CHAPEL HEIGHTS LIMITED

Register to unlock more data on OkredoRegister

CHAPEL HEIGHTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04521408

Incorporation date

29/08/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Carlton House 28/29 Carlton Terrace, Portslade, Brighton BN41 1URCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2002)
dot icon16/12/2025
Termination of appointment of Gary Ashworth as a director on 2025-12-11
dot icon16/12/2025
Termination of appointment of David Anderson as a director on 2025-12-11
dot icon16/12/2025
Termination of appointment of Linda Garner as a director on 2025-12-11
dot icon13/11/2025
Termination of appointment of Paul Salvidge as a director on 2025-11-13
dot icon27/10/2025
Confirmation statement made on 2025-08-29 with no updates
dot icon06/05/2025
Appointment of Mr Alan Scott-Davies as a director on 2024-07-15
dot icon17/03/2025
Micro company accounts made up to 2024-12-31
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon18/09/2024
Confirmation statement made on 2024-08-29 with updates
dot icon29/09/2023
Appointment of Mr Christopher Trelawney Jago as a director on 2023-09-27
dot icon28/09/2023
Confirmation statement made on 2023-08-29 with updates
dot icon23/08/2023
Termination of appointment of Clive David Bremner as a director on 2023-08-23
dot icon23/08/2023
Micro company accounts made up to 2022-12-31
dot icon15/08/2023
Appointment of Mr Paul Salvidge as a director on 2023-08-15
dot icon23/09/2022
Micro company accounts made up to 2021-12-31
dot icon22/09/2022
Confirmation statement made on 2022-08-29 with updates
dot icon06/07/2022
Registered office address changed from Gj Surveying & Management 32 Queens Road Brighton BN1 3YE England to Carlton House 28/29 Carlton Terrace Portslade Brighton BN41 1UR on 2022-07-06
dot icon22/06/2022
Termination of appointment of Christopher John Halls as a secretary on 2022-06-22
dot icon28/03/2022
Appointment of Mr David Anderson as a director on 2021-12-14
dot icon01/10/2021
Micro company accounts made up to 2020-12-31
dot icon03/09/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon03/09/2021
Registered office address changed from The Coach House 26 Marlborough Place Brighton East Sussex BN1 1UB to Gj Surveying & Management 32 Queens Road Brighton BN1 3YE on 2021-09-03
dot icon16/11/2020
Termination of appointment of Martin Keith Chatfield as a director on 2020-11-13
dot icon16/11/2020
Termination of appointment of Helen Margaret Chatfield as a director on 2020-11-13
dot icon07/09/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon24/02/2020
Micro company accounts made up to 2019-12-31
dot icon18/12/2019
Appointment of Mr Martin Keith Chatfield as a director on 2019-12-12
dot icon18/12/2019
Director's details changed for Helen Margaret Chatfield on 2019-12-12
dot icon16/09/2019
Micro company accounts made up to 2018-12-31
dot icon05/09/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon06/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/09/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon11/09/2017
Confirmation statement made on 2017-08-29 with updates
dot icon11/09/2017
Termination of appointment of Patricia Ann Hancock as a director on 2016-03-30
dot icon11/09/2017
Termination of appointment of Penny Blackbourn as a director on 2016-05-19
dot icon25/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon23/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon08/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon25/08/2016
Appointment of Clive David Bremner as a director on 2016-08-15
dot icon01/08/2016
Appointment of Judy Harvey as a director on 2016-07-15
dot icon10/12/2015
Resolutions
dot icon16/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon16/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon22/12/2014
Appointment of Nigel Sinclair Hills as a director on 2014-04-02
dot icon22/12/2014
Appointment of Audrey Janette Hills as a director on 2014-06-20
dot icon25/09/2014
Appointment of Helen Margaret Chatfield as a director on 2014-08-06
dot icon17/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon17/09/2014
Termination of appointment of Lesley Jean Pritchard as a director on 2014-06-20
dot icon08/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon30/05/2014
Termination of appointment of Colin Darnell as a director
dot icon30/05/2014
Termination of appointment of Amanda Wright as a director
dot icon05/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon04/09/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon21/09/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon31/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon31/10/2011
Termination of appointment of David Whelpdale as a director
dot icon31/10/2011
Appointment of Julia Margaret Fowler as a director
dot icon30/09/2011
Termination of appointment of Susan Darnell as a secretary
dot icon20/09/2011
Annual return made up to 2011-08-29
dot icon20/09/2011
Director's details changed for Mrs Linda Garner on 2011-06-24
dot icon13/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon23/03/2011
Registered office address changed from 2 Chapel Heights Bolnore Road Haywards Heath West Sussex RH16 4AN on 2011-03-23
dot icon23/03/2011
Appointment of Mr Christopher John Halls as a secretary
dot icon16/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon06/09/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon06/09/2010
Director's details changed for David John Whelpdale on 2010-08-29
dot icon06/09/2010
Director's details changed for Brian Higginson on 2010-08-29
dot icon06/09/2010
Director's details changed for George Horan on 2010-08-29
dot icon06/09/2010
Director's details changed for Amanda Frances Ione Wright on 2010-08-29
dot icon06/09/2010
Director's details changed for Patricia Ann Hancock on 2010-08-29
dot icon06/09/2010
Director's details changed for Lesley Jean Pritchard on 2010-08-29
dot icon06/09/2010
Director's details changed for Linda Garner on 2010-08-29
dot icon06/09/2010
Director's details changed for Mr Colin Malcolm Darnell on 2010-08-29
dot icon06/09/2010
Director's details changed for Gary Ashworth on 2010-08-29
dot icon06/09/2010
Director's details changed for Penny Blackbourn on 2010-08-29
dot icon12/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon09/09/2009
Return made up to 29/08/09; full list of members
dot icon29/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon22/09/2008
Return made up to 29/08/08; full list of members
dot icon22/09/2008
Director's change of particulars / colin darnell / 02/07/2008
dot icon23/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon14/09/2007
New director appointed
dot icon07/09/2007
Return made up to 29/08/07; full list of members
dot icon11/07/2007
New director appointed
dot icon11/07/2007
New director appointed
dot icon11/07/2007
New director appointed
dot icon11/07/2007
New director appointed
dot icon11/07/2007
New director appointed
dot icon11/07/2007
New director appointed
dot icon18/06/2007
New director appointed
dot icon14/05/2007
Director resigned
dot icon14/05/2007
Director resigned
dot icon24/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon06/09/2006
Return made up to 29/08/06; full list of members
dot icon12/06/2006
New secretary appointed
dot icon12/06/2006
New director appointed
dot icon12/06/2006
New director appointed
dot icon10/05/2006
Director resigned
dot icon10/05/2006
Secretary resigned;director resigned
dot icon10/05/2006
Registered office changed on 10/05/06 from: 4 chapel heights bolnore road haywards heath west sussex RH16 4AN
dot icon29/09/2005
Return made up to 29/08/05; full list of members
dot icon29/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon27/09/2004
Return made up to 29/08/04; full list of members
dot icon13/07/2004
New director appointed
dot icon22/06/2004
Accounts for a dormant company made up to 2003-12-31
dot icon21/05/2004
Director resigned
dot icon21/05/2004
Director resigned
dot icon30/09/2003
Return made up to 29/08/03; full list of members
dot icon01/07/2003
Ad 02/09/02--------- £ si 2@1=2 £ ic 10/12
dot icon26/06/2003
Accounting reference date extended from 31/08/03 to 31/12/03
dot icon24/12/2002
New director appointed
dot icon24/12/2002
New director appointed
dot icon21/11/2002
Ad 21/10/02-20/11/02 £ si 8@1=8 £ ic 2/10
dot icon06/09/2002
Director resigned
dot icon06/09/2002
Secretary resigned
dot icon06/09/2002
Registered office changed on 06/09/02 from: 376 euston road london NW1 3BL
dot icon06/09/2002
New secretary appointed;new director appointed
dot icon06/09/2002
New director appointed
dot icon06/09/2002
New director appointed
dot icon29/08/2002
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

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.00
-
0.00
-
-
2022
0
10.00
-
0.00
-
-
2022
0
10.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

10.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Gary Ashworth
Director
26/03/2007 - 11/12/2025
8
Salvidge, Paul
Director
15/08/2023 - 13/11/2025
10
FORMATION SECRETARY LIMITED
Nominee Secretary
29/08/2002 - 02/09/2002
573
FORMATION DIRECTOR LIMITED
Nominee Director
29/08/2002 - 02/09/2002
573
Chatfield, Martin Keith
Director
12/12/2019 - 13/11/2020
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAPEL HEIGHTS LIMITED

CHAPEL HEIGHTS LIMITED is an(a) Active company incorporated on 29/08/2002 with the registered office located at Carlton House 28/29 Carlton Terrace, Portslade, Brighton BN41 1UR. There are currently 8 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAPEL HEIGHTS LIMITED?

toggle

CHAPEL HEIGHTS LIMITED is currently Active. It was registered on 29/08/2002 .

Where is CHAPEL HEIGHTS LIMITED located?

toggle

CHAPEL HEIGHTS LIMITED is registered at Carlton House 28/29 Carlton Terrace, Portslade, Brighton BN41 1UR.

What does CHAPEL HEIGHTS LIMITED do?

toggle

CHAPEL HEIGHTS 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 HEIGHTS LIMITED?

toggle

The latest filing was on 16/12/2025: Termination of appointment of Gary Ashworth as a director on 2025-12-11.