CHAPLIN GATE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHAPLIN GATE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI044916

Incorporation date

04/12/2002

Size

Micro Entity

Contacts

Registered address

Registered address

125 Main Street, Bangor BT20 4AECopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2002)
dot icon19/02/2026
Micro company accounts made up to 2025-06-30
dot icon05/01/2026
Confirmation statement made on 2025-12-04 with updates
dot icon05/01/2026
Cessation of William Raymond Parks as a person with significant control on 2026-01-02
dot icon02/01/2026
Termination of appointment of William Raymond Parks as a director on 2025-12-19
dot icon28/02/2025
Micro company accounts made up to 2024-06-30
dot icon04/12/2024
Confirmation statement made on 2024-12-04 with updates
dot icon26/02/2024
Micro company accounts made up to 2023-06-30
dot icon26/02/2024
Appointment of Pinkertons as a secretary on 2024-02-26
dot icon11/12/2023
Confirmation statement made on 2023-12-04 with updates
dot icon19/07/2023
Termination of appointment of Charles White (Belfast) Ltd as a secretary on 2023-07-18
dot icon19/07/2023
Registered office address changed from C/O Charles White Limited 143 Royal Avenue Belfast BT1 1FH to 125 Main Street Bangor BT20 4AE on 2023-07-19
dot icon13/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon01/09/2022
Micro company accounts made up to 2022-06-30
dot icon03/02/2022
Micro company accounts made up to 2021-06-30
dot icon08/12/2021
Confirmation statement made on 2021-12-04 with updates
dot icon22/04/2021
Micro company accounts made up to 2020-06-30
dot icon04/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon18/02/2020
Micro company accounts made up to 2019-06-30
dot icon04/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon04/12/2018
Confirmation statement made on 2018-12-04 with updates
dot icon08/10/2018
Micro company accounts made up to 2018-06-30
dot icon05/12/2017
Confirmation statement made on 2017-12-04 with updates
dot icon27/10/2017
Micro company accounts made up to 2017-06-30
dot icon24/07/2017
Termination of appointment of Nolan Patrick Smith as a director on 2017-07-24
dot icon24/07/2017
Cessation of Nolan Patrick Smith as a person with significant control on 2017-07-24
dot icon06/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon08/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon04/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon04/12/2015
Secretary's details changed for Charles White Belfast Limited on 2015-08-28
dot icon25/08/2015
Registered office address changed from C/O Charles White Limited Scottish Provident Building 7 Donegall Square West Belfast BT1 6JH to C/O Charles White Limited 143 Royal Avenue Belfast BT1 1FH on 2015-08-25
dot icon19/03/2015
Appointment of Mr Nolan Patrick Smith as a director on 2015-03-10
dot icon24/02/2015
Statement of capital following an allotment of shares on 2015-02-20
dot icon08/01/2015
Current accounting period extended from 2015-12-31 to 2016-06-30
dot icon06/01/2015
Accounts for a dormant company made up to 2014-12-31
dot icon06/01/2015
Annual return made up to 2014-12-04 with full list of shareholders
dot icon06/01/2015
Appointment of Charles White Belfast Limited as a secretary on 2014-12-01
dot icon06/01/2015
Termination of appointment of Evelyn Anderson as a secretary on 2014-12-01
dot icon22/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon07/07/2014
Registered office address changed from 4-7 Brunswick Manor 116 Abbey Street Bangor BT20 4JD on 2014-07-07
dot icon20/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon20/12/2013
Director's details changed for William Raymond Parks on 2013-12-20
dot icon31/01/2013
Accounts for a dormant company made up to 2012-12-31
dot icon31/01/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-12-04
dot icon15/01/2013
Annual return made up to 2012-12-04 with full list of shareholders
dot icon02/01/2013
Appointment of Evelyn Sarah Anderson as a director
dot icon02/01/2013
Appointment of Evelyn Anderson as a secretary
dot icon17/12/2012
Termination of appointment of Iris Stevenson as a secretary
dot icon17/12/2012
Termination of appointment of Iris Stevenson as a director
dot icon20/01/2012
Accounts for a dormant company made up to 2011-12-31
dot icon22/12/2011
Annual return made up to 2011-12-04
dot icon13/01/2011
Annual return made up to 2010-12-04
dot icon12/01/2011
Accounts for a dormant company made up to 2010-12-31
dot icon15/03/2010
Termination of appointment of David Hull as a secretary
dot icon17/01/2010
Annual return made up to 2009-12-04 with full list of shareholders
dot icon16/01/2010
Accounts for a dormant company made up to 2009-12-31
dot icon24/09/2009
Change of dirs/sec
dot icon24/09/2009
Change of dirs/sec
dot icon24/09/2009
Change of dirs/sec
dot icon24/09/2009
31/12/08 annual accts
dot icon13/02/2009
04/12/08 annual return shuttle
dot icon06/02/2008
31/12/07 annual accts
dot icon16/01/2008
04/12/07 annual return shuttle
dot icon03/12/2007
31/12/06 annual accts
dot icon06/01/2007
04/12/06 annual return shuttle
dot icon21/02/2006
31/12/05 annual accts
dot icon21/02/2006
04/12/05 annual return shuttle
dot icon19/01/2006
Change of dirs/sec
dot icon11/01/2006
31/12/04 annual accts
dot icon11/01/2006
04/12/04 annual return shuttle
dot icon11/01/2006
Change in sit reg add
dot icon18/11/2005
Ext for accs filing
dot icon04/10/2004
31/12/03 annual accts
dot icon28/11/2003
04/12/03 annual return shuttle
dot icon10/01/2003
Change of dirs/sec
dot icon04/12/2002
Memorandum
dot icon04/12/2002
Articles
dot icon04/12/2002
Decln complnce reg new co
dot icon04/12/2002
Pars re dirs/sit reg off
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.71K
-
0.00
-
-
2022
0
14.20K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PINKERTONS (NI) LIMITED
Corporate Secretary
26/02/2024 - Present
16
CHARLES WHITE (BELFAST) LTD
Corporate Secretary
01/12/2014 - 18/07/2023
8
Mr William Raymond Parks
Director
12/05/2009 - 19/12/2025
-
Mrs Evelyn Sarah Anderson
Director
13/12/2012 - Present
-
Mr Nolan Patrick Smith
Director
10/03/2015 - 24/07/2017
-

Persons with Significant Control

4
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 CHAPLIN GATE MANAGEMENT COMPANY LIMITED

CHAPLIN GATE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 04/12/2002 with the registered office located at 125 Main Street, Bangor BT20 4AE. 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 CHAPLIN GATE MANAGEMENT COMPANY LIMITED?

toggle

CHAPLIN GATE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 04/12/2002 .

Where is CHAPLIN GATE MANAGEMENT COMPANY LIMITED located?

toggle

CHAPLIN GATE MANAGEMENT COMPANY LIMITED is registered at 125 Main Street, Bangor BT20 4AE.

What does CHAPLIN GATE MANAGEMENT COMPANY LIMITED do?

toggle

CHAPLIN GATE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHAPLIN GATE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 19/02/2026: Micro company accounts made up to 2025-06-30.