CHAPEL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHAPEL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04764478

Incorporation date

14/05/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

59 Coton Road, Nuneaton CV11 5TSCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2003)
dot icon05/08/2025
Appointment of Mr Matthew James Nunn as a director on 2025-07-09
dot icon04/08/2025
Termination of appointment of James Knowles as a director on 2025-07-11
dot icon30/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon28/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon28/05/2025
Termination of appointment of Adam David Best as a director on 2024-08-28
dot icon28/05/2025
Termination of appointment of Mathew James Nunn as a director on 2024-08-28
dot icon31/03/2025
Registered office address changed from 1a George Street Hinckley Leicestershire LE10 0AL England to 59 Coton Road Nuneaton CV11 5TS on 2025-03-31
dot icon31/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon28/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon25/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon15/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon07/02/2023
Appointment of Mr Adam David Best as a director on 2021-10-19
dot icon21/09/2022
Termination of appointment of Jonathan Shaun Williams as a director on 2022-09-02
dot icon20/09/2022
Termination of appointment of Terence Harry Atkinson as a director on 2022-08-31
dot icon19/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon18/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon20/10/2021
Termination of appointment of Susan Elizabeth Atkinson as a director on 2021-10-19
dot icon31/08/2021
Total exemption full accounts made up to 2020-08-31
dot icon25/08/2021
Appointment of Mrs Rebecca Battman as a director on 2019-07-24
dot icon26/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon13/04/2021
Termination of appointment of Adam Nicholas Sanborn as a director on 2021-04-13
dot icon21/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon27/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon12/08/2019
Appointment of Mr Jonathan Shaun Williams as a director on 2019-08-12
dot icon30/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon25/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon23/01/2019
Appointment of Mr Adam Nicholas Sanborn as a director on 2018-07-17
dot icon26/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon24/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon11/05/2018
Termination of appointment of Timothy James Hunt as a director on 2018-05-04
dot icon31/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon31/05/2017
Termination of appointment of Rebecca Margaret Battman as a director on 2016-05-12
dot icon23/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon08/06/2016
Annual return made up to 2016-05-14 no member list
dot icon08/06/2016
Registered office address changed from 1a George Street George Street Hinckley Leicestershire LE10 0AL England to 1a George Street Hinckley Leicestershire LE10 0AL on 2016-06-08
dot icon17/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon05/02/2016
Appointment of Mr Terence Harry Atkinson as a director on 2015-11-09
dot icon05/02/2016
Appointment of Mrs Susan Elizabeth Atkinson as a director on 2015-11-09
dot icon23/11/2015
Appointment of Mr Timothy James Hunt as a director on 2015-11-09
dot icon06/10/2015
Registered office address changed from 3 the Horsefair Hinckley Leicestershire LE10 0AN to 1a George Street George Street Hinckley Leicestershire LE10 0AL on 2015-10-06
dot icon19/05/2015
Annual return made up to 2015-05-14 no member list
dot icon15/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon25/06/2014
Termination of appointment of Hayley Bowley as a director
dot icon10/06/2014
Annual return made up to 2014-05-14 no member list
dot icon29/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon10/06/2013
Annual return made up to 2013-05-14 no member list
dot icon23/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon23/08/2012
Appointment of Mr Matthew James Nunn as a director
dot icon23/08/2012
Appointment of Mrs Rebecca Margaret Battman as a director
dot icon31/05/2012
Annual return made up to 2012-05-14 no member list
dot icon31/05/2012
Termination of appointment of Matthew Western as a director
dot icon23/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon21/05/2012
Termination of appointment of Matthew Western as a director
dot icon17/05/2012
Termination of appointment of Rebecca Battman as a director
dot icon09/06/2011
Annual return made up to 2011-05-14 no member list
dot icon09/06/2011
Director's details changed for Hayley Rowley on 2011-06-08
dot icon09/06/2011
Director's details changed for Matthew Western on 2011-06-08
dot icon09/06/2011
Director's details changed for Rebecca Margaret Battman on 2011-06-08
dot icon09/06/2011
Director's details changed for Mr James Knowles on 2011-06-08
dot icon08/06/2011
Secretary's details changed for Mr Stephen John Faulkner on 2011-06-08
dot icon01/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon31/08/2010
Appointment of Hayley Rowley as a director
dot icon31/08/2010
Appointment of James Knowles as a director
dot icon28/05/2010
Accounts for a dormant company made up to 2009-08-31
dot icon21/05/2010
Annual return made up to 2010-05-14
dot icon11/06/2009
Accounts for a dormant company made up to 2008-08-31
dot icon06/06/2009
Annual return made up to 14/05/09
dot icon27/01/2009
Annual return made up to 14/05/08
dot icon21/12/2008
Accounting reference date extended from 31/05/2008 to 31/08/2008
dot icon24/09/2008
Appointment terminated secretary robert simonds
dot icon02/09/2008
Secretary appointed stephen faulkner
dot icon06/08/2008
Registered office changed on 06/08/2008 from c/o curry and partners 45 summer row birmingham west midlands B3 1JJ
dot icon06/08/2008
Annual return made up to 14/05/07
dot icon06/05/2008
Registered office changed on 06/05/2008 from brook house birmingham road, henley in arden solihull west midlands B95 5QR
dot icon11/04/2008
Accounts for a dormant company made up to 2007-05-31
dot icon26/07/2007
Director resigned
dot icon26/07/2007
Director resigned
dot icon26/07/2007
Director resigned
dot icon10/07/2007
New director appointed
dot icon10/07/2007
New director appointed
dot icon06/09/2006
Total exemption full accounts made up to 2006-05-31
dot icon12/06/2006
Annual return made up to 14/05/06
dot icon12/06/2006
Director's particulars changed
dot icon28/09/2005
Total exemption full accounts made up to 2005-05-31
dot icon23/05/2005
Annual return made up to 14/05/05
dot icon18/01/2005
Total exemption full accounts made up to 2004-05-31
dot icon07/07/2004
New director appointed
dot icon21/05/2004
Annual return made up to 14/05/04
dot icon16/06/2003
Secretary resigned
dot icon16/06/2003
Director resigned
dot icon16/06/2003
New secretary appointed
dot icon16/06/2003
New director appointed
dot icon16/06/2003
New director appointed
dot icon16/06/2003
Registered office changed on 16/06/03 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon14/05/2003
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 icon+13.74 % *

* during past year

Cash in Bank

£82,859.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
67.75K
-
0.00
72.85K
-
2022
0
84.04K
-
0.00
82.86K
-
2022
0
84.04K
-
0.00
82.86K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

84.04K £Ascended24.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

82.86K £Ascended13.74 % *

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
Nunn, Matthew James
Director
09/07/2025 - Present
15
Knowles, James
Director
13/07/2010 - 11/07/2025
5
Faulkner, Stephen John
Secretary
01/09/2008 - Present
10
Nunn, Mathew James
Director
19/06/2012 - 28/08/2024
2
Best, Adam David
Director
19/10/2021 - 28/08/2024
-

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 MANAGEMENT LIMITED

CHAPEL MANAGEMENT LIMITED is an(a) Active company incorporated on 14/05/2003 with the registered office located at 59 Coton Road, Nuneaton CV11 5TS. There are currently 3 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 MANAGEMENT LIMITED?

toggle

CHAPEL MANAGEMENT LIMITED is currently Active. It was registered on 14/05/2003 .

Where is CHAPEL MANAGEMENT LIMITED located?

toggle

CHAPEL MANAGEMENT LIMITED is registered at 59 Coton Road, Nuneaton CV11 5TS.

What does CHAPEL MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CHAPEL MANAGEMENT LIMITED?

toggle

The latest filing was on 05/08/2025: Appointment of Mr Matthew James Nunn as a director on 2025-07-09.