CHAPEL STREET PETERSFIELD LIMITED

Register to unlock more data on OkredoRegister

CHAPEL STREET PETERSFIELD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08651897

Incorporation date

15/08/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

T Bromley, Ground Floor, 15 London Road, Bromley BR1 1DECopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2013)
dot icon10/06/2025
Final Gazette dissolved via voluntary strike-off
dot icon25/03/2025
First Gazette notice for voluntary strike-off
dot icon17/03/2025
Application to strike the company off the register
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon28/03/2024
Satisfaction of charge 086518970001 in full
dot icon27/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/08/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon09/08/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon22/07/2022
Change of details for Novellus Capital Limited as a person with significant control on 2022-07-19
dot icon23/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/12/2021
Registered office address changed from Novellus Capital Ltd Regus 1.10 1 Elmfield Park Bromley Kent BR1 1LU England to T Bromley, Ground Floor 15 London Road Bromley BR1 1DE on 2021-12-16
dot icon23/07/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon03/08/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon03/08/2020
Registered office address changed from C/O Novellus Capital Limited Regus 1 Elmfield Park Bromley Kent BR1 1LU England to Novellus Capital Ltd Regus 1.10 1 Elmfield Park Bromley Kent BR1 1LU on 2020-08-03
dot icon19/05/2020
Director's details changed for Mr William Peter Mcmanus on 2020-04-20
dot icon19/05/2020
Change of details for Novellus Capital Limited as a person with significant control on 2020-04-20
dot icon17/04/2020
Registered office address changed from C/O Novelus Capital Limited 25 Ives Street London SW3 2nd to C/O Novellus Capital Limited Regus 1 Elmfield Park Bromley Kent BR1 1LU on 2020-04-17
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/08/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon25/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/08/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon08/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/07/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon17/07/2017
Previous accounting period shortened from 2017-08-31 to 2017-03-31
dot icon24/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon04/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon11/05/2016
Registration of charge 086518970001, created on 2016-04-28
dot icon22/10/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon10/09/2015
Director's details changed for Mr William Peter Mcmanus on 2015-08-27
dot icon28/07/2015
Registered office address changed from 10 Landport Terrace Portsmouth PO1 2RG to C/O Novelus Capital Limited 25 Ives Street London SW3 2nd on 2015-07-28
dot icon28/07/2015
Appointment of Mr William Peter Mcmanus as a director on 2015-07-02
dot icon28/07/2015
Termination of appointment of Clare Edmonds as a secretary on 2015-07-02
dot icon28/07/2015
Termination of appointment of David Alan Roberts as a director on 2015-07-02
dot icon27/04/2015
Accounts for a dormant company made up to 2014-08-31
dot icon30/01/2015
Certificate of change of name
dot icon30/01/2015
Change of name notice
dot icon25/07/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon25/04/2014
Withdraw the company strike off application
dot icon22/04/2014
Application to strike the company off the register
dot icon14/04/2014
Termination of appointment of Andrew Robinson as a director
dot icon14/04/2014
Termination of appointment of Rupert Baskcomb as a director
dot icon15/08/2013
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
31/03/2024
dot iconNext confirmation date
17/07/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
81.42K
-
0.00
-
-
2022
0
87.66K
-
0.00
-
-
2023
0
96.25K
-
0.00
-
-
2023
0
96.25K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

96.25K £Ascended9.80 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baskcomb, Rupert Justinian
Director
15/08/2013 - 01/04/2014
16

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAPEL STREET PETERSFIELD LIMITED

CHAPEL STREET PETERSFIELD LIMITED is an(a) Dissolved company incorporated on 15/08/2013 with the registered office located at T Bromley, Ground Floor, 15 London Road, Bromley BR1 1DE. There is currently no 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 STREET PETERSFIELD LIMITED?

toggle

CHAPEL STREET PETERSFIELD LIMITED is currently Dissolved. It was registered on 15/08/2013 and dissolved on 10/06/2025.

Where is CHAPEL STREET PETERSFIELD LIMITED located?

toggle

CHAPEL STREET PETERSFIELD LIMITED is registered at T Bromley, Ground Floor, 15 London Road, Bromley BR1 1DE.

What does CHAPEL STREET PETERSFIELD LIMITED do?

toggle

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

What is the latest filing for CHAPEL STREET PETERSFIELD LIMITED?

toggle

The latest filing was on 10/06/2025: Final Gazette dissolved via voluntary strike-off.