CHAPMAN ESTATES LIMITED

Register to unlock more data on OkredoRegister

CHAPMAN ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03779138

Incorporation date

27/05/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kendal Chapel Lane, Brown Edge, Stoke-On-Trent, Staffordshire ST6 8THCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1999)
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon03/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/11/2023
Confirmation statement made on 2023-11-30 with updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon01/06/2021
Termination of appointment of Chantal Louise Haddon as a director on 2021-03-28
dot icon01/06/2021
Appointment of Mr Mark Anthony Haddon as a director on 2021-06-01
dot icon12/03/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon28/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon31/01/2018
Confirmation statement made on 2017-11-30 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/11/2016
Confirmation statement made on 2016-11-30 with no updates
dot icon07/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/07/2015
Previous accounting period shortened from 2015-07-31 to 2015-03-31
dot icon28/06/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon15/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon13/08/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2013-07-31
dot icon24/06/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon06/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon04/07/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon01/06/2012
Total exemption small company accounts made up to 2011-07-31
dot icon07/08/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon26/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon15/12/2010
Director's details changed for Chantal Louise Chapman on 2010-10-29
dot icon09/11/2010
Termination of appointment of Colin Chambers as a secretary
dot icon09/11/2010
Registered office address changed from Middlesex House 29/45 High Street Edgware Middlesex HA8 7UU on 2010-11-09
dot icon17/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/08/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon06/08/2010
Director's details changed for Chantal Louise Chapman on 2009-12-31
dot icon26/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon26/05/2010
Registered office address changed from 29-45 High Street Edgware Middlesex HA8 7UU on 2010-05-26
dot icon05/05/2010
Particulars of a mortgage or charge / charge no: 7
dot icon13/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2
dot icon03/09/2009
Return made up to 27/05/09; full list of members
dot icon02/09/2009
Particulars of a mortgage or charge / charge no: 6
dot icon01/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon08/05/2009
Particulars of a mortgage or charge / charge no: 5
dot icon27/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon27/04/2009
Particulars of a mortgage or charge / charge no: 3
dot icon27/04/2009
Particulars of a mortgage or charge / charge no: 4
dot icon28/10/2008
Return made up to 27/05/08; full list of members
dot icon25/07/2007
Total exemption small company accounts made up to 2006-07-31
dot icon22/07/2007
Total exemption small company accounts made up to 2005-07-31
dot icon16/07/2007
Return made up to 27/05/07; full list of members
dot icon26/06/2007
Registered office changed on 26/06/07 from: moss cottage heyworth lane moss doncaster DN6 0DG
dot icon19/12/2006
Particulars of mortgage/charge
dot icon16/08/2006
Return made up to 27/05/06; full list of members
dot icon16/08/2006
Secretary resigned
dot icon15/05/2006
New secretary appointed
dot icon15/05/2006
Return made up to 27/05/05; full list of members
dot icon15/05/2006
Secretary resigned
dot icon08/05/2006
Registered office changed on 08/05/06 from: 101 brierley road grimethorpe barnsley south yorkshire S72 7AD
dot icon09/03/2006
Total exemption small company accounts made up to 2004-07-31
dot icon20/07/2005
Secretary resigned
dot icon20/07/2005
Registered office changed on 20/07/05 from: 2ND floor middlesex house 29-45 high street edgware middlesex HA8 7UU
dot icon23/05/2005
Secretary resigned
dot icon20/05/2005
Return made up to 27/05/04; full list of members
dot icon03/05/2005
New secretary appointed
dot icon01/04/2005
Total exemption small company accounts made up to 2003-07-31
dot icon05/05/2004
Total exemption small company accounts made up to 2002-07-31
dot icon09/07/2003
Return made up to 27/05/03; full list of members
dot icon04/12/2002
Total exemption full accounts made up to 2001-07-31
dot icon25/07/2002
Return made up to 27/05/02; full list of members
dot icon02/04/2002
Accounting reference date extended from 31/03/01 to 31/07/01
dot icon04/02/2002
Accounting reference date shortened from 31/05/01 to 31/03/01
dot icon17/01/2002
Director's particulars changed
dot icon17/01/2002
Director's particulars changed
dot icon12/12/2001
Return made up to 27/05/01; full list of members
dot icon04/12/2001
Compulsory strike-off action has been discontinued
dot icon04/12/2001
Total exemption full accounts made up to 2000-05-31
dot icon13/11/2001
First Gazette notice for compulsory strike-off
dot icon19/06/2000
Return made up to 27/05/00; full list of members
dot icon08/06/1999
New director appointed
dot icon08/06/1999
New secretary appointed
dot icon08/06/1999
Registered office changed on 08/06/99 from: kingsway house 103 kingsway london WC2B 6AW
dot icon04/06/1999
Director resigned
dot icon04/06/1999
Secretary resigned
dot icon27/05/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
258.57K
-
0.00
10.34K
-
2022
0
234.65K
-
0.00
9.11K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BELGRAVE SECRETARIES LIMITED
Corporate Secretary
27/05/1999 - 08/08/2006
65
Haddon, Chantal Louise
Director
27/05/1999 - 28/03/2021
4
Bloomsbury Secretaries Limited
Nominee Secretary
27/05/1999 - 27/05/1999
643
Bloomsbury Directors Limited
Nominee Director
27/05/1999 - 27/05/1999
644
Haddon, Mark Anthony
Director
01/06/2021 - Present
1

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+
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 CHAPMAN ESTATES LIMITED

CHAPMAN ESTATES LIMITED is an(a) Active company incorporated on 27/05/1999 with the registered office located at Kendal Chapel Lane, Brown Edge, Stoke-On-Trent, Staffordshire ST6 8TH. 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 CHAPMAN ESTATES LIMITED?

toggle

CHAPMAN ESTATES LIMITED is currently Active. It was registered on 27/05/1999 .

Where is CHAPMAN ESTATES LIMITED located?

toggle

CHAPMAN ESTATES LIMITED is registered at Kendal Chapel Lane, Brown Edge, Stoke-On-Trent, Staffordshire ST6 8TH.

What does CHAPMAN ESTATES LIMITED do?

toggle

CHAPMAN ESTATES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CHAPMAN ESTATES LIMITED?

toggle

The latest filing was on 15/12/2025: Total exemption full accounts made up to 2025-03-31.