CHAPPLE PROPERTY SERVICES LTD

Register to unlock more data on OkredoRegister

CHAPPLE PROPERTY SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07151565

Incorporation date

09/02/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

7-8 Crescent Stables, 139 Upper Richmond Road Putney, London, - SW15 2TNCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2010)
dot icon03/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/09/2025
Change of details for Mrs Cicely Chapple as a person with significant control on 2025-08-31
dot icon22/09/2025
Cessation of Oliver James Richardson Chapple as a person with significant control on 2025-08-31
dot icon22/09/2025
Confirmation statement made on 2025-08-31 with updates
dot icon12/02/2025
Confirmation statement made on 2025-02-09 with no updates
dot icon25/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/03/2023
Register inspection address has been changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon02/03/2023
Change of details for Mr Oliver James Richardson Chapple as a person with significant control on 2016-04-06
dot icon01/03/2023
Notification of Cicely Chapple as a person with significant control on 2016-04-06
dot icon01/03/2023
Confirmation statement made on 2023-02-09 with no updates
dot icon01/03/2023
Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon21/09/2022
Director's details changed for Mr Oliver Chapple on 2022-07-29
dot icon21/09/2022
Director's details changed for Mrs Cicely Chapple on 2022-07-29
dot icon21/09/2022
Change of details for Mr Oliver James Richardson Chapple as a person with significant control on 2022-07-16
dot icon16/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/03/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon21/02/2022
Director's details changed for Mrs Cicely Chapple on 2022-02-21
dot icon21/02/2022
Secretary's details changed for Cicely Chapple on 2022-02-21
dot icon11/01/2022
Previous accounting period shortened from 2022-03-29 to 2021-12-31
dot icon23/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/03/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon16/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/03/2020
Change of details for Mr Oliver James Richardson Chapple as a person with significant control on 2020-02-09
dot icon05/03/2020
Cessation of Cicely Chapple as a person with significant control on 2020-02-09
dot icon05/03/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon11/09/2019
Director's details changed for Mr Oliver James Richardson-Chapple on 2019-05-17
dot icon11/09/2019
Change of details for Mr Oliver James Richardson-Chapple as a person with significant control on 2019-05-17
dot icon22/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/02/2019
Confirmation statement made on 2019-02-09 with updates
dot icon04/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon25/08/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon17/03/2017
Confirmation statement made on 2017-02-09 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/03/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon24/02/2016
Total exemption small company accounts made up to 2015-03-31
dot icon30/12/2015
Previous accounting period shortened from 2015-03-30 to 2015-03-29
dot icon23/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon09/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon31/12/2014
Previous accounting period shortened from 2014-03-31 to 2014-03-30
dot icon31/07/2014
Director's details changed for Cicely Richardson-Chapple on 2014-06-01
dot icon31/07/2014
Secretary's details changed for Cicely Richardson-Chapple on 2014-06-01
dot icon05/06/2014
Director's details changed for Cicely Macdonald on 2014-05-31
dot icon05/06/2014
Secretary's details changed for Cicely Macdonald on 2014-05-31
dot icon25/03/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/06/2013
Appointment of Cicely Macdonald as a secretary
dot icon10/06/2013
Appointment of Cicely Macdonald as a director
dot icon10/06/2013
Termination of appointment of Bridget Hunt as a secretary
dot icon10/06/2013
Termination of appointment of Bridget Hunt as a director
dot icon21/03/2013
Director's details changed for Miss Bridget Hunt on 2013-02-20
dot icon08/03/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon15/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/08/2012
Director's details changed for Bridget Hunt on 2012-03-14
dot icon15/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/08/2011
Resolutions
dot icon05/08/2011
Change of share class name or designation
dot icon02/08/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-02-09
dot icon25/03/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon24/02/2011
Register(s) moved to registered inspection location
dot icon24/02/2011
Register inspection address has been changed
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/06/2010
Previous accounting period shortened from 2010-12-28 to 2010-03-31
dot icon09/04/2010
Appointment of Oliver James Richardson-Chapple as a director
dot icon09/04/2010
Appointment of Bridget Hunt as a director
dot icon09/04/2010
Appointment of Bridget Hunt as a secretary
dot icon09/04/2010
Statement of capital following an allotment of shares on 2010-02-09
dot icon09/04/2010
Current accounting period shortened from 2011-02-28 to 2010-12-28
dot icon09/02/2010
Termination of appointment of Andrew Davis as a director
dot icon09/02/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£58,807.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
393.58K
-
0.00
58.81K
-
2022
2
393.58K
-
0.00
58.81K
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

393.58K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

58.81K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davis, Andrew Simon
Director
09/02/2010 - 09/02/2010
3388
Chapple, Oliver James Richardson
Director
09/02/2010 - Present
3
Hunt, Bridget
Director
09/02/2010 - 01/03/2013
4
Chapple, Cicely
Director
01/03/2013 - Present
4
Chapple, Cicely
Secretary
01/03/2013 - Present
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHAPPLE PROPERTY SERVICES LTD

CHAPPLE PROPERTY SERVICES LTD is an(a) Active company incorporated on 09/02/2010 with the registered office located at 7-8 Crescent Stables, 139 Upper Richmond Road Putney, London, - SW15 2TN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHAPPLE PROPERTY SERVICES LTD?

toggle

CHAPPLE PROPERTY SERVICES LTD is currently Active. It was registered on 09/02/2010 .

Where is CHAPPLE PROPERTY SERVICES LTD located?

toggle

CHAPPLE PROPERTY SERVICES LTD is registered at 7-8 Crescent Stables, 139 Upper Richmond Road Putney, London, - SW15 2TN.

What does CHAPPLE PROPERTY SERVICES LTD do?

toggle

CHAPPLE PROPERTY SERVICES LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does CHAPPLE PROPERTY SERVICES LTD have?

toggle

CHAPPLE PROPERTY SERVICES LTD had 2 employees in 2022.

What is the latest filing for CHAPPLE PROPERTY SERVICES LTD?

toggle

The latest filing was on 03/10/2025: Total exemption full accounts made up to 2024-12-31.