CHAPEL PLACE (NORTHIAM) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHAPEL PLACE (NORTHIAM) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05794427

Incorporation date

25/04/2006

Size

Dormant

Contacts

Registered address

Registered address

3 Chapel Place 3 Chapel Place, Northiam, Rye, Easy Sussex TN31 6LDCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2006)
dot icon11/03/2026
Director's details changed for Mr Alex Stuart Allfrey on 2026-03-11
dot icon06/01/2026
Confirmation statement made on 2026-01-05 with updates
dot icon18/12/2025
Registered office address changed from 1Chapel Place Dixter Road Northiam Rye East Sussex TN31 6LD to 3 Chapel Place 3 Chapel Place Northiam Rye Easy Sussex TN31 6LD on 2025-12-18
dot icon18/12/2025
Termination of appointment of David John Baker as a director on 2024-06-28
dot icon28/10/2025
Accounts for a dormant company made up to 2025-04-30
dot icon15/01/2025
Confirmation statement made on 2025-01-05 with updates
dot icon09/12/2024
Accounts for a dormant company made up to 2024-04-30
dot icon23/07/2024
Cessation of David John Baker as a person with significant control on 2024-07-22
dot icon23/07/2024
Notification of Susan Ann Swan as a person with significant control on 2024-07-23
dot icon23/07/2024
Appointment of Mr Alex Stuart Allfrey as a director on 2024-07-23
dot icon23/07/2024
Appointment of Ms Bella-Marie Mcpherson-Daniel as a director on 2024-07-23
dot icon05/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon17/10/2023
Accounts for a dormant company made up to 2023-04-30
dot icon05/01/2023
Confirmation statement made on 2023-01-05 with no updates
dot icon30/11/2022
Accounts for a dormant company made up to 2022-04-30
dot icon06/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon05/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon19/03/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon19/03/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon18/01/2021
Accounts for a dormant company made up to 2020-04-30
dot icon10/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon11/09/2019
Accounts for a dormant company made up to 2019-04-30
dot icon08/01/2019
Confirmation statement made on 2019-01-08 with no updates
dot icon08/01/2019
Appointment of Mrs Susan Ann Swan as a director on 2019-01-08
dot icon08/01/2019
Termination of appointment of Jacqueline Galea as a director on 2019-01-08
dot icon19/12/2018
Accounts for a dormant company made up to 2018-04-30
dot icon27/02/2018
Accounts for a dormant company made up to 2017-04-30
dot icon08/01/2018
Termination of appointment of Jacueline Galea as a director on 2018-01-08
dot icon08/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon01/06/2017
Confirmation statement made on 2017-04-25 with updates
dot icon29/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon28/06/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon24/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon03/05/2015
Annual return made up to 2015-04-25 with full list of shareholders
dot icon03/05/2015
Appointment of Mr David John Baker as a director on 2015-04-28
dot icon03/05/2015
Termination of appointment of Stacey Morgan Hewlwtt as a secretary on 2015-04-28
dot icon03/05/2015
Termination of appointment of Stacey Morgan Hewlwtt as a secretary on 2015-04-28
dot icon14/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon27/04/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon14/06/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon18/10/2012
Particulars of variation of rights attached to shares
dot icon18/10/2012
Change of share class name or designation
dot icon18/10/2012
Statement of capital following an allotment of shares on 2007-02-05
dot icon24/09/2012
Registered office address changed from Flat 1 Chapel Place Dixter Road Northian East Sussex TN31 6LD on 2012-09-24
dot icon21/09/2012
Appointment of Stacey Morgan Hewlwtt as a secretary
dot icon21/09/2012
Appointment of Jacqueline Galea as a director
dot icon14/09/2012
Registered office address changed from the New Barn Mill Lane Eastry Sandwich Kent CT13 0JW England on 2012-09-14
dot icon15/08/2012
Termination of appointment of Jennifer Tomlin as a secretary
dot icon15/08/2012
Termination of appointment of Brian Tomlin as a director
dot icon15/08/2012
Termination of appointment of Jennifer Tomlin as a secretary
dot icon15/08/2012
Termination of appointment of Jennifer Tomlin as a director
dot icon10/08/2012
Accounts for a dormant company made up to 2012-04-30
dot icon11/05/2012
Annual return made up to 2012-04-25 with full list of shareholders
dot icon25/05/2011
Accounts for a dormant company made up to 2011-04-30
dot icon23/05/2011
Annual return made up to 2011-04-25 with full list of shareholders
dot icon18/06/2010
Registered office address changed from the Chapel Dixter Road Northiam East Sussex TN31 6LD on 2010-06-18
dot icon17/06/2010
Accounts for a dormant company made up to 2010-04-30
dot icon17/05/2010
Annual return made up to 2010-04-25 with full list of shareholders
dot icon09/09/2009
Accounts for a dormant company made up to 2009-04-30
dot icon12/05/2009
Return made up to 25/04/09; full list of members
dot icon18/12/2008
Return made up to 25/04/08; full list of members
dot icon21/11/2008
Accounts for a dormant company made up to 2008-04-30
dot icon23/05/2008
Accounts for a dormant company made up to 2007-04-30
dot icon14/05/2007
Return made up to 25/04/07; full list of members
dot icon24/05/2006
New director appointed
dot icon09/05/2006
New secretary appointed
dot icon09/05/2006
New director appointed
dot icon09/05/2006
Secretary resigned
dot icon09/05/2006
Director resigned
dot icon09/05/2006
Registered office changed on 09/05/06 from: 31 corsham street london N1 6DR
dot icon25/04/2006
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

£4.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
05/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
4.00
-
2022
0
-
-
0.00
4.00
-
2023
0
-
-
0.00
4.00
-
2023
0
-
-
0.00
4.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.00 £Ascended0.00 % *

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
L & A SECRETARIAL LIMITED
Nominee Secretary
25/04/2006 - 25/04/2006
6844
L & A REGISTRARS LIMITED
Nominee Director
25/04/2006 - 25/04/2006
6842
Mr David John Baker
Director
28/04/2015 - 28/06/2024
-
Tomlin, Jennifer
Director
25/04/2006 - 24/07/2012
-
Tomlin, Brian Alec
Director
25/04/2006 - 24/07/2012
-

Persons with Significant Control

3
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 PLACE (NORTHIAM) MANAGEMENT COMPANY LIMITED

CHAPEL PLACE (NORTHIAM) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/04/2006 with the registered office located at 3 Chapel Place 3 Chapel Place, Northiam, Rye, Easy Sussex TN31 6LD. 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 PLACE (NORTHIAM) MANAGEMENT COMPANY LIMITED?

toggle

CHAPEL PLACE (NORTHIAM) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/04/2006 .

Where is CHAPEL PLACE (NORTHIAM) MANAGEMENT COMPANY LIMITED located?

toggle

CHAPEL PLACE (NORTHIAM) MANAGEMENT COMPANY LIMITED is registered at 3 Chapel Place 3 Chapel Place, Northiam, Rye, Easy Sussex TN31 6LD.

What does CHAPEL PLACE (NORTHIAM) MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for CHAPEL PLACE (NORTHIAM) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 11/03/2026: Director's details changed for Mr Alex Stuart Allfrey on 2026-03-11.