CHAPPLINS ESTATE AGENTS (FAREHAM) LIMITED

Register to unlock more data on OkredoRegister

CHAPPLINS ESTATE AGENTS (FAREHAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05160005

Incorporation date

22/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

9-11 West Street, Fareham PO16 0BGCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2004)
dot icon15/07/2025
Total exemption full accounts made up to 2025-05-31
dot icon30/05/2025
Confirmation statement made on 2025-05-30 with updates
dot icon28/03/2025
Cessation of Clive John Bryant as a person with significant control on 2025-03-25
dot icon28/03/2025
Cessation of Beverley Green as a person with significant control on 2025-03-25
dot icon28/03/2025
Notification of Chapplins Fareham Holdings Ltd as a person with significant control on 2025-03-25
dot icon28/03/2025
Appointment of Mr Darren Martin Johnstone as a director on 2025-03-25
dot icon28/03/2025
Appointment of Mr John Richard Belstone as a director on 2025-03-25
dot icon28/03/2025
Termination of appointment of Clive John Bryant as a director on 2025-03-25
dot icon28/03/2025
Termination of appointment of Beverley Green as a director on 2025-03-25
dot icon28/03/2025
Termination of appointment of Clive John Bryant as a secretary on 2025-03-25
dot icon20/03/2025
Satisfaction of charge 051600050001 in full
dot icon22/01/2025
Change of details for Mr Clive John Bryant as a person with significant control on 2025-01-09
dot icon22/01/2025
Change of details for Mrs Beverley Green as a person with significant control on 2025-01-09
dot icon22/01/2025
Secretary's details changed for Mr Clive John Bryant on 2025-01-09
dot icon22/01/2025
Director's details changed for Mr Clive John Bryant on 2025-01-09
dot icon22/01/2025
Director's details changed for Mrs Beverley Green on 2025-01-09
dot icon28/10/2024
Total exemption full accounts made up to 2024-05-31
dot icon31/07/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon16/10/2023
Total exemption full accounts made up to 2023-05-31
dot icon28/07/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon25/10/2022
Total exemption full accounts made up to 2022-05-31
dot icon02/08/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon24/02/2022
Registration of charge 051600050001, created on 2022-02-22
dot icon05/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon15/07/2021
Confirmation statement made on 2021-07-15 with updates
dot icon08/07/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon07/07/2021
Change of share class name or designation
dot icon07/07/2021
Change of share class name or designation
dot icon04/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon09/07/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon20/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon25/06/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon10/12/2018
Registered office address changed from 9 West Street Fareham Hampshire PO16 0BG to 9-11 West Street Fareham PO16 0BG on 2018-12-10
dot icon19/11/2018
Total exemption full accounts made up to 2018-05-31
dot icon25/06/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon19/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon23/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon24/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon22/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon01/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon26/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon08/09/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon07/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon03/07/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon03/07/2013
Registered office address changed from 1 High Street Fareham Hampshire PO16 7AG on 2013-07-03
dot icon30/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon02/07/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon19/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon14/07/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon27/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon03/08/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon03/08/2010
Director's details changed for Clive John Bryant on 2010-06-22
dot icon03/08/2010
Director's details changed for Beverley Green on 2010-06-22
dot icon21/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon05/08/2009
Return made up to 22/06/09; full list of members
dot icon21/01/2009
Total exemption small company accounts made up to 2008-05-31
dot icon28/08/2008
Return made up to 22/06/08; full list of members
dot icon31/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon03/07/2007
Return made up to 22/06/07; full list of members
dot icon03/07/2007
Director's particulars changed
dot icon03/07/2007
Secretary's particulars changed;director's particulars changed
dot icon22/05/2007
Total exemption small company accounts made up to 2006-05-31
dot icon15/02/2007
Accounting reference date shortened from 30/06/06 to 31/05/06
dot icon30/06/2006
Return made up to 22/06/06; full list of members
dot icon17/05/2006
Accounts for a dormant company made up to 2005-06-30
dot icon16/01/2006
Secretary's particulars changed;director's particulars changed
dot icon16/01/2006
Director's particulars changed
dot icon26/07/2005
Return made up to 22/06/05; full list of members
dot icon21/07/2004
Resolutions
dot icon21/07/2004
Resolutions
dot icon21/07/2004
Resolutions
dot icon21/07/2004
Resolutions
dot icon20/07/2004
Registered office changed on 20/07/04 from: n j williams accountants LIMITED 53 tudor way church crookham, fleet hants GU52 6LX
dot icon20/07/2004
New secretary appointed;new director appointed
dot icon20/07/2004
New director appointed
dot icon20/07/2004
Ad 01/07/04--------- £ si 99@1=99 £ ic 1/100
dot icon08/07/2004
Director resigned
dot icon29/06/2004
Secretary resigned
dot icon22/06/2004
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
31/05/2025
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
138.25K
-
0.00
118.18K
-
2022
8
207.95K
-
0.00
135.14K
-
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
Mrs Beverley Green
Director
01/07/2004 - 25/03/2025
7
HIGHSTONE SECRETARIES LIMITED
Corporate Secretary
21/06/2004 - 23/06/2004
1104
HIGHSTONE DIRECTORS LIMITED
Corporate Director
21/06/2004 - 23/06/2004
1085
Bryant, Clive John
Director
01/07/2004 - 25/03/2025
10
Bryant, Clive John
Secretary
01/07/2004 - 25/03/2025
-

Persons with Significant Control

5
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 CHAPPLINS ESTATE AGENTS (FAREHAM) LIMITED

CHAPPLINS ESTATE AGENTS (FAREHAM) LIMITED is an(a) Active company incorporated on 22/06/2004 with the registered office located at 9-11 West Street, Fareham PO16 0BG. 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 CHAPPLINS ESTATE AGENTS (FAREHAM) LIMITED?

toggle

CHAPPLINS ESTATE AGENTS (FAREHAM) LIMITED is currently Active. It was registered on 22/06/2004 .

Where is CHAPPLINS ESTATE AGENTS (FAREHAM) LIMITED located?

toggle

CHAPPLINS ESTATE AGENTS (FAREHAM) LIMITED is registered at 9-11 West Street, Fareham PO16 0BG.

What does CHAPPLINS ESTATE AGENTS (FAREHAM) LIMITED do?

toggle

CHAPPLINS ESTATE AGENTS (FAREHAM) LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for CHAPPLINS ESTATE AGENTS (FAREHAM) LIMITED?

toggle

The latest filing was on 15/07/2025: Total exemption full accounts made up to 2025-05-31.