CHAPTER PROPERTIES INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CHAPTER PROPERTIES INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03047262

Incorporation date

19/04/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Station House, Adams Hill, Knutsford, Cheshire WA16 6DNCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1995)
dot icon01/05/2026
Confirmation statement made on 2026-04-25 with no updates
dot icon21/08/2025
Total exemption full accounts made up to 2025-04-30
dot icon30/04/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon06/01/2025
Registration of charge 030472620020, created on 2025-01-03
dot icon04/11/2024
Satisfaction of charge 2 in full
dot icon04/11/2024
Satisfaction of charge 12 in full
dot icon04/11/2024
Satisfaction of charge 030472620014 in full
dot icon04/11/2024
Satisfaction of charge 3 in full
dot icon04/11/2024
Satisfaction of charge 4 in full
dot icon04/11/2024
Satisfaction of charge 8 in full
dot icon04/11/2024
Satisfaction of charge 6 in full
dot icon04/11/2024
Satisfaction of charge 030472620018 in full
dot icon04/11/2024
Satisfaction of charge 10 in full
dot icon11/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon20/05/2024
Satisfaction of charge 5 in full
dot icon20/05/2024
Satisfaction of charge 7 in full
dot icon20/05/2024
Satisfaction of charge 030472620013 in full
dot icon25/04/2024
Confirmation statement made on 2024-04-25 with updates
dot icon19/12/2023
All of the property or undertaking has been released from charge 030472620018
dot icon01/09/2023
Registered office address changed from Bollin Court 47 Mill Lane Lymm Cheshire WA13 9SX United Kingdom to Station House Adams Hill Knutsford Cheshire WA16 6DN on 2023-09-01
dot icon22/08/2023
Total exemption full accounts made up to 2023-04-30
dot icon15/06/2023
Director's details changed for Mr Anthony Michael Hindley on 2023-06-14
dot icon15/06/2023
Change of details for Mr Anthony Michael Hindley as a person with significant control on 2023-06-14
dot icon13/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2022-04-30
dot icon16/06/2022
Registration of charge 030472620019, created on 2022-05-30
dot icon14/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon08/06/2022
Change of details for Mr Anthony Michael Hindley as a person with significant control on 2022-06-07
dot icon07/06/2022
Director's details changed for Mr Anthony Michael Hindley on 2022-05-20
dot icon07/06/2022
Secretary's details changed for Mr Anthony Michael Hindley on 2022-05-20
dot icon20/05/2022
Change of details for Mr Anthony Michael Hindley as a person with significant control on 2022-05-20
dot icon20/05/2022
Director's details changed for Mr Anthony Michael Hindley on 2022-05-20
dot icon18/02/2022
Cessation of Anthony Michael Hindley as a person with significant control on 2016-04-06
dot icon20/01/2022
Registration of charge 030472620018, created on 2022-01-18
dot icon18/11/2021
Registered office address changed from Wall Hill Barn Frog Lane Pickmere Knutsford Cheshire WA16 0LJ to Bollin Court 47 Mill Lane Lymm Cheshire WA13 9SX on 2021-11-18
dot icon31/07/2021
Total exemption full accounts made up to 2021-04-30
dot icon28/05/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon31/03/2021
Registration of charge 030472620017, created on 2021-03-26
dot icon18/02/2021
Registration of charge 030472620016, created on 2021-01-20
dot icon30/09/2020
Registration of charge 030472620015, created on 2020-09-28
dot icon21/07/2020
Total exemption full accounts made up to 2020-04-30
dot icon28/05/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon02/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon31/05/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon17/08/2018
Total exemption full accounts made up to 2018-04-30
dot icon30/05/2018
Confirmation statement made on 2018-05-30 with updates
dot icon24/01/2018
Registration of charge 030472620013, created on 2018-01-12
dot icon24/01/2018
Registration of charge 030472620014, created on 2018-01-12
dot icon10/11/2017
Notification of Anthony Michael Hindley as a person with significant control on 2016-04-06
dot icon30/08/2017
Total exemption full accounts made up to 2017-04-30
dot icon02/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon18/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon07/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon16/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon02/06/2015
Change of share class name or designation
dot icon02/06/2015
Resolutions
dot icon01/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon05/09/2014
Appointment of Mr Anthony Michael Hindley as a secretary on 2014-09-05
dot icon05/09/2014
Termination of appointment of Judith Caroline Hindley as a secretary on 2014-09-05
dot icon08/05/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2013-04-30
dot icon21/05/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon25/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon22/04/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon19/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon02/08/2011
Particulars of a mortgage or charge / charge no: 12
dot icon02/05/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon15/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon20/04/2010
Register(s) moved to registered inspection location
dot icon20/04/2010
Register inspection address has been changed
dot icon20/04/2010
Director's details changed for Mr Anthony Michael Hindley on 2010-04-19
dot icon20/04/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon13/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon20/04/2009
Return made up to 19/04/09; full list of members
dot icon18/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon28/04/2008
Total exemption small company accounts made up to 2007-04-30
dot icon24/04/2008
Return made up to 19/04/08; full list of members
dot icon13/06/2007
Director's particulars changed
dot icon13/06/2007
Secretary's particulars changed
dot icon13/06/2007
Return made up to 19/04/07; full list of members
dot icon29/05/2007
Registered office changed on 29/05/07 from: barn cottage blackshaw heys farm breach house lane mobberley knutsford cheshire WA16 7NS
dot icon07/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon15/08/2006
Registered office changed on 15/08/06 from: west barn savay lane, denham uxbridge middlesex UB9 5NJ
dot icon02/05/2006
Return made up to 19/04/06; full list of members
dot icon27/03/2006
Particulars of mortgage/charge
dot icon27/03/2006
Particulars of mortgage/charge
dot icon09/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon22/06/2005
Return made up to 19/04/05; full list of members
dot icon18/05/2005
Director's particulars changed
dot icon18/05/2005
Secretary's particulars changed
dot icon30/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon29/07/2004
Particulars of mortgage/charge
dot icon30/04/2004
Return made up to 19/04/04; full list of members
dot icon16/12/2003
Total exemption small company accounts made up to 2003-04-30
dot icon11/05/2003
Return made up to 19/04/03; full list of members
dot icon05/02/2003
Particulars of mortgage/charge
dot icon09/08/2002
Total exemption small company accounts made up to 2002-04-30
dot icon28/05/2002
Return made up to 19/04/02; full list of members
dot icon10/05/2002
Particulars of mortgage/charge
dot icon10/05/2002
Particulars of mortgage/charge
dot icon16/06/2001
Accounts for a small company made up to 2001-04-30
dot icon16/05/2001
Certificate of change of name
dot icon03/05/2001
Return made up to 19/04/01; full list of members
dot icon30/01/2001
Accounts for a small company made up to 2000-04-30
dot icon05/08/2000
Declaration of satisfaction of mortgage/charge
dot icon31/05/2000
Secretary's particulars changed
dot icon04/05/2000
Registered office changed on 04/05/00 from: west barn savay farm savay lane, denham uxbridge middlesex UB9 5NJ
dot icon04/05/2000
Secretary's particulars changed
dot icon29/04/2000
Particulars of mortgage/charge
dot icon22/04/2000
Return made up to 19/04/00; full list of members
dot icon18/04/2000
Particulars of mortgage/charge
dot icon12/04/2000
Particulars of mortgage/charge
dot icon05/03/2000
Accounts for a small company made up to 1999-04-30
dot icon25/11/1999
New secretary appointed
dot icon25/11/1999
Secretary resigned
dot icon13/05/1999
Return made up to 19/04/99; full list of members
dot icon28/04/1999
Particulars of mortgage/charge
dot icon20/01/1999
Accounts for a small company made up to 1998-04-30
dot icon24/11/1998
Particulars of mortgage/charge
dot icon16/06/1998
Return made up to 19/04/98; no change of members
dot icon28/04/1998
Registered office changed on 28/04/98 from: 66 great cumberland place london W1H 7FD
dot icon25/02/1998
Accounts for a small company made up to 1997-04-30
dot icon03/06/1997
Return made up to 19/04/97; no change of members
dot icon04/02/1997
Accounts for a small company made up to 1996-04-30
dot icon16/04/1996
Return made up to 19/04/96; full list of members
dot icon29/12/1995
Registered office changed on 29/12/95 from: flat 50 minster court 28 hillcrest road ealing london W5 1HH
dot icon06/06/1995
Director resigned;new director appointed
dot icon02/06/1995
Secretary resigned;new secretary appointed
dot icon02/06/1995
Registered office changed on 02/06/95 from: 76 whitchurch road cardiff south glamorgan CF4 3LX
dot icon19/04/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hindley, Anthony Michael
Director
21/05/1995 - Present
15
Hindley, Anthony Michael
Secretary
05/09/2014 - 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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAPTER PROPERTIES INVESTMENTS LIMITED

CHAPTER PROPERTIES INVESTMENTS LIMITED is an(a) Active company incorporated on 19/04/1995 with the registered office located at Station House, Adams Hill, Knutsford, Cheshire WA16 6DN. 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 CHAPTER PROPERTIES INVESTMENTS LIMITED?

toggle

CHAPTER PROPERTIES INVESTMENTS LIMITED is currently Active. It was registered on 19/04/1995 .

Where is CHAPTER PROPERTIES INVESTMENTS LIMITED located?

toggle

CHAPTER PROPERTIES INVESTMENTS LIMITED is registered at Station House, Adams Hill, Knutsford, Cheshire WA16 6DN.

What does CHAPTER PROPERTIES INVESTMENTS LIMITED do?

toggle

CHAPTER PROPERTIES INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHAPTER PROPERTIES INVESTMENTS LIMITED?

toggle

The latest filing was on 01/05/2026: Confirmation statement made on 2026-04-25 with no updates.