CHAPEL LAWNS (FELSTED) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHAPEL LAWNS (FELSTED) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06296317

Incorporation date

28/06/2007

Size

Dormant

Contacts

Registered address

Registered address

Squire House, Felsted, Dunmow, Essex CM6 3GWCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/2007)
dot icon19/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon09/06/2025
Confirmation statement made on 2025-05-31 with no updates
dot icon16/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon15/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon07/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon15/03/2024
Registered office address changed from 19 Chantry Court Felsted Essex CM6 3GW England to Squire House Felsted Dunmow Essex CM6 3GW on 2024-03-15
dot icon27/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon13/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon26/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon22/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon09/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon01/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon01/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon12/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon26/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon26/06/2019
Termination of appointment of Peter Frederick Banfield as a director on 2019-06-01
dot icon26/06/2019
Termination of appointment of David Edwin Johnson as a secretary on 2019-06-20
dot icon04/12/2018
Registered office address changed from The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU to 19 Chantry Court Felsted Essex CM6 3GW on 2018-12-04
dot icon13/08/2018
Appointment of Mr Mervyn Richard Day as a director on 2018-08-13
dot icon17/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon20/06/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon20/06/2018
Termination of appointment of David Edwin Johnson as a director on 2018-06-10
dot icon20/06/2018
Termination of appointment of David Edwin Johnson as a director on 2018-06-10
dot icon06/10/2017
Appointment of Mr David Edwin Johnson as a secretary on 2017-10-05
dot icon05/10/2017
Appointment of Mrs Christine Mary Banfield as a secretary on 2017-10-05
dot icon05/10/2017
Termination of appointment of Fairfield Company Secretaries Limited as a secretary on 2017-10-05
dot icon11/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon04/07/2017
Notification of a person with significant control statement
dot icon04/07/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon26/06/2017
Appointment of Mr Peter Frederick Banfield as a director on 2017-06-26
dot icon12/05/2017
Termination of appointment of Peter Frederick Banfield as a director on 2017-05-12
dot icon29/06/2016
Annual return made up to 2016-06-28 no member list
dot icon23/03/2016
Accounts for a dormant company made up to 2015-12-31
dot icon07/01/2016
Appointment of Mrs Christine Mary Banfield as a director on 2015-12-28
dot icon22/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon29/06/2015
Annual return made up to 2015-06-28 no member list
dot icon15/07/2014
Annual return made up to 2014-06-28 no member list
dot icon03/01/2014
Accounts for a dormant company made up to 2013-12-31
dot icon26/07/2013
Annual return made up to 2013-06-28 no member list
dot icon19/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon11/02/2013
Termination of appointment of Edward Grisdale as a director
dot icon21/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon26/07/2012
Appointment of Mr Peter Frederick Banfield as a director
dot icon29/06/2012
Annual return made up to 2012-06-28 no member list
dot icon22/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon01/07/2011
Annual return made up to 2011-06-28 no member list
dot icon13/07/2010
Annual return made up to 2010-06-28 no member list
dot icon13/07/2010
Director's details changed for David Edwin Johnson on 2010-06-28
dot icon13/07/2010
Director's details changed for Edward George Grisdale on 2010-06-28
dot icon13/07/2010
Secretary's details changed for Fairfield Company Secretaries Limited on 2010-06-28
dot icon14/06/2010
Total exemption full accounts made up to 2009-12-31
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/08/2009
Annual return made up to 28/06/09
dot icon13/02/2009
Registered office changed on 13/02/2009 from persimmon house fulford york YO19 4FE
dot icon13/02/2009
Appointment terminated director john mann
dot icon13/02/2009
Appointment terminated director martin o'toole
dot icon13/02/2009
Director appointed david johnson
dot icon13/02/2009
Director appointed edward george grisdale
dot icon06/11/2008
Director's change of particulars / martin o'toole / 22/10/2008
dot icon01/11/2008
Secretary appointed fairfield company secretaries LIMITED
dot icon01/11/2008
Appointment terminated secretary christopher balderstone
dot icon27/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon18/08/2008
Director appointed martin o'toole
dot icon07/08/2008
Appointment terminated director paul bennett
dot icon30/06/2008
Annual return made up to 28/06/08
dot icon03/09/2007
Secretary resigned;director resigned
dot icon03/09/2007
Director resigned
dot icon03/09/2007
Accounting reference date shortened from 30/06/08 to 31/12/07
dot icon03/09/2007
Registered office changed on 03/09/07 from: the maltings hyde hall farm sandon hertfordshire SG9 0RU
dot icon03/09/2007
New director appointed
dot icon03/09/2007
New secretary appointed
dot icon03/09/2007
New director appointed
dot icon13/07/2007
Resolutions
dot icon28/06/2007
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
31/12/2024
dot iconNext confirmation date
31/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Day, Mervyn Richard
Director
13/08/2018 - Present
-
Banfield, Christine Mary
Director
28/12/2015 - Present
-
Banfield, Christine Mary
Secretary
05/10/2017 - 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+
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 LAWNS (FELSTED) MANAGEMENT COMPANY LIMITED

CHAPEL LAWNS (FELSTED) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/06/2007 with the registered office located at Squire House, Felsted, Dunmow, Essex CM6 3GW. There are currently 3 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 LAWNS (FELSTED) MANAGEMENT COMPANY LIMITED?

toggle

CHAPEL LAWNS (FELSTED) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/06/2007 .

Where is CHAPEL LAWNS (FELSTED) MANAGEMENT COMPANY LIMITED located?

toggle

CHAPEL LAWNS (FELSTED) MANAGEMENT COMPANY LIMITED is registered at Squire House, Felsted, Dunmow, Essex CM6 3GW.

What does CHAPEL LAWNS (FELSTED) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CHAPEL LAWNS (FELSTED) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/03/2026: Accounts for a dormant company made up to 2025-12-31.