CHAPEL COURT BUILDING MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHAPEL COURT BUILDING MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10452911

Incorporation date

31/10/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

George Court, Bartholemews Walk, Ely, Cambridgeshire CB7 4JWCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2016)
dot icon05/12/2025
Registered office address changed from George Court Bartholomew's Walk Ely Cambridgeshire CB7 4JW England to George Court Bartholemews Walk Ely Cambridgeshire CB7 4JW on 2025-12-05
dot icon13/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon30/09/2025
Termination of appointment of Helen Morrison as a director on 2025-09-11
dot icon25/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon13/11/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon23/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon08/01/2024
Appointment of Mr Jack James Berry as a director on 2024-01-06
dot icon01/12/2023
Termination of appointment of Laura Blake as a director on 2023-10-10
dot icon13/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon18/09/2023
Appointment of Dr Lydia Tanner as a director on 2023-09-12
dot icon28/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon11/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon09/11/2022
Appointment of Mrs Alexandra May as a director on 2022-11-08
dot icon09/11/2022
Director's details changed for Mrs Alexandra May on 2022-11-09
dot icon18/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon11/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon20/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon23/06/2021
Termination of appointment of Thomas James Wilson as a director on 2021-06-20
dot icon18/12/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon18/12/2020
Director's details changed for Mr Thomas James Wilson on 2020-10-30
dot icon28/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon14/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon25/06/2019
Total exemption full accounts made up to 2018-10-31
dot icon19/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon14/11/2018
Termination of appointment of Luke Beaumont as a secretary on 2018-09-20
dot icon19/10/2018
Notification of a person with significant control statement
dot icon26/09/2018
Termination of appointment of Luke Beaumont as a director on 2018-09-20
dot icon25/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon17/11/2017
Cessation of Thomas James Wilson as a person with significant control on 2016-10-31
dot icon17/11/2017
Confirmation statement made on 2017-10-30 with updates
dot icon13/11/2017
Secretary's details changed for Dr Luke Beaumont on 2016-10-31
dot icon13/11/2017
Director's details changed for Mr Thomas James Wilson on 2016-10-31
dot icon13/11/2017
Director's details changed for Mr Lukasz Marcin Weglarz on 2016-10-31
dot icon13/11/2017
Director's details changed for Mr Daniel Rees on 2016-10-31
dot icon13/11/2017
Director's details changed for Miss Helen Morrison on 2016-10-31
dot icon13/11/2017
Director's details changed for Miss Laura Blake on 2016-10-31
dot icon13/11/2017
Director's details changed for Mr Thomas James Wilson on 2016-10-31
dot icon13/11/2017
Director's details changed for Mr Lukasz Marcin Weglarz on 2016-10-31
dot icon13/11/2017
Director's details changed for Mr Lukasz Marcin Weglarz on 2016-10-31
dot icon13/11/2017
Director's details changed for Mr Daniel Rees on 2016-10-31
dot icon13/11/2017
Director's details changed for Miss Helen Morrison on 2016-10-31
dot icon13/11/2017
Director's details changed for Miss Laura Blake on 2016-10-31
dot icon13/11/2017
Director's details changed for Dr Luke Beaumont on 2016-10-31
dot icon13/11/2017
Registered office address changed from Chapel Court 2B Mundania Road London England and Wales SE22 0NG United Kingdom to George Court Bartholomew's Walk Ely Cambridgeshire CB7 4JW on 2017-11-13
dot icon31/10/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.82K
-
0.00
2.14K
-
2022
4
1.78K
-
0.00
2.96K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tanner, Lydia, Dr
Director
12/09/2023 - Present
4
Weglarz, Lukasz Marcin
Director
31/10/2016 - Present
11
Blake, Laura
Director
31/10/2016 - 10/10/2023
-
Berry, Jack James
Director
06/01/2024 - Present
-
Morrison, Helen
Director
31/10/2016 - 11/09/2025
-

Persons with Significant Control

2
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 CHAPEL COURT BUILDING MANAGEMENT LIMITED

CHAPEL COURT BUILDING MANAGEMENT LIMITED is an(a) Active company incorporated on 31/10/2016 with the registered office located at George Court, Bartholemews Walk, Ely, Cambridgeshire CB7 4JW. There are currently 5 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 CHAPEL COURT BUILDING MANAGEMENT LIMITED?

toggle

CHAPEL COURT BUILDING MANAGEMENT LIMITED is currently Active. It was registered on 31/10/2016 .

Where is CHAPEL COURT BUILDING MANAGEMENT LIMITED located?

toggle

CHAPEL COURT BUILDING MANAGEMENT LIMITED is registered at George Court, Bartholemews Walk, Ely, Cambridgeshire CB7 4JW.

What does CHAPEL COURT BUILDING MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CHAPEL COURT BUILDING MANAGEMENT LIMITED?

toggle

The latest filing was on 05/12/2025: Registered office address changed from George Court Bartholomew's Walk Ely Cambridgeshire CB7 4JW England to George Court Bartholemews Walk Ely Cambridgeshire CB7 4JW on 2025-12-05.