CHAPEL LANE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHAPEL LANE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02259171

Incorporation date

17/05/1988

Size

Micro Entity

Contacts

Registered address

Registered address

Vallance House, Crapstone, Yelverton PL20 7PFCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1988)
dot icon29/01/2026
Termination of appointment of Charles Richard Price as a director on 2025-12-16
dot icon29/01/2026
Confirmation statement made on 2025-12-03 with no updates
dot icon27/10/2025
Micro company accounts made up to 2025-06-30
dot icon27/06/2025
Micro company accounts made up to 2024-06-30
dot icon26/06/2025
Appointment of Mr Toby Liam Dowling as a director on 2025-06-13
dot icon26/06/2025
Termination of appointment of Samuel Lewis Maire as a director on 2025-06-13
dot icon26/06/2025
Appointment of Helena Rodriguez Vargas as a director on 2025-06-13
dot icon26/06/2025
Director's details changed for Helena Rodriguez Vargas on 2025-06-13
dot icon27/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon12/08/2024
Termination of appointment of James Reilly as a director on 2024-07-31
dot icon12/08/2024
Termination of appointment of Sally Reilly as a director on 2024-07-31
dot icon12/08/2024
Appointment of Alexandra French as a director on 2024-07-31
dot icon21/03/2024
Micro company accounts made up to 2023-06-30
dot icon04/01/2024
Confirmation statement made on 2023-12-03 with no updates
dot icon20/03/2023
Micro company accounts made up to 2022-06-30
dot icon15/12/2022
Termination of appointment of Christine Patricia Billinge as a secretary on 2022-12-02
dot icon15/12/2022
Termination of appointment of Nicholas John Billinge as a director on 2022-12-02
dot icon15/12/2022
Termination of appointment of Christine Patricia Billinge as a director on 2022-12-02
dot icon15/12/2022
Appointment of Mr Christopher Jeremy Tredwin as a secretary on 2022-12-02
dot icon15/12/2022
Secretary's details changed for Mr Christopher Jeremy Tredwin on 2022-12-02
dot icon15/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon30/03/2022
Micro company accounts made up to 2021-06-30
dot icon17/02/2022
Registered office address changed from 5 Cromer Road Sale Cheshire M33 3EN England to Vallance House Crapstone Yelverton PL20 7PF on 2022-02-17
dot icon28/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon03/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon28/10/2020
Registered office address changed from High Sheriffs House Trenowth Grampound Road Truro Cornwall TR2 4EH to 5 Cromer Road Sale Cheshire M33 3EN on 2020-10-28
dot icon15/10/2020
Appointment of Mrs Christine Patricia Billinge as a secretary on 2020-09-19
dot icon15/10/2020
Termination of appointment of Christine Ashcroft Micklewright as a secretary on 2020-09-20
dot icon11/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon01/09/2020
Appointment of Mrs Sandra Bridgette Tredwin as a director on 2020-08-27
dot icon01/09/2020
Appointment of Professor Christopher Jeremy Tredwin as a director on 2020-08-27
dot icon01/09/2020
Termination of appointment of Christine Ashcroft Micklewright as a director on 2020-08-27
dot icon01/09/2020
Director's details changed for Mr Samuel Lewis Maire on 2020-08-27
dot icon20/02/2020
Appointment of Mr Samuel Lewis Maire as a director on 2020-02-12
dot icon17/02/2020
Termination of appointment of Andrew Charles Pillar as a director on 2020-02-12
dot icon08/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon08/12/2019
Appointment of Mrs Sally Reilly as a director on 2019-12-01
dot icon08/12/2019
Appointment of Mr James Reilly as a director on 2019-12-01
dot icon08/12/2019
Termination of appointment of Elaine Mary Mattsen as a director on 2019-12-01
dot icon14/10/2019
Appointment of Mr Charles Richard Price as a director on 2019-09-27
dot icon03/10/2019
Termination of appointment of Allyson Elizabeth Williams as a director on 2019-09-27
dot icon31/07/2019
Total exemption full accounts made up to 2019-06-30
dot icon03/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon27/07/2018
Total exemption full accounts made up to 2018-06-30
dot icon14/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon19/10/2017
Total exemption full accounts made up to 2017-06-30
dot icon24/01/2017
Total exemption full accounts made up to 2016-06-30
dot icon13/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon14/11/2016
Appointment of Mrs Christine Patricia Billinge as a director on 2016-11-01
dot icon14/11/2016
Appointment of Mr Nicholas John Billinge as a director on 2016-11-01
dot icon04/01/2016
Total exemption full accounts made up to 2015-06-30
dot icon04/12/2015
Annual return made up to 2015-12-03 no member list
dot icon04/12/2015
Appointment of Miss Allyson Elizabeth Williams as a director on 2015-12-01
dot icon03/12/2015
Appointment of Mrs Christine Ashcroft Micklewright as a secretary on 2015-12-01
dot icon03/12/2015
Registered office address changed from 15B Fore Street Yealmpton Plymouth Devon PL8 2JN to High Sheriffs House Trenowth Grampound Road Truro Cornwall TR2 4EH on 2015-12-03
dot icon03/12/2015
Termination of appointment of Ann Theresa Marie Jefferies as a director on 2015-12-01
dot icon03/12/2015
Termination of appointment of John Neil Ashcroft as a secretary on 2015-12-01
dot icon25/11/2015
Annual return made up to 2015-10-31 no member list
dot icon15/03/2015
Appointment of Mrs Christine Ashcroft Micklewright as a director on 2015-03-12
dot icon15/03/2015
Termination of appointment of John Neil Ashcroft as a director on 2015-03-12
dot icon24/02/2015
Total exemption full accounts made up to 2014-06-30
dot icon09/12/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-10-31
dot icon12/11/2014
Annual return made up to 2014-10-31 no member list
dot icon12/11/2014
Appointment of Dr Elizabeth Jane Billington as a director on 2014-02-28
dot icon12/11/2014
Termination of appointment of Tina Thomas as a director on 2014-02-28
dot icon27/12/2013
Total exemption full accounts made up to 2013-06-30
dot icon04/11/2013
Annual return made up to 2013-10-31 no member list
dot icon08/01/2013
Total exemption full accounts made up to 2012-06-30
dot icon09/11/2012
Annual return made up to 2012-10-31 no member list
dot icon28/02/2012
Total exemption full accounts made up to 2011-06-30
dot icon08/11/2011
Annual return made up to 2011-10-31 no member list
dot icon17/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon01/11/2010
Annual return made up to 2010-10-31 no member list
dot icon16/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon10/11/2009
Annual return made up to 2009-10-31 no member list
dot icon10/11/2009
Director's details changed for Andrew Charles Pillar on 2009-10-01
dot icon10/11/2009
Director's details changed for Mrs Tina Thomas on 2009-10-01
dot icon10/11/2009
Director's details changed for David Alan Monk on 2009-10-01
dot icon10/11/2009
Director's details changed for Elaine Mary Mattsen on 2009-10-01
dot icon10/11/2009
Director's details changed for Mr John Neil Ashcroft on 2009-10-01
dot icon10/11/2009
Director's details changed for Ann Theresa Marie Jefferies on 2009-10-01
dot icon04/03/2009
Total exemption full accounts made up to 2008-06-30
dot icon29/12/2008
Annual return made up to 31/10/08
dot icon27/12/2008
Secretary appointed mr john neil ashcroft
dot icon27/12/2008
Registered office changed on 27/12/2008 from, 15A fore street, yealmpton, plymouth, devon, PL8 2JL
dot icon26/12/2008
Appointment terminated secretary andrew pillar
dot icon26/12/2008
Director's change of particulars / tina harris / 06/09/2008
dot icon03/09/2008
Registered office changed on 03/09/2008 from, 2 chapel lane, yealmpton, plymouth, devon, PL8 2JL
dot icon28/05/2008
Total exemption full accounts made up to 2007-06-30
dot icon12/02/2008
Annual return made up to 31/10/07
dot icon04/02/2008
Annual return made up to 31/10/06
dot icon25/01/2008
Secretary resigned;director resigned
dot icon09/01/2008
New director appointed
dot icon09/01/2008
New director appointed
dot icon27/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon27/04/2007
New secretary appointed
dot icon24/04/2006
Accounts for a dormant company made up to 2005-06-30
dot icon11/11/2005
New director appointed
dot icon11/11/2005
New director appointed
dot icon11/11/2005
Annual return made up to 31/10/05
dot icon21/03/2005
Accounts for a dormant company made up to 2004-06-30
dot icon23/11/2004
Annual return made up to 31/10/04
dot icon04/06/2004
Accounts for a dormant company made up to 2003-06-30
dot icon03/12/2003
Annual return made up to 31/10/03
dot icon06/04/2003
Accounts for a dormant company made up to 2002-06-30
dot icon11/12/2002
Annual return made up to 31/10/02
dot icon10/05/2002
Accounts for a dormant company made up to 2001-06-30
dot icon21/02/2002
New director appointed
dot icon28/01/2002
Annual return made up to 31/10/01
dot icon28/01/2002
New director appointed
dot icon03/01/2002
New director appointed
dot icon16/03/2001
Accounts for a dormant company made up to 2000-06-30
dot icon27/11/2000
Annual return made up to 31/10/00
dot icon26/04/2000
Accounts for a dormant company made up to 1999-06-30
dot icon02/12/1999
Annual return made up to 31/10/99
dot icon18/01/1999
New director appointed
dot icon18/01/1999
New secretary appointed
dot icon31/12/1998
Annual return made up to 31/10/98
dot icon11/12/1998
Accounts for a dormant company made up to 1998-06-30
dot icon16/03/1998
Accounts for a dormant company made up to 1997-06-30
dot icon27/11/1997
Annual return made up to 31/10/97
dot icon27/02/1997
Accounts for a dormant company made up to 1996-06-30
dot icon27/02/1997
New secretary appointed
dot icon27/02/1997
Annual return made up to 31/10/96
dot icon27/02/1997
Registered office changed on 27/02/97 from: 15 hextol terrace, hexham, northumberland, NE46 2DF
dot icon30/10/1996
Secretary resigned
dot icon09/09/1996
New director appointed
dot icon11/07/1996
Director resigned
dot icon11/07/1996
New director appointed
dot icon11/07/1996
Director resigned
dot icon06/12/1995
Accounts for a dormant company made up to 1995-06-30
dot icon06/12/1995
Annual return made up to 31/10/95
dot icon25/09/1995
Director resigned;new director appointed
dot icon05/09/1995
Registered office changed on 05/09/95 from: 17 bowden farm, bowden hill, yealmpton, devon PL8 2JX
dot icon05/09/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Accounts for a dormant company made up to 1994-06-30
dot icon06/12/1994
New director appointed
dot icon06/12/1994
Annual return made up to 31/10/94
dot icon12/12/1993
Director resigned;new director appointed
dot icon12/12/1993
Accounts for a dormant company made up to 1993-06-30
dot icon12/12/1993
Annual return made up to 31/10/93
dot icon25/11/1992
Annual return made up to 31/10/92
dot icon17/11/1992
Resolutions
dot icon17/11/1992
Full accounts made up to 1992-06-30
dot icon11/03/1992
Full accounts made up to 1991-03-31
dot icon08/01/1992
Director resigned
dot icon05/12/1991
Annual return made up to 31/10/91
dot icon04/09/1991
Accounting reference date extended from 31/03 to 30/06
dot icon14/02/1991
Full accounts made up to 1990-03-31
dot icon14/02/1991
Director resigned;new director appointed
dot icon14/02/1991
Annual return made up to 31/12/90
dot icon18/07/1990
Full accounts made up to 1989-03-31
dot icon22/02/1990
Annual return made up to 31/10/89
dot icon27/09/1989
New secretary appointed;new director appointed
dot icon05/09/1989
Director's particulars changed;director resigned
dot icon05/09/1989
Registered office changed on 05/09/89 from: fieldways,bowden hill, yealmpton, plymouth, devon pl 82J
dot icon17/05/1988
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
30/06/2025
dot iconNext confirmation date
03/12/2026
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
-
8.28K
-
0.00
-
-
2022
-
3.14K
-
0.00
-
-
2023
-
1.45K
-
0.00
-
-
2023
-
1.45K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

1.45K £Descended-53.99 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
French, Alexandra
Director
31/07/2024 - Present
-
Mr Nicholas John Billinge
Director
01/11/2016 - 02/12/2022
1
Johnson, Lynda Amanda
Director
03/03/1995 - 01/07/1997
3
Monk, David Alan
Director
01/10/2006 - Present
13
Carnegie, Christopher Paul
Director
14/02/2002 - 14/06/2006
3

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 LANE MANAGEMENT COMPANY LIMITED

CHAPEL LANE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/05/1988 with the registered office located at Vallance House, Crapstone, Yelverton PL20 7PF. There are currently 8 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 LANE MANAGEMENT COMPANY LIMITED?

toggle

CHAPEL LANE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/05/1988 .

Where is CHAPEL LANE MANAGEMENT COMPANY LIMITED located?

toggle

CHAPEL LANE MANAGEMENT COMPANY LIMITED is registered at Vallance House, Crapstone, Yelverton PL20 7PF.

What does CHAPEL LANE MANAGEMENT COMPANY LIMITED do?

toggle

CHAPEL LANE MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

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

toggle

The latest filing was on 29/01/2026: Termination of appointment of Charles Richard Price as a director on 2025-12-16.