CHAPEL HILL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHAPEL HILL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02104053

Incorporation date

26/02/1987

Size

Dormant

Contacts

Registered address

Registered address

Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire CV11 6RUCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/1987)
dot icon16/04/2026
Accounts for a dormant company made up to 2026-03-31
dot icon02/04/2026
Appointment of Belgravia Block Management Ltd as a secretary on 2025-09-11
dot icon02/04/2026
Termination of appointment of Eight Asset Management (Eightam) Limited as a secretary on 2025-09-11
dot icon12/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon31/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon13/11/2025
Registered office address changed from Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU on 2025-11-13
dot icon05/02/2025
Confirmation statement made on 2025-02-05 with updates
dot icon29/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon19/02/2024
Confirmation statement made on 2024-02-19 with updates
dot icon18/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon05/09/2023
Appointment of Eight Asset Management (Eightam) Limited as a secretary on 2023-09-05
dot icon05/09/2023
Termination of appointment of Belgravia Block Management Ltd as a secretary on 2023-09-05
dot icon12/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon16/08/2022
Registered office address changed from 36 Tyndall Court Commerce Road Lynchwood Peterborough PE2 6LR to Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2022-08-16
dot icon08/04/2022
Termination of appointment of Katherine Rachel Anne Lee as a director on 2022-04-08
dot icon02/03/2022
Confirmation statement made on 2022-02-26 with updates
dot icon01/03/2022
Secretary's details changed for Belgravia Block Management Ltd on 2022-03-01
dot icon10/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon01/09/2021
Termination of appointment of Emma Pirie Stockton as a director on 2021-07-23
dot icon01/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon01/03/2021
Termination of appointment of Annette Remmert as a director on 2021-02-26
dot icon05/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon26/02/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon06/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon26/02/2019
Confirmation statement made on 2019-02-26 with updates
dot icon25/02/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon07/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon20/11/2018
Termination of appointment of Frances Maree Bond as a director on 2018-11-19
dot icon04/06/2018
Appointment of Mr Jack Edward Bowie as a director on 2018-05-23
dot icon17/05/2018
Appointment of Katherine Rachel Anne Lee as a director on 2018-05-17
dot icon27/02/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon20/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon12/10/2017
Appointment of Emma Pirie Stockton as a director on 2017-09-27
dot icon25/09/2017
Appointment of Ms Annette Remmert as a director on 2017-09-25
dot icon25/09/2017
Termination of appointment of Lynn Joyce Crick as a director on 2017-09-25
dot icon21/09/2017
Termination of appointment of Elizabeth Ann Johnston as a director on 2017-06-29
dot icon27/02/2017
Confirmation statement made on 2017-02-25 with updates
dot icon27/02/2017
Termination of appointment of Sacha Ray Rowland as a director on 2016-09-15
dot icon19/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon12/09/2016
Termination of appointment of Hilary Marguerite Waite as a director on 2016-09-12
dot icon22/08/2016
Appointment of Frances Maree Bond as a director on 2016-08-15
dot icon22/08/2016
Appointment of Elizabeth Ann Johnston as a director on 2016-08-15
dot icon03/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon03/03/2016
Termination of appointment of Jacqueline Pearce as a director on 2015-05-31
dot icon03/03/2016
Appointment of Sacha Ray Rowland as a director on 2015-04-22
dot icon03/03/2016
Appointment of Mrs Lynn Joyce Crick as a director on 2015-04-22
dot icon09/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon29/07/2015
Termination of appointment of Christopher Thurgood as a director on 2015-07-24
dot icon09/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon09/03/2015
Secretary's details changed for Belgravia Block Management Ltd on 2015-02-25
dot icon17/02/2015
Registered office address changed from Suite B 6 Riverside Walk South Street Bishop's Stortford Hertfordshire CM23 3AG to 36 Tyndall Court Commerce Road Lynchwood Peterborough PE2 6LR on 2015-02-17
dot icon17/02/2015
Appointment of Belgravia Block Management Ltd as a secretary on 2015-01-12
dot icon03/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/06/2014
Appointment of Mr Christopher Thurgood as a director on 2013-08-13
dot icon27/04/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon03/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/11/2013
Termination of appointment of Judy Ann Day as a director on 2013-08-13
dot icon03/04/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon02/04/2013
Termination of appointment of Judith Knight as a director on 2013-03-15
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/04/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon27/01/2012
Registered office address changed from 5 Brooklands Avenue Cambridge CB2 8BB United Kingdom on 2012-01-27
dot icon27/01/2012
Termination of appointment of Jeremy Wager as a secretary on 2012-01-27
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon31/08/2011
Registered office address changed from Essex House 71 Regent Street Cambridge Cambridgeshire CB2 1AB on 2011-08-31
dot icon01/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon01/03/2011
Director's details changed for Judy Ann Browning on 2011-02-25
dot icon17/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon02/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon02/03/2010
Termination of appointment of Judy Browning as a secretary
dot icon02/03/2010
Director's details changed for Mr Hilary Waite on 2010-03-02
dot icon02/03/2010
Director's details changed for Judith Knight on 2010-03-02
dot icon02/03/2010
Director's details changed for Jacqueline Pearce on 2010-03-02
dot icon02/03/2010
Director's details changed for Judy Ann Browning on 2010-03-02
dot icon02/03/2010
Secretary's details changed for Jeremy Wager on 2010-03-02
dot icon05/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon15/06/2009
Secretary appointed jeremy wager
dot icon28/05/2009
Return made up to 25/02/09; full list of members
dot icon28/05/2009
Registered office changed on 28/05/2009 from flat 2 the old courthouse chapel hill stansted mountfitchet essex CM24 8AE
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/03/2008
Return made up to 25/02/08; full list of members
dot icon10/03/2008
Appointment terminated secretary colin wills
dot icon10/03/2008
Appointment terminated director sandra hilsdon
dot icon29/02/2008
Gbp ic 100/90\16/01/08\gbp sr 10@1=10\
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/01/2008
New secretary appointed
dot icon27/11/2007
New director appointed
dot icon27/11/2007
New director appointed
dot icon27/11/2007
New director appointed
dot icon27/11/2007
New director appointed
dot icon27/11/2007
Director resigned
dot icon27/11/2007
Registered office changed on 27/11/07 from: 40 irving close thorley park bishops stortford hertfordshire CM23 4JR
dot icon18/09/2007
New director appointed
dot icon18/09/2007
Return made up to 25/02/07; change of members
dot icon18/09/2007
Return made up to 25/02/06; change of members
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/08/2006
Compulsory strike-off action has been discontinued
dot icon06/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon17/10/2005
Return made up to 25/02/05; full list of members
dot icon17/10/2005
Return made up to 25/02/04; full list of members
dot icon17/10/2005
Return made up to 25/02/03; full list of members
dot icon14/06/2005
First Gazette notice for compulsory strike-off
dot icon08/02/2005
Compulsory strike-off action has been discontinued
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon30/11/2004
First Gazette notice for compulsory strike-off
dot icon05/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon07/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon03/12/2002
Compulsory strike-off action has been discontinued
dot icon29/11/2002
New director appointed
dot icon29/11/2002
Return made up to 25/02/02; full list of members
dot icon29/11/2002
Return made up to 25/02/01; full list of members
dot icon29/11/2002
Return made up to 25/02/00; full list of members
dot icon20/08/2002
First Gazette notice for compulsory strike-off
dot icon02/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon05/02/2000
Accounts for a small company made up to 1999-03-31
dot icon22/10/1999
Return made up to 25/02/99; no change of members
dot icon03/02/1999
Accounts for a small company made up to 1998-03-31
dot icon04/02/1998
Accounts for a small company made up to 1997-03-31
dot icon03/06/1997
Return made up to 25/02/97; full list of members
dot icon03/06/1997
Return made up to 25/02/96; change of members
dot icon03/02/1997
Accounts for a small company made up to 1996-03-31
dot icon03/02/1997
Return made up to 25/02/95; no change of members
dot icon03/02/1997
New director appointed
dot icon31/01/1996
Accounts for a small company made up to 1995-03-31
dot icon10/01/1995
Accounts for a small company made up to 1994-03-31
dot icon07/07/1994
Secretary resigned;new secretary appointed
dot icon07/07/1994
Return made up to 25/02/94; full list of members
dot icon12/01/1994
Accounts for a small company made up to 1993-03-31
dot icon10/03/1993
Return made up to 25/02/93; full list of members
dot icon04/01/1993
Full accounts made up to 1992-02-25
dot icon04/01/1993
Registered office changed on 04/01/93 from: chapel hill stansted essex
dot icon17/12/1992
Accounting reference date extended from 25/02 to 31/03
dot icon13/02/1992
Full accounts made up to 1991-02-25
dot icon31/01/1992
Full accounts made up to 1990-02-25
dot icon31/01/1992
Accounting reference date shortened from 31/03 to 25/02
dot icon26/09/1991
Director resigned
dot icon26/09/1991
Secretary resigned
dot icon26/09/1991
Return made up to 25/08/91; no change of members
dot icon26/09/1991
Return made up to 25/05/90; full list of members
dot icon29/08/1991
New director appointed
dot icon29/08/1991
New secretary appointed
dot icon29/08/1991
New director appointed
dot icon29/08/1991
New director appointed
dot icon29/08/1991
New director appointed
dot icon27/06/1991
Director resigned
dot icon27/06/1991
Secretary resigned
dot icon19/10/1989
Full accounts made up to 1989-02-28
dot icon09/10/1989
Full accounts made up to 1989-02-25
dot icon09/10/1989
Return made up to 25/02/89; full list of members
dot icon20/04/1989
Full accounts made up to 1988-02-25
dot icon30/03/1989
Return made up to 25/02/88; full list of members
dot icon01/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/02/1987
Certificate of Incorporation
dot icon26/02/1987
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
-
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BELGRAVIA BLOCK MANAGEMENT LTD
Corporate Secretary
11/09/2025 - Present
104
EIGHT ASSET MANAGEMENT (EIGHTAM) LIMITED
Corporate Secretary
05/09/2023 - 11/09/2025
64
Bowie, Jack Edward
Director
23/05/2018 - Present
16
BELGRAVIA BLOCK MANAGEMENT LTD
Corporate Secretary
12/01/2015 - 05/09/2023
1

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 HILL MANAGEMENT COMPANY LIMITED

CHAPEL HILL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/02/1987 with the registered office located at Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire CV11 6RU. There are currently 2 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 HILL MANAGEMENT COMPANY LIMITED?

toggle

CHAPEL HILL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/02/1987 .

Where is CHAPEL HILL MANAGEMENT COMPANY LIMITED located?

toggle

CHAPEL HILL MANAGEMENT COMPANY LIMITED is registered at Manor Court Chambers, Townsend Drive, Nuneaton, Warwickshire CV11 6RU.

What does CHAPEL HILL MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 16/04/2026: Accounts for a dormant company made up to 2026-03-31.