CHAPELWOOD HOMES LIMITED

Register to unlock more data on OkredoRegister

CHAPELWOOD HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03303786

Incorporation date

17/01/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Berry & Co Sterling House, 7 Ashford Road, Maidstone, Kent ME14 5BJCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/1997)
dot icon28/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon12/09/2023
First Gazette notice for voluntary strike-off
dot icon31/08/2023
Application to strike the company off the register
dot icon26/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon31/05/2022
Registered office address changed from 7 Clarendon Place King Street Maidstone ME14 1BQ England to Berry & Co Sterling House 7 Ashford Road Maidstone Kent ME14 5BJ on 2022-05-31
dot icon04/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon04/03/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon14/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon23/02/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon23/02/2021
Registered office address changed from Boundary Frith 147a Forest Road Tunbridge Wells Kent TN2 5EX to 7 Clarendon Place King Street Maidstone ME14 1BQ on 2021-02-23
dot icon08/01/2021
Satisfaction of charge 033037860022 in full
dot icon26/02/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-10-31
dot icon24/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon07/03/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon17/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon01/03/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon14/10/2017
Satisfaction of charge 033037860021 in full
dot icon18/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon03/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon24/10/2016
Registration of charge 033037860022, created on 2016-10-21
dot icon05/05/2016
Total exemption small company accounts made up to 2015-10-31
dot icon07/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon22/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon20/03/2015
Satisfaction of charge 9 in full
dot icon20/03/2015
Satisfaction of charge 20 in full
dot icon20/03/2015
Satisfaction of charge 13 in full
dot icon03/03/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon03/12/2014
Registration of charge 033037860021, created on 2014-11-28
dot icon01/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon07/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon04/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon04/03/2013
Director's details changed for Janet Elizabeth Hollands on 2012-07-29
dot icon04/03/2013
Director's details changed for Russell Hollands on 2012-07-29
dot icon04/03/2013
Secretary's details changed for Russell Hollands on 2012-07-29
dot icon21/11/2012
Registered office address changed from 7 Clarendon Place King Street Maidstone Kent ME14 1BQ United Kingdom on 2012-11-21
dot icon15/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon09/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon09/03/2012
Director's details changed for Russell Hollands on 2011-08-01
dot icon09/03/2012
Director's details changed for Janet Elizabeth Hollands on 2011-08-01
dot icon09/03/2012
Secretary's details changed for Russell Hollands on 2011-08-01
dot icon03/08/2011
Registered office address changed from 30 Well Close Leigh Tonbridge Kent TN11 8RQ United Kingdom on 2011-08-03
dot icon23/04/2011
Particulars of a mortgage or charge / charge no: 20
dot icon20/04/2011
Particulars of a mortgage or charge / charge no: 19
dot icon03/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon04/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon23/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon22/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon16/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon07/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon23/02/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon29/01/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon26/01/2010
Director's details changed for Janet Elizabeth Hollands on 2009-10-01
dot icon26/01/2010
Director's details changed for Russell Hollands on 2009-10-01
dot icon26/01/2010
Registered office address changed from Suite 3 30 Churchill Square Kings Hill West Malling Kent ME19 4YL on 2010-01-26
dot icon21/10/2009
Secretary's details changed for Russell Hollands on 2009-10-01
dot icon21/10/2009
Director's details changed for Russell Hollands on 2009-10-01
dot icon21/10/2009
Director's details changed for Janet Elizabeth Hollands on 2009-10-01
dot icon11/02/2009
Return made up to 17/01/09; full list of members
dot icon07/02/2009
Total exemption small company accounts made up to 2008-10-31
dot icon04/11/2008
Registered office changed on 04/11/2008 from suite 10 40 churchill square kings hill west malling kent ME19 4YU
dot icon14/05/2008
Particulars of a mortgage or charge / charge no: 18
dot icon21/02/2008
Total exemption small company accounts made up to 2007-10-31
dot icon31/01/2008
Return made up to 17/01/08; full list of members
dot icon26/09/2007
Declaration of satisfaction of mortgage/charge
dot icon11/05/2007
Particulars of mortgage/charge
dot icon18/04/2007
Declaration of satisfaction of mortgage/charge
dot icon18/04/2007
Declaration of satisfaction of mortgage/charge
dot icon18/04/2007
Declaration of satisfaction of mortgage/charge
dot icon18/04/2007
Declaration of satisfaction of mortgage/charge
dot icon18/04/2007
Declaration of satisfaction of mortgage/charge
dot icon18/04/2007
Declaration of satisfaction of mortgage/charge
dot icon18/04/2007
Declaration of satisfaction of mortgage/charge
dot icon18/04/2007
Declaration of satisfaction of mortgage/charge
dot icon18/04/2007
Declaration of satisfaction of mortgage/charge
dot icon18/04/2007
Declaration of satisfaction of mortgage/charge
dot icon18/04/2007
Declaration of satisfaction of mortgage/charge
dot icon04/04/2007
Total exemption small company accounts made up to 2006-10-31
dot icon27/03/2007
New director appointed
dot icon07/02/2007
Return made up to 17/01/07; full list of members
dot icon18/08/2006
Particulars of mortgage/charge
dot icon08/05/2006
Total exemption small company accounts made up to 2005-10-31
dot icon02/03/2006
Particulars of mortgage/charge
dot icon08/02/2006
Return made up to 17/01/06; full list of members
dot icon14/11/2005
Registered office changed on 14/11/05 from: suite 7 50 churchill square kings hill west malling kent ME19 4YU
dot icon22/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon12/04/2005
Particulars of mortgage/charge
dot icon20/01/2005
Return made up to 17/01/05; full list of members
dot icon08/10/2004
Particulars of mortgage/charge
dot icon18/05/2004
Amended accounts made up to 2003-10-31
dot icon14/05/2004
Accounts for a small company made up to 2003-10-31
dot icon26/01/2004
Return made up to 17/01/04; full list of members
dot icon22/11/2003
Particulars of mortgage/charge
dot icon14/05/2003
Total exemption small company accounts made up to 2002-10-31
dot icon18/03/2003
Particulars of mortgage/charge
dot icon04/03/2003
Particulars of mortgage/charge
dot icon04/03/2003
Particulars of mortgage/charge
dot icon03/03/2003
Return made up to 17/01/03; full list of members
dot icon27/06/2002
Particulars of mortgage/charge
dot icon20/05/2002
Total exemption small company accounts made up to 2001-10-31
dot icon03/04/2002
Particulars of mortgage/charge
dot icon23/01/2002
Return made up to 17/01/02; full list of members
dot icon21/08/2001
Particulars of mortgage/charge
dot icon17/05/2001
Particulars of mortgage/charge
dot icon10/05/2001
Accounts for a small company made up to 2000-10-31
dot icon16/02/2001
Return made up to 17/01/01; full list of members
dot icon26/09/2000
Particulars of mortgage/charge
dot icon28/07/2000
Accounts for a small company made up to 1999-10-31
dot icon27/07/2000
Director's particulars changed
dot icon20/06/2000
Registered office changed on 20/06/00 from: st georges house 103 tonbridge road maidstone kent ME16 8XL
dot icon12/06/2000
Return made up to 17/01/00; full list of members
dot icon20/01/2000
Registered office changed on 20/01/00 from: 12 lonsdale gardens tunbridge wells kent TN1 1PA
dot icon08/10/1999
Particulars of mortgage/charge
dot icon21/09/1999
Secretary resigned
dot icon21/09/1999
Director resigned
dot icon21/09/1999
New secretary appointed
dot icon01/09/1999
Accounts for a small company made up to 1998-10-31
dot icon15/07/1999
Particulars of mortgage/charge
dot icon18/01/1999
Return made up to 17/01/99; full list of members
dot icon03/12/1998
Full accounts made up to 1997-10-31
dot icon01/12/1998
New secretary appointed
dot icon01/12/1998
Secretary resigned
dot icon27/11/1998
Certificate of change of name
dot icon26/11/1998
New director appointed
dot icon19/11/1998
Director resigned
dot icon28/08/1998
Declaration of satisfaction of mortgage/charge
dot icon24/07/1998
Director's particulars changed
dot icon16/04/1998
Secretary resigned
dot icon17/03/1998
Return made up to 17/01/98; full list of members
dot icon12/11/1997
Accounting reference date shortened from 31/01/98 to 31/10/97
dot icon28/10/1997
Ad 02/10/97--------- £ si 3@1=3 £ ic 1/4
dot icon28/10/1997
New secretary appointed
dot icon28/10/1997
Secretary resigned
dot icon23/10/1997
New secretary appointed
dot icon09/10/1997
Registered office changed on 09/10/97 from: somers mounts hill benenden cranbrook kent TN17 4ET
dot icon08/09/1997
Director resigned
dot icon29/08/1997
New director appointed
dot icon29/08/1997
New director appointed
dot icon12/08/1997
Particulars of mortgage/charge
dot icon17/01/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon-78.66 % *

* during past year

Cash in Bank

£99.00

Confirmation

dot iconLast made up date
31/10/2022
dot iconLast change occurred
31/10/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2022
dot iconNext account date
31/10/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.05K
-
0.00
464.00
-
2022
0
7.75K
-
0.00
99.00
-
2022
0
7.75K
-
0.00
99.00
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

7.75K £Ascended154.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

99.00 £Descended-78.66 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAPELWOOD HOMES LIMITED

CHAPELWOOD HOMES LIMITED is an(a) Dissolved company incorporated on 17/01/1997 with the registered office located at Berry & Co Sterling House, 7 Ashford Road, Maidstone, Kent ME14 5BJ. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAPELWOOD HOMES LIMITED?

toggle

CHAPELWOOD HOMES LIMITED is currently Dissolved. It was registered on 17/01/1997 and dissolved on 28/11/2023.

Where is CHAPELWOOD HOMES LIMITED located?

toggle

CHAPELWOOD HOMES LIMITED is registered at Berry & Co Sterling House, 7 Ashford Road, Maidstone, Kent ME14 5BJ.

What does CHAPELWOOD HOMES LIMITED do?

toggle

CHAPELWOOD HOMES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CHAPELWOOD HOMES LIMITED?

toggle

The latest filing was on 28/11/2023: Final Gazette dissolved via voluntary strike-off.