Chapelhurst Properties Limited

DataGardener
live
Unknown

Chapelhurst Properties Limited

04764906Private Limited With Share Capital

04764906 - Ch Default Address, Cardiff, CF148LH
Incorporated

14/05/2003

Company Age

22 years

Directors

3

Employees

SIC Code

70100

Risk

not scored

Company Overview

Registration, classification & business activity

Chapelhurst Properties Limited (04764906) is a private limited with share capital incorporated on 14/05/2003 (22 years old) and registered in cardiff, CF148LH. The company operates under SIC code 70100 - activities of head offices.

Private Limited With Share Capital
SIC: 70100
Unknown
Incorporated 14/05/2003
CF148LH

Financial Overview

Total Assets

£461.7K

Liabilities

£0

Net Assets

£461.7K

Cash

£0

Key Metrics

3

Directors

1

Shareholders

2

CCJs

Board of Directors

2

Filed Documents

87
Default Companies House Service Address Applied Psc
Category:Address
Date:23-05-2024
Default Companies House Service Address Applied Officer
Category:Address
Date:23-05-2024
Default Companies House Service Address Applied Officer
Category:Address
Date:23-05-2024
Default Companies House Registered Office Address Applied
Category:Address
Date:23-05-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-04-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:16-03-2024
Gazette Notice Compulsory
Category:Gazette
Date:12-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-10-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-10-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-10-2022
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:11-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:11-10-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-05-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:12-04-2022
Gazette Notice Compulsory
Category:Gazette
Date:08-03-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:01-09-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:23-08-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:23-08-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-08-2021
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-07-2021
Gazette Notice Compulsory
Category:Gazette
Date:08-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-09-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:19-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:19-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-03-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-03-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-03-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-02-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-09-2018
Administrative Restoration Company
Category:Restoration
Date:27-09-2018
Gazette Dissolved Compulsory
Category:Gazette
Date:24-10-2017
Gazette Notice Compulsory
Category:Gazette
Date:08-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2016
Change Corporate Secretary Company With Change Date
Category:Officers
Date:29-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:02-04-2014
Termination Director Company With Name
Category:Officers
Date:01-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-05-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:24-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-06-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:21-06-2010
Termination Director Company With Name
Category:Officers
Date:19-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:19-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-09-2009
Legacy
Category:Annual Return
Date:19-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-10-2008
Legacy
Category:Annual Return
Date:26-06-2008
Legacy
Category:Annual Return
Date:06-06-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-02-2007
Legacy
Category:Annual Return
Date:18-07-2006
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-04-2006
Legacy
Category:Annual Return
Date:13-07-2005
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-02-2005
Accounts With Accounts Type Dormant
Category:Accounts
Date:26-08-2004
Legacy
Category:Annual Return
Date:14-06-2004
Legacy
Category:Officers
Date:30-10-2003
Legacy
Category:Officers
Date:30-10-2003
Legacy
Category:Officers
Date:30-10-2003
Legacy
Category:Officers
Date:30-10-2003
Legacy
Category:Address
Date:24-10-2003
Resolution
Category:Resolution
Date:02-09-2003
Legacy
Category:Capital
Date:02-09-2003
Legacy
Category:Accounts
Date:11-07-2003
Incorporation Company
Category:Incorporation
Date:14-05-2003

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typedormant
Due Date31/12/2023
Filing Date11/10/2022
Latest Accounts31/03/2022

Trading Addresses

Eastcastle House, 27-28 Eastcastle Street, London, W1W8DH
04764906 - Ch Default Address, Cardiff, Cf14 8Lh, CF148LHRegistered

Contact

04764906 - Ch Default Address, Cardiff, CF148LH