CHAPEL HOUSE APARTMENTS (MANAGEMENT) LIMITED

Register to unlock more data on OkredoRegister

CHAPEL HOUSE APARTMENTS (MANAGEMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05471703

Incorporation date

03/06/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Dickinson Egerton Block Management Unit H6 Premier Way, Lowfields Business Park, Elland HX5 9HFCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2005)
dot icon05/09/2025
Micro company accounts made up to 2025-06-30
dot icon04/07/2025
Termination of appointment of Dickinson Egerton (Rbm) Limited as a secretary on 2025-07-01
dot icon04/07/2025
Appointment of Dickinson Egerton Bm Secretarial Limited as a secretary on 2025-07-01
dot icon10/06/2025
Confirmation statement made on 2025-06-03 with updates
dot icon21/02/2025
Registered office address changed from Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF England to Dickinson Egerton Block Management Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF on 2025-02-21
dot icon11/10/2024
Micro company accounts made up to 2024-06-30
dot icon10/06/2024
Confirmation statement made on 2024-06-03 with updates
dot icon13/03/2024
Micro company accounts made up to 2023-06-30
dot icon18/01/2024
Secretary's details changed for Dickinson Harrison (Rbm) Limited on 2024-01-18
dot icon09/06/2023
Confirmation statement made on 2023-06-03 with updates
dot icon03/05/2023
Termination of appointment of Andrew Egerton as a secretary on 2023-05-03
dot icon03/05/2023
Appointment of Dickinson Harrison (Rbm) Limited as a secretary on 2023-05-03
dot icon02/05/2023
Secretary's details changed for Mr Andrew Egerton on 2023-04-19
dot icon19/04/2023
Registered office address changed from C/O Rbm Limited a5 Old Power Way Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE to Hunters Rbm, Unit H6 Premier Way Lowfields Business Park Elland HX5 9HF on 2023-04-19
dot icon31/08/2022
Micro company accounts made up to 2022-06-30
dot icon08/06/2022
Confirmation statement made on 2022-06-03 with updates
dot icon03/09/2021
Micro company accounts made up to 2021-06-30
dot icon09/06/2021
Confirmation statement made on 2021-06-03 with updates
dot icon02/06/2021
Micro company accounts made up to 2020-06-30
dot icon03/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon07/08/2019
Micro company accounts made up to 2019-06-30
dot icon05/07/2019
Confirmation statement made on 2019-06-03 with no updates
dot icon13/11/2018
Micro company accounts made up to 2018-06-30
dot icon04/07/2018
Confirmation statement made on 2018-06-03 with no updates
dot icon04/07/2018
Notification of Dickinson Properties Uk Limited as a person with significant control on 2018-07-04
dot icon04/07/2018
Withdrawal of a person with significant control statement on 2018-07-04
dot icon06/10/2017
Micro company accounts made up to 2017-06-30
dot icon19/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon21/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon18/07/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon14/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon15/07/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon14/07/2015
Statement of capital following an allotment of shares on 2015-06-02
dot icon28/01/2015
Appointment of Mr Andrew Egerton as a secretary on 2015-01-01
dot icon27/01/2015
Termination of appointment of Paul Christopher Nutton as a director on 2015-01-01
dot icon27/01/2015
Termination of appointment of Gillian Nutton as a secretary on 2015-01-01
dot icon27/01/2015
Appointment of Mr Timothy Dickinson as a director on 2015-01-27
dot icon27/01/2015
Registered office address changed from Wards End Chambers Wards End Halifax West Yorkshire HX1 1BX to C/O Rbm Limited a5 Old Power Way Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE on 2015-01-27
dot icon04/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon13/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon02/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon17/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon24/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon18/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon14/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon06/06/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon05/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon08/06/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon27/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon13/07/2009
Return made up to 03/06/09; full list of members
dot icon18/06/2009
Appointment terminated secretary christine rhodes
dot icon18/06/2009
Secretary appointed gillian nutton
dot icon04/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon21/01/2009
Appointment terminated secretary philip ryley
dot icon21/01/2009
Secretary appointed christine jane rhodes
dot icon18/06/2008
Return made up to 03/06/08; full list of members
dot icon01/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon14/06/2007
Return made up to 03/06/07; full list of members
dot icon11/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon27/09/2006
Return made up to 03/06/06; full list of members
dot icon21/07/2006
Registered office changed on 21/07/06 from: 10 bull green halifax HX1 5AB
dot icon30/08/2005
New secretary appointed
dot icon30/08/2005
New director appointed
dot icon30/08/2005
Director resigned
dot icon30/08/2005
Secretary resigned
dot icon03/06/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.00
-
0.00
-
-
2022
0
12.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickinson, Timothy
Director
27/01/2015 - Present
56
DICKINSON EGERTON (RBM) LIMITED
Corporate Secretary
03/05/2023 - 01/07/2025
68
SDG SECRETARIES LIMITED
Nominee Secretary
03/06/2005 - 03/06/2005
4073
SDG REGISTRARS LIMITED
Nominee Director
03/06/2005 - 03/06/2005
4035
Nutton, Paul Christopher
Director
03/06/2005 - 01/01/2015
4

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 HOUSE APARTMENTS (MANAGEMENT) LIMITED

CHAPEL HOUSE APARTMENTS (MANAGEMENT) LIMITED is an(a) Active company incorporated on 03/06/2005 with the registered office located at Dickinson Egerton Block Management Unit H6 Premier Way, Lowfields Business Park, Elland HX5 9HF. 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 HOUSE APARTMENTS (MANAGEMENT) LIMITED?

toggle

CHAPEL HOUSE APARTMENTS (MANAGEMENT) LIMITED is currently Active. It was registered on 03/06/2005 .

Where is CHAPEL HOUSE APARTMENTS (MANAGEMENT) LIMITED located?

toggle

CHAPEL HOUSE APARTMENTS (MANAGEMENT) LIMITED is registered at Dickinson Egerton Block Management Unit H6 Premier Way, Lowfields Business Park, Elland HX5 9HF.

What does CHAPEL HOUSE APARTMENTS (MANAGEMENT) LIMITED do?

toggle

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

What is the latest filing for CHAPEL HOUSE APARTMENTS (MANAGEMENT) LIMITED?

toggle

The latest filing was on 05/09/2025: Micro company accounts made up to 2025-06-30.