CHAPEL WEALTH MANAGEMENT LLP

Register to unlock more data on OkredoRegister

CHAPEL WEALTH MANAGEMENT LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC350431

Incorporation date

30/11/2009

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

40 Rayne Road, Braintree CM7 2QPCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2009)
dot icon11/11/2025
Final Gazette dissolved via voluntary strike-off
dot icon26/08/2025
First Gazette notice for voluntary strike-off
dot icon15/08/2025
Application to strike the limited liability partnership off the register
dot icon15/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon17/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon27/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/06/2023
Cessation of Andrew Joseph Burns as a person with significant control on 2023-03-27
dot icon27/06/2023
Change of details for Mr Grant Simon Kingston as a person with significant control on 2023-03-27
dot icon27/06/2023
Termination of appointment of Andrew Joseph Burns as a member on 2023-03-27
dot icon27/06/2023
Termination of appointment of Lea Elizabeth Burns as a member on 2023-03-27
dot icon13/04/2023
Satisfaction of charge OC3504310001 in full
dot icon18/11/2022
Notification of Andrew Joseph Burns as a person with significant control on 2020-02-27
dot icon18/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon07/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon11/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon20/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon07/10/2020
Registration of charge OC3504310001, created on 2020-10-05
dot icon30/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon26/06/2020
Appointment of Mrs Lea Elizabeth Burns as a member on 2020-06-26
dot icon27/02/2020
Appointment of Mr Andrew Joseph Burns as a member on 2020-02-27
dot icon05/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon05/11/2019
Member's details changed for Mr Grant Simon Kingston on 2019-11-03
dot icon05/11/2019
Member's details changed for Mr Timothy Anthony Miller on 2019-11-03
dot icon05/11/2019
Member's details changed for Mrs Wendy Jayne Kingston on 2019-11-03
dot icon02/10/2019
Change of name notice
dot icon02/10/2019
Certificate of change of name
dot icon02/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/03/2019
Cessation of Wendy Jayne Kingston as a person with significant control on 2019-03-19
dot icon19/03/2019
Registered office address changed from 40 Rayne Road Braintree Essex to 40 Rayne Road Braintree CM7 2QP on 2019-03-19
dot icon05/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon04/07/2018
Appointment of Mrs Suzanne Marie Miller as a member on 2018-06-21
dot icon31/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/12/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon07/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon13/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/12/2015
Annual return made up to 2015-11-30
dot icon29/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon03/12/2014
Annual return made up to 2014-11-30
dot icon26/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/12/2013
Annual return made up to 2013-11-30
dot icon23/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/12/2012
Annual return made up to 2012-11-30
dot icon21/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/12/2011
Annual return made up to 2011-11-30
dot icon21/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/06/2011
Previous accounting period extended from 2010-11-30 to 2011-03-31
dot icon02/12/2010
Annual return made up to 2010-11-30
dot icon02/08/2010
Appointment of Wendy Jayne Kingston as a member
dot icon30/11/2009
Incorporation of a limited liability partnership
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

6
2023
change arrow icon-72.37 % *

* during past year

Cash in Bank

£110,568.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/11/2025
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
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
610.15K
-
0.00
495.80K
-
2022
4
548.01K
-
0.00
400.18K
-
2023
6
1.62M
-
0.00
110.57K
-
2023
6
1.62M
-
0.00
110.57K
-

Employees

2023

Employees

6 Ascended50 % *

Net Assets(GBP)

1.62M £Ascended195.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

110.57K £Descended-72.37 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Burns, Lea Elizabeth
LLP Member
26/06/2020 - 27/03/2023
-
Miller, Suzanne Marie
LLP Member
21/06/2018 - Present
-
Kingston, Wendy Jayne
LLP Member
24/07/2010 - Present
-
Miller, Timothy Anthony
LLP Designated Member
30/11/2009 - Present
1
Kingston, Grant Simon
LLP Designated Member
30/11/2009 - Present
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+
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 WEALTH MANAGEMENT LLP

CHAPEL WEALTH MANAGEMENT LLP is an(a) Dissolved company incorporated on 30/11/2009 with the registered office located at 40 Rayne Road, Braintree CM7 2QP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAPEL WEALTH MANAGEMENT LLP?

toggle

CHAPEL WEALTH MANAGEMENT LLP is currently Dissolved. It was registered on 30/11/2009 and dissolved on 11/11/2025.

Where is CHAPEL WEALTH MANAGEMENT LLP located?

toggle

CHAPEL WEALTH MANAGEMENT LLP is registered at 40 Rayne Road, Braintree CM7 2QP.

How many employees does CHAPEL WEALTH MANAGEMENT LLP have?

toggle

CHAPEL WEALTH MANAGEMENT LLP had 6 employees in 2023.

What is the latest filing for CHAPEL WEALTH MANAGEMENT LLP?

toggle

The latest filing was on 11/11/2025: Final Gazette dissolved via voluntary strike-off.