CHAPEL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CHAPEL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03143568

Incorporation date

04/01/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

8-10 South Street, Epsom, Surrey KT18 7PFCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/1996)
dot icon28/04/2026
First Gazette notice for compulsory strike-off
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/01/2025
Confirmation statement made on 2025-01-04 with updates
dot icon21/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon04/01/2024
Confirmation statement made on 2024-01-04 with updates
dot icon26/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/01/2023
Confirmation statement made on 2023-01-04 with updates
dot icon24/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/03/2022
Termination of appointment of Emma Tiptaft as a secretary on 2021-12-31
dot icon21/03/2022
Registered office address changed from 76 New Bond Street London London W1S 1RX to 8-10 South Street Epsom Surrey KT18 7PF on 2022-03-21
dot icon06/01/2022
Confirmation statement made on 2022-01-04 with updates
dot icon10/09/2021
Total exemption full accounts made up to 2021-04-01
dot icon04/01/2021
Confirmation statement made on 2021-01-04 with updates
dot icon04/12/2020
Total exemption full accounts made up to 2020-04-01
dot icon04/12/2020
Previous accounting period extended from 2020-03-23 to 2020-04-01
dot icon10/01/2020
Confirmation statement made on 2020-01-04 with updates
dot icon24/09/2019
Total exemption full accounts made up to 2019-03-23
dot icon04/01/2019
Confirmation statement made on 2019-01-04 with updates
dot icon26/11/2018
Total exemption full accounts made up to 2018-03-23
dot icon04/01/2018
Confirmation statement made on 2018-01-04 with updates
dot icon09/11/2017
Total exemption full accounts made up to 2017-03-23
dot icon05/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-23
dot icon06/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon13/10/2015
Full accounts made up to 2015-03-23
dot icon13/02/2015
Registered office address changed from C/O Rsm Tenon 66 Chiltern Street London W1U 4JT to 76 New Bond Street London London W1S 1RX on 2015-02-13
dot icon11/02/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon29/09/2014
Full accounts made up to 2014-03-23
dot icon08/05/2014
Auditor's resignation
dot icon03/02/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon24/09/2013
Full accounts made up to 2013-03-23
dot icon31/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon20/09/2012
Full accounts made up to 2012-03-23
dot icon31/05/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-01-04
dot icon08/03/2012
Memorandum and Articles of Association
dot icon06/03/2012
Resolutions
dot icon01/03/2012
Particulars of a mortgage or charge / charge no: 3
dot icon01/03/2012
Particulars of a mortgage or charge / charge no: 4
dot icon10/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon10/01/2012
Director's details changed for Mr John Paul Miles on 2012-01-09
dot icon09/01/2012
Director's details changed for Mrs Samantha Clark on 2012-01-09
dot icon09/01/2012
Secretary's details changed for Emma Tiptaft on 2012-01-09
dot icon24/10/2011
Full accounts made up to 2011-03-23
dot icon04/10/2011
Director's details changed for Mr John Paul Miles on 2011-07-29
dot icon04/10/2011
Director's details changed for David Goldstein on 2011-07-29
dot icon04/10/2011
Director's details changed for Mr Dudley Stephen Leigh on 2011-07-29
dot icon04/10/2011
Secretary's details changed for Mrs Samantha Clark on 2011-07-29
dot icon18/02/2011
Registered office address changed from , 66 Wigmore Street, London, W1U 2SB on 2011-02-18
dot icon18/02/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon22/09/2010
Full accounts made up to 2010-03-23
dot icon12/08/2010
Miscellaneous
dot icon08/02/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon07/10/2009
Full accounts made up to 2009-03-23
dot icon20/07/2009
Secretary appointed emma tiptaft
dot icon04/02/2009
Return made up to 04/01/09; full list of members
dot icon09/10/2008
Full accounts made up to 2008-03-23
dot icon26/06/2008
Director appointed samantha clark
dot icon23/01/2008
Return made up to 04/01/08; full list of members
dot icon23/01/2008
Secretary's particulars changed
dot icon07/12/2007
Registered office changed on 07/12/07 from: 66 wigmore street, london, W1U 2HQ
dot icon27/11/2007
Full accounts made up to 2007-03-23
dot icon19/01/2007
Return made up to 04/01/07; full list of members
dot icon27/10/2006
Full accounts made up to 2006-03-23
dot icon24/01/2006
Return made up to 04/01/06; full list of members
dot icon25/10/2005
Full accounts made up to 2005-03-23
dot icon24/01/2005
Return made up to 04/01/05; full list of members
dot icon22/10/2004
Full accounts made up to 2004-03-23
dot icon12/01/2004
Return made up to 04/01/04; full list of members
dot icon26/11/2003
Full accounts made up to 2003-03-23
dot icon10/01/2003
Return made up to 04/01/03; full list of members
dot icon24/10/2002
Full accounts made up to 2002-03-23
dot icon23/10/2002
Resolutions
dot icon23/10/2002
Resolutions
dot icon23/10/2002
Resolutions
dot icon13/05/2002
Secretary resigned
dot icon13/05/2002
New secretary appointed
dot icon01/02/2002
Registered office changed on 01/02/02 from: allan house, 10 john princes street, london, W1G 0AH
dot icon15/01/2002
Return made up to 04/01/02; full list of members
dot icon23/10/2001
Full accounts made up to 2001-03-23
dot icon22/02/2001
Return made up to 04/01/01; full list of members
dot icon11/01/2001
Particulars of mortgage/charge
dot icon25/10/2000
Full accounts made up to 2000-03-23
dot icon20/10/2000
Registered office changed on 20/10/00 from: allan house, 10 john princes street, london, W1G 0AH
dot icon07/09/2000
Registered office changed on 07/09/00 from: allan house, 10 john princes street, london, W1M 0AH
dot icon30/12/1999
Return made up to 04/01/00; full list of members
dot icon25/10/1999
Full accounts made up to 1999-03-23
dot icon03/02/1999
Return made up to 04/01/99; full list of members
dot icon15/09/1998
Full accounts made up to 1998-03-23
dot icon12/09/1998
Declaration of satisfaction of mortgage/charge
dot icon29/01/1998
Return made up to 04/01/98; full list of members
dot icon27/10/1997
Full accounts made up to 1997-03-23
dot icon18/09/1997
Registered office changed on 18/09/97 from: 43 portland place, london, W1N 3AG
dot icon17/06/1997
Secretary's particulars changed
dot icon28/01/1997
Return made up to 04/01/97; full list of members
dot icon28/01/1997
Location of register of members
dot icon09/03/1996
Particulars of mortgage/charge
dot icon17/02/1996
Ad 15/01/96--------- £ si 99@1=99 £ ic 1/100
dot icon23/01/1996
New director appointed
dot icon23/01/1996
New director appointed
dot icon23/01/1996
Registered office changed on 23/01/96 from: 66 wigmore street, london, W1H 0HQ
dot icon23/01/1996
Accounting reference date notified as 23/03
dot icon23/01/1996
Secretary resigned
dot icon23/01/1996
Director resigned
dot icon23/01/1996
New secretary appointed
dot icon23/01/1996
New director appointed
dot icon04/01/1996
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

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/01/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
01/04/2026
dot iconNext due on
01/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
2.18K
-
2022
0
-
-
0.00
2.18K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clark, Samantha
Director
20/06/2008 - Present
14
Miles, John Paul
Director
04/01/1996 - Present
21
Goldstein, David
Director
04/01/1996 - Present
18
BRANKSOME CORPORATE SERVICES LIMITED
Corporate Secretary
04/01/1996 - 04/01/1996
98
Leigh, Dudley Stephen
Director
04/01/1996 - Present
14

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 PROPERTIES LIMITED

CHAPEL PROPERTIES LIMITED is an(a) Active company incorporated on 04/01/1996 with the registered office located at 8-10 South Street, Epsom, Surrey KT18 7PF. There are currently 5 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 PROPERTIES LIMITED?

toggle

CHAPEL PROPERTIES LIMITED is currently Active. It was registered on 04/01/1996 .

Where is CHAPEL PROPERTIES LIMITED located?

toggle

CHAPEL PROPERTIES LIMITED is registered at 8-10 South Street, Epsom, Surrey KT18 7PF.

What does CHAPEL PROPERTIES LIMITED do?

toggle

CHAPEL PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CHAPEL PROPERTIES LIMITED?

toggle

The latest filing was on 28/04/2026: First Gazette notice for compulsory strike-off.