CHAPELHURST PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CHAPELHURST PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04764906

Incorporation date

14/05/2003

Size

Dormant

Contacts

Registered address

Registered address

4385, 04764906 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2003)
dot icon23/05/2024
Registered office address changed to PO Box 4385, 04764906 - Companies House Default Address, Cardiff, CF14 8LH on 2024-05-23
dot icon23/05/2024
Address of officer Mr Bruno Francois Pierre Cazaban-Mazerolles changed to 04764906 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-05-23
dot icon23/05/2024
Address of officer Mr Stig Urban Folke Hultren changed to 04764906 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-05-23
dot icon23/05/2024
Address of person with significant control Mr Hultgren Stig Urban Folke changed to 04764906 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-05-23
dot icon09/04/2024
Termination of appointment of Msp Corporate Services Limited as a secretary on 2024-02-28
dot icon16/03/2024
Compulsory strike-off action has been suspended
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon07/07/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon12/10/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon12/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon11/10/2022
Accounts for a dormant company made up to 2021-03-31
dot icon11/10/2022
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to Eastcastle House 27-28 Eastcastle Street London W1W 8DH on 2022-10-11
dot icon11/10/2022
Appointment of Msp Corporate Services Limited as a secretary on 2022-08-16
dot icon11/10/2022
Appointment of Mr Bruno Francois Pierre Cazaban-Mazerolles as a director on 2022-08-16
dot icon12/05/2022
Compulsory strike-off action has been discontinued
dot icon12/04/2022
Compulsory strike-off action has been suspended
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon01/09/2021
Micro company accounts made up to 2020-03-31
dot icon23/08/2021
Notification of Hultgren Stig Urban Folke as a person with significant control on 2021-08-20
dot icon23/08/2021
Appointment of Mr Stig Urban Folke Hultren as a director on 2021-08-20
dot icon23/08/2021
Cessation of Riccardo Moro as a person with significant control on 2021-08-20
dot icon23/08/2021
Termination of appointment of Riccardo Moro as a director on 2021-08-20
dot icon10/08/2021
Compulsory strike-off action has been discontinued
dot icon09/08/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon10/07/2021
Compulsory strike-off action has been suspended
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon16/09/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/09/2019
Cessation of Luigi Mastrangeli as a person with significant control on 2019-09-18
dot icon19/09/2019
Notification of Riccardo Moro as a person with significant control on 2019-09-18
dot icon19/09/2019
Termination of appointment of Luigi Mastrangeli as a director on 2019-09-18
dot icon19/09/2019
Appointment of Mr Riccardo Moro as a director on 2019-09-18
dot icon17/06/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon12/03/2019
Registered office address changed from 27 Old Gloucester Street Office 2000 London WC1N 3AF to 27 Old Gloucester Street London WC1N 3AX on 2019-03-12
dot icon12/03/2019
Notification of Luigi Mastrangeli as a person with significant control on 2019-03-12
dot icon12/03/2019
Termination of appointment of Nolton Secretaries Limited as a secretary on 2019-02-12
dot icon12/02/2019
Accounts for a dormant company made up to 2018-03-31
dot icon12/02/2019
Accounts for a dormant company made up to 2017-03-31
dot icon27/09/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon27/09/2018
Confirmation statement made on 2017-05-14 with updates
dot icon27/09/2018
Administrative restoration application
dot icon24/10/2017
Final Gazette dissolved via compulsory strike-off
dot icon08/08/2017
First Gazette notice for compulsory strike-off
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/06/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon29/06/2016
Secretary's details changed for Nolton Secretaries Limited on 2016-05-01
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/07/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon18/02/2015
Registered office address changed from 105 London Street Office 5 Reading RG1 4QA to 27 Old Gloucester Street Office 2000 London WC1N 3AF on 2015-02-18
dot icon10/06/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon10/06/2014
Registered office address changed from Office 5 105 London Street Reading RG1 4QD on 2014-06-10
dot icon01/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/04/2014
Appointment of Mr Luigi Mastrangeli as a director
dot icon01/04/2014
Termination of appointment of Stefano Sanguineti as a director
dot icon15/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon24/04/2013
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon07/01/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon26/01/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon07/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/06/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon21/06/2010
Secretary's details changed for Nolton Secretaries Limited on 2010-05-14
dot icon19/03/2010
Termination of appointment of Nolton Directors Limited as a director
dot icon19/03/2010
Appointment of Mr. Stefano Sanguineti as a director
dot icon10/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/06/2009
Return made up to 14/05/09; full list of members
dot icon24/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/06/2008
Return made up to 14/05/08; full list of members
dot icon06/06/2007
Return made up to 14/05/07; full list of members
dot icon23/02/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/07/2006
Return made up to 14/05/06; full list of members
dot icon25/04/2006
Accounts for a dormant company made up to 2005-12-31
dot icon13/07/2005
Return made up to 14/05/05; full list of members
dot icon09/02/2005
Accounts for a dormant company made up to 2004-12-31
dot icon26/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon14/06/2004
Return made up to 14/05/04; full list of members
dot icon30/10/2003
Director's particulars changed
dot icon30/10/2003
Secretary's particulars changed
dot icon30/10/2003
Director's particulars changed
dot icon30/10/2003
Secretary's particulars changed
dot icon24/10/2003
Registered office changed on 24/10/03 from: po box 2478 22 evergreen drive reading berkshire RG31 7WD
dot icon02/09/2003
Resolutions
dot icon02/09/2003
£ nc 100/500000 25/07/03
dot icon11/07/2003
Accounting reference date shortened from 31/05/04 to 31/12/03
dot icon14/05/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
14/05/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
461.70K
-
0.00
-
-
2022
-
461.70K
-
0.00
-
-
2022
-
461.70K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

461.70K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MSP CORPORATE SERVICES LIMITED
Corporate Secretary
16/08/2022 - 28/02/2024
275
Moro, Riccardo
Director
18/09/2019 - 20/08/2021
-
NOLTON SECRETARIES LIMITED
Corporate Secretary
14/05/2003 - 12/02/2019
76
NOLTON DIRECTORS LIMITED
Corporate Director
14/05/2003 - 01/03/2010
18
Cazaban-Mazerolles, Bruno Francois Pierre
Director
16/08/2022 - Present
-

Persons with Significant Control

3
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 CHAPELHURST PROPERTIES LIMITED

CHAPELHURST PROPERTIES LIMITED is an(a) Active company incorporated on 14/05/2003 with the registered office located at 4385, 04764906 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 2 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 CHAPELHURST PROPERTIES LIMITED?

toggle

CHAPELHURST PROPERTIES LIMITED is currently Active. It was registered on 14/05/2003 .

Where is CHAPELHURST PROPERTIES LIMITED located?

toggle

CHAPELHURST PROPERTIES LIMITED is registered at 4385, 04764906 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CHAPELHURST PROPERTIES LIMITED do?

toggle

CHAPELHURST PROPERTIES LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CHAPELHURST PROPERTIES LIMITED?

toggle

The latest filing was on 23/05/2024: Registered office address changed to PO Box 4385, 04764906 - Companies House Default Address, Cardiff, CF14 8LH on 2024-05-23.