CHAPEL PARK ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHAPEL PARK ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05841448

Incorporation date

08/06/2006

Size

Dormant

Contacts

Registered address

Registered address

41a Beach Road, Littlehampton BN17 5JACopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2006)
dot icon29/01/2026
Termination of appointment of Harishkumar Jamnadas Davda as a director on 2023-04-20
dot icon03/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon05/07/2025
Confirmation statement made on 2025-07-04 with updates
dot icon14/11/2024
Micro company accounts made up to 2023-12-31
dot icon13/11/2024
Appointment of Mr Alan James Brown as a director on 2024-11-11
dot icon04/07/2024
Confirmation statement made on 2024-07-04 with updates
dot icon27/11/2023
Current accounting period extended from 2023-06-30 to 2023-12-31
dot icon05/07/2023
Confirmation statement made on 2023-07-04 with updates
dot icon04/07/2023
Statement of capital following an allotment of shares on 2023-07-04
dot icon07/03/2023
Micro company accounts made up to 2022-06-30
dot icon22/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon11/07/2022
Appointment of Hobdens Property Management Ltd as a secretary on 2022-07-11
dot icon11/07/2022
Termination of appointment of Peter James Sanders as a secretary on 2022-07-11
dot icon06/07/2022
Registered office address changed from 4a Gildredge Road Eastbourne East Sussex BN21 4RL to 41a Beach Road Littlehampton BN17 5JA on 2022-07-06
dot icon17/03/2022
Micro company accounts made up to 2021-06-30
dot icon22/07/2021
Confirmation statement made on 2021-07-04 with updates
dot icon29/05/2021
Micro company accounts made up to 2020-06-30
dot icon23/04/2021
Termination of appointment of Lara Sargent as a director on 2021-04-15
dot icon21/07/2020
Confirmation statement made on 2020-07-04 with updates
dot icon11/06/2020
Termination of appointment of Amanda Rose Johannson as a director on 2020-06-05
dot icon30/03/2020
Registered office address changed from 16 Wakehurst Road Eastbourne BN22 7FL to 4a Gildredge Road Eastbourne East Sussex BN21 4RL on 2020-03-30
dot icon30/03/2020
Appointment of Mr Peter James Sanders as a secretary on 2019-11-01
dot icon27/03/2020
Termination of appointment of Harishkumar Davda as a secretary on 2019-11-01
dot icon30/10/2019
Micro company accounts made up to 2019-06-30
dot icon05/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon25/02/2019
Micro company accounts made up to 2018-06-30
dot icon05/07/2018
Notification of Harishkumar Davda as a person with significant control on 2018-06-30
dot icon04/07/2018
Confirmation statement made on 2018-07-04 with updates
dot icon04/07/2018
Withdrawal of a person with significant control statement on 2018-07-04
dot icon25/06/2018
Notification of a person with significant control statement
dot icon25/06/2018
Withdrawal of a person with significant control statement on 2018-06-25
dot icon18/07/2017
Micro company accounts made up to 2017-06-30
dot icon06/07/2017
Confirmation statement made on 2017-07-04 with updates
dot icon06/07/2017
Termination of appointment of Wayne Keith Gardner as a director on 2017-06-30
dot icon11/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon07/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon15/05/2016
Director's details changed for Ms Amanda Rose Johanssen on 2016-05-12
dot icon12/05/2016
Appointment of Ms Amanda Rose Johanssen as a director on 2016-05-11
dot icon11/05/2016
Termination of appointment of Maria Clemencia Davda as a director on 2015-05-10
dot icon03/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon01/03/2016
Registered office address changed from 93 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RJ to 16 Wakehurst Road Eastbourne BN22 7FL on 2016-03-01
dot icon23/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon23/07/2015
Secretary's details changed for Harishkumar Davda on 2014-10-18
dot icon14/04/2015
Total exemption full accounts made up to 2014-06-30
dot icon17/11/2014
Director's details changed for Mr Harishkumar Jamnadas Davda on 2014-10-18
dot icon17/11/2014
Director's details changed for Maria Clemencia Davda on 2014-10-18
dot icon29/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon26/02/2014
Total exemption full accounts made up to 2013-06-30
dot icon29/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon29/07/2013
Director's details changed for Maria Clemencia Davda on 2013-07-03
dot icon29/07/2013
Director's details changed for Harishkumar Davda on 2013-07-03
dot icon29/07/2013
Secretary's details changed for Harishkumar Davda on 2013-07-03
dot icon27/11/2012
Accounts for a dormant company made up to 2012-06-30
dot icon12/09/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon04/09/2012
Registered office address changed from 77 Bohemia Road St. Leonards-on-Sea East Sussex TN37 6RJ England on 2012-09-04
dot icon18/10/2011
Accounts for a dormant company made up to 2011-06-30
dot icon03/08/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon03/08/2011
Registered office address changed from 123 Bohemia Road St Leonards on Sea East Sussex TN37 6RL on 2011-08-03
dot icon01/09/2010
Accounts for a dormant company made up to 2010-06-30
dot icon05/07/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon05/07/2010
Director's details changed for Lara Sargent on 2010-07-04
dot icon05/07/2010
Director's details changed for Wayne Keith Gardner on 2010-07-04
dot icon05/07/2010
Director's details changed for Maria Clemencia Davda on 2010-07-04
dot icon05/07/2010
Termination of appointment of Diana Williamson as a director
dot icon11/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon08/09/2009
Return made up to 04/07/09; full list of members
dot icon08/09/2009
Registered office changed on 08/09/2009 from 93 bohemia road st leonards on sea east sussex TN37 6RJ
dot icon01/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon18/07/2008
Return made up to 04/07/08; full list of members
dot icon10/09/2007
Ad 14/08/07--------- £ si 4@1=4 £ ic 1/5
dot icon10/09/2007
Accounts for a dormant company made up to 2007-06-30
dot icon17/08/2007
Registered office changed on 17/08/07 from: first floor flat 55 warrior square st leonards on sea west sussex TN37 6BG
dot icon08/08/2007
Director resigned
dot icon08/08/2007
Secretary resigned
dot icon31/07/2007
Registered office changed on 31/07/07 from: belmont lodge, belmont street bognor regis west sussex PO21 1LE
dot icon31/07/2007
New director appointed
dot icon31/07/2007
New secretary appointed;new director appointed
dot icon31/07/2007
New director appointed
dot icon31/07/2007
New director appointed
dot icon31/07/2007
New director appointed
dot icon24/07/2007
Return made up to 04/07/07; full list of members
dot icon08/06/2006
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/07/2026
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
5.89K
-
0.00
-
-
2022
-
6.46K
-
0.00
-
-
2022
-
6.46K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

6.46K £Ascended9.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HOBDENS PROPERTY MANAGEMENT LTD
Corporate Secretary
11/07/2022 - Present
104
Mr Harishkumar Jamnadas Davda
Director
23/07/2007 - 20/04/2023
6
Gardner, Wayne Keith
Director
23/07/2007 - 30/06/2017
2
GEORGE IDE PHILLIPS LIMITED
Corporate Director
08/06/2006 - 23/07/2007
1
Davda, Maria Clemencia
Director
23/07/2007 - 10/05/2015
2

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 PARK ROAD MANAGEMENT COMPANY LIMITED

CHAPEL PARK ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/06/2006 with the registered office located at 41a Beach Road, Littlehampton BN17 5JA. 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 PARK ROAD MANAGEMENT COMPANY LIMITED?

toggle

CHAPEL PARK ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/06/2006 .

Where is CHAPEL PARK ROAD MANAGEMENT COMPANY LIMITED located?

toggle

CHAPEL PARK ROAD MANAGEMENT COMPANY LIMITED is registered at 41a Beach Road, Littlehampton BN17 5JA.

What does CHAPEL PARK ROAD MANAGEMENT COMPANY LIMITED do?

toggle

CHAPEL PARK ROAD MANAGEMENT COMPANY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHAPEL PARK ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 29/01/2026: Termination of appointment of Harishkumar Jamnadas Davda as a director on 2023-04-20.