CHAPEL COURT (HIGHTOWN) LIMITED

Register to unlock more data on OkredoRegister

CHAPEL COURT (HIGHTOWN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03552196

Incorporation date

23/04/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester M1 2HGCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/1998)
dot icon08/04/2026
Director's details changed for Marcel Mallia on 2026-04-08
dot icon08/04/2026
Director's details changed for Ian Phillip Hustwayte on 2026-04-08
dot icon08/04/2026
Change of details for Gerald Walker as a person with significant control on 2026-04-08
dot icon08/04/2026
Change of details for Marcel Mallia as a person with significant control on 2026-04-08
dot icon05/02/2026
Total exemption full accounts made up to 2025-04-30
dot icon26/01/2026
Previous accounting period shortened from 2025-04-30 to 2025-04-29
dot icon20/05/2025
Confirmation statement made on 2025-04-23 with updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon23/04/2024
Confirmation statement made on 2024-04-23 with updates
dot icon30/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon01/11/2023
Termination of appointment of Gerald Walker as a secretary on 2023-11-01
dot icon01/11/2023
Termination of appointment of Gerald Walker as a director on 2023-11-01
dot icon01/11/2023
Appointment of Scanlans Property Management Services as a secretary on 2023-11-01
dot icon24/04/2023
Confirmation statement made on 2023-04-23 with updates
dot icon10/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon04/01/2023
Registered office address changed from Boulton House 3rd Floor 17-21 Chorlton Street Manchester Greater Manchester M1 3HY England to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 2023-01-04
dot icon25/04/2022
Confirmation statement made on 2022-04-23 with updates
dot icon25/01/2022
Registered office address changed from Novis & Co 1 Victoria Court Bank Square, Morley Leeds West Yorkshire LS27 9SE to Boulton House 3rd Floor 17-21 Chorlton Street Manchester Greater Manchester M1 3HY on 2022-01-25
dot icon13/01/2022
Appointment of Ian Phillip Hustwayte as a director on 2021-12-08
dot icon18/06/2021
Total exemption full accounts made up to 2021-04-30
dot icon02/06/2021
Confirmation statement made on 2021-04-23 with no updates
dot icon24/07/2020
Total exemption full accounts made up to 2020-04-30
dot icon12/05/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon20/06/2019
Total exemption full accounts made up to 2019-04-30
dot icon13/05/2019
Confirmation statement made on 2019-04-23 with no updates
dot icon13/07/2018
Total exemption full accounts made up to 2018-04-30
dot icon30/04/2018
Confirmation statement made on 2018-04-23 with no updates
dot icon30/06/2017
Total exemption full accounts made up to 2017-04-30
dot icon03/05/2017
Confirmation statement made on 2017-04-23 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2016-04-30
dot icon03/05/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon11/03/2016
Termination of appointment of Shiela Tattersfield as a director on 2016-01-31
dot icon07/03/2016
Appointment of Marcel Mallia as a director on 2016-03-01
dot icon24/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon29/04/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2014-04-30
dot icon09/05/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon18/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon01/05/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon20/06/2012
Total exemption small company accounts made up to 2012-04-30
dot icon09/05/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon12/07/2011
Total exemption small company accounts made up to 2011-04-30
dot icon11/05/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon02/07/2010
Registered office address changed from Novis & Co 1 Victoria Court Bank Square, Morley Leeds West Yorkshire LS27 9SE on 2010-07-02
dot icon02/07/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon28/05/2010
Total exemption small company accounts made up to 2010-04-30
dot icon21/07/2009
Total exemption small company accounts made up to 2009-04-30
dot icon28/04/2009
Return made up to 23/04/09; full list of members
dot icon17/07/2008
Total exemption small company accounts made up to 2008-04-30
dot icon01/05/2008
Return made up to 23/04/08; full list of members
dot icon11/07/2007
Total exemption small company accounts made up to 2007-04-30
dot icon10/05/2007
Return made up to 23/04/07; full list of members
dot icon13/06/2006
Total exemption small company accounts made up to 2006-04-30
dot icon02/05/2006
Return made up to 23/04/06; full list of members
dot icon22/07/2005
Total exemption small company accounts made up to 2005-04-30
dot icon10/05/2005
Return made up to 23/04/05; full list of members
dot icon27/07/2004
Total exemption small company accounts made up to 2004-04-30
dot icon21/06/2004
Return made up to 23/04/04; full list of members
dot icon21/06/2004
Director resigned
dot icon21/06/2004
New director appointed
dot icon01/09/2003
Secretary resigned
dot icon01/09/2003
New secretary appointed
dot icon01/09/2003
Total exemption small company accounts made up to 2003-04-30
dot icon03/06/2003
Return made up to 23/04/03; full list of members
dot icon31/07/2002
Total exemption small company accounts made up to 2002-04-30
dot icon05/05/2002
Return made up to 23/04/02; full list of members
dot icon28/12/2001
New director appointed
dot icon11/12/2001
Secretary resigned;director resigned
dot icon11/12/2001
New secretary appointed
dot icon18/06/2001
Accounts for a small company made up to 2001-04-30
dot icon15/05/2001
Return made up to 23/04/01; full list of members
dot icon11/09/2000
Accounts for a small company made up to 2000-04-30
dot icon09/06/2000
Return made up to 23/04/00; full list of members
dot icon11/01/2000
Accounts for a small company made up to 1999-04-30
dot icon30/06/1999
New secretary appointed;new director appointed
dot icon30/06/1999
New director appointed
dot icon30/06/1999
Director resigned
dot icon30/06/1999
Secretary resigned;director resigned
dot icon30/06/1999
Ad 25/03/99--------- £ si 2@1
dot icon30/06/1999
Ad 25/03/99--------- £ si 2@1
dot icon29/06/1999
Return made up to 23/04/99; full list of members
dot icon26/08/1998
Ad 07/07/98-14/08/98 £ si 2@1=2 £ ic 21/23
dot icon20/05/1998
Ad 01/05/98--------- £ si 19@1=19 £ ic 2/21
dot icon29/04/1998
Secretary resigned
dot icon23/04/1998
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
30/04/2025
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
29/04/2026
dot iconNext due on
29/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
27.00
-
0.00
2.55K
-
2022
2
27.00
-
0.00
4.02K
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SCANLANS PROPERTY MANAGEMENT LLP
Corporate Secretary
01/11/2023 - Present
187
Gerald Walker
Director
18/03/1999 - 01/11/2023
-
Marcel Mallia
Director
01/03/2016 - Present
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/04/1998 - 23/04/1998
99600
Richardson, Ian
Director
23/04/1998 - 18/03/1999
1

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 (HIGHTOWN) LIMITED

CHAPEL COURT (HIGHTOWN) LIMITED is an(a) Active company incorporated on 23/04/1998 with the registered office located at C/O Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester M1 2HG. There are currently 3 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 (HIGHTOWN) LIMITED?

toggle

CHAPEL COURT (HIGHTOWN) LIMITED is currently Active. It was registered on 23/04/1998 .

Where is CHAPEL COURT (HIGHTOWN) LIMITED located?

toggle

CHAPEL COURT (HIGHTOWN) LIMITED is registered at C/O Scanlans Property Management Carvers Warehouse Suite 2b, 77 Dale Street, Manchester, Greater Manchester M1 2HG.

What does CHAPEL COURT (HIGHTOWN) LIMITED do?

toggle

CHAPEL COURT (HIGHTOWN) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

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

toggle

The latest filing was on 08/04/2026: Director's details changed for Marcel Mallia on 2026-04-08.