CHAPEL NEW HOMES LTD

Register to unlock more data on OkredoRegister

CHAPEL NEW HOMES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05079425

Incorporation date

22/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O SCRUTTON BLAND, 820 The Crescent, Colchester Business Park, Colchester CO4 9YQCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/2004)
dot icon02/04/2026
Confirmation statement made on 2026-03-22 with no updates
dot icon27/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon13/05/2025
Director's details changed for Mr Gary James Sallows on 2025-05-01
dot icon04/04/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon21/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon02/04/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon27/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon26/04/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon09/09/2021
Director's details changed for Mr Gary James Sallows on 2021-09-01
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon09/04/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon09/04/2021
Director's details changed for Mr Gary James Sallows on 2021-03-20
dot icon09/04/2021
Registration of charge 050794250028, created on 2021-03-18
dot icon26/06/2020
Registration of charge 050794250027, created on 2020-06-10
dot icon18/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon11/05/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon23/01/2020
Satisfaction of charge 050794250026 in full
dot icon23/01/2020
Satisfaction of charge 050794250024 in full
dot icon23/01/2020
Satisfaction of charge 050794250025 in full
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon10/04/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon01/11/2018
Registration of charge 050794250026, created on 2018-10-30
dot icon10/09/2018
Registration of charge 050794250024, created on 2018-09-07
dot icon10/09/2018
Registration of charge 050794250025, created on 2018-09-10
dot icon29/08/2018
Satisfaction of charge 050794250023 in full
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon06/06/2018
Registration of charge 050794250023, created on 2018-06-06
dot icon15/05/2018
Satisfaction of charge 2 in full
dot icon15/05/2018
Satisfaction of charge 1 in full
dot icon15/05/2018
Satisfaction of charge 11 in full
dot icon15/05/2018
Satisfaction of charge 10 in full
dot icon15/05/2018
Satisfaction of charge 050794250017 in full
dot icon15/05/2018
Satisfaction of charge 050794250018 in full
dot icon15/05/2018
Satisfaction of charge 050794250021 in full
dot icon15/05/2018
Satisfaction of charge 3 in full
dot icon15/05/2018
Satisfaction of charge 4 in full
dot icon15/05/2018
Satisfaction of charge 050794250012 in full
dot icon15/05/2018
Satisfaction of charge 5 in full
dot icon15/05/2018
Satisfaction of charge 050794250013 in full
dot icon15/05/2018
Satisfaction of charge 050794250015 in full
dot icon15/05/2018
Satisfaction of charge 050794250014 in full
dot icon15/05/2018
Satisfaction of charge 050794250022 in full
dot icon04/04/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon06/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon27/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon29/07/2016
Registration of charge 050794250022, created on 2016-07-27
dot icon27/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon28/04/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon12/04/2016
Satisfaction of charge 050794250020 in full
dot icon11/04/2016
Satisfaction of charge 050794250019 in full
dot icon13/02/2016
Registration of charge 050794250021, created on 2016-02-08
dot icon23/12/2015
Registration of charge 050794250020, created on 2015-12-09
dot icon02/12/2015
Satisfaction of charge 050794250016 in full
dot icon10/09/2015
Registration of charge 050794250019, created on 2015-09-04
dot icon24/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon06/05/2015
Registration of charge 050794250018, created on 2015-04-23
dot icon05/05/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon30/10/2014
Registration of charge 050794250016, created on 2014-10-24
dot icon30/10/2014
Registration of charge 050794250017, created on 2014-10-24
dot icon03/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon28/06/2014
Registration of charge 050794250015
dot icon28/06/2014
Registration of charge 050794250013
dot icon28/06/2014
Registration of charge 050794250014
dot icon30/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon25/09/2013
Registration of charge 050794250012
dot icon05/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon17/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon17/04/2013
Director's details changed for Mr Gary James Sallows on 2012-12-01
dot icon12/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon27/09/2012
Particulars of a mortgage or charge / charge no: 10
dot icon27/09/2012
Particulars of a mortgage or charge / charge no: 11
dot icon02/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon19/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon12/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon23/06/2011
Total exemption full accounts made up to 2010-09-30
dot icon16/06/2011
Particulars of a mortgage or charge / charge no: 9
dot icon18/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon11/05/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon30/03/2011
Director's details changed for Mr Gary James Sallows on 2011-02-22
dot icon25/02/2011
Particulars of a mortgage or charge / charge no: 8
dot icon14/12/2010
Particulars of a mortgage or charge / charge no: 7
dot icon01/07/2010
Total exemption full accounts made up to 2009-09-30
dot icon10/06/2010
Registered office address changed from 110 Henley Road Ipswich Suffolk IP1 4NN on 2010-06-10
dot icon16/04/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon16/04/2010
Director's details changed for Gary James Sallows on 2010-03-22
dot icon30/09/2009
Secretary appointed mrs victoria jayne solomon
dot icon30/09/2009
Appointment terminated secretary raymond graves
dot icon02/09/2009
Return made up to 22/03/09; full list of members
dot icon02/09/2009
Return made up to 22/03/08; full list of members
dot icon01/09/2009
Director's change of particulars / gary sallows / 04/02/2008
dot icon01/09/2009
Secretary's change of particulars / raymond graves / 02/01/2008
dot icon10/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon02/07/2009
Registered office changed on 02/07/2009 from delta house 175-177 borough high street london SE1 1HR
dot icon21/10/2008
Total exemption full accounts made up to 2007-09-30
dot icon03/09/2008
Registered office changed on 03/09/2008 from 20 gainsborough road ipswich suffolk IP4 2XG
dot icon01/04/2008
Secretary's change of particulars / raymond graves / 27/03/2008
dot icon26/03/2008
Particulars of a mortgage or charge / charge no: 5
dot icon02/02/2008
Total exemption full accounts made up to 2006-09-30
dot icon11/09/2007
Particulars of mortgage/charge
dot icon21/07/2007
Return made up to 22/03/07; full list of members
dot icon08/02/2007
Accounting reference date extended from 31/03/06 to 30/09/06
dot icon11/09/2006
Return made up to 22/03/06; full list of members
dot icon25/04/2006
Total exemption full accounts made up to 2005-03-31
dot icon21/03/2006
Particulars of mortgage/charge
dot icon30/06/2005
Return made up to 22/03/05; full list of members
dot icon01/11/2004
Secretary resigned
dot icon01/11/2004
New secretary appointed
dot icon11/06/2004
Particulars of mortgage/charge
dot icon19/05/2004
Particulars of mortgage/charge
dot icon22/03/2004
New director appointed
dot icon22/03/2004
Secretary resigned
dot icon22/03/2004
New secretary appointed
dot icon22/03/2004
Director resigned
dot icon22/03/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
53.06K
-
0.00
43.98K
-
2022
1
76.42K
-
0.00
49.40K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
@UKPLC CLIENT SECRETARY LTD
Nominee Secretary
21/03/2004 - 21/03/2004
9687
@UKPLC CLIENT DIRECTOR LTD
Nominee Director
21/03/2004 - 21/03/2004
9239
Sallows, Gary James
Director
22/03/2004 - Present
7
Pryor, Gale Barbara
Secretary
22/03/2004 - 07/10/2004
2
Solomon, Victoria Jayne
Secretary
16/09/2009 - 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 NEW HOMES LTD

CHAPEL NEW HOMES LTD is an(a) Active company incorporated on 22/03/2004 with the registered office located at C/O SCRUTTON BLAND, 820 The Crescent, Colchester Business Park, Colchester CO4 9YQ. There are currently 2 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 NEW HOMES LTD?

toggle

CHAPEL NEW HOMES LTD is currently Active. It was registered on 22/03/2004 .

Where is CHAPEL NEW HOMES LTD located?

toggle

CHAPEL NEW HOMES LTD is registered at C/O SCRUTTON BLAND, 820 The Crescent, Colchester Business Park, Colchester CO4 9YQ.

What does CHAPEL NEW HOMES LTD do?

toggle

CHAPEL NEW HOMES LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CHAPEL NEW HOMES LTD?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-22 with no updates.