CHAPELFIELDS (CUCKFIELD) MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHAPELFIELDS (CUCKFIELD) MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03053206

Incorporation date

04/05/1995

Size

Micro Entity

Contacts

Registered address

Registered address

1 Church Road, Burgess Hill RH15 9BBCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/1995)
dot icon21/04/2026
Termination of appointment of Linda Jarvis as a director on 2026-04-21
dot icon15/12/2025
Micro company accounts made up to 2025-03-24
dot icon15/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon15/10/2024
Accounts for a dormant company made up to 2024-03-24
dot icon16/05/2024
Confirmation statement made on 2024-05-15 with no updates
dot icon20/12/2023
Accounts for a dormant company made up to 2023-03-24
dot icon07/09/2023
Appointment of Ms Gaylin Anne Kathleen Tudhope as a director on 2023-09-06
dot icon23/05/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon15/12/2022
Accounts for a dormant company made up to 2022-03-24
dot icon19/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon19/05/2022
Registered office address changed from 5 Church Road Burgess Hill RH15 9BB England to 1 Church Road Burgess Hill RH15 9BB on 2022-05-19
dot icon13/12/2021
Accounts for a dormant company made up to 2021-03-24
dot icon23/07/2021
Appointment of Mr Graham Duncan Hollis as a director on 2021-07-23
dot icon17/05/2021
Confirmation statement made on 2021-05-15 with no updates
dot icon24/02/2021
Accounts for a dormant company made up to 2020-03-24
dot icon01/02/2021
Termination of appointment of David Peter Sharp as a director on 2021-01-31
dot icon15/06/2020
Registered office address changed from C/O Esate & Property Management Limited 5 Church Road Burgess Hill West Sussex RH15 9BB England to 5 Church Road Burgess Hill RH15 9BB on 2020-06-15
dot icon15/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon11/05/2020
Secretary's details changed for Estate & Property Management Limited on 2020-05-11
dot icon11/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon19/12/2019
Accounts for a dormant company made up to 2019-03-24
dot icon26/09/2019
Appointment of Ms Jenny Stratton as a director on 2019-09-26
dot icon26/09/2019
Appointment of Mrs Linda Jarvis as a director on 2019-09-26
dot icon05/07/2019
Termination of appointment of Andrew Jeffrey Walters as a director on 2019-07-04
dot icon07/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon16/04/2019
Appointment of Estate & Property Management Limited as a secretary on 2019-04-16
dot icon25/03/2019
Termination of appointment of Cosec Management Services Limited as a secretary on 2019-03-24
dot icon25/03/2019
Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to C/O Esate & Property Management Limited 5 Church Road Burgess Hill West Sussex RH15 9BB on 2019-03-25
dot icon21/11/2018
Micro company accounts made up to 2018-03-24
dot icon04/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon28/12/2017
Micro company accounts made up to 2017-03-31
dot icon08/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon11/02/2017
Total exemption full accounts made up to 2016-03-31
dot icon11/05/2016
Annual return made up to 2016-05-04 no member list
dot icon15/01/2016
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2016-01-15
dot icon21/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon08/05/2015
Annual return made up to 2015-05-04 no member list
dot icon08/09/2014
Appointment of Andrew Jeffrey Walters as a director on 2014-08-28
dot icon19/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon27/05/2014
Annual return made up to 2014-05-04 no member list
dot icon11/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon29/08/2013
Termination of appointment of Jacqueline Mary Hobbs as a director
dot icon08/05/2013
Annual return made up to 2013-05-04 no member list
dot icon14/03/2013
Appointment of David Peter Sharp as a director
dot icon09/05/2012
Secretary's details changed for Cosec Management Services Limited on 2012-02-07
dot icon09/05/2012
Annual return made up to 2012-05-04 no member list
dot icon11/04/2012
Accounts for a dormant company made up to 2012-03-31
dot icon09/02/2012
Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS United Kingdom on 2012-02-09
dot icon19/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon11/07/2011
Termination of appointment of Peter Eaton as a secretary
dot icon05/07/2011
Annual return made up to 2011-05-04 no member list
dot icon04/07/2011
Registered office address changed from a2 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ on 2011-07-04
dot icon20/06/2011
Appointment of Cosec Management Services Limited as a secretary
dot icon12/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon30/09/2010
Appointment of Miss Jacqueline Mary Hobbs as a director
dot icon23/08/2010
Termination of appointment of Luke Baldwin as a director
dot icon21/07/2010
Annual return made up to 2010-05-04 no member list
dot icon12/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon30/06/2009
Annual return made up to 04/05/09
dot icon05/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon17/07/2008
Annual return made up to 04/05/08
dot icon18/06/2008
Appointment terminated director simon douthwaite
dot icon02/02/2008
Accounts for a dormant company made up to 2007-03-31
dot icon06/06/2007
Registered office changed on 06/06/07 from: 52 richmond road worthing west sussex BN11 1PR
dot icon25/05/2007
Annual return made up to 04/05/07
dot icon27/03/2007
New director appointed
dot icon21/02/2007
New director appointed
dot icon09/02/2007
Director resigned
dot icon30/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon16/05/2006
Annual return made up to 04/05/06
dot icon26/07/2005
New secretary appointed
dot icon26/07/2005
Secretary resigned
dot icon26/07/2005
Accounts for a dormant company made up to 2005-03-31
dot icon08/06/2005
Annual return made up to 04/05/05
dot icon13/10/2004
Accounts for a dormant company made up to 2004-03-31
dot icon08/06/2004
Annual return made up to 04/05/04
dot icon05/04/2004
Accounts for a dormant company made up to 2003-03-31
dot icon15/03/2004
Director resigned
dot icon13/11/2003
Accounting reference date shortened from 31/05/03 to 24/03/03
dot icon22/09/2003
Annual return made up to 04/05/03
dot icon29/04/2003
Registered office changed on 29/04/03 from: c/o countrywide property management, 33 south street worthing west sussex BN11 3AS
dot icon03/04/2003
Accounts for a dormant company made up to 2002-05-31
dot icon07/08/2002
New secretary appointed
dot icon07/08/2002
Director resigned
dot icon07/08/2002
Secretary resigned
dot icon07/08/2002
New director appointed
dot icon07/08/2002
New director appointed
dot icon07/08/2002
Director resigned
dot icon07/08/2002
Registered office changed on 07/08/02 from: 30 aylesbury street london EC1R 0ER
dot icon10/05/2002
Annual return made up to 04/05/02
dot icon15/03/2002
Resolutions
dot icon11/03/2002
Accounts for a dormant company made up to 2001-05-31
dot icon14/05/2001
Resolutions
dot icon14/05/2001
Amended accounts made up to 2000-05-31
dot icon11/05/2001
Annual return made up to 04/05/01
dot icon17/01/2001
Accounts for a dormant company made up to 2000-05-31
dot icon17/01/2001
Resolutions
dot icon10/07/2000
Annual return made up to 04/05/00
dot icon18/01/2000
Accounts for a dormant company made up to 1999-05-31
dot icon18/01/2000
Resolutions
dot icon13/05/1999
Annual return made up to 04/05/99
dot icon08/02/1999
Resolutions
dot icon29/01/1999
Accounts for a dormant company made up to 1998-05-31
dot icon28/05/1998
Annual return made up to 04/05/98
dot icon26/01/1998
Accounts for a dormant company made up to 1997-05-31
dot icon26/01/1998
Resolutions
dot icon16/05/1997
Annual return made up to 04/05/97
dot icon06/03/1997
Accounts for a dormant company made up to 1996-05-31
dot icon06/03/1997
Resolutions
dot icon23/05/1996
Annual return made up to 04/05/96
dot icon04/05/1995
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
15/05/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COSEC MANAGEMENT SERVICES LIMITED
Corporate Secretary
01/06/2011 - 24/03/2019
274
HUNTERS ESTATE AND PROPERTY MANAGEMENT LTD
Corporate Secretary
16/04/2019 - Present
53
MASONS NOMINEES LIMITED
Corporate Director
04/05/1995 - 31/07/2002
76
Ewing, Jamie Andrew
Director
31/07/2002 - 16/10/2003
3
Tudhope, Gaylin Anne Kathleen
Director
06/09/2023 - Present
5

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 CHAPELFIELDS (CUCKFIELD) MANAGEMENT LIMITED

CHAPELFIELDS (CUCKFIELD) MANAGEMENT LIMITED is an(a) Active company incorporated on 04/05/1995 with the registered office located at 1 Church Road, Burgess Hill RH15 9BB. 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 CHAPELFIELDS (CUCKFIELD) MANAGEMENT LIMITED?

toggle

CHAPELFIELDS (CUCKFIELD) MANAGEMENT LIMITED is currently Active. It was registered on 04/05/1995 .

Where is CHAPELFIELDS (CUCKFIELD) MANAGEMENT LIMITED located?

toggle

CHAPELFIELDS (CUCKFIELD) MANAGEMENT LIMITED is registered at 1 Church Road, Burgess Hill RH15 9BB.

What does CHAPELFIELDS (CUCKFIELD) MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CHAPELFIELDS (CUCKFIELD) MANAGEMENT LIMITED?

toggle

The latest filing was on 21/04/2026: Termination of appointment of Linda Jarvis as a director on 2026-04-21.