CHAPPELL INVESTMENT PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CHAPPELL INVESTMENT PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09082270

Incorporation date

11/06/2014

Size

Dormant

Contacts

Registered address

Registered address

Lawrence House, Goodwyn Avenue, Mill Hill, London NW7 3RHCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2014)
dot icon27/08/2025
Accounts for a dormant company made up to 2024-11-30
dot icon11/06/2025
Confirmation statement made on 2025-06-11 with updates
dot icon22/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon07/08/2024
Director's details changed for Mr Steven Mattey on 2024-06-30
dot icon17/06/2024
Confirmation statement made on 2024-06-11 with updates
dot icon07/11/2023
Termination of appointment of Alison Sandler as a secretary on 2023-11-06
dot icon07/11/2023
Appointment of Robert Adam Davis as a secretary on 2023-11-06
dot icon23/08/2023
Accounts for a dormant company made up to 2022-11-30
dot icon12/06/2023
Confirmation statement made on 2023-06-11 with updates
dot icon28/08/2022
Accounts for a dormant company made up to 2021-11-30
dot icon16/06/2022
Confirmation statement made on 2022-06-11 with updates
dot icon26/04/2022
Previous accounting period shortened from 2022-03-31 to 2021-11-30
dot icon24/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon14/06/2021
Confirmation statement made on 2021-06-11 with updates
dot icon10/03/2021
Cessation of Yvonne Sandra Clifton as a person with significant control on 2021-03-02
dot icon10/03/2021
Cessation of Michael John Chappell as a person with significant control on 2021-03-02
dot icon10/03/2021
Registered office address changed from Abbey House High Street Saffron Walden CB10 1AF England to Lawrence House Goodwyn Avenue Mill Hill London NW7 3RH on 2021-03-10
dot icon10/03/2021
Notification of Orchidbase Limited as a person with significant control on 2021-03-02
dot icon10/03/2021
Termination of appointment of Yvonne Sandra Clifton as a director on 2021-03-02
dot icon10/03/2021
Termination of appointment of Michael John Chappell as a director on 2021-03-02
dot icon10/03/2021
Appointment of Alison Sandler as a secretary on 2021-03-02
dot icon10/03/2021
Appointment of Mr Steven Mattey as a director on 2021-03-02
dot icon10/03/2021
Appointment of Mr Alexander Rael Barnett as a director on 2021-03-02
dot icon20/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/07/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/08/2018
Registered office address changed from 255 Cranbrook Road Ilford Essex IG1 4TG to Abbey House High Street Saffron Walden CB10 1AF on 2018-08-07
dot icon11/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon01/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/08/2017
Correction of a Director's date of birth incorrectly stated on incorporation / mrs yvonne sandra clifton
dot icon12/06/2017
Confirmation statement made on 2017-06-11 with updates
dot icon12/06/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon31/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon26/01/2015
Current accounting period shortened from 2015-06-30 to 2015-03-31
dot icon22/10/2014
Statement of capital following an allotment of shares on 2014-08-29
dot icon11/06/2014
Incorporation
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
30/11/2024
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
285.00
-
0.00
-
-
2022
2
285.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mattey, Steven
Director
02/03/2021 - Present
129
Mr Alexander Barnett
Director
02/03/2021 - Present
97
Chappell, Michael John
Director
11/06/2014 - 02/03/2021
12
Sandler, Alison
Secretary
02/03/2021 - 06/11/2023
-
Davis, Robert Adam
Secretary
06/11/2023 - Present
-

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+
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 CHAPPELL INVESTMENT PROPERTIES LIMITED

CHAPPELL INVESTMENT PROPERTIES LIMITED is an(a) Active company incorporated on 11/06/2014 with the registered office located at Lawrence House, Goodwyn Avenue, Mill Hill, London NW7 3RH. There are currently 3 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 CHAPPELL INVESTMENT PROPERTIES LIMITED?

toggle

CHAPPELL INVESTMENT PROPERTIES LIMITED is currently Active. It was registered on 11/06/2014 .

Where is CHAPPELL INVESTMENT PROPERTIES LIMITED located?

toggle

CHAPPELL INVESTMENT PROPERTIES LIMITED is registered at Lawrence House, Goodwyn Avenue, Mill Hill, London NW7 3RH.

What does CHAPPELL INVESTMENT PROPERTIES LIMITED do?

toggle

CHAPPELL INVESTMENT PROPERTIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHAPPELL INVESTMENT PROPERTIES LIMITED?

toggle

The latest filing was on 27/08/2025: Accounts for a dormant company made up to 2024-11-30.