CHAPEL HEIGHTS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHAPEL HEIGHTS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09078583

Incorporation date

10/06/2014

Size

Dormant

Contacts

Registered address

Registered address

Rmg House, Essex Road, Hoddesdon EN11 0DRCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2014)
dot icon01/04/2026
Accounts for a dormant company made up to 2025-06-30
dot icon19/05/2025
Confirmation statement made on 2025-05-08 with no updates
dot icon29/04/2025
Termination of appointment of Elizabeth Wallace as a director on 2025-04-23
dot icon02/04/2025
Appointment of Mrs Laura Jane Leach as a director on 2025-03-11
dot icon13/12/2024
Appointment of Mr Andrew Austin Mansfield as a director on 2024-12-03
dot icon27/11/2024
Accounts for a dormant company made up to 2024-06-30
dot icon24/10/2024
Termination of appointment of Oliver Hamilton Brown as a director on 2024-10-21
dot icon04/07/2024
Termination of appointment of Fiona Lavelle-Moran as a director on 2024-07-03
dot icon25/06/2024
Confirmation statement made on 2024-05-08 with no updates
dot icon31/01/2024
Accounts for a dormant company made up to 2023-06-30
dot icon30/01/2024
Termination of appointment of Donna Elizabeth Fitzpatrick as a director on 2024-01-04
dot icon12/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon22/07/2022
Accounts for a dormant company made up to 2022-06-30
dot icon28/06/2022
Appointment of Hertford Company Secretaries Limited as a secretary on 2022-06-21
dot icon16/06/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon16/11/2021
Termination of appointment of Patricia Claire Winnard as a director on 2021-11-12
dot icon16/11/2021
Termination of appointment of Patricia Claire Winnard as a secretary on 2021-11-12
dot icon17/09/2021
Accounts for a dormant company made up to 2021-06-30
dot icon08/06/2021
Appointment of Mrs Elizabeth Wallace as a director on 2021-06-08
dot icon08/06/2021
Termination of appointment of Philip Victor Collins as a director on 2021-06-08
dot icon11/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon18/08/2020
Accounts for a dormant company made up to 2020-06-30
dot icon24/06/2020
Appointment of Ms Fiona Lavelle-Moran as a director on 2020-06-24
dot icon19/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon22/08/2019
Accounts for a dormant company made up to 2019-06-30
dot icon16/05/2019
Confirmation statement made on 2019-05-08 with no updates
dot icon14/11/2018
Appointment of Mr Oliver Hamilton Brown as a director on 2018-11-12
dot icon14/11/2018
Appointment of Mrs Donna Elizabeth Fitzpatrick as a director on 2018-11-12
dot icon14/11/2018
Appointment of Mr Philip Victor Collins as a director on 2018-11-12
dot icon14/11/2018
Appointment of Mrs Patricia Claire Winnard as a director on 2018-11-12
dot icon14/11/2018
Appointment of Mrs Patricia Claire Winnard as a secretary on 2018-11-06
dot icon02/10/2018
Termination of appointment of Angela Tracy Riches as a director on 2018-10-02
dot icon02/10/2018
Termination of appointment of Damian Patrick Seddon as a director on 2018-10-02
dot icon02/10/2018
Termination of appointment of Gary Richard Martin as a director on 2018-10-02
dot icon28/09/2018
Notification of a person with significant control statement
dot icon28/09/2018
Cessation of Persimmon Homes Limited as a person with significant control on 2018-09-28
dot icon28/09/2018
Registered office address changed from Persimmon House Fulford York YO19 4FE England to Rmg House Essex Road Hoddesdon EN11 0DR on 2018-09-28
dot icon26/09/2018
Termination of appointment of Hertford Company Secretaries Limited as a secretary on 2018-09-18
dot icon29/08/2018
Accounts for a dormant company made up to 2018-06-30
dot icon08/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon26/04/2018
Appointment of Ms Angela Tracy Riches as a director on 2018-04-26
dot icon26/04/2018
Termination of appointment of Ben Felton as a director on 2018-04-26
dot icon12/02/2018
Termination of appointment of Jonathan Regent as a director on 2018-02-12
dot icon13/12/2017
Appointment of Mr Gary Richard Martin as a director on 2017-12-13
dot icon07/12/2017
Director's details changed for Mr Ben Fulton on 2017-12-07
dot icon07/12/2017
Notification of Persimmon Homes Limited as a person with significant control on 2017-09-01
dot icon07/12/2017
Appointment of Mr Ben Fulton as a director on 2017-12-07
dot icon07/12/2017
Termination of appointment of David Thornton as a director on 2017-12-07
dot icon07/12/2017
Withdrawal of a person with significant control statement on 2017-12-07
dot icon02/10/2017
Accounts for a dormant company made up to 2017-06-30
dot icon31/05/2017
Confirmation statement made on 2017-05-31 with updates
dot icon24/03/2017
Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to Persimmon House Fulford York YO19 4FE on 2017-03-24
dot icon11/01/2017
Appointment of Mr Damian Patrick Seddon as a director on 2017-01-10
dot icon05/01/2017
Termination of appointment of Peter Stone as a director on 2017-01-04
dot icon25/11/2016
Termination of appointment of Gregory Kaye as a director on 2016-11-23
dot icon07/11/2016
Termination of appointment of Paul Andrew Soutar as a director on 2016-11-07
dot icon04/10/2016
Appointment of Mr David Thornton as a director on 2016-10-04
dot icon29/09/2016
Termination of appointment of Stephen Noonan as a director on 2016-09-29
dot icon05/08/2016
Accounts for a dormant company made up to 2016-06-30
dot icon11/07/2016
Annual return made up to 2016-06-02 no member list
dot icon11/07/2016
Termination of appointment of Peter Stone as a director on 2016-06-06
dot icon11/07/2016
Termination of appointment of Anthony James Watson as a director on 2016-06-06
dot icon11/07/2016
Termination of appointment of Anthony James Watson as a director on 2016-06-06
dot icon08/06/2016
Termination of appointment of Anthony James Watson as a director on 2016-06-06
dot icon06/06/2016
Termination of appointment of Anthony James Watson as a director on 2016-06-06
dot icon06/06/2016
Termination of appointment of Peter Stone as a director on 2016-06-06
dot icon03/06/2016
Appointment of Mr Anthony James Watson as a director on 2016-06-02
dot icon03/06/2016
Appointment of Mr Peter Stone as a director on 2016-06-02
dot icon11/12/2015
Appointment of Mr Stephen Noonan as a director on 2015-12-11
dot icon20/08/2015
Appointment of Mr Paul Andrew Soutar as a director on 2015-08-20
dot icon16/07/2015
Accounts for a dormant company made up to 2015-06-30
dot icon01/07/2015
Appointment of Mr Gregory Kaye as a director on 2015-06-30
dot icon01/07/2015
Appointment of Mr Anthony James Watson as a director on 2015-06-30
dot icon01/07/2015
Termination of appointment of Sharon Eldred as a director on 2015-06-30
dot icon11/06/2015
Termination of appointment of Justin Purdy as a director on 2015-06-11
dot icon11/06/2015
Termination of appointment of Robert Gary Phelps as a director on 2015-06-11
dot icon11/06/2015
Termination of appointment of Jason Cornelius Green as a director on 2015-06-11
dot icon02/06/2015
Annual return made up to 2015-06-02 no member list
dot icon03/02/2015
Appointment of Mr Jason Cornelius Green as a director on 2015-01-01
dot icon21/01/2015
Director's details changed for Mr Peter Stone on 2015-01-21
dot icon21/01/2015
Appointment of Mr Peter Stone as a director on 2015-01-01
dot icon31/07/2014
Termination of appointment of Elaine Stratford as a director on 2014-07-31
dot icon31/07/2014
Termination of appointment of Ian Duncan Menham as a director on 2014-07-08
dot icon18/07/2014
Appointment of Miss Sharon Eldred as a director on 2014-07-09
dot icon18/07/2014
Appointment of Mr Justin Purdy as a director on 2014-07-09
dot icon10/07/2014
Appointment of Mr Jonathan Regent as a director
dot icon10/07/2014
Appointment of Mr Robert Gary Phelps as a director
dot icon10/06/2014
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
30/06/2024
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

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

Employees

2022

Employees

-

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HERTFORD COMPANY SECRETARIES LIMITED
Corporate Secretary
10/06/2014 - 18/09/2018
1325
HERTFORD COMPANY SECRETARIES LIMITED
Corporate Secretary
21/06/2022 - Present
1325
Watson, Anthony James
Director
02/06/2016 - 06/06/2016
56
Watson, Anthony James
Director
30/06/2015 - 06/06/2016
56
Phelps, Robert Gary
Director
09/07/2014 - 11/06/2015
78

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 HEIGHTS MANAGEMENT COMPANY LIMITED

CHAPEL HEIGHTS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 10/06/2014 with the registered office located at Rmg House, Essex Road, Hoddesdon EN11 0DR. 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 HEIGHTS MANAGEMENT COMPANY LIMITED?

toggle

CHAPEL HEIGHTS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 10/06/2014 .

Where is CHAPEL HEIGHTS MANAGEMENT COMPANY LIMITED located?

toggle

CHAPEL HEIGHTS MANAGEMENT COMPANY LIMITED is registered at Rmg House, Essex Road, Hoddesdon EN11 0DR.

What does CHAPEL HEIGHTS MANAGEMENT COMPANY LIMITED do?

toggle

CHAPEL HEIGHTS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHAPEL HEIGHTS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 01/04/2026: Accounts for a dormant company made up to 2025-06-30.