CHAPEL RIDDING APARTMENTS LIMITED

Register to unlock more data on OkredoRegister

CHAPEL RIDDING APARTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03912225

Incorporation date

24/01/2000

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Jacksons (Cumbria) Ltd, 3 Victoria Street, Windermere LA23 1ADCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2000)
dot icon31/03/2026
Micro company accounts made up to 2025-12-31
dot icon25/01/2026
Confirmation statement made on 2026-01-23 with updates
dot icon08/05/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon08/04/2025
Micro company accounts made up to 2024-12-31
dot icon20/03/2025
Termination of appointment of Tony Allinson as a director on 2025-03-10
dot icon26/04/2024
Micro company accounts made up to 2023-12-31
dot icon05/03/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon02/05/2023
Micro company accounts made up to 2022-12-31
dot icon14/02/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon17/05/2022
Micro company accounts made up to 2021-12-31
dot icon08/02/2022
Director's details changed for Mr Eric Herbert Robert Hughes on 2022-02-08
dot icon08/02/2022
Termination of appointment of Barbara Ann Thubron as a director on 2022-02-01
dot icon07/02/2022
Registered office address changed from C/O Jacksons (Cumbria) Ltd 3 Victoria Street Windermere LA23 1AD England to C/O Jacksons (Cumbria) Ltd 3 Victoria Street Windermere LA23 1AD on 2022-02-07
dot icon07/02/2022
Registered office address changed from C/O Catherine Smith Lettings Ltd 3 Victoria Street Windermere Cumbria LA23 1AD to C/O Jacksons (Cumbria) Ltd 3 Victoria Street Windermere LA23 1AD on 2022-02-07
dot icon24/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon13/05/2021
Director's details changed for Barbara Ann Thubron on 2021-05-01
dot icon23/03/2021
Micro company accounts made up to 2020-12-31
dot icon25/01/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon01/06/2020
Micro company accounts made up to 2019-12-31
dot icon29/01/2020
Appointment of Mr Christopher Jackson as a secretary on 2019-11-01
dot icon28/01/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon28/01/2020
Termination of appointment of Catherine Margaret Smith as a secretary on 2019-11-01
dot icon10/09/2019
Micro company accounts made up to 2018-12-31
dot icon01/04/2019
Appointment of Mr Julian Paul William Rooney as a director on 2019-03-30
dot icon01/04/2019
Termination of appointment of David Wesley-Yates as a director on 2019-03-30
dot icon24/01/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon12/09/2018
Micro company accounts made up to 2017-12-31
dot icon25/01/2018
Confirmation statement made on 2018-01-24 with updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon04/04/2017
Appointment of Mr. Tony Allinson as a director on 2017-03-31
dot icon04/04/2017
Termination of appointment of John Jeffrey Mellor as a director on 2017-03-31
dot icon26/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/01/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon25/01/2016
Director's details changed for David Wesley-Yates on 2016-01-01
dot icon17/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon21/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon06/02/2014
Register inspection address has been changed from C/O Robert Hughes Ltd Quarry Warehouse Sandside Milnthorpe Cumbria LA7 7HG United Kingdom
dot icon06/02/2014
Appointment of Mrs Catherine Margaret Smith as a secretary
dot icon06/02/2014
Registered office address changed from 1 Chapel Ridding Patterdale Road Windermere Cumbria LA23 1NL on 2014-02-06
dot icon06/02/2014
Termination of appointment of Bernard Whewell as a secretary
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/10/2013
Amended accounts made up to 2011-12-31
dot icon05/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon05/02/2013
Register inspection address has been changed from C/O Robert Hughes Ltd Rowan House Beresford Road Windermere Cumbria LA23 2JG United Kingdom
dot icon03/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon14/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon03/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon03/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon28/01/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon28/01/2010
Register(s) moved to registered inspection location
dot icon28/01/2010
Director's details changed for John Jeffrey Mellor on 2010-01-20
dot icon28/01/2010
Director's details changed for Barbara Ann Thubron on 2010-01-20
dot icon28/01/2010
Director's details changed for David Wesley-Yates on 2010-01-20
dot icon28/01/2010
Register inspection address has been changed
dot icon06/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/02/2009
Return made up to 24/01/09; full list of members
dot icon16/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/02/2008
Return made up to 24/01/08; full list of members
dot icon24/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/02/2007
Return made up to 24/01/07; full list of members
dot icon29/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/07/2006
Director resigned
dot icon24/07/2006
New secretary appointed
dot icon24/07/2006
Secretary resigned
dot icon24/07/2006
Registered office changed on 24/07/06 from: 3 oubas house next ness lane ulverston cumbria LA12 7LB
dot icon22/02/2006
Return made up to 24/01/06; full list of members
dot icon20/02/2006
Secretary resigned
dot icon20/02/2006
New secretary appointed
dot icon20/02/2006
Registered office changed on 20/02/06 from: kendal house murley moss business village oxenholme road kendal cumbria LA9 7RL
dot icon20/02/2006
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon11/03/2005
Total exemption small company accounts made up to 2004-10-31
dot icon04/02/2005
Return made up to 24/01/05; full list of members
dot icon15/06/2004
Director resigned
dot icon13/05/2004
New director appointed
dot icon20/04/2004
New director appointed
dot icon20/04/2004
Director resigned
dot icon24/02/2004
Total exemption small company accounts made up to 2003-10-31
dot icon06/02/2004
Return made up to 24/01/04; full list of members
dot icon06/06/2003
Total exemption small company accounts made up to 2002-10-31
dot icon04/02/2003
Return made up to 24/01/03; full list of members
dot icon23/08/2002
Total exemption full accounts made up to 2001-10-31
dot icon04/07/2002
Registered office changed on 04/07/02 from: leopold house 43 leopold street derby derbyshire DE1 2HF
dot icon22/05/2002
Secretary resigned
dot icon22/05/2002
New secretary appointed
dot icon11/02/2002
Return made up to 24/01/02; full list of members
dot icon25/07/2001
Director resigned
dot icon25/07/2001
New director appointed
dot icon25/07/2001
New director appointed
dot icon25/07/2001
New director appointed
dot icon25/07/2001
New director appointed
dot icon09/05/2001
Accounts for a small company made up to 2000-10-31
dot icon16/03/2001
Return made up to 24/01/01; full list of members
dot icon20/10/2000
Accounting reference date shortened from 31/01/01 to 31/10/00
dot icon15/08/2000
Ad 28/04/00-26/07/00 £ si 4@1=4 £ ic 1/5
dot icon22/02/2000
Resolutions
dot icon10/02/2000
Secretary resigned
dot icon10/02/2000
Director resigned
dot icon10/02/2000
Registered office changed on 10/02/00 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon10/02/2000
New secretary appointed
dot icon10/02/2000
New director appointed
dot icon10/02/2000
New director appointed
dot icon24/01/2000
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
31/12/2024
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
22.68K
-
0.00
-
-
2022
0
26.69K
-
0.00
-
-
2023
0
24.99K
-
0.00
-
-
2023
0
24.99K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

24.99K £Descended-6.36 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
23/01/2000 - 23/01/2000
16011
London Law Services Limited
Nominee Director
23/01/2000 - 23/01/2000
15403
Hughes, Eric Herbert Robert
Director
24/01/2000 - Present
29
Truch, Edward Robert Roman
Director
05/05/2001 - 11/07/2006
6
Rooney, Julian Paul William
Director
30/03/2019 - 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 RIDDING APARTMENTS LIMITED

CHAPEL RIDDING APARTMENTS LIMITED is an(a) Active company incorporated on 24/01/2000 with the registered office located at C/O Jacksons (Cumbria) Ltd, 3 Victoria Street, Windermere LA23 1AD. 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 RIDDING APARTMENTS LIMITED?

toggle

CHAPEL RIDDING APARTMENTS LIMITED is currently Active. It was registered on 24/01/2000 .

Where is CHAPEL RIDDING APARTMENTS LIMITED located?

toggle

CHAPEL RIDDING APARTMENTS LIMITED is registered at C/O Jacksons (Cumbria) Ltd, 3 Victoria Street, Windermere LA23 1AD.

What does CHAPEL RIDDING APARTMENTS LIMITED do?

toggle

CHAPEL RIDDING APARTMENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHAPEL RIDDING APARTMENTS LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-12-31.