CHAPEL HILL PARK RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

CHAPEL HILL PARK RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04713775

Incorporation date

27/03/2003

Size

Dormant

Contacts

Registered address

Registered address

47 Castle Street, Frome, Somerset BA11 3BWCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2003)
dot icon20/02/2026
Director's details changed for Mr Garry Norman Orwin on 2026-02-17
dot icon20/02/2026
Confirmation statement made on 2026-02-13 with updates
dot icon02/06/2025
Accounts for a dormant company made up to 2025-03-31
dot icon30/03/2025
Notification of Mary Argerie Canale as a person with significant control on 2016-08-06
dot icon30/03/2025
Notification of Gary Orwin as a person with significant control on 2016-07-11
dot icon21/03/2025
Cessation of Gary Norman Orwin as a person with significant control on 2025-03-21
dot icon21/03/2025
Cessation of Mary Argerie Canale as a person with significant control on 2025-03-21
dot icon24/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon10/02/2025
Notification of Gary Orwin as a person with significant control on 2016-09-10
dot icon10/02/2025
Change of details for Mr Gary Orwin as a person with significant control on 2025-02-04
dot icon07/07/2024
Accounts for a dormant company made up to 2024-03-31
dot icon15/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon29/09/2023
Accounts for a dormant company made up to 2023-03-31
dot icon15/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon27/09/2022
Accounts for a dormant company made up to 2022-03-31
dot icon13/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon26/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon15/02/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon11/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon17/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon22/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon07/09/2019
Appointment of Mr Garry Norman Orwin as a director on 2019-09-01
dot icon15/02/2019
Confirmation statement made on 2019-02-15 with no updates
dot icon18/10/2018
Accounts for a dormant company made up to 2018-03-31
dot icon09/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon10/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon25/07/2017
Change of details for Ms Mary Argerie Canale as a person with significant control on 2016-04-06
dot icon21/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon10/11/2016
Micro company accounts made up to 2016-03-31
dot icon19/03/2016
Annual return made up to 2016-03-05 no member list
dot icon07/01/2016
Micro company accounts made up to 2015-03-31
dot icon16/03/2015
Annual return made up to 2015-03-05 no member list
dot icon10/09/2014
Micro company accounts made up to 2014-03-31
dot icon12/03/2014
Annual return made up to 2014-03-05 no member list
dot icon06/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/03/2013
Annual return made up to 2013-03-05 no member list
dot icon19/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-03-05 no member list
dot icon10/08/2011
Annual return made up to 2011-03-05 no member list
dot icon10/08/2011
Register inspection address has been changed from 51 Lamplighters Walk Trowbridge Wiltshire BA14 0NF United Kingdom
dot icon20/07/2011
Compulsory strike-off action has been discontinued
dot icon19/07/2011
First Gazette notice for compulsory strike-off
dot icon16/07/2011
Accounts for a dormant company made up to 2011-03-31
dot icon12/12/2010
Termination of appointment of Paul Truss as a director
dot icon12/12/2010
Termination of appointment of Paul Truss as a secretary
dot icon08/12/2010
Registered office address changed from 51 Lamplighters Walk Trowbridge Wiltshire BA14 0NF on 2010-12-08
dot icon15/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon31/10/2010
Director's details changed for Mrs Mary Argerie Canale on 2010-10-31
dot icon08/03/2010
Annual return made up to 2010-03-05 no member list
dot icon08/03/2010
Register(s) moved to registered inspection location
dot icon07/03/2010
Director's details changed for Mrs Mary Argerie Canale on 2010-03-05
dot icon07/03/2010
Director's details changed for Paul Truss on 2010-03-05
dot icon07/03/2010
Register inspection address has been changed
dot icon20/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon08/03/2009
Annual return made up to 05/03/09
dot icon05/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon07/08/2008
Registered office changed on 07/08/2008 from eversheds house 70 great bridgewater street manchester M1 5ES
dot icon07/08/2008
Appointment terminated director everdirector LIMITED
dot icon07/08/2008
Appointment terminated secretary eversecretary LIMITED
dot icon07/08/2008
Director and secretary appointed paul truss
dot icon07/08/2008
Director appointed mary canale
dot icon18/03/2008
Annual return made up to 05/03/08
dot icon18/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon27/03/2007
Annual return made up to 05/03/07
dot icon04/10/2006
Accounts for a dormant company made up to 2006-03-31
dot icon28/04/2006
Annual return made up to 05/03/06
dot icon16/03/2006
Secretary resigned
dot icon16/03/2006
Director resigned
dot icon06/03/2006
Director resigned
dot icon06/03/2006
New director appointed
dot icon06/03/2006
Director resigned
dot icon11/08/2005
Registered office changed on 11/08/05 from: holland court the close norwich norfolk NR1 4DX
dot icon10/08/2005
New secretary appointed
dot icon10/08/2005
Secretary resigned
dot icon01/06/2005
Accounts for a dormant company made up to 2005-03-31
dot icon22/04/2005
Annual return made up to 27/03/05
dot icon29/06/2004
Annual return made up to 27/03/04
dot icon17/04/2004
Accounts for a dormant company made up to 2004-03-31
dot icon12/11/2003
Resolutions
dot icon28/04/2003
Director resigned
dot icon28/04/2003
Director resigned
dot icon28/04/2003
New director appointed
dot icon28/04/2003
New director appointed
dot icon28/04/2003
New director appointed
dot icon28/04/2003
New secretary appointed
dot icon28/04/2003
Resolutions
dot icon28/04/2003
Resolutions
dot icon27/03/2003
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
13/02/2027
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
-
0.00
-
0.00
-
-
2022
-
0.00
-
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EVERSECRETARY LIMITED
Corporate Secretary
07/07/2005 - 05/08/2008
953
EVERDIRECTOR LIMITED
Corporate Director
28/02/2006 - 05/08/2008
433
Canale, Mary Argerie
Director
06/08/2008 - Present
7
Coleman, Sheila Ann
Director
02/04/2003 - 28/02/2006
116
Gillery, Bryan Fred
Director
02/04/2003 - 28/02/2006
137

Persons with Significant Control

6
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 PARK RESIDENTS ASSOCIATION LIMITED

CHAPEL HILL PARK RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 27/03/2003 with the registered office located at 47 Castle Street, Frome, Somerset BA11 3BW. 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 PARK RESIDENTS ASSOCIATION LIMITED?

toggle

CHAPEL HILL PARK RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 27/03/2003 .

Where is CHAPEL HILL PARK RESIDENTS ASSOCIATION LIMITED located?

toggle

CHAPEL HILL PARK RESIDENTS ASSOCIATION LIMITED is registered at 47 Castle Street, Frome, Somerset BA11 3BW.

What does CHAPEL HILL PARK RESIDENTS ASSOCIATION LIMITED do?

toggle

CHAPEL HILL PARK RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHAPEL HILL PARK RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 20/02/2026: Director's details changed for Mr Garry Norman Orwin on 2026-02-17.