CHAPELTOWN STREET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHAPELTOWN STREET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07279259

Incorporation date

09/06/2010

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Zenith Management, Nq Building, Bengal Street, Manchester M4 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2010)
dot icon27/01/2026
Micro company accounts made up to 2025-12-31
dot icon12/06/2025
Confirmation statement made on 2025-06-09 with updates
dot icon29/01/2025
Micro company accounts made up to 2024-12-31
dot icon21/06/2024
Director's details changed for Mr Alan Berry on 2024-06-21
dot icon11/06/2024
Confirmation statement made on 2024-06-09 with updates
dot icon26/01/2024
Micro company accounts made up to 2023-12-31
dot icon28/06/2023
Confirmation statement made on 2023-06-09 with updates
dot icon17/01/2023
Micro company accounts made up to 2022-12-31
dot icon28/06/2022
Confirmation statement made on 2022-06-09 with updates
dot icon28/06/2022
Registered office address changed from Salehs Llp Solicitors Didsbury House 748 Wilmslow Road Manchester M20 2DW England to C/O Zenith Management, Nq Building Bengal Street Manchester M4 6BB on 2022-06-28
dot icon04/02/2022
Micro company accounts made up to 2021-12-31
dot icon08/09/2021
Appointment of Zenith Management Limited as a secretary on 2021-09-08
dot icon21/06/2021
Confirmation statement made on 2021-06-09 with updates
dot icon08/04/2021
Micro company accounts made up to 2020-12-31
dot icon14/08/2020
Termination of appointment of Amy Austin as a secretary on 2020-08-14
dot icon10/06/2020
Confirmation statement made on 2020-06-09 with updates
dot icon09/03/2020
Micro company accounts made up to 2019-12-31
dot icon10/06/2019
Confirmation statement made on 2019-06-09 with updates
dot icon17/01/2019
Micro company accounts made up to 2018-12-31
dot icon16/01/2019
Registered office address changed from C/O Solis Law Limited 1st Floor Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS to Salehs Llp Solicitors Didsbury House 748 Wilmslow Road Manchester M20 2DW on 2019-01-16
dot icon21/06/2018
Confirmation statement made on 2018-06-09 with updates
dot icon08/02/2018
Micro company accounts made up to 2017-12-31
dot icon06/07/2017
Confirmation statement made on 2017-06-09 with updates
dot icon06/07/2017
Notification of a person with significant control statement
dot icon24/02/2017
Micro company accounts made up to 2016-12-31
dot icon23/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon14/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/09/2014
Appointment of Mr Alan Berry as a director on 2014-07-03
dot icon24/09/2014
Termination of appointment of Jeffrey Arnold Platt as a director on 2014-07-03
dot icon22/09/2014
Appointment of Mr Jeffrey Arnold Platt as a director on 2014-07-03
dot icon22/09/2014
Termination of appointment of Alan Berry as a director on 2014-07-03
dot icon09/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/06/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon24/04/2014
Appointment of Mrs Amy Austin as a secretary
dot icon24/04/2014
Termination of appointment of Claire Garside as a secretary
dot icon09/01/2014
Registered office address changed from C/O Lea and Company 1St Floor Landmark House Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS United Kingdom on 2014-01-09
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/08/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon06/08/2013
Director's details changed for Mr Alan Berry on 2013-06-09
dot icon06/08/2013
Secretary's details changed for Claire Garside on 2013-06-09
dot icon05/12/2012
Registered office address changed from Bank Chambers Market Place Stockport Grt Manchester SK1 1UN on 2012-12-05
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/08/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon04/01/2012
Statement of capital following an allotment of shares on 2011-12-20
dot icon04/01/2012
Resolutions
dot icon14/12/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/09/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon23/09/2011
Previous accounting period shortened from 2011-06-30 to 2010-12-31
dot icon02/02/2011
Certificate of change of name
dot icon09/06/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/12/2025
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.11K
-
0.00
-
-
2022
0
1.11K
-
0.00
-
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berry, Alan
Director
03/07/2014 - Present
99

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAPELTOWN STREET MANAGEMENT LIMITED

CHAPELTOWN STREET MANAGEMENT LIMITED is an(a) Active company incorporated on 09/06/2010 with the registered office located at C/O Zenith Management, Nq Building, Bengal Street, Manchester M4 6BB. 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 CHAPELTOWN STREET MANAGEMENT LIMITED?

toggle

CHAPELTOWN STREET MANAGEMENT LIMITED is currently Active. It was registered on 09/06/2010 .

Where is CHAPELTOWN STREET MANAGEMENT LIMITED located?

toggle

CHAPELTOWN STREET MANAGEMENT LIMITED is registered at C/O Zenith Management, Nq Building, Bengal Street, Manchester M4 6BB.

What does CHAPELTOWN STREET MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for CHAPELTOWN STREET MANAGEMENT LIMITED?

toggle

The latest filing was on 27/01/2026: Micro company accounts made up to 2025-12-31.