CHAPEL HOUSE TEWKESBURY LIMITED

Register to unlock more data on OkredoRegister

CHAPEL HOUSE TEWKESBURY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02175259

Incorporation date

08/10/1987

Size

Dormant

Contacts

Registered address

Registered address

134 Cheltenham Road, Gloucester GL2 0LYCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1987)
dot icon01/05/2026
Termination of appointment of Gary Haynes Packer as a director on 2026-05-01
dot icon01/05/2026
Termination of appointment of Brian Herbert Leeke as a director on 2026-04-18
dot icon01/05/2026
Termination of appointment of Andrew Michael Rhodes as a director on 2026-04-18
dot icon01/05/2026
Termination of appointment of Elizabeth Stephens as a director on 2026-04-18
dot icon01/05/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon10/02/2026
Appointment of Mr Liam Johnstone Beechey as a director on 2026-02-02
dot icon10/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon10/02/2025
Accounts for a dormant company made up to 2024-09-30
dot icon27/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon12/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon02/01/2024
Appointment of Mr Gary Haynes Packer as a director on 2024-01-02
dot icon09/12/2022
Unaudited abridged accounts made up to 2022-09-30
dot icon13/06/2022
Micro company accounts made up to 2021-09-30
dot icon21/02/2022
Appointment of Cmg Leasehold Management Ltd as a secretary on 2022-02-08
dot icon21/02/2022
Registered office address changed from Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ England to 134 Cheltenham Road Gloucester GL2 0LY on 2022-02-21
dot icon21/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon23/03/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon18/12/2020
Unaudited abridged accounts made up to 2020-09-30
dot icon18/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon20/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon18/10/2019
Registered office address changed from Morgan House 58 Ely Street Stratford upon Avon Warwickshire CV37 6LN England to Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ on 2019-10-18
dot icon12/02/2019
Notification of a person with significant control statement
dot icon12/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon12/02/2019
Cessation of Brian Herbert Leeke as a person with significant control on 2018-12-31
dot icon23/12/2018
Total exemption full accounts made up to 2018-09-30
dot icon06/12/2018
Registered office address changed from 6 Abbey Lane Evesham Worcestershire WR11 4BY England to Morgan House 58 Ely Street Stratford upon Avon Warwickshire CV37 6LN on 2018-12-06
dot icon06/12/2018
Appointment of Mr Andrew Michael Rhodes as a director on 2018-02-24
dot icon21/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon16/02/2018
Registered office address changed from C/O Timothy Lea and Griffiths 1-3 Merstow Green Evesham, Worcestershire WR11 4BD England to 6 Abbey Lane Evesham Worcestershire WR11 4BY on 2018-02-16
dot icon16/02/2018
Director's details changed for Miss Nicola Joy Lee on 2018-02-16
dot icon16/02/2018
Director's details changed for Miss Nicola Joy Lee on 2018-02-16
dot icon16/02/2018
Change of details for Mr Brian Herbert Leeke as a person with significant control on 2018-02-16
dot icon11/12/2017
Total exemption full accounts made up to 2017-09-30
dot icon23/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon15/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon01/06/2016
Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Timothy Lea and Griffiths 1-3 Merstow Green Evesham, Worcestershire WR11 4BD on 2016-06-01
dot icon31/05/2016
Termination of appointment of Cosec Management Services Limited as a secretary on 2016-05-31
dot icon25/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/03/2016
Director's details changed for Nicola Lww on 2016-03-21
dot icon07/03/2016
Termination of appointment of Matthew Halstead as a director on 2016-01-06
dot icon15/02/2016
Annual return made up to 2016-02-09 no member list
dot icon15/01/2016
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2016-01-15
dot icon26/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon17/02/2015
Annual return made up to 2015-02-09 no member list
dot icon22/01/2015
Appointment of Nicola Lww as a director on 2014-12-12
dot icon29/08/2014
Appointment of Cosec Management Services Limited as a secretary on 2014-08-05
dot icon18/08/2014
Termination of appointment of The Flat Managers Limited as a secretary on 2014-08-05
dot icon25/07/2014
Termination of appointment of Lisa Emma Hughes as a director on 2014-07-25
dot icon30/06/2014
Registered office address changed from Brookside Cottage Longdon Tewkesbury Glos GL20 6AX on 2014-06-30
dot icon17/02/2014
Annual return made up to 2014-02-09 no member list
dot icon16/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon27/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon18/02/2013
Annual return made up to 2013-02-09 no member list
dot icon17/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon20/02/2012
Annual return made up to 2012-02-09 no member list
dot icon24/05/2011
Appointment of Mr Matthew Halstead as a director
dot icon10/05/2011
Total exemption small company accounts made up to 2010-09-30
dot icon11/02/2011
Annual return made up to 2011-02-09 no member list
dot icon30/06/2010
Total exemption full accounts made up to 2009-09-30
dot icon02/03/2010
Secretary's details changed for The Flat Managers Limited on 2010-03-02
dot icon02/03/2010
Annual return made up to 2010-02-09 no member list
dot icon02/03/2010
Director's details changed for Ms Elizabeth Stephens on 2010-03-02
dot icon02/03/2010
Director's details changed for Mr Brian Herbert Leeke on 2010-03-02
dot icon02/03/2010
Director's details changed for Lisa Emma Hughes on 2010-03-02
dot icon01/06/2009
Total exemption full accounts made up to 2008-09-30
dot icon06/03/2009
Annual return made up to 09/02/09
dot icon04/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon04/03/2008
Annual return made up to 09/02/08
dot icon04/03/2008
Location of register of members
dot icon30/04/2007
Total exemption full accounts made up to 2006-09-30
dot icon09/03/2007
Annual return made up to 09/02/07
dot icon18/07/2006
Registered office changed on 18/07/06 from: 2 st michaels court brunswick road gloucester GL1 1JB
dot icon18/07/2006
New secretary appointed
dot icon18/07/2006
Secretary resigned
dot icon09/05/2006
Total exemption full accounts made up to 2005-09-30
dot icon23/03/2006
Annual return made up to 09/02/06
dot icon27/07/2005
Total exemption full accounts made up to 2004-09-30
dot icon15/03/2005
Annual return made up to 09/02/05
dot icon01/07/2004
Total exemption full accounts made up to 2003-09-30
dot icon16/02/2004
Annual return made up to 09/02/04
dot icon10/07/2003
New director appointed
dot icon08/07/2003
Director resigned
dot icon07/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon24/03/2003
Annual return made up to 09/02/03
dot icon17/03/2003
New secretary appointed;new director appointed
dot icon13/09/2002
New director appointed
dot icon21/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon06/03/2002
Annual return made up to 09/02/02
dot icon28/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon20/03/2001
Annual return made up to 09/02/01
dot icon09/06/2000
New secretary appointed;new director appointed
dot icon12/05/2000
Accounts for a small company made up to 1999-09-30
dot icon04/04/2000
Annual return made up to 09/02/00
dot icon29/06/1999
Accounts for a small company made up to 1998-09-30
dot icon13/03/1999
Annual return made up to 09/02/99
dot icon19/06/1998
Accounts for a small company made up to 1997-09-30
dot icon11/05/1998
Annual return made up to 09/02/98
dot icon31/07/1997
Accounts for a small company made up to 1996-09-30
dot icon12/03/1997
Annual return made up to 09/02/97
dot icon22/07/1996
Accounts for a small company made up to 1995-09-30
dot icon01/03/1996
New secretary appointed
dot icon01/03/1996
Annual return made up to 09/02/96
dot icon01/03/1996
Secretary resigned
dot icon25/07/1995
Full accounts made up to 1994-09-30
dot icon08/02/1995
Annual return made up to 09/02/95
dot icon17/06/1994
Full accounts made up to 1993-09-30
dot icon01/03/1994
Annual return made up to 09/02/94
dot icon07/11/1993
Secretary resigned
dot icon07/11/1993
New secretary appointed
dot icon28/07/1993
Full accounts made up to 1992-09-30
dot icon25/02/1993
Annual return made up to 09/02/93
dot icon29/05/1992
Full accounts made up to 1991-09-30
dot icon25/02/1992
Annual return made up to 09/02/92
dot icon22/07/1991
Accounts for a small company made up to 1990-09-30
dot icon20/02/1991
Annual return made up to 09/02/91
dot icon04/01/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon29/06/1990
Annual return made up to 28/06/90
dot icon29/06/1990
Accounts for a small company made up to 1989-09-30
dot icon27/02/1990
Secretary resigned;new secretary appointed
dot icon05/12/1989
Annual return made up to 16/11/89
dot icon05/12/1989
Full accounts made up to 1988-09-30
dot icon09/03/1989
Secretary resigned;director resigned
dot icon09/03/1989
New secretary appointed;new director appointed
dot icon27/07/1988
Director resigned
dot icon27/07/1988
New director appointed
dot icon27/07/1988
New director appointed
dot icon27/07/1988
New director appointed
dot icon27/07/1988
New director appointed
dot icon27/07/1988
New secretary appointed
dot icon20/11/1987
Accounting reference date notified as 30/09
dot icon26/10/1987
Secretary resigned
dot icon25/10/1987
Secretary resigned
dot icon08/10/1987
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
30/09/2023
dot iconNext confirmation date
09/02/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.00 £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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hadley, Neil
Director
01/03/2023 - Present
5
Leeke, Brian Herbert
Director
05/07/2002 - Present
5
Packer, Gary Haynes
Director
02/01/2024 - Present
2
Lee, Nicola Joy
Director
12/12/2014 - Present
5
Rhodes, Andrew Michael
Director
24/02/2018 - Present
-

Persons with Significant Control

2
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 TEWKESBURY LIMITED

CHAPEL HOUSE TEWKESBURY LIMITED is an(a) Active company incorporated on 08/10/1987 with the registered office located at 134 Cheltenham Road, Gloucester GL2 0LY. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAPEL HOUSE TEWKESBURY LIMITED?

toggle

CHAPEL HOUSE TEWKESBURY LIMITED is currently Active. It was registered on 08/10/1987 .

Where is CHAPEL HOUSE TEWKESBURY LIMITED located?

toggle

CHAPEL HOUSE TEWKESBURY LIMITED is registered at 134 Cheltenham Road, Gloucester GL2 0LY.

What does CHAPEL HOUSE TEWKESBURY LIMITED do?

toggle

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

What is the latest filing for CHAPEL HOUSE TEWKESBURY LIMITED?

toggle

The latest filing was on 01/05/2026: Termination of appointment of Gary Haynes Packer as a director on 2026-05-01.