CHAPEL COURT (GLASTONBURY) LIMITED

Register to unlock more data on OkredoRegister

CHAPEL COURT (GLASTONBURY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07637079

Incorporation date

17/05/2011

Size

Micro Entity

Contacts

Registered address

Registered address

1 Elaina Close, Street, Somerset BA16 0GYCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2011)
dot icon21/01/2026
Micro company accounts made up to 2025-05-31
dot icon09/12/2025
Director's details changed for Mr Michael Foot on 2025-12-09
dot icon09/12/2025
Confirmation statement made on 2025-11-29 with no updates
dot icon13/02/2025
Micro company accounts made up to 2024-05-31
dot icon30/11/2024
Confirmation statement made on 2024-11-29 with updates
dot icon26/02/2024
Micro company accounts made up to 2023-05-31
dot icon06/02/2024
Registered office address changed from The Island House Midsomer Norton Radstock Somerset BA3 2DZ England to 1 Elaina Close Street Somerset BA16 0GY on 2024-02-06
dot icon24/01/2024
Second filing of Confirmation Statement dated 2023-11-29
dot icon19/01/2024
Director's details changed for Mrs Hazel Jean Bridges on 2024-01-18
dot icon11/12/2023
Confirmation statement made on 2023-11-29 with updates
dot icon19/01/2023
Registered office address changed from 1-8 Chapel Court George Street Glastonbury BA6 9JH England to The Island House Midsomer Norton Radstock Somerset BA3 2DZ on 2023-01-19
dot icon19/01/2023
Notification of a person with significant control statement
dot icon19/01/2023
Appointment of Mrs Hazel Jean Bridges as a director on 2023-01-04
dot icon19/01/2023
Appointment of Mr Michael Foot as a director on 2023-01-04
dot icon04/01/2023
Cessation of Anthony Vivian Van Laast as a person with significant control on 2023-01-04
dot icon04/01/2023
Registered office address changed from Riverside Retreat Bridge Street Hampton Lucy Warwickshire CV35 8BA to 1-8 Chapel Court George Street Glastonbury BA6 9JH on 2023-01-04
dot icon04/01/2023
Termination of appointment of Anthony Vivian Van Laast as a director on 2023-01-04
dot icon04/01/2023
Termination of appointment of Alison Fay Jenkins as a secretary on 2023-01-04
dot icon29/11/2022
Confirmation statement made on 2022-11-29 with updates
dot icon29/11/2022
Change of details for Mr Anthony Vivian Van Laast as a person with significant control on 2022-11-28
dot icon29/11/2022
Director's details changed for Mr Anthony Vivian Van Laast on 2022-11-29
dot icon29/11/2022
Secretary's details changed for Miss Alison Fay Jenkins on 2022-11-29
dot icon17/06/2022
Accounts for a dormant company made up to 2022-05-31
dot icon06/06/2022
Confirmation statement made on 2022-05-17 with updates
dot icon23/03/2022
Registered office address changed from Riverside Retreat Bridge Street Hampton Lucy Warwick CV35 8BA England to Riverside Retreat Bridge Street Hampton Lucy Warwickshire CV35 8BA on 2022-03-23
dot icon21/03/2022
Registered office address changed from The Manor House Temple Mill Road Sibford Gower Banbury OX15 5RX England to Riverside Retreat Bridge Street Hampton Lucy Warwick CV35 8BA on 2022-03-21
dot icon08/06/2021
Accounts for a dormant company made up to 2021-05-31
dot icon08/06/2021
Confirmation statement made on 2021-05-17 with updates
dot icon22/01/2021
Accounts for a dormant company made up to 2020-05-31
dot icon29/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon20/05/2020
Appointment of Miss Alison Fay Jenkins as a secretary on 2020-05-20
dot icon20/05/2020
Termination of appointment of Alison Fay Jenkins as a director on 2020-05-20
dot icon20/05/2020
Termination of appointment of a&F Block Management Limited as a secretary on 2020-05-20
dot icon20/05/2020
Registered office address changed from 18 College Street Burnham-on-Sea Somerset TA8 1AE England to The Manor House Temple Mill Road Sibford Gower Banbury OX15 5RX on 2020-05-20
dot icon20/05/2020
Accounts for a dormant company made up to 2019-05-31
dot icon25/06/2019
Appointment of A&F Block Management Limited as a secretary on 2019-06-25
dot icon25/06/2019
Registered office address changed from King Watkins the Island House Midsomer Norton Radstock BA3 2DZ to 18 College Street Burnham-on-Sea Somerset TA8 1AE on 2019-06-25
dot icon12/06/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon06/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon07/06/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon22/06/2017
Accounts for a dormant company made up to 2017-05-31
dot icon11/06/2017
Confirmation statement made on 2017-05-17 with updates
dot icon31/08/2016
Accounts for a dormant company made up to 2016-05-31
dot icon01/06/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon10/06/2015
Accounts for a dormant company made up to 2015-05-31
dot icon04/06/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon11/06/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon09/06/2014
Accounts for a dormant company made up to 2014-05-31
dot icon17/06/2013
Accounts for a dormant company made up to 2013-05-31
dot icon11/06/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon25/09/2012
Accounts for a dormant company made up to 2012-05-31
dot icon26/07/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon14/06/2011
Statement of capital following an allotment of shares on 2011-05-17
dot icon17/05/2011
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
31/05/2025
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
8.00
-
0.00
8.00
-
2022
-
8.00
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
A&F BLOCK MANAGEMENT LIMITED
Corporate Secretary
25/06/2019 - 20/05/2020
-
Mr Anthony Vivian Van Laast
Director
17/05/2011 - 04/01/2023
4
Bridges, Hazel Jean
Director
04/01/2023 - Present
2
Jenkins, Alison Fay
Director
17/05/2011 - 20/05/2020
2
Foot, Michael
Director
04/01/2023 - Present
-

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 CHAPEL COURT (GLASTONBURY) LIMITED

CHAPEL COURT (GLASTONBURY) LIMITED is an(a) Active company incorporated on 17/05/2011 with the registered office located at 1 Elaina Close, Street, Somerset BA16 0GY. 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 CHAPEL COURT (GLASTONBURY) LIMITED?

toggle

CHAPEL COURT (GLASTONBURY) LIMITED is currently Active. It was registered on 17/05/2011 .

Where is CHAPEL COURT (GLASTONBURY) LIMITED located?

toggle

CHAPEL COURT (GLASTONBURY) LIMITED is registered at 1 Elaina Close, Street, Somerset BA16 0GY.

What does CHAPEL COURT (GLASTONBURY) LIMITED do?

toggle

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

What is the latest filing for CHAPEL COURT (GLASTONBURY) LIMITED?

toggle

The latest filing was on 21/01/2026: Micro company accounts made up to 2025-05-31.