CHAPEL LOFTS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHAPEL LOFTS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03664433

Incorporation date

09/11/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 2 Chapel Lofts, Post Street, Padfield, Glossop, Derbyshire SK13 1DYCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1998)
dot icon14/11/2025
Cessation of Sarah Helen Maynard-Walker as a person with significant control on 2025-11-14
dot icon14/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon02/07/2025
Micro company accounts made up to 2024-12-31
dot icon24/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon22/05/2024
Micro company accounts made up to 2023-12-31
dot icon26/11/2023
Confirmation statement made on 2023-11-09 with updates
dot icon13/09/2023
Appointment of Miss Katherine Louise Robbie as a director on 2023-07-21
dot icon12/09/2023
Termination of appointment of Lee Southam as a director on 2023-07-21
dot icon12/09/2023
Cessation of Lee Southam as a person with significant control on 2023-07-21
dot icon12/09/2023
Notification of Katherine Louise Robbie as a person with significant control on 2023-09-12
dot icon12/09/2023
Notification of Sarah Helen Maynard-Walker as a person with significant control on 2023-09-12
dot icon30/03/2023
Micro company accounts made up to 2022-12-31
dot icon18/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon13/05/2022
Micro company accounts made up to 2021-12-31
dot icon26/11/2021
Confirmation statement made on 2021-11-09 with updates
dot icon26/11/2021
Termination of appointment of Jonathan Hill as a director on 2021-05-28
dot icon26/11/2021
Appointment of Mrs Sarah Helen Maynard-Walker as a director on 2021-05-28
dot icon20/11/2021
Cessation of Jonathan Hill as a person with significant control on 2021-07-01
dot icon19/04/2021
Micro company accounts made up to 2020-12-31
dot icon26/11/2020
Micro company accounts made up to 2019-12-31
dot icon16/11/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon05/01/2020
Confirmation statement made on 2019-11-09 with no updates
dot icon06/09/2019
Micro company accounts made up to 2018-12-31
dot icon27/11/2018
Confirmation statement made on 2018-11-09 with updates
dot icon17/10/2018
Notification of Adam Marc Johnson as a person with significant control on 2018-10-15
dot icon17/10/2018
Appointment of Mr Adam Marc Johnson as a director on 2018-10-15
dot icon17/10/2018
Cessation of Patricia Burton as a person with significant control on 2018-10-15
dot icon17/10/2018
Termination of appointment of Patricia Ann Burton as a director on 2018-10-15
dot icon23/08/2018
Micro company accounts made up to 2017-12-31
dot icon04/01/2018
Confirmation statement made on 2017-11-09 with no updates
dot icon12/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/01/2017
Confirmation statement made on 2016-11-09 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/01/2016
Annual return made up to 2015-11-09 with full list of shareholders
dot icon19/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/02/2015
Annual return made up to 2014-11-09 with full list of shareholders
dot icon13/02/2015
Appointment of Mr Andrew Kenneth Howell as a director on 2014-01-06
dot icon13/02/2015
Termination of appointment of Stephen Michael Curtis as a director on 2014-01-06
dot icon18/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/03/2014
Annual return made up to 2013-11-09 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/01/2013
Annual return made up to 2012-11-09 with full list of shareholders
dot icon21/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon13/01/2012
Annual return made up to 2011-11-09 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/02/2011
Annual return made up to 2010-11-09 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/01/2010
Annual return made up to 2009-11-09 with full list of shareholders
dot icon12/01/2010
Director's details changed for Jonathan Hill on 2010-01-12
dot icon12/01/2010
Director's details changed for Lee Southam on 2010-01-12
dot icon12/01/2010
Director's details changed for Lindsey Louise Scott on 2010-01-12
dot icon12/01/2010
Director's details changed for Patricia Ann Burton on 2010-01-12
dot icon12/01/2010
Director's details changed for Stephen Michael Curtis on 2010-01-12
dot icon18/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/02/2009
Return made up to 09/11/08; full list of members
dot icon17/06/2008
Return made up to 09/11/07; no change of members
dot icon17/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/12/2006
Director resigned
dot icon11/12/2006
New director appointed
dot icon11/12/2006
Return made up to 09/11/06; full list of members
dot icon26/10/2006
New director appointed
dot icon26/10/2006
Director resigned
dot icon26/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/12/2005
Return made up to 09/11/05; full list of members
dot icon12/12/2005
Director resigned
dot icon09/11/2005
New director appointed
dot icon11/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon15/11/2004
Return made up to 09/11/04; full list of members
dot icon04/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon25/11/2003
Return made up to 09/11/03; full list of members
dot icon28/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon17/04/2003
Registered office changed on 17/04/03 from: 5 chapel lofts post street, padfield glossop derbyshire SK13 1DY
dot icon17/04/2003
Secretary resigned
dot icon17/04/2003
New director appointed
dot icon17/04/2003
New secretary appointed;new director appointed
dot icon17/04/2003
New director appointed
dot icon17/04/2003
Ad 22/03/03--------- £ si 8@1=8 £ ic 2/10
dot icon26/01/2003
Return made up to 09/11/02; full list of members
dot icon25/01/2003
Director resigned
dot icon25/01/2003
Secretary resigned;director resigned
dot icon25/01/2003
New director appointed
dot icon25/01/2003
New secretary appointed;new director appointed
dot icon29/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon04/01/2002
Return made up to 09/11/01; full list of members
dot icon28/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon03/09/2001
Return made up to 09/11/00; full list of members
dot icon22/05/2001
Registered office changed on 22/05/01 from: wesley house wesley stret glossop derbyshire SK13 7RY
dot icon23/01/2000
Accounts for a dormant company made up to 1999-12-31
dot icon08/12/1999
Return made up to 09/11/99; full list of members
dot icon01/10/1999
Accounting reference date extended from 30/11/99 to 31/12/99
dot icon11/02/1999
Memorandum and Articles of Association
dot icon09/02/1999
Director resigned
dot icon09/02/1999
Secretary resigned
dot icon09/02/1999
New director appointed
dot icon09/02/1999
New secretary appointed;new director appointed
dot icon08/02/1999
Resolutions
dot icon05/02/1999
Registered office changed on 05/02/99 from: 6-8 underwood street london N1 7JQ
dot icon11/12/1998
Certificate of change of name
dot icon09/11/1998
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
31/12/2024
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
10.00
-
0.00
-
-
2022
0
10.00
-
0.00
-
-
2023
0
10.00
-
0.00
-
-
2023
0
10.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

10.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Lee Southam
Director
04/11/2004 - 21/07/2023
-
Mr Jonathan Hill
Director
02/10/2006 - 28/05/2021
3
WATERLOW SECRETARIES LIMITED
Nominee Secretary
09/11/1998 - 26/11/1998
38039
WATERLOW NOMINEES LIMITED
Nominee Director
09/11/1998 - 26/11/1998
36021
Mrs Lindsey Louise Scott
Director
22/03/2003 - Present
1

Persons with Significant Control

10
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 LOFTS MANAGEMENT LIMITED

CHAPEL LOFTS MANAGEMENT LIMITED is an(a) Active company incorporated on 09/11/1998 with the registered office located at Flat 2 Chapel Lofts, Post Street, Padfield, Glossop, Derbyshire SK13 1DY. 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 LOFTS MANAGEMENT LIMITED?

toggle

CHAPEL LOFTS MANAGEMENT LIMITED is currently Active. It was registered on 09/11/1998 .

Where is CHAPEL LOFTS MANAGEMENT LIMITED located?

toggle

CHAPEL LOFTS MANAGEMENT LIMITED is registered at Flat 2 Chapel Lofts, Post Street, Padfield, Glossop, Derbyshire SK13 1DY.

What does CHAPEL LOFTS MANAGEMENT LIMITED do?

toggle

CHAPEL LOFTS MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CHAPEL LOFTS MANAGEMENT LIMITED?

toggle

The latest filing was on 14/11/2025: Cessation of Sarah Helen Maynard-Walker as a person with significant control on 2025-11-14.