CHAPELSTONE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CHAPELSTONE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04975741

Incorporation date

25/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

213 London Road, Hadleigh, Benfleet, Essex SS7 2RDCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2003)
dot icon23/03/2026
Registered office address changed from Central Chambers 227 London Road London Road Hadleigh Benfleet SS7 2RF England to 213 London Road Hadleigh Benfleet Essex SS7 2rd on 2026-03-23
dot icon19/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon22/12/2025
Confirmation statement made on 2025-12-22 with no updates
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon03/02/2025
Termination of appointment of Richard Peter Clifford Ward as a secretary on 2025-02-01
dot icon01/02/2025
Termination of appointment of Gary Hamblion as a director on 2025-01-31
dot icon01/02/2025
Confirmation statement made on 2025-02-01 with updates
dot icon17/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon21/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon19/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon12/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon18/11/2022
Confirmation statement made on 2022-11-16 with updates
dot icon18/11/2022
Change of details for Mr Stuart William Bark as a person with significant control on 2022-11-18
dot icon15/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon21/11/2021
Director's details changed for Mr Gary Hamblion on 2021-11-21
dot icon21/11/2021
Secretary's details changed for Mr Richard Peter Clifford Ward on 2021-11-21
dot icon21/11/2021
Director's details changed for Mr Stuart William Bark on 2021-11-21
dot icon21/11/2021
Change of details for Mr Stuart William Bark as a person with significant control on 2021-11-21
dot icon21/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon09/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon27/01/2021
Termination of appointment of Robert Henry Campion as a director on 2020-11-02
dot icon21/12/2020
Resolutions
dot icon16/11/2020
Confirmation statement made on 2020-11-16 with updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon22/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon01/03/2019
Total exemption full accounts made up to 2018-05-31
dot icon21/02/2019
Confirmation statement made on 2019-02-21 with updates
dot icon19/02/2019
Registered office address changed from 14 Railway Street Chelmsford Essex CM1 1QS United Kingdom to Central Chambers 227 London Road London Road Hadleigh Benfleet SS7 2RF on 2019-02-19
dot icon06/12/2018
Confirmation statement made on 2018-12-06 with updates
dot icon20/08/2018
Registered office address changed from 16 Moorside Business Park Eastgates Colchester Essex CO1 2ZF to 14 Railway Street Chelmsford Essex CM1 1QS on 2018-08-20
dot icon28/06/2018
Resolutions
dot icon25/06/2018
Resolutions
dot icon23/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon05/12/2017
Confirmation statement made on 2017-11-25 with updates
dot icon05/12/2017
Change of details for Mr Stuart William Bark as a person with significant control on 2017-04-06
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon05/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon28/01/2016
Statement of capital following an allotment of shares on 2015-12-18
dot icon20/01/2016
Resolutions
dot icon14/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon07/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon07/12/2015
Director's details changed for Gary Hamblion on 2015-12-04
dot icon07/12/2015
Director's details changed for Robert Henry Campion on 2015-12-04
dot icon07/12/2015
Director's details changed for Stuart William Bark on 2015-12-04
dot icon19/12/2014
Total exemption small company accounts made up to 2014-05-31
dot icon08/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon25/06/2014
Director's details changed for Gary Hamblion on 2014-06-24
dot icon25/06/2014
Director's details changed for Robert Henry Campion on 2014-06-24
dot icon03/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon29/11/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon22/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon15/01/2013
Registered office address changed from Unit 1a Challenge Way Hythe Hill Colchester Essex CO1 2LY on 2013-01-15
dot icon20/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon21/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon11/10/2011
Appointment of Gary Hamblion as a director
dot icon01/02/2011
Annual return made up to 2010-11-25 with full list of shareholders
dot icon06/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon13/01/2010
Annual return made up to 2009-11-25 with full list of shareholders
dot icon13/01/2010
Director's details changed for Stuart William Bark on 2009-11-25
dot icon13/01/2010
Director's details changed for Robert Henry Campion on 2009-11-25
dot icon05/12/2009
Total exemption small company accounts made up to 2009-05-31
dot icon06/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon22/12/2008
Return made up to 25/11/08; full list of members
dot icon11/12/2007
Return made up to 25/11/07; full list of members
dot icon28/11/2007
Ad 05/11/07--------- £ si 200@1=200 £ ic 100/300
dot icon13/11/2007
Resolutions
dot icon13/11/2007
Resolutions
dot icon13/11/2007
Resolutions
dot icon20/09/2007
Total exemption full accounts made up to 2007-05-31
dot icon15/01/2007
Return made up to 25/11/06; full list of members
dot icon26/09/2006
Total exemption full accounts made up to 2006-05-31
dot icon20/09/2006
Registered office changed on 20/09/06 from: hiscox house middleborough colchester CO3 3XL
dot icon18/05/2006
Accounting reference date extended from 30/11/05 to 31/05/06
dot icon25/11/2005
Return made up to 25/11/05; full list of members
dot icon25/11/2005
Secretary resigned
dot icon18/04/2005
Ad 11/04/05--------- £ si 99@1=99 £ ic 1/100
dot icon18/04/2005
Director resigned
dot icon18/04/2005
New secretary appointed
dot icon18/04/2005
New director appointed
dot icon04/03/2005
Accounts for a dormant company made up to 2004-11-30
dot icon07/02/2005
Secretary resigned
dot icon07/02/2005
Director resigned
dot icon07/02/2005
New secretary appointed;new director appointed
dot icon07/02/2005
New director appointed
dot icon02/02/2005
Return made up to 25/11/04; full list of members
dot icon02/03/2004
Registered office changed on 02/03/04 from: 16 saint john street london EC1M 4NT
dot icon25/11/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-9 *

* 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
31/05/2025
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
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
9
43.70K
-
0.00
197.80K
-
2022
9
39.24K
-
0.00
123.90K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Richard Peter Clifford
Secretary
11/04/2005 - 01/02/2025
4
Hamblion, Gary
Director
01/10/2011 - 31/01/2025
1
Bark, Stuart William
Director
27/01/2005 - 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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

10
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CHAPELSTONE DEVELOPMENTS LIMITED

CHAPELSTONE DEVELOPMENTS LIMITED is an(a) Active company incorporated on 25/11/2003 with the registered office located at 213 London Road, Hadleigh, Benfleet, Essex SS7 2RD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHAPELSTONE DEVELOPMENTS LIMITED?

toggle

CHAPELSTONE DEVELOPMENTS LIMITED is currently Active. It was registered on 25/11/2003 .

Where is CHAPELSTONE DEVELOPMENTS LIMITED located?

toggle

CHAPELSTONE DEVELOPMENTS LIMITED is registered at 213 London Road, Hadleigh, Benfleet, Essex SS7 2RD.

What does CHAPELSTONE DEVELOPMENTS LIMITED do?

toggle

CHAPELSTONE DEVELOPMENTS LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for CHAPELSTONE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 23/03/2026: Registered office address changed from Central Chambers 227 London Road London Road Hadleigh Benfleet SS7 2RF England to 213 London Road Hadleigh Benfleet Essex SS7 2rd on 2026-03-23.