CHAPEL MEADOW MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHAPEL MEADOW MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03908441

Incorporation date

18/01/2000

Size

Dormant

Contacts

Registered address

Registered address

1 Bridge Street, Evesham, Worcestershire WR11 4SQCopy
copy info iconCopy
See on map
Latest events (Record since 18/01/2000)
dot icon31/03/2026
Accounts for a dormant company made up to 2025-07-31
dot icon19/01/2026
Confirmation statement made on 2026-01-18 with updates
dot icon23/07/2025
Appointment of Loveitts Longlease Limited as a secretary on 2025-04-26
dot icon22/07/2025
Termination of appointment of Peter Gerard Hopkins as a director on 2025-07-15
dot icon22/07/2025
Termination of appointment of David Hadrill as a secretary on 2025-04-26
dot icon22/07/2025
Appointment of Mr Malcolm John Merry as a director on 2023-09-07
dot icon28/04/2025
Accounts for a dormant company made up to 2024-07-31
dot icon27/01/2025
Confirmation statement made on 2025-01-18 with updates
dot icon24/01/2025
Secretary's details changed for Mr David Hadrill on 2025-01-18
dot icon24/01/2025
Director's details changed for Mr Brian Hubbleday on 2025-01-18
dot icon24/01/2025
Director's details changed for Mr Robert James Taylor on 2025-01-18
dot icon24/01/2025
Director's details changed for Mr Peter Gerard Hopkins on 2025-01-18
dot icon09/10/2024
Registered office address changed from 1-3 Merstow Green Evesham Worcestershire WR11 4BD United Kingdom to 1 Bridge Street Evesham Worcestershire WR114SQ on 2024-10-09
dot icon07/05/2024
Accounts for a dormant company made up to 2023-07-31
dot icon03/05/2024
Termination of appointment of Charles David Michael Bowsher as a director on 2024-05-01
dot icon19/01/2024
Confirmation statement made on 2024-01-18 with updates
dot icon12/09/2023
Appointment of Mr Robert James Taylor as a director on 2023-08-31
dot icon12/09/2023
Appointment of Mr Peter Gerard Hopkins as a director on 2023-08-31
dot icon06/09/2023
Appointment of Mr Brian Hubbleday as a director on 2023-08-31
dot icon15/05/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon18/01/2023
Termination of appointment of Adam Barzey as a secretary on 2022-12-31
dot icon18/01/2023
Appointment of Mr David Hadrill as a secretary on 2022-12-31
dot icon18/01/2023
Confirmation statement made on 2023-01-18 with updates
dot icon13/01/2023
Registered office address changed from Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ England to 1-3 Merstow Green Evesham Worcestershire WR11 4BD on 2023-01-13
dot icon19/01/2022
Confirmation statement made on 2022-01-18 with updates
dot icon23/09/2021
Unaudited abridged accounts made up to 2021-07-31
dot icon13/04/2021
Termination of appointment of Donna Victoria Lamb as a director on 2021-04-13
dot icon16/02/2021
Unaudited abridged accounts made up to 2020-07-31
dot icon29/01/2021
Confirmation statement made on 2021-01-18 with updates
dot icon02/10/2020
Appointment of Mr Adam Barzey as a secretary on 2020-04-01
dot icon27/07/2020
Termination of appointment of Emma Louise Lawrence as a director on 2020-07-27
dot icon19/06/2020
Unaudited abridged accounts made up to 2019-07-31
dot icon19/06/2020
Previous accounting period shortened from 2019-12-31 to 2019-07-31
dot icon22/01/2020
Notification of a person with significant control statement
dot icon21/01/2020
Confirmation statement made on 2020-01-18 with updates
dot icon21/01/2020
Cessation of Ian Lewis Thomas as a person with significant control on 2019-08-01
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 icon13/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon19/06/2019
Appointment of Mrs Emma Louise Lawrence as a director on 2019-06-11
dot icon01/05/2019
Termination of appointment of Sdl Estate Management Limited as a secretary on 2019-02-01
dot icon01/05/2019
Register(s) moved to registered office address Morgan House 58 Ely Street Stratford-upon-Avon Warwickshire CV37 6LN
dot icon01/05/2019
Registered office address changed from 154-155 Great Charles Street Queensway Birmingham B3 3LP England to Morgan House 58 Ely Street Stratford-upon-Avon Warwickshire CV37 6LN on 2019-05-01
dot icon17/04/2019
Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to 154-155 Great Charles Street Queensway Birmingham B3 3LP on 2019-04-17
dot icon11/04/2019
Secretary's details changed for Sdl Estate Management Ltd T/a Alexander Faulkner on 2019-03-29
dot icon13/02/2019
Confirmation statement made on 2019-01-18 with updates
dot icon12/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon18/01/2018
Confirmation statement made on 2018-01-18 with updates
dot icon06/11/2017
Appointment of Mr Charles David Michael Bowsher as a director on 2017-11-06
dot icon23/10/2017
Appointment of Sdl Estate Management Ltd T/a Alexander Faulkner as a secretary on 2017-10-23
dot icon23/10/2017
Termination of appointment of Alexander Faulkner Partnership Ltd as a secretary on 2017-10-23
dot icon23/10/2017
Registered office address changed from C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 2017-10-23
dot icon02/05/2017
Appointment of Mrs Donna Victoria Lamb as a director on 2017-05-02
dot icon07/04/2017
Termination of appointment of Ian Lewis Thomas as a director on 2017-04-07
dot icon28/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon18/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon18/01/2017
Register inspection address has been changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN
dot icon30/06/2016
Secretary's details changed for Alexander Faulkner Partnership Ltd on 2016-04-25
dot icon06/05/2016
Registered office address changed from C/O C/O Alexander Faulkner Partnership Ltd 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN to C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 2016-05-06
dot icon27/01/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon20/01/2016
Accounts for a dormant company made up to 2015-12-31
dot icon10/11/2015
Appointment of Alexander Faulkner Partnership Ltd as a secretary on 2015-11-01
dot icon10/11/2015
Registered office address changed from One Jubilee Street Brighton East Sussex BN1 1GE to C/O C/O Alexander Faulkner Partnership Ltd 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN on 2015-11-10
dot icon10/11/2015
Termination of appointment of Stiles Harold Williams Limited as a secretary on 2015-11-01
dot icon16/06/2015
Termination of appointment of Stuart Morris as a director on 2015-06-16
dot icon30/03/2015
Accounts for a dormant company made up to 2014-12-31
dot icon28/01/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon22/01/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon22/01/2014
Register inspection address has been changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX
dot icon21/01/2014
Register(s) moved to registered inspection location
dot icon31/12/2013
Total exemption small company accounts made up to 2013-12-31
dot icon23/01/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon12/03/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon12/03/2012
Termination of appointment of Mainstay (Secretaries) Limited as a secretary
dot icon03/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon23/01/2012
Appointment of Stiles Harold Williams Limited as a secretary
dot icon23/01/2012
Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX on 2012-01-23
dot icon11/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon10/02/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon10/02/2011
Register inspection address has been changed from 55 Colmore Row Birmingham West Midlands B3 2AS
dot icon08/02/2011
Appointment of Mainstay (Secretaries) Limited as a secretary
dot icon08/02/2011
Registered office address changed from 17 Chapel Close Welford on Avon Warwickshire CV37 8QJ on 2011-02-08
dot icon18/10/2010
Register(s) moved to registered office address
dot icon30/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon21/09/2010
Appointment of Mr Stuart Morris as a director
dot icon21/09/2010
Appointment of Mr Ian Lewis Thomas as a director
dot icon21/09/2010
Termination of appointment of Robert Hepwood as a director
dot icon21/09/2010
Termination of appointment of Richard Bate as a secretary
dot icon21/09/2010
Registered office address changed from 6060 Knights Court Solihull Parkway Birmingham Business Park Solihull West Midlands B37 7WY on 2010-09-21
dot icon14/09/2010
Director's details changed for Robert Michael Hepwood on 2010-08-16
dot icon12/02/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon04/01/2010
Register(s) moved to registered inspection location
dot icon04/01/2010
Register inspection address has been changed
dot icon09/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon11/02/2009
Return made up to 18/01/09; full list of members
dot icon28/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon01/09/2008
Registered office changed on 01/09/2008 from 2 centro place pride park derby derbyshire DE24 8RF
dot icon18/02/2008
Return made up to 18/01/08; no change of members
dot icon18/02/2008
Location of register of members
dot icon26/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon12/03/2007
Return made up to 18/01/07; full list of members
dot icon10/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon12/07/2006
Ad 21/06/06--------- £ si 2@1=2 £ ic 15/17
dot icon15/02/2006
Return made up to 18/01/06; change of members
dot icon15/02/2006
New director appointed
dot icon25/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon16/06/2005
Secretary's particulars changed
dot icon29/01/2005
Return made up to 18/01/05; no change of members
dot icon09/09/2004
Registered office changed on 09/09/04 from: cedar house ashbourne road derby derbyshire DE22 3FS
dot icon14/06/2004
Accounts for a dormant company made up to 2003-12-31
dot icon12/02/2004
Return made up to 18/01/04; full list of members
dot icon26/01/2004
Ad 24/10/03--------- £ si 13@1=13 £ ic 2/15
dot icon29/09/2003
Accounts for a dormant company made up to 2002-12-31
dot icon27/01/2003
Return made up to 18/01/03; full list of members
dot icon17/12/2002
Accounting reference date shortened from 31/01/03 to 31/12/02
dot icon22/05/2002
Accounts for a dormant company made up to 2002-01-31
dot icon01/05/2002
Registered office changed on 01/05/02 from: 3630 parkside birmingham business park solihull west midlands B37 7YG
dot icon23/01/2002
Return made up to 18/01/02; full list of members
dot icon17/08/2001
Registered office changed on 17/08/01 from: 55 colmore row birmingham west midlands B3 2AS
dot icon17/08/2001
Resolutions
dot icon16/07/2001
Accounts for a dormant company made up to 2001-01-31
dot icon16/02/2001
Return made up to 18/01/01; full list of members
dot icon14/03/2000
Memorandum and Articles of Association
dot icon08/02/2000
New director appointed
dot icon08/02/2000
New secretary appointed
dot icon07/02/2000
Secretary resigned
dot icon07/02/2000
Director resigned
dot icon27/01/2000
Ad 13/01/00--------- £ si [email protected]=14 £ ic 2/16
dot icon27/01/2000
Resolutions
dot icon27/01/2000
Resolutions
dot icon20/01/2000
Certificate of change of name
dot icon18/01/2000
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

£17.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
17.00
-
0.00
17.00
-
2022
0
17.00
-
0.00
17.00
-
2023
0
17.00
-
0.00
17.00
-
2023
0
17.00
-
0.00
17.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

17.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

17.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STILES HAROLD WILLIAMS LIMITED
Corporate Secretary
01/01/2012 - 01/11/2015
88
FIRSTPORT PROPERTY SERVICES NO.14 LIMITED
Corporate Secretary
01/11/2015 - 23/10/2017
71
GLF MANAGEMENT LIMITED
Corporate Secretary
23/10/2017 - 01/02/2019
320
LOVEITS LONGLEASE LIMITED
Corporate Secretary
26/04/2025 - Present
28
INGLEBY NOMINEES LIMITED
Nominee Secretary
18/01/2000 - 21/01/2000
454

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 MEADOW MANAGEMENT COMPANY LIMITED

CHAPEL MEADOW MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 18/01/2000 with the registered office located at 1 Bridge Street, Evesham, Worcestershire WR11 4SQ. There are currently 4 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 MEADOW MANAGEMENT COMPANY LIMITED?

toggle

CHAPEL MEADOW MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 18/01/2000 .

Where is CHAPEL MEADOW MANAGEMENT COMPANY LIMITED located?

toggle

CHAPEL MEADOW MANAGEMENT COMPANY LIMITED is registered at 1 Bridge Street, Evesham, Worcestershire WR11 4SQ.

What does CHAPEL MEADOW MANAGEMENT COMPANY LIMITED do?

toggle

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

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

toggle

The latest filing was on 31/03/2026: Accounts for a dormant company made up to 2025-07-31.