Director 2006-09-30 2011-06-26
JOHN RAWSTHORNE PROCTOR
Director 2001-07-13 2005-09-05
PHILIP CHARLES BOOTH
Director 1997-12-10 2001-07-14
BRIAN QUILTER
Director 1997-12-10 2001-07-13
MARGARET ANNE QUILTER
Director 1997-12-10 2001-07-13
TERENCE JOHN PICKERING
Director 1997-12-10 2000-06-30
KENNETH EDWARD LANE
Company Secretary 1993-03-15 1998-10-31
CHARLES ERNEST BURTON
Director 1993-01-15 1997-12-10
DAVID ERIC EVA
Director 1994-09-27 1997-12-10
STEPHEN JAMES PHILLIPS
Director 1996-12-04 1997-12-10
HERBERT SPRY
Director 1995-12-08 1997-12-10
SARAH BERNADETTE NOBLE
Director 1995-12-08 1997-07-23
TERENCE JOHN PICKERING
Director 1992-09-20 1996-12-04
BRIAN QUILTER
Director 1992-09-20 1995-12-08
MARGARET LILLIAN WILKINSON
Director 1992-09-20 1995-12-08
CHRISTOPHER JOHN CARR-JONES
Director 1992-09-20 1994-09-27
JOHN WILLIAM SMITH
Director 1992-09-20 1993-12-07
JOHN MIDDLETON WELLAND
Director 1992-09-20 1993-06-30
JOHN WILLIAM SMITH
Company Secretary 1992-09-20 1993-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBBIE PATRICIA HARPER SQUIRRELS REACH MANAGEMENT COMPANY LIMITED Company Secretary 2007-10-02 CURRENT 1996-04-01 Active
DEBBIE PATRICIA HARPER WILLOW COURT MANAGEMENT COMPANY LIMITED Company Secretary 2007-07-01 CURRENT 1991-03-25 Active
DEBBIE PATRICIA HARPER PLAIN FARMING LIMITED Company Secretary 2007-05-17 CURRENT 2000-01-17 Active
DEBBIE PATRICIA HARPER BROADBRIDGE MILL "B" COMPANY LIMITED Company Secretary 2007-01-01 CURRENT 1998-09-16 Active
DEBBIE PATRICIA HARPER BROADBRIDGE MILL NUMBER ONE MANAGEMENT LIMITED Company Secretary 2007-01-01 CURRENT 1990-04-26 Active
DEBBIE PATRICIA HARPER SAXON MEADOW TANGMERE LIMITED Company Secretary 2005-05-26 CURRENT 1987-02-20 Active
DEBBIE PATRICIA HARPER THE EAST WITTERING BEACH HUT OWNERS LIMITED Company Secretary 2004-12-17 CURRENT 2001-12-19 Active
DEBBIE PATRICIA HARPER HALLEY'S COURT (MANAGEMENT) LTD Company Secretary 2003-12-19 CURRENT 1986-03-14 Active
DEBBIE PATRICIA HARPER ST THOMAS COURT (PAGHAM) M.C. LIMITED Company Secretary 2002-11-06 CURRENT 2002-06-18 Active
STEPHEN JAMES PHILLIPS SPHILLIPS3 LTD Director 2009-06-26 CURRENT 2009-06-26 Active
STEPHEN JAMES PHILLIPS SPHILLIPS1 LTD Director 1991-01-15 CURRENT 1988-10-24 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-1931/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-10-03CONFIRMATION STATEMENT MADE ON 20/09/24, WITH NO UPDATES
2023-10-03DIRECTOR APPOINTED MR RICHARD TIMOTHY ROGERS
2023-10-03CONFIRMATION STATEMENT MADE ON 20/09/23, WITH UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2021-12-2031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-01-06AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES
2019-11-11AP01DIRECTOR APPOINTED MRS LISA BROWN
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-30CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2018-10-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES PHILLIPS
2018-01-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-07CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES
2017-10-07AP01DIRECTOR APPOINTED MR RICHARD ANTHONY STEPHENS
2017-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEARCE
2016-12-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 19
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR BARRY JENKINS
2016-01-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-01LATEST SOC01/11/15 STATEMENT OF CAPITAL;GBP 19
2015-11-01AR0120/09/15 ANNUAL RETURN FULL LIST
2015-11-01AP01DIRECTOR APPOINTED MR MICHAEL PEARCE
2015-11-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY STEPHENS
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 19
2014-10-20AR0120/09/14 ANNUAL RETURN FULL LIST
2014-07-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-16AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 19
2013-10-22AR0120/09/13 ANNUAL RETURN FULL LIST
2012-10-17AR0120/09/12 ANNUAL RETURN FULL LIST
2012-08-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-18AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-12AR0120/09/11 ANNUAL RETURN FULL LIST
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN QUILTER
2011-10-12AP01DIRECTOR APPOINTED MR BARRY JENKINS
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS POMFRET
2010-10-21AR0120/09/10 FULL LIST
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BRIAN QUILTER / 20/09/2010
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JACKSON POMFRET / 20/09/2010
2010-10-08AA31/03/10 TOTAL EXEMPTION SMALL
2009-10-14AR0120/09/09 FULL LIST
2009-07-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-28287REGISTERED OFFICE CHANGED ON 28/03/2009 FROM 3 EAST PALLANT CHICHESTER WEST SUSSEX PO19 1TR
2009-02-17288aDIRECTOR APPOINTED STEPHEN JAMES PHILLIPS
2008-10-20363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-07-25AA31/03/08 TOTAL EXEMPTION SMALL
2007-11-19363sRETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS
2007-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-25288aNEW DIRECTOR APPOINTED
2006-11-29363sRETURN MADE UP TO 20/09/06; CHANGE OF MEMBERS
2006-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-12-14363sRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-10-24288bDIRECTOR RESIGNED
2005-06-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-12-03363sRETURN MADE UP TO 20/09/04; CHANGE OF MEMBERS
2004-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2003-10-30363sRETURN MADE UP TO 20/09/03; CHANGE OF MEMBERS
2003-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-11-15363(288)SECRETARY'S PARTICULARS CHANGED
2002-11-15363sRETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS
2002-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-12-10288aNEW DIRECTOR APPOINTED
2001-12-10363(288)DIRECTOR'S PARTICULARS CHANGED
2001-12-10363sRETURN MADE UP TO 20/09/01; NO CHANGE OF MEMBERS
2001-09-05288bDIRECTOR RESIGNED
2001-09-05288bDIRECTOR RESIGNED
2001-09-05288aNEW DIRECTOR APPOINTED
2001-09-05288bDIRECTOR RESIGNED
2001-09-05288aNEW DIRECTOR APPOINTED
2001-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-09-20363sRETURN MADE UP TO 20/09/00; CHANGE OF MEMBERS
2000-08-16288bDIRECTOR RESIGNED
2000-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-11-10363sRETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS
1999-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-19288bSECRETARY RESIGNED
1999-01-13AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-25288aNEW SECRETARY APPOINTED
1998-09-24363sRETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS
1998-01-26AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-19288bDIRECTOR RESIGNED
1998-01-19288aNEW DIRECTOR APPOINTED
1998-01-19288bDIRECTOR RESIGNED
1998-01-19288bDIRECTOR RESIGNED
1998-01-19288aNEW DIRECTOR APPOINTED
1998-01-19288aNEW DIRECTOR APPOINTED
1998-01-19288aNEW DIRECTOR APPOINTED
1998-01-19288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to C.B.C. MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C.B.C. MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
C.B.C. MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C.B.C. MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of C.B.C. MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.B.C. MANAGEMENT LIMITED
Trademarks
We have not found any records of C.B.C. MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.B.C. MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as C.B.C. MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where C.B.C. MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.B.C. MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C.B.C. MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.