CHAPEL HOUSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHAPEL HOUSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01992000

Incorporation date

21/02/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Chapel House, Wells Road, Ilkley LS29 9JDCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1986)
dot icon02/01/2026
Confirmation statement made on 2025-10-28 with updates
dot icon16/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/08/2025
Termination of appointment of Richard Pryke as a director on 2024-11-30
dot icon15/11/2024
Registered office address changed from 9 Chapel House Wells Road Ilkley LS29 9JD England to 10 Chapel House Wells Road Ilkley LS29 9JD on 2024-11-15
dot icon15/11/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon15/11/2024
Termination of appointment of Keith Shannon as a director on 2024-11-05
dot icon15/11/2024
Appointment of Mrs Marilyn Kitching as a director on 2024-11-05
dot icon15/11/2024
Appointment of Mrs. Anthea Crawshaw as a director on 2024-11-05
dot icon25/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/11/2023
Confirmation statement made on 2023-10-28 with updates
dot icon11/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/10/2022
Confirmation statement made on 2022-10-28 with updates
dot icon07/02/2022
Termination of appointment of Eric Gordon Hawthorn as a director on 2022-02-01
dot icon07/02/2022
Registered office address changed from Owen Well House Summerbridge Harrogate HG3 4DN England to 9 Chapel House Wells Road Ilkley LS29 9JD on 2022-02-07
dot icon07/02/2022
Appointment of Mrs Catherine Maria Shannon as a secretary on 2022-02-01
dot icon07/02/2022
Appointment of Mr Keith Shannon as a director on 2022-02-01
dot icon14/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/12/2021
Registered office address changed from C/O Eric Hawthorn 8 Queens Road Ilkley West Yorkshire LS29 9QJ England to Owen Well House Summerbridge Harrogate HG3 4DN on 2021-12-02
dot icon02/12/2021
Director's details changed for Eric Gordon Hawthorn on 2021-11-17
dot icon18/11/2021
Confirmation statement made on 2021-10-28 with updates
dot icon12/07/2021
Appointment of Mr Richard Pryke as a director on 2021-07-12
dot icon12/07/2021
Termination of appointment of Winefred Edith Humphreys as a director on 2021-07-09
dot icon25/11/2020
Confirmation statement made on 2020-11-25 with updates
dot icon13/11/2020
Confirmation statement made on 2020-11-13 with no updates
dot icon19/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/11/2019
Confirmation statement made on 2019-11-15 with updates
dot icon18/12/2018
Confirmation statement made on 2018-11-15 with updates
dot icon29/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/10/2018
Termination of appointment of Christine Margaret Yates as a director on 2018-10-01
dot icon31/07/2018
Termination of appointment of Catherine Mary Cheater as a director on 2018-07-31
dot icon31/07/2018
Termination of appointment of Catherine Mary Cheater as a secretary on 2018-07-31
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon24/08/2016
Termination of appointment of Geoffrey Howard Crawshaw as a director on 2016-05-11
dot icon12/04/2016
Appointment of Mrs Catherine Mary Cheater as a secretary on 2016-04-11
dot icon12/04/2016
Termination of appointment of Geoffrey Howard Crawshaw as a secretary on 2016-04-11
dot icon12/04/2016
Registered office address changed from Flat 5 Chapel House Wells Road Ilkley West Yorkshire LS29 9JD to C/O Eric Hawthorn 8 Queens Road Ilkley West Yorkshire LS29 9QJ on 2016-04-12
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon23/11/2015
Termination of appointment of Stephen William Bottomley as a director on 2015-11-09
dot icon23/11/2015
Termination of appointment of Olive Amy Pritlove as a director on 2015-11-09
dot icon25/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon04/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/12/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon20/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon16/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/12/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon13/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/12/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon25/08/2010
Appointment of Mrs Catherine Mary Cheater as a director
dot icon25/08/2010
Appointment of Mrs Christine Margaret Yates as a director
dot icon03/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon11/12/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon11/12/2009
Director's details changed for Winefred Edith Humphreys on 2009-12-11
dot icon11/12/2009
Director's details changed for Linda Catherine Gibson on 2009-12-01
dot icon11/12/2009
Director's details changed for Olive Amy Pritlove on 2009-12-11
dot icon11/12/2009
Director's details changed for Eric Gordon Hawthorn on 2009-12-11
dot icon11/12/2009
Director's details changed for Dr Geoffrey Howard Crawshaw on 2009-12-11
dot icon11/12/2009
Director's details changed for Stephen William Bottomley on 2009-12-11
dot icon28/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/12/2008
Return made up to 15/11/08; full list of members
dot icon14/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon22/04/2008
Return made up to 15/11/07; no change of members
dot icon15/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon29/11/2006
Return made up to 15/11/06; full list of members
dot icon29/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/01/2006
Return made up to 15/11/05; full list of members
dot icon31/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon19/11/2004
Return made up to 15/11/04; full list of members
dot icon10/06/2004
Total exemption small company accounts made up to 2004-03-31
dot icon07/06/2004
New director appointed
dot icon12/12/2003
Return made up to 15/11/03; full list of members
dot icon18/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon16/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon09/12/2002
Return made up to 15/11/02; full list of members
dot icon17/10/2002
New director appointed
dot icon23/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon10/01/2002
Return made up to 15/11/01; full list of members
dot icon20/11/2000
Return made up to 15/11/00; full list of members
dot icon25/09/2000
Accounts for a small company made up to 2000-03-31
dot icon07/01/2000
Director resigned
dot icon05/12/1999
Return made up to 22/11/99; change of members
dot icon05/12/1999
New secretary appointed
dot icon24/11/1999
Accounts for a small company made up to 1999-03-31
dot icon24/09/1999
Registered office changed on 24/09/99 from: flat 7 chapel house wells promendade ilkley west yorkshire LS29 9LF
dot icon08/09/1999
New director appointed
dot icon08/09/1999
New director appointed
dot icon08/09/1999
New director appointed
dot icon25/11/1998
Return made up to 22/11/98; full list of members
dot icon30/10/1998
Accounts for a small company made up to 1998-03-31
dot icon30/12/1997
Accounts for a small company made up to 1997-03-31
dot icon30/12/1997
Return made up to 22/11/97; full list of members
dot icon27/11/1996
Return made up to 22/11/96; full list of members
dot icon12/11/1996
Accounts for a small company made up to 1996-03-31
dot icon31/01/1996
Return made up to 22/11/95; change of members
dot icon20/10/1995
Accounts for a small company made up to 1995-03-31
dot icon21/07/1995
Director resigned;new director appointed
dot icon21/07/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/12/1994
New director appointed
dot icon07/12/1994
Return made up to 22/11/94; full list of members
dot icon21/11/1994
Accounts for a small company made up to 1994-03-31
dot icon10/06/1994
Director resigned
dot icon10/06/1994
Director resigned
dot icon15/12/1993
Full accounts made up to 1993-03-31
dot icon15/12/1993
Return made up to 22/11/93; full list of members
dot icon16/12/1992
Full accounts made up to 1992-03-31
dot icon16/12/1992
Return made up to 22/11/92; no change of members
dot icon19/12/1991
Full accounts made up to 1991-03-31
dot icon06/12/1991
Return made up to 22/11/91; no change of members
dot icon20/11/1991
Director resigned
dot icon19/12/1990
Registered office changed on 19/12/90 from: 2 the wells walk ilkley west yorkshire LS29 9LH
dot icon06/12/1990
Full accounts made up to 1990-03-31
dot icon06/12/1990
Return made up to 22/11/90; full list of members
dot icon19/10/1989
Full accounts made up to 1989-03-31
dot icon19/10/1989
Return made up to 29/09/89; full list of members
dot icon04/10/1989
Director resigned;new director appointed
dot icon03/10/1988
Wd 27/09/88 ad 14/06/88--------- £ si 8@1=8 £ ic 2/10
dot icon11/08/1988
Return made up to 14/06/88; full list of members
dot icon09/08/1988
Accounts made up to 1988-03-31
dot icon09/08/1988
Secretary resigned;new secretary appointed
dot icon09/08/1988
Accounting reference date notified as 31/03
dot icon21/02/1986
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
3.42K
-
0.00
526.00
-
2022
0
5.35K
-
0.00
2.45K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cheater, Catherine Mary
Director
12/07/2010 - 31/07/2018
2
Hawthorn, Eric Gordon
Director
03/08/1999 - 01/02/2022
3
Harrison, Christine
Director
29/06/1995 - 31/07/1999
-
Shannon, Keith
Director
01/02/2022 - 05/11/2024
-
Kitching, Marilyn
Director
05/11/2024 - Present
-

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 HOUSE MANAGEMENT LIMITED

CHAPEL HOUSE MANAGEMENT LIMITED is an(a) Active company incorporated on 21/02/1986 with the registered office located at 10 Chapel House, Wells Road, Ilkley LS29 9JD. There are currently 4 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 MANAGEMENT LIMITED?

toggle

CHAPEL HOUSE MANAGEMENT LIMITED is currently Active. It was registered on 21/02/1986 .

Where is CHAPEL HOUSE MANAGEMENT LIMITED located?

toggle

CHAPEL HOUSE MANAGEMENT LIMITED is registered at 10 Chapel House, Wells Road, Ilkley LS29 9JD.

What does CHAPEL HOUSE MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CHAPEL HOUSE MANAGEMENT LIMITED?

toggle

The latest filing was on 02/01/2026: Confirmation statement made on 2025-10-28 with updates.