CHAPEL FIELDS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHAPEL FIELDS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06335723

Incorporation date

07/08/2007

Size

Dormant

Contacts

Registered address

Registered address

5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire CM23 3ARCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2007)
dot icon16/02/2026
Accounts for a dormant company made up to 2025-08-31
dot icon23/05/2025
Accounts for a dormant company made up to 2024-08-31
dot icon23/05/2025
Confirmation statement made on 2025-05-23 with updates
dot icon07/11/2024
Compulsory strike-off action has been discontinued
dot icon06/11/2024
Confirmation statement made on 2024-08-07 with updates
dot icon29/10/2024
First Gazette notice for compulsory strike-off
dot icon31/05/2024
Accounts for a dormant company made up to 2023-08-31
dot icon20/12/2023
Notification of Ian Mark Dimelow as a person with significant control on 2023-12-01
dot icon20/12/2023
Notification of Gary Arwyn Richards as a person with significant control on 2023-12-01
dot icon20/12/2023
Notification of Iolo Thomas as a person with significant control on 2023-12-01
dot icon19/12/2023
Withdrawal of a person with significant control statement on 2023-12-19
dot icon06/10/2023
Registered office address changed from Yberllan 7 Chapel Fields Pont Y Capel Lane Gresford Wrexham LL12 8RS to 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR on 2023-10-06
dot icon06/10/2023
Appointment of Ian Mark Dimelow as a director on 2023-06-08
dot icon06/10/2023
Appointment of Gary Arwyn Richards as a director on 2023-06-08
dot icon23/08/2023
Confirmation statement made on 2023-08-07 with updates
dot icon16/08/2023
Cessation of Iolo Thomas as a person with significant control on 2023-06-09
dot icon16/08/2023
Notification of a person with significant control statement
dot icon17/07/2023
Notification of Iolo Thomas as a person with significant control on 2023-06-08
dot icon04/07/2023
Cessation of Colin Jennings as a person with significant control on 2023-06-08
dot icon04/07/2023
Appointment of Iolo Thomas as a director on 2023-06-08
dot icon03/07/2023
Registered office address changed from Sanderson Weatherall the Chancery 58 Spring Gardens Manchester M2 1EW England to Yberllan 7 Chapel Fields Pont Y Capel Lane Gresford Wrexham LL12 8RS on 2023-07-03
dot icon03/07/2023
Termination of appointment of Colin Jennings as a director on 2023-06-08
dot icon09/01/2023
Accounts for a dormant company made up to 2022-08-31
dot icon09/08/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon11/05/2022
Accounts for a dormant company made up to 2021-08-31
dot icon08/09/2021
Registered office address changed from The Chancery 58 Spring Gardens Manchester M2 1EW to Sanderson Weatherall the Chancery 58 Spring Gardens Manchester M2 1EW on 2021-09-08
dot icon16/08/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon26/05/2021
Accounts for a dormant company made up to 2020-08-31
dot icon17/09/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon14/07/2020
Registered office address changed from 3 Hardman Street Spinningfields Manchester M3 3HF England to The Chancery 58 Spring Gardens Manchester M2 1EW on 2020-07-14
dot icon06/07/2020
Accounts for a dormant company made up to 2019-08-31
dot icon08/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon09/07/2019
Accounts for a dormant company made up to 2018-08-31
dot icon05/10/2018
Confirmation statement made on 2018-08-07 with no updates
dot icon17/05/2018
Accounts for a dormant company made up to 2017-08-31
dot icon17/05/2018
Registered office address changed from C/O Lambert Smith Hampton 5 st. Pauls Square Liverpool L3 9SJ England to 3 Hardman Street Spinningfields Manchester M3 3HF on 2018-05-17
dot icon27/08/2017
Confirmation statement made on 2017-08-07 with no updates
dot icon05/06/2017
Accounts for a dormant company made up to 2016-08-31
dot icon22/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon31/05/2016
Accounts for a dormant company made up to 2015-08-31
dot icon31/05/2016
Registered office address changed from Edward Symmons Llp 5 st. Pauls Square Liverpool L3 9SJ to C/O Lambert Smith Hampton 5 st. Pauls Square Liverpool L3 9SJ on 2016-05-31
dot icon20/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon29/05/2015
Accounts for a dormant company made up to 2014-08-31
dot icon20/08/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon21/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon05/09/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon28/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon26/10/2012
Annual return made up to 2012-08-07 with full list of shareholders
dot icon10/01/2012
Annual return made up to 2011-08-07 with full list of shareholders
dot icon22/12/2011
Registered office address changed from North House 17 North John Street Liverpool L2 5EA on 2011-12-22
dot icon12/12/2011
Accounts for a dormant company made up to 2011-08-31
dot icon03/09/2011
Compulsory strike-off action has been discontinued
dot icon01/09/2011
Accounts for a dormant company made up to 2010-08-31
dot icon30/08/2011
First Gazette notice for compulsory strike-off
dot icon02/11/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon02/08/2010
Appointment of Colin Richard Jennings as a director
dot icon02/08/2010
Termination of appointment of Helen Silvano as a secretary
dot icon02/08/2010
Termination of appointment of Timothy Warrington as a director
dot icon27/05/2010
Accounts for a dormant company made up to 2009-08-31
dot icon03/09/2009
Return made up to 07/08/09; full list of members
dot icon01/06/2009
Accounts for a dormant company made up to 2008-08-31
dot icon08/09/2008
Return made up to 07/08/08; full list of members
dot icon31/08/2007
Resolutions
dot icon15/08/2007
New secretary appointed
dot icon15/08/2007
New director appointed
dot icon15/08/2007
Secretary resigned
dot icon15/08/2007
Director resigned
dot icon07/08/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
23/05/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-

Employees

2022

Employees

-

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jennings, Colin
Director
05/07/2010 - 08/06/2023
16
Thomas, Iolo
Director
08/06/2023 - Present
8
Dimelow, Ian Mark
Director
08/06/2023 - Present
2
Richards, Gary Arwyn
Director
08/06/2023 - Present
-

Persons with Significant Control

7
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 FIELDS MANAGEMENT COMPANY LIMITED

CHAPEL FIELDS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 07/08/2007 with the registered office located at 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire CM23 3AR. 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 FIELDS MANAGEMENT COMPANY LIMITED?

toggle

CHAPEL FIELDS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 07/08/2007 .

Where is CHAPEL FIELDS MANAGEMENT COMPANY LIMITED located?

toggle

CHAPEL FIELDS MANAGEMENT COMPANY LIMITED is registered at 5 Ducketts Wharf, South Street, Bishop's Stortford, Hertfordshire CM23 3AR.

What does CHAPEL FIELDS MANAGEMENT COMPANY LIMITED do?

toggle

CHAPEL FIELDS MANAGEMENT COMPANY 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 FIELDS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/02/2026: Accounts for a dormant company made up to 2025-08-31.