CHAPMANBDSP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCHAPMANBDSP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01981585
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHAPMANBDSP LIMITED?

    • Other engineering activities (71129) / Professional, scientific and technical activities

    Where is CHAPMANBDSP LIMITED located?

    Registered Office Address
    40 Gracechurch Street
    EC3V 0BT London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CHAPMANBDSP LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHAPMAN BATHURST PARTNERSHIP LIMITED(THE)Jan 23, 1986Jan 23, 1986

    What are the latest accounts for CHAPMANBDSP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for CHAPMANBDSP LIMITED?

    Last Confirmation Statement Made Up ToApr 30, 2026
    Next Confirmation Statement DueMay 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2025
    OverdueNo

    What are the latest filings for CHAPMANBDSP LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Sep 30, 2024

    27 pagesAA

    Confirmation statement made on Apr 30, 2025 with no updates

    3 pagesCS01

    Registration of charge 019815850010, created on Dec 24, 2024

    25 pagesMR01

    Satisfaction of charge 019815850009 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Register inspection address has been changed from C/O Rawlison Butler Llp 135 High Street Crawley West Sussex RH10 1DQ United Kingdom to C/O Azets River House 1 Maidstone Road Sidcup Kent DA14 5RH

    1 pagesAD02

    Full accounts made up to Sep 30, 2023

    27 pagesAA

    Confirmation statement made on Apr 30, 2024 with no updates

    3 pagesCS01

    Termination of appointment of John Stephen Biscoe as a director on Dec 31, 2023

    1 pagesTM01

    Termination of appointment of Matthew Thurston as a director on Nov 10, 2023

    1 pagesTM01

    Full accounts made up to Sep 30, 2022

    29 pagesAA

    Confirmation statement made on Apr 30, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Neil Howard Bradley as a director on Jun 30, 2022

    1 pagesTM01

    Full accounts made up to Sep 30, 2021

    31 pagesAA

    Confirmation statement made on Apr 30, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Raymond Mcmanus on Nov 28, 2021

    2 pagesCH01

    Full accounts made up to Sep 30, 2020

    31 pagesAA

    Director's details changed for Mrs Lucy Scott on Jun 28, 2021

    2 pagesCH01

    Director's details changed for Ian Hall Duncombe on May 04, 2021

    2 pagesCH01

    Confirmation statement made on Apr 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2019

    31 pagesAA

    Director's details changed for Mr Neil Howard Bradley on Feb 02, 2021

    2 pagesCH01

    Appointment of Mr Raymond Mcmanus as a director on Oct 31, 2020

    2 pagesAP01

    Confirmation statement made on Apr 30, 2020 with no updates

    3 pagesCS01

    Who are the officers of CHAPMANBDSP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNCOMBE, Ian Hall
    Gracechurch Street
    EC3V 0BT London
    40
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BT London
    40
    United Kingdom
    United KingdomBritish69527800002
    LEHANE, Eugene Jeremiah, Mr.
    Gracechurch Street
    EC3V 0BT London
    40
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BT London
    40
    United Kingdom
    United KingdomIrish93778550005
    MCMANUS, Raymond
    Gracechurch Street
    EC3V 0BT London
    40
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BT London
    40
    United Kingdom
    United KingdomBritish276039560002
    SCOTT, Lucy
    Gracechurch Street
    EC3V 0BT London
    40
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BT London
    40
    United Kingdom
    United KingdomBritish261986260002
    UPJOHN, Raymond Charles
    Gracechurch Street
    EC3V 0BT London
    40
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BT London
    40
    United Kingdom
    EnglandBritish71757010003
    BATHURST, John William
    Knollstede 2 Pigeon Lane
    CT6 7EH Herne Bay
    Kent
    Secretary
    Knollstede 2 Pigeon Lane
    CT6 7EH Herne Bay
    Kent
    British22529250001
    HUNT, Kenneth Grant, Mr.
    Prescot Street
    E1 8PA London
    5
    United Kingdom
    Secretary
    Prescot Street
    E1 8PA London
    5
    United Kingdom
    British91191590002
    UPJOHN, Raymond Charles
    1 Nursery Close
    CR0 5EW Croydon
    Surrey
    Secretary
    1 Nursery Close
    CR0 5EW Croydon
    Surrey
    British71757010001
    YOUNG, Alison Mary
    9 Sydney Road
    CT5 4JX Whitstable
    Kent
    Secretary
    9 Sydney Road
    CT5 4JX Whitstable
    Kent
    British64175060001
    BATHURST, John William
    Knollstede 2 Pigeon Lane
    CT6 7EH Herne Bay
    Kent
    Director
    Knollstede 2 Pigeon Lane
    CT6 7EH Herne Bay
    Kent
    EnglandBritish22529250001
    BISCOE, John Stephen
    Gracechurch Street
    EC3V 0BT London
    40
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BT London
    40
    United Kingdom
    EnglandBritish72453620005
    BODE, Klaus
    6-10 Kirby Street
    EC1N 8TS London
    Saffron House
    United Kingdom
    Director
    6-10 Kirby Street
    EC1N 8TS London
    Saffron House
    United Kingdom
    United KingdomGerman69527850001
    BRADLEY, Neil Howard
    Gracechurch Street
    EC3V 0BT London
    40
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BT London
    40
    United Kingdom
    United KingdomBritish238191710002
    CHAPMAN, Roger William Hamon Lestrange
    4 Corn Mill Close
    Millers Green
    DE4 4BT Wirksworth
    Derbyshire
    Director
    4 Corn Mill Close
    Millers Green
    DE4 4BT Wirksworth
    Derbyshire
    British7339290002
    FOX, David Stephen, Mr.
    Knighton Park Road
    SE26 5RJ London
    34
    United Kingdom
    Director
    Knighton Park Road
    SE26 5RJ London
    34
    United Kingdom
    British120442810002
    GRAY, Adrian Charles
    Knoll Rise
    BR6 0DD Orpington
    34
    Kent
    United Kingdom
    Director
    Knoll Rise
    BR6 0DD Orpington
    34
    Kent
    United Kingdom
    EnglandBritish53573790003
    HUNT, Kenneth Grant
    Prescot Street
    E1 8PA London
    5
    United Kingdom
    Director
    Prescot Street
    E1 8PA London
    5
    United Kingdom
    EnglandBritish91191590003
    LANGRIDGE, Phillip
    2 Wickham Avenue
    CT11 8AY Ramsgate
    Kent
    Director
    2 Wickham Avenue
    CT11 8AY Ramsgate
    Kent
    British7339300001
    MEARS, Edward George
    16 Hog Green
    Elham
    CT4 6TU Canterbury
    Kent
    Director
    16 Hog Green
    Elham
    CT4 6TU Canterbury
    Kent
    United KingdomBritish7339310001
    PERRY, John
    6-10 Kirby Street
    EC1N 8TS London
    Saffron House
    United Kingdom
    Director
    6-10 Kirby Street
    EC1N 8TS London
    Saffron House
    United Kingdom
    United KingdomBritish174328290001
    STANKOVIC, Sinisa
    Rectory Close
    HP13 6HF High Wycombe
    3
    Buckinghamshire
    United Kingdom
    Director
    Rectory Close
    HP13 6HF High Wycombe
    3
    Buckinghamshire
    United Kingdom
    United KingdomBritish69527950002
    THURSTON, Matthew
    Gracechurch Street
    EC3V 0BT London
    40
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BT London
    40
    United Kingdom
    United KingdomBritish209353880001

    Who are the persons with significant control of CHAPMANBDSP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gracechurch Street
    EC3V 0BT London
    40
    United Kingdom
    Apr 06, 2016
    Gracechurch Street
    EC3V 0BT London
    40
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04818269
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0