108/110 CHAPEL LANE (COVE) M. C. LIMITED

Register to unlock more data on OkredoRegister

108/110 CHAPEL LANE (COVE) M. C. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05173526

Incorporation date

07/07/2004

Size

Dormant

Contacts

Registered address

Registered address

14 Quarry Bank, Lightwater, Surrey GU18 5PECopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2004)
dot icon19/04/2026
Accounts for a dormant company made up to 2026-02-28
dot icon05/11/2025
Confirmation statement made on 2025-11-05 with updates
dot icon24/10/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon22/04/2025
Accounts for a dormant company made up to 2025-02-28
dot icon16/10/2024
Confirmation statement made on 2024-10-16 with updates
dot icon15/07/2024
Confirmation statement made on 2024-07-07 with no updates
dot icon24/04/2024
Accounts for a dormant company made up to 2024-02-28
dot icon01/09/2023
Director's details changed for Mr David Anthony Thornton on 2023-08-30
dot icon15/07/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon16/05/2023
Appointment of Mr Thirupathi Reddy Kallem as a director on 2023-05-16
dot icon26/04/2023
Accounts for a dormant company made up to 2023-02-28
dot icon14/01/2023
Termination of appointment of Alan William Mclean as a director on 2023-01-14
dot icon13/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon25/03/2022
Accounts for a dormant company made up to 2022-02-28
dot icon21/07/2021
Confirmation statement made on 2021-07-07 with updates
dot icon19/04/2021
Accounts for a dormant company made up to 2021-02-28
dot icon18/12/2020
Appointment of Mr Alan Denis Stevens as a secretary on 2020-11-01
dot icon15/07/2020
Registered office address changed from Alan Stevens, 14 Quarry Bank Lightwater GU18 5PE England to 14 Quarry Bank Lightwater Surrey GU18 5PE on 2020-07-15
dot icon15/07/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon04/06/2020
Accounts for a dormant company made up to 2020-02-29
dot icon16/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon11/04/2019
Accounts for a dormant company made up to 2019-02-28
dot icon09/08/2018
Registered office address changed from 14 Quarry Bank Lightwater GU18 5PE England to Alan Stevens, 14 Quarry Bank Lightwater GU18 5PE on 2018-08-09
dot icon09/08/2018
Registered office address changed from C/O Brian D North 1 High Beeches Frimley Camberley Surrey GU16 8UG to 14 Quarry Bank Lightwater GU18 5PE on 2018-08-09
dot icon11/07/2018
Confirmation statement made on 2018-07-07 with updates
dot icon11/07/2018
Termination of appointment of Brian Dudley North as a director on 2018-05-21
dot icon16/04/2018
Accounts for a dormant company made up to 2018-02-28
dot icon19/07/2017
Confirmation statement made on 2017-07-07 with updates
dot icon11/04/2017
Accounts for a dormant company made up to 2017-02-28
dot icon02/04/2017
Appointment of Mr Alan Denis Stevens as a director on 2017-03-21
dot icon12/10/2016
Termination of appointment of Dennis David Wells as a director on 2016-10-01
dot icon18/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon14/06/2016
Accounts for a dormant company made up to 2016-02-29
dot icon24/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon15/04/2015
Accounts for a dormant company made up to 2015-02-28
dot icon02/04/2015
Appointment of Mr Dennis David Wells as a director on 2015-03-17
dot icon02/04/2015
Termination of appointment of Laura Jane Dennis as a director on 2015-03-17
dot icon24/11/2014
Appointment of Mr David Anthony Thornton as a director on 2014-11-24
dot icon29/07/2014
Termination of appointment of Daniel Luke Tillson as a director on 2014-07-29
dot icon23/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon14/04/2014
Accounts for a dormant company made up to 2014-02-28
dot icon12/04/2014
Registered office address changed from 51 West Fryerne Yateley Hampshire GU46 7SU on 2014-04-12
dot icon25/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon17/04/2013
Appointment of Mr Daniel Luke Tillson as a director
dot icon16/04/2013
Accounts for a dormant company made up to 2013-02-28
dot icon08/04/2013
Termination of appointment of Keith Aird as a director
dot icon22/08/2012
Termination of appointment of Lee Sotheron as a director
dot icon24/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon05/04/2012
Appointment of Brian Dudley North as a director
dot icon05/04/2012
Appointment of Keith Stewart Garrick Aird as a director
dot icon05/04/2012
Appointment of Laura Jane Dennis as a director
dot icon21/03/2012
Total exemption small company accounts made up to 2012-02-29
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon05/09/2011
Registered office address changed from Flat 12 Hazlewood Court Cove Farnborough Hampshire GU14 9BL on 2011-09-05
dot icon27/07/2011
Annual return made up to 2011-07-07. List of shareholders has changed
dot icon12/07/2011
Termination of appointment of Paul Norris as a secretary
dot icon25/03/2011
Total exemption small company accounts made up to 2011-02-28
dot icon17/08/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon06/04/2010
Total exemption small company accounts made up to 2010-02-28
dot icon10/09/2009
Total exemption small company accounts made up to 2009-02-28
dot icon30/07/2009
Return made up to 07/07/09; change of members
dot icon30/06/2009
Return made up to 07/07/08; change of members
dot icon23/06/2009
First Gazette notice for compulsory strike-off
dot icon17/04/2009
Registered office changed on 17/04/2009 from c/o c/o flat 10 hazelwood court chapel lane cove farnborough hampshire GU14 9BL
dot icon13/03/2009
Director appointed alan william mclean
dot icon19/02/2009
Director appointed lee sotheron
dot icon06/01/2009
Appointment terminated director lorraine barr
dot icon25/11/2008
Total exemption small company accounts made up to 2008-02-29
dot icon25/11/2008
Accounting reference date shortened from 31/07/2008 to 29/02/2008
dot icon29/05/2008
Total exemption small company accounts made up to 2007-07-31
dot icon11/03/2008
Registered office changed on 11/03/2008 from 9 crossways, london road sunninghill, ascot berkshire SL5 0PL
dot icon11/03/2008
Appointment terminated director christopher cover
dot icon11/03/2008
Appointment terminated secretary dale wade
dot icon11/03/2008
Secretary appointed paul bruce fraser norris
dot icon11/03/2008
Director appointed lorraine barr
dot icon10/07/2007
Return made up to 07/07/07; full list of members
dot icon21/04/2007
Accounts for a dormant company made up to 2006-07-31
dot icon06/11/2006
Ad 27/10/06--------- £ si 11@25=275 £ ic 50/325
dot icon07/08/2006
Return made up to 07/07/06; full list of members
dot icon07/08/2006
Registered office changed on 07/08/06 from: 2 crossways, london road sunninghill, ascot berkshire SL5 0PL
dot icon10/05/2006
Accounts for a dormant company made up to 2005-07-31
dot icon05/12/2005
Return made up to 07/07/05; full list of members
dot icon05/12/2005
Registered office changed on 05/12/05 from: 9 crossways london road sunninghill ascot berkshire SL5 0PL
dot icon16/11/2005
Ad 07/07/04--------- £ si 2@25=50 £ ic 2/52
dot icon19/07/2005
New secretary appointed
dot icon19/07/2005
Secretary resigned;director resigned
dot icon07/07/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
05/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Norris, Paul Bruce Fraser
Secretary
07/03/2008 - 01/07/2011
-
Stevens, Alan Denis
Secretary
01/11/2020 - Present
-
Tillson, Daniel Luke
Director
03/04/2013 - 29/07/2014
-
North, Brian Dudley
Director
21/03/2012 - 21/05/2018
-
Dennis, Laura Jane
Director
21/03/2012 - 17/03/2015
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 108/110 CHAPEL LANE (COVE) M. C. LIMITED

108/110 CHAPEL LANE (COVE) M. C. LIMITED is an(a) Active company incorporated on 07/07/2004 with the registered office located at 14 Quarry Bank, Lightwater, Surrey GU18 5PE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 108/110 CHAPEL LANE (COVE) M. C. LIMITED?

toggle

108/110 CHAPEL LANE (COVE) M. C. LIMITED is currently Active. It was registered on 07/07/2004 .

Where is 108/110 CHAPEL LANE (COVE) M. C. LIMITED located?

toggle

108/110 CHAPEL LANE (COVE) M. C. LIMITED is registered at 14 Quarry Bank, Lightwater, Surrey GU18 5PE.

What does 108/110 CHAPEL LANE (COVE) M. C. LIMITED do?

toggle

108/110 CHAPEL LANE (COVE) M. C. LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 108/110 CHAPEL LANE (COVE) M. C. LIMITED?

toggle

The latest filing was on 19/04/2026: Accounts for a dormant company made up to 2026-02-28.