CHAPEL PROPERTY INVESTMENTS LLP

Register to unlock more data on OkredoRegister

CHAPEL PROPERTY INVESTMENTS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC319926

Incorporation date

23/05/2006

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Saxon House John Roberts Business Park, Pean Hill, Whitstable, Kent CT5 3BJCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/2006)
dot icon23/04/2026
Change of details for Mr Andrew Joseph Wilson as a person with significant control on 2026-04-22
dot icon23/04/2026
Change of details for Mrs Veronica Jane Wilson as a person with significant control on 2026-04-22
dot icon23/04/2026
Member's details changed for Mrs Veronica Jane Wilson on 2026-04-22
dot icon23/04/2026
Member's details changed for Mr Andrew Joseph Wilson on 2026-04-22
dot icon22/04/2026
Member's details changed for Mr Andrew Joseph Wilson on 2026-04-22
dot icon07/01/2026
Total exemption full accounts made up to 2025-05-31
dot icon23/06/2025
Notification of Veronica Jane Wilson as a person with significant control on 2025-06-13
dot icon23/06/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon18/06/2025
Member's details changed for Veronica Kane Wilson on 2025-06-13
dot icon16/06/2025
Appointment of Veronica Kane Wilson as a member on 2025-06-13
dot icon16/06/2025
Termination of appointment of Nigel Francis Budden as a member on 2025-06-13
dot icon16/06/2025
Cessation of Nigel Francis Budden as a person with significant control on 2025-06-13
dot icon28/05/2025
Confirmation statement made on 2025-05-23 with no updates
dot icon14/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon24/05/2024
Confirmation statement made on 2024-05-23 with no updates
dot icon13/05/2024
Change of details for Mr Nigel Francis Budden as a person with significant control on 2024-05-10
dot icon13/05/2024
Change of details for Mr Andrew Joseph Wilson as a person with significant control on 2024-05-10
dot icon13/05/2024
Registered office address changed from The Cottage Pierremont Park Pierremont Avenue Broadstairs Kent CT10 1JX England to Saxon House John Roberts Business Park Pean Hill Whitstable Kent CT5 3BJ on 2024-05-13
dot icon08/01/2024
Total exemption full accounts made up to 2023-05-31
dot icon23/05/2023
Confirmation statement made on 2023-05-23 with no updates
dot icon13/01/2023
Total exemption full accounts made up to 2022-05-31
dot icon24/05/2022
Confirmation statement made on 2022-05-23 with no updates
dot icon27/01/2022
Total exemption full accounts made up to 2021-05-31
dot icon28/06/2021
Confirmation statement made on 2021-05-23 with no updates
dot icon11/01/2021
Total exemption full accounts made up to 2020-05-31
dot icon29/06/2020
Confirmation statement made on 2020-05-23 with no updates
dot icon03/12/2019
Total exemption full accounts made up to 2019-05-31
dot icon18/07/2019
Registered office address changed from C/O Pure Contribution Limited Innovation House Innovation Way Discovery Park Sandwich Kent CT13 9FF to The Cottage Pierremont Park Pierremont Avenue Broadstairs Kent CT10 1JX on 2019-07-18
dot icon26/06/2019
Confirmation statement made on 2019-05-23 with no updates
dot icon31/01/2019
Micro company accounts made up to 2018-05-31
dot icon29/06/2018
Confirmation statement made on 2018-05-23 with no updates
dot icon16/02/2018
Micro company accounts made up to 2017-05-31
dot icon14/06/2017
Confirmation statement made on 2017-05-23 with updates
dot icon15/02/2017
Total exemption full accounts made up to 2016-05-31
dot icon08/06/2016
Annual return made up to 2016-05-23
dot icon19/04/2016
Total exemption full accounts made up to 2015-05-31
dot icon01/06/2015
Annual return made up to 2015-05-23
dot icon13/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon28/05/2014
Annual return made up to 2014-05-23
dot icon19/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon28/01/2014
Termination of appointment of Guy Harrison as a member
dot icon19/11/2013
Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH on 2013-11-19
dot icon29/08/2013
Registration of charge 3199260005
dot icon29/08/2013
Registration of charge 3199260007
dot icon29/08/2013
Registration of charge 3199260008
dot icon29/08/2013
Registration of charge 3199260004
dot icon29/08/2013
Registration of charge 3199260006
dot icon29/08/2013
Registration of charge 3199260010
dot icon29/08/2013
Registration of charge 3199260009
dot icon04/07/2013
Annual return made up to 2013-05-23
dot icon04/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon23/05/2012
Annual return made up to 2012-05-23
dot icon30/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon23/05/2011
Member's details changed for Nigel Francis Budden on 2011-01-01
dot icon23/05/2011
Member's details changed for Guy Nicholas Harrison on 2011-01-01
dot icon23/05/2011
Annual return made up to 2011-05-23
dot icon11/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon01/06/2010
Annual return made up to 2010-05-23
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon10/12/2009
Annual return made up to 2009-05-23
dot icon27/07/2009
Annual return made up to 23/05/08
dot icon06/06/2009
Particulars of a mortgage or charge / charge no: 3
dot icon03/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/02/2009
Annual return made up to 23/05/07
dot icon12/02/2009
Total exemption small company accounts made up to 2008-05-31
dot icon20/05/2008
Registered office changed on 20/05/2008 from 19 north street ashford kent TN24 8LF
dot icon27/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon30/05/2007
Particulars of mortgage/charge
dot icon13/11/2006
Particulars of mortgage/charge
dot icon03/11/2006
Member's particulars changed
dot icon23/05/2006
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 icon-4.41 % *

* during past year

Cash in Bank

£22,112.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
845.44K
-
0.00
25.35K
-
2022
-
858.29K
-
0.00
23.13K
-
2023
-
871.34K
-
0.00
22.11K
-
2023
-
871.34K
-
0.00
22.11K
-

Employees

2023

Employees

-

Net Assets(GBP)

871.34K £Ascended1.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.11K £Descended-4.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Andrew Joseph
LLP Designated Member
23/05/2006 - Present
1
Wilson, Veronica Kane
LLP Designated Member
13/06/2025 - Present
-
Budden, Nigel Francis
LLP Designated Member
23/05/2006 - 13/06/2025
1
Harrison, Guy Nicholas
LLP Designated Member
23/05/2006 - 01/06/2012
1

Persons with Significant Control

4
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 PROPERTY INVESTMENTS LLP

CHAPEL PROPERTY INVESTMENTS LLP is an(a) Active company incorporated on 23/05/2006 with the registered office located at Saxon House John Roberts Business Park, Pean Hill, Whitstable, Kent CT5 3BJ. 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 PROPERTY INVESTMENTS LLP?

toggle

CHAPEL PROPERTY INVESTMENTS LLP is currently Active. It was registered on 23/05/2006 .

Where is CHAPEL PROPERTY INVESTMENTS LLP located?

toggle

CHAPEL PROPERTY INVESTMENTS LLP is registered at Saxon House John Roberts Business Park, Pean Hill, Whitstable, Kent CT5 3BJ.

What is the latest filing for CHAPEL PROPERTY INVESTMENTS LLP?

toggle

The latest filing was on 23/04/2026: Change of details for Mr Andrew Joseph Wilson as a person with significant control on 2026-04-22.