Menna Overview

Here’s a quick overview of WEST WITTERING ESTATE P L C 👀 — a Chichester based business that started in 1952.

WEST WITTERING ESTATE P L C

  • Company statusactive
  • Company No00508519
  • Age73 years 2 months Incorporated 4 June 1952
  • Officers10

Address

The Estate Office Pound Road, West Wittering, Chichester, PO20 8GH, England

WEST WITTERING ESTATE P L C is an active company incorporated on 4 June 1952 and based in Chichester, England. The company was registered 73 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna

Quickly detect credit risks and protect your business.

signup-iconSign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Public Limited Company

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    47190 Other retail sale in non-specialised stores, 56102 Unlicensed restaurants and cafes, 56103 Take-away food shops and mobile food stands, 68209 Other letting and operating of own or leased real estate

  • Accounts

    Available to 31 December 2025. Next accounts due by 30 June 2026

See filing history on Companies House

Latest Activity

Accounts With Accounts Type Full

3 Months Ago on 29 May 2025

Confirmation Statement With Updates

10 Months Ago on 23 Oct 2024

Change Person Director Company With Change Date

10 Months Ago on 15 Oct 2024

Change Person Director Company With Change Date

10 Months Ago on 15 Oct 2024

Accounts With Accounts Type Full

1 Year Ago on 29 May 2024

Confirmation Statement With Updates

1 Year Ago on 01 Nov 2023

Move Registers To Sail Company With New Address

1 Year Ago on 23 Sep 2023

Change Sail Address Company With New Address

1 Year Ago on 22 Sep 2023

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 25 Jul 2023

Accounts With Accounts Type Full

2 Years Ago on 06 Jun 2023

Change Person Director Company With Change Date

2 Years Ago on 17 Mar 2023

Termination Director Company With Name Termination Date

2 Years Ago on 16 Mar 2023

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 27 Jan 2023

Confirmation Statement With Updates

2 Years Ago on 07 Nov 2022

Second Filing Of Confirmation Statement With Made Up Date

2 Years Ago on 27 Oct 2022

Second Filing Of Confirmation Statement With Made Up Date

2 Years Ago on 25 Oct 2022

Accounts With Accounts Type Full

3 Years Ago on 21 Jun 2022

Appoint Person Director Company With Name Date

3 Years Ago on 04 Apr 2022

Confirmation Statement With Updates

3 Years Ago on 20 Oct 2021

Confirmation Statement With No Updates

4 Years Ago on 06 Aug 2021

Accounts With Accounts Type Full

4 Years Ago on 09 Jun 2021

Confirmation Statement With Updates

5 Years Ago on 14 Aug 2020

Accounts With Accounts Type Full

5 Years Ago on 16 Jul 2020

Mortgage Create With Deed With Charge Number Charge Creation Date

5 Years Ago on 08 Apr 2020

Confirmation Statement With Updates

6 Years Ago on 06 Aug 2019

People

Officers10

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
IRWIN MITCHELL SECRETARIES LIMITEDcorporate secretary 16 Apr 2010
BROMLEY-MARTIN, Michaeldirector Apr 195524 Jun 2016
FRANCE, Ruth Christinedirector Feb 195925 Sept 2015
GOODWIN, Justin William Lawtondirector Nov 196929 Jun 2015
HALL, Julian Daviddirector Oct 196229 Jun 2015
HARDY, Anna Jane Scottdirector Feb 196624 Jun 2016
PETTIT, Grahame Alandirector Nov 196224 Jun 2011
POLLARD, Richard Jamesdirector Oct 196115 Jan 2021
RALF, Mark Alexanderdirector Dec 195624 Jun 2011
SWAYNE, David Foard, Mr.director Jan 194728 Jun 2002

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.