CHAPEL COURT MANAGEMENT (HUNGERFORD) LTD

Register to unlock more data on OkredoRegister

CHAPEL COURT MANAGEMENT (HUNGERFORD) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03151963

Incorporation date

29/01/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Chapel, Chilton Foliat, Hungerford, Wiltshire RG17 0TECopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1996)
dot icon13/02/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon02/10/2025
Total exemption full accounts made up to 2025-01-01
dot icon10/02/2025
Confirmation statement made on 2025-01-29 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2024-01-01
dot icon12/02/2024
Confirmation statement made on 2024-01-29 with updates
dot icon28/09/2023
Total exemption full accounts made up to 2023-01-01
dot icon13/09/2023
Appointment of Mr Liam Maude as a director on 2023-05-15
dot icon13/09/2023
Appointment of Mr Nicholas David Shaw-Hardie as a director on 2023-05-15
dot icon13/09/2023
Termination of appointment of Samantha Wolcough as a director on 2023-05-15
dot icon07/02/2023
Confirmation statement made on 2023-01-29 with updates
dot icon15/09/2022
Total exemption full accounts made up to 2022-01-01
dot icon07/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon01/10/2021
Total exemption full accounts made up to 2021-01-01
dot icon10/02/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-01-01
dot icon05/02/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2019-01-01
dot icon10/02/2019
Confirmation statement made on 2019-01-29 with updates
dot icon11/10/2018
Total exemption full accounts made up to 2018-01-01
dot icon09/02/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon25/09/2017
Total exemption full accounts made up to 2017-01-01
dot icon11/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon05/10/2016
Total exemption full accounts made up to 2016-01-01
dot icon22/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon22/02/2016
Appointment of Sir Richard Herbert Paget as a director on 2016-01-24
dot icon22/02/2016
Director's details changed for Mrs Samantha Alex Wolcough on 2016-02-22
dot icon24/01/2016
Termination of appointment of Janet Summersby as a director on 2015-10-30
dot icon24/01/2016
Satisfaction of charge 1 in full
dot icon24/01/2016
Satisfaction of charge 2 in full
dot icon24/01/2016
Satisfaction of charge 3 in full
dot icon24/01/2016
Satisfaction of charge 4 in full
dot icon24/01/2016
Satisfaction of charge 5 in full
dot icon24/01/2016
Satisfaction of charge 6 in full
dot icon04/10/2015
Total exemption full accounts made up to 2015-01-01
dot icon22/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon23/10/2014
Termination of appointment of Angela Vardon as a director on 2014-08-23
dot icon06/10/2014
Total exemption full accounts made up to 2014-01-01
dot icon23/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon08/10/2013
Total exemption full accounts made up to 2013-01-01
dot icon16/02/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon16/02/2013
Director's details changed for Angela Vardon on 2012-07-01
dot icon12/02/2013
Appointment of Mrs Janet Summersby as a director
dot icon20/09/2012
Total exemption full accounts made up to 2012-01-01
dot icon03/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon30/09/2011
Total exemption full accounts made up to 2011-01-01
dot icon14/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon23/09/2010
Total exemption full accounts made up to 2010-01-01
dot icon14/02/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon14/02/2010
Director's details changed for Samantha Wolcough on 2010-02-13
dot icon14/02/2010
Director's details changed for Angela Vardon on 2010-02-13
dot icon21/09/2009
Total exemption full accounts made up to 2009-01-01
dot icon17/02/2009
Return made up to 29/01/09; full list of members
dot icon27/10/2008
Total exemption full accounts made up to 2008-01-01
dot icon20/02/2008
Return made up to 29/01/08; full list of members
dot icon20/02/2008
Secretary resigned
dot icon14/02/2008
New secretary appointed
dot icon14/02/2008
Registered office changed on 14/02/08 from: windsor house leckhampstead newbury berkshire RG20 8QX
dot icon14/02/2008
Director resigned
dot icon14/11/2007
Total exemption full accounts made up to 2007-01-01
dot icon06/03/2007
Return made up to 29/01/07; full list of members
dot icon24/10/2006
Total exemption full accounts made up to 2006-01-01
dot icon17/02/2006
Return made up to 29/01/06; full list of members
dot icon19/09/2005
Total exemption full accounts made up to 2005-01-01
dot icon28/02/2005
Return made up to 29/01/05; full list of members
dot icon01/10/2004
Total exemption full accounts made up to 2004-01-01
dot icon17/02/2004
Return made up to 29/01/04; full list of members
dot icon25/10/2003
Total exemption full accounts made up to 2003-01-01
dot icon03/10/2003
Ad 22/06/03--------- £ si 4@1=4 £ ic 2/6
dot icon09/09/2003
Return made up to 29/01/03; full list of members; amend
dot icon01/06/2003
Resolutions
dot icon01/03/2003
Return made up to 29/01/03; full list of members
dot icon01/10/2002
Total exemption small company accounts made up to 2002-01-01
dot icon13/09/2002
Director's particulars changed
dot icon13/09/2002
New director appointed
dot icon13/09/2002
New director appointed
dot icon30/01/2002
Return made up to 29/01/02; full list of members
dot icon12/03/2001
Accounts for a small company made up to 2001-01-01
dot icon07/02/2001
Return made up to 29/01/01; full list of members
dot icon17/03/2000
Accounts for a small company made up to 2000-01-01
dot icon10/02/2000
Return made up to 29/01/00; full list of members
dot icon10/02/2000
New director appointed
dot icon25/11/1999
Accounts for a small company made up to 1999-01-01
dot icon23/02/1999
Return made up to 29/01/99; no change of members
dot icon20/10/1998
Accounts for a small company made up to 1998-01-01
dot icon20/02/1998
Return made up to 29/01/98; no change of members
dot icon25/11/1997
Accounts for a small company made up to 1997-01-01
dot icon08/08/1997
Particulars of mortgage/charge
dot icon08/08/1997
Particulars of mortgage/charge
dot icon08/08/1997
Particulars of mortgage/charge
dot icon08/08/1997
Particulars of mortgage/charge
dot icon08/08/1997
Particulars of mortgage/charge
dot icon08/08/1997
Particulars of mortgage/charge
dot icon05/08/1997
Secretary resigned
dot icon13/02/1997
Return made up to 29/01/97; full list of members
dot icon16/09/1996
Accounting reference date notified as 01/01
dot icon11/02/1996
Secretary resigned
dot icon29/01/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/01/2025
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
01/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
01/01/2025
dot iconNext account date
01/01/2026
dot iconNext due on
01/10/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dodridge, Stephen
Director
29/01/1996 - 14/05/2002
2
Paget, Richard Herbert
Director
24/01/2016 - Present
9
Shaw-Hardie, Nicholas David
Director
15/05/2023 - Present
5
Wolcough, Samantha
Director
06/05/1999 - 15/05/2023
1
Maude, Liam
Director
15/05/2023 - 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 MANAGEMENT (HUNGERFORD) LTD

CHAPEL COURT MANAGEMENT (HUNGERFORD) LTD is an(a) Active company incorporated on 29/01/1996 with the registered office located at The Old Chapel, Chilton Foliat, Hungerford, Wiltshire RG17 0TE. 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 MANAGEMENT (HUNGERFORD) LTD?

toggle

CHAPEL COURT MANAGEMENT (HUNGERFORD) LTD is currently Active. It was registered on 29/01/1996 .

Where is CHAPEL COURT MANAGEMENT (HUNGERFORD) LTD located?

toggle

CHAPEL COURT MANAGEMENT (HUNGERFORD) LTD is registered at The Old Chapel, Chilton Foliat, Hungerford, Wiltshire RG17 0TE.

What does CHAPEL COURT MANAGEMENT (HUNGERFORD) LTD do?

toggle

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

What is the latest filing for CHAPEL COURT MANAGEMENT (HUNGERFORD) LTD?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-01-29 with no updates.