BRUNTCLIFFE CHAPEL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

BRUNTCLIFFE CHAPEL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05702759

Incorporation date

08/02/2006

Size

Dormant

Contacts

Registered address

Registered address

C/O Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire SP2 7QYCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2006)
dot icon18/03/2026
Confirmation statement made on 2026-02-08 with updates
dot icon29/09/2025
Accounts for a dormant company made up to 2025-06-30
dot icon17/06/2025
Secretary's details changed for Fps Group Services on 2025-06-17
dot icon17/06/2025
Registered office address changed from C/O Inspired Property Management Limited 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE England to C/O Inspired Property Management Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY on 2025-06-17
dot icon13/02/2025
Confirmation statement made on 2025-02-08 with updates
dot icon29/10/2024
Accounts for a dormant company made up to 2024-06-30
dot icon19/03/2024
Micro company accounts made up to 2023-06-30
dot icon09/02/2024
Confirmation statement made on 2024-02-08 with updates
dot icon18/12/2023
Termination of appointment of Inspired Secretarial Services Limited as a secretary on 2023-12-18
dot icon18/12/2023
Appointment of Fps Group Services as a secretary on 2023-12-18
dot icon27/03/2023
Micro company accounts made up to 2022-06-30
dot icon15/02/2023
Confirmation statement made on 2023-02-08 with updates
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon28/03/2022
Termination of appointment of Kim Smart as a director on 2021-08-12
dot icon15/02/2022
Confirmation statement made on 2022-02-08 with updates
dot icon25/06/2021
Micro company accounts made up to 2020-06-30
dot icon10/03/2021
Confirmation statement made on 2021-02-08 with updates
dot icon05/03/2020
Appointment of Miss Kim Smart as a director on 2020-03-04
dot icon21/02/2020
Micro company accounts made up to 2019-06-30
dot icon18/02/2020
Confirmation statement made on 2020-02-08 with updates
dot icon01/03/2019
Micro company accounts made up to 2018-06-30
dot icon12/02/2019
Confirmation statement made on 2019-02-08 with updates
dot icon13/06/2018
Micro company accounts made up to 2017-06-30
dot icon17/05/2018
Termination of appointment of Christopher Parrish as a director on 2018-05-16
dot icon12/02/2018
Confirmation statement made on 2018-02-08 with updates
dot icon05/12/2017
Termination of appointment of Esther Paul as a director on 2017-12-05
dot icon28/11/2017
Termination of appointment of Barbara Burks as a director on 2017-11-27
dot icon25/09/2017
Appointment of Miss Esther Paul as a director on 2017-09-25
dot icon22/08/2017
Previous accounting period extended from 2017-03-31 to 2017-06-30
dot icon02/03/2017
Appointment of Mr John Chris Whitehead as a director on 2016-05-31
dot icon23/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/03/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon08/02/2016
Appointment of Inspired Secretarial Services Limited as a secretary on 2016-02-08
dot icon08/02/2016
Termination of appointment of Clare Joyce Property Solutions Ltd as a secretary on 2016-02-08
dot icon08/02/2016
Registered office address changed from Suite 3, Kingsfield House Carthorpe Bedale North Yorkshire DL8 2LL to C/O Inspired Property Management Limited 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE on 2016-02-08
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon16/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon17/03/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon06/11/2013
Accounts for a dormant company made up to 2013-03-31
dot icon27/03/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon08/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon07/12/2012
Appointment of Mr Christopher Parrish as a director
dot icon28/02/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/07/2011
Appointment of Clare Joyce Property Solutions Ltd as a secretary
dot icon29/03/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon28/03/2011
Director's details changed for Nicola Proctor on 2010-10-28
dot icon28/03/2011
Director's details changed for Barbara Burks on 2010-10-28
dot icon23/03/2011
Termination of appointment of Nicola Proctor as a director
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/10/2010
Registered office address changed from Countrywide Managing Agents 61 Market Place Lowgate Hull Humberside HU1 1RQ United Kingdom on 2010-10-26
dot icon04/08/2010
Appointment of Barbara Burks as a director
dot icon04/08/2010
Termination of appointment of Fraser Clark as a director
dot icon04/08/2010
Appointment of Nicola Proctor as a director
dot icon29/04/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon29/04/2010
Director's details changed for Fraser James Clark on 2010-02-08
dot icon08/03/2010
Termination of appointment of Mark Whitehead as a secretary
dot icon08/03/2010
Registered office address changed from C/O Accent Property Solutions Butterfield House Otley Road Shipley West Yorkshire BD17 7HF on 2010-03-08
dot icon02/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon12/06/2009
Return made up to 08/02/09; full list of members
dot icon26/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/03/2008
Return made up to 08/02/08; full list of members
dot icon13/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/11/2007
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon08/06/2007
Return made up to 08/02/07; full list of members
dot icon21/05/2007
Registered office changed on 21/05/07 from: c/o agent property solutions LIMITED, butterfield house otley road, baildon, shipley west yorkshire BD17 7HF
dot icon08/02/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
08/02/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
9.00
-
0.00
-
-
2022
0
9.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FPS GROUP SERVICES LIMITED
Corporate Secretary
18/12/2023 - Present
1205
INSPIRED SECRETARIAL SERVICES LIMITED
Corporate Secretary
08/02/2016 - 18/12/2023
104
CLARE JOYCE PROPERTY SOLUTIONS LIMITED
Corporate Secretary
01/04/2011 - 08/02/2016
-
Whitehead, John Chris
Director
31/05/2016 - Present
5
Clark, Fraser James
Director
08/02/2006 - 21/01/2010
12

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 BRUNTCLIFFE CHAPEL MANAGEMENT COMPANY LIMITED

BRUNTCLIFFE CHAPEL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/02/2006 with the registered office located at C/O Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire SP2 7QY. There are currently 2 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 BRUNTCLIFFE CHAPEL MANAGEMENT COMPANY LIMITED?

toggle

BRUNTCLIFFE CHAPEL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/02/2006 .

Where is BRUNTCLIFFE CHAPEL MANAGEMENT COMPANY LIMITED located?

toggle

BRUNTCLIFFE CHAPEL MANAGEMENT COMPANY LIMITED is registered at C/O Inspired Property Management Fisher House, 84 Fisherton Street, Salisbury, Wiltshire SP2 7QY.

What does BRUNTCLIFFE CHAPEL MANAGEMENT COMPANY LIMITED do?

toggle

BRUNTCLIFFE CHAPEL MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for BRUNTCLIFFE CHAPEL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-02-08 with updates.