CHAPEL WEST MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHAPEL WEST MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04440297

Incorporation date

16/05/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire HP2 7DNCopy
copy info iconCopy
See on map
Latest events (Record since 16/05/2002)
dot icon02/03/2026
Termination of appointment of Trinity Nominees (1) Limited as a secretary on 2026-03-02
dot icon02/02/2026
Appointment of Chapel Sep Ltd as a director on 2026-02-02
dot icon02/02/2026
Termination of appointment of Jonathan Paul Smith as a director on 2026-02-02
dot icon02/02/2026
Termination of appointment of Neil Gavin Foster as a director on 2026-02-02
dot icon26/01/2026
Appointment of Mr Michael Roy Barringer as a director on 2026-01-26
dot icon26/01/2026
Appointment of Mrs Caroline Mackenzie as a director on 2026-01-26
dot icon22/01/2026
Appointment of Mr Neil Gavin Foster as a director on 2026-01-22
dot icon22/01/2026
Termination of appointment of Gary Tarrant as a director on 2026-01-22
dot icon22/01/2026
Appointment of Mr Daniel Delanoix Tointon as a director on 2026-01-22
dot icon19/12/2025
Micro company accounts made up to 2025-05-31
dot icon20/05/2025
Confirmation statement made on 2025-05-16 with no updates
dot icon26/02/2025
Micro company accounts made up to 2024-05-31
dot icon16/05/2024
Confirmation statement made on 2024-05-16 with no updates
dot icon27/02/2024
Micro company accounts made up to 2023-05-31
dot icon16/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon27/02/2023
Micro company accounts made up to 2022-05-31
dot icon14/09/2022
Appointment of Mr Gary Tarrant as a director on 2022-09-01
dot icon14/09/2022
Termination of appointment of Simon John Michael Devonald as a director on 2022-09-01
dot icon20/06/2022
Director's details changed for Mr Jonathan Paul Smith on 2022-06-20
dot icon16/05/2022
Confirmation statement made on 2022-05-16 with no updates
dot icon16/02/2022
Micro company accounts made up to 2021-05-31
dot icon18/05/2021
Confirmation statement made on 2021-05-16 with no updates
dot icon14/12/2020
Micro company accounts made up to 2020-05-31
dot icon18/05/2020
Confirmation statement made on 2020-05-16 with no updates
dot icon18/05/2020
Director's details changed for Mr Jonathan Paul Smith on 2019-09-01
dot icon16/12/2019
Micro company accounts made up to 2019-05-31
dot icon16/05/2019
Confirmation statement made on 2019-05-16 with no updates
dot icon25/01/2019
Micro company accounts made up to 2018-05-31
dot icon16/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon25/01/2018
Micro company accounts made up to 2017-05-31
dot icon16/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon27/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon18/05/2016
Annual return made up to 2016-05-16 no member list
dot icon04/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon23/10/2015
Appointment of Mr Jonathan Paul Smith as a director on 2015-01-31
dot icon23/10/2015
Appointment of Mr Simon John Michael Devonald as a director on 2015-01-31
dot icon23/10/2015
Termination of appointment of David Simon Mcdonald as a director on 2015-01-31
dot icon23/10/2015
Termination of appointment of Michelle Heath as a director on 2015-01-31
dot icon19/05/2015
Annual return made up to 2015-05-16 no member list
dot icon25/03/2015
Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 2015-03-25
dot icon24/03/2015
Secretary's details changed for Trinity Nominees (1) Limited on 2015-01-31
dot icon03/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon12/01/2015
Appointment of Trinity Nominees (1) Limited as a secretary on 2015-01-05
dot icon08/01/2015
Termination of appointment of The Mcdonald Partnership as a secretary on 2015-01-05
dot icon16/09/2014
Appointment of Mrs Michelle Heath as a director on 2014-01-01
dot icon16/09/2014
Appointment of David Simon Mcdonald as a director on 2014-01-01
dot icon16/09/2014
Termination of appointment of Alan Lewis as a director on 2014-01-01
dot icon19/05/2014
Annual return made up to 2014-05-16 no member list
dot icon11/02/2014
Accounts for a dormant company made up to 2013-05-31
dot icon11/07/2013
Secretary's details changed for The Mcdonald Partnership on 2012-03-01
dot icon17/05/2013
Annual return made up to 2013-05-16 no member list
dot icon20/11/2012
Accounts for a dormant company made up to 2012-05-31
dot icon14/06/2012
Annual return made up to 2012-05-16
dot icon15/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon21/06/2011
Annual return made up to 2011-05-16
dot icon01/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon20/05/2010
Annual return made up to 2010-05-16
dot icon17/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon22/05/2009
Annual return made up to 16/05/09
dot icon06/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon09/07/2008
Appointment terminated director peter burrows
dot icon07/07/2008
Director appointed alan lewis
dot icon20/05/2008
Annual return made up to 16/05/08
dot icon13/05/2008
Secretary's change of particulars the mcdonald partnership logged form
dot icon17/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon11/02/2008
Secretary's particulars changed
dot icon04/01/2008
Registered office changed on 04/01/08 from: 916 ecclesall road banner cross sheffield south yorkshire S11 8TR
dot icon18/05/2007
Annual return made up to 16/05/07
dot icon19/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon18/05/2006
Annual return made up to 16/05/06
dot icon27/03/2006
Total exemption full accounts made up to 2005-05-31
dot icon15/06/2005
Annual return made up to 16/05/05
dot icon15/06/2005
Secretary resigned
dot icon23/05/2005
Secretary resigned
dot icon23/05/2005
New secretary appointed
dot icon15/04/2005
Total exemption full accounts made up to 2004-05-31
dot icon21/05/2004
Annual return made up to 16/05/04
dot icon21/05/2004
Registered office changed on 21/05/04 from: 890-892 ecclesall road sheffield south yorkshire S11 8TP
dot icon04/05/2004
Accounts for a dormant company made up to 2003-05-31
dot icon21/05/2003
Annual return made up to 16/05/03
dot icon16/05/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
16/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
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
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TRINITY NOMINEES (1) LIMITED
Corporate Secretary
05/01/2015 - 02/03/2026
633
Foster, Neil Gavin
Director
22/01/2026 - 02/02/2026
241
Tarrant, Gary
Director
01/09/2022 - 22/01/2026
155
Devonald, Simon John Michael
Director
30/01/2015 - 31/08/2022
302
Smith, Jonathan Paul
Director
31/01/2015 - 02/02/2026
337

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+
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 WEST MANAGEMENT LIMITED

CHAPEL WEST MANAGEMENT LIMITED is an(a) Active company incorporated on 16/05/2002 with the registered office located at Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire HP2 7DN. There are currently 4 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 WEST MANAGEMENT LIMITED?

toggle

CHAPEL WEST MANAGEMENT LIMITED is currently Active. It was registered on 16/05/2002 .

Where is CHAPEL WEST MANAGEMENT LIMITED located?

toggle

CHAPEL WEST MANAGEMENT LIMITED is registered at Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire HP2 7DN.

What does CHAPEL WEST MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CHAPEL WEST MANAGEMENT LIMITED?

toggle

The latest filing was on 02/03/2026: Termination of appointment of Trinity Nominees (1) Limited as a secretary on 2026-03-02.