CHAPMANBDSP LIMITED
Overview
| Company Name | CHAPMANBDSP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01981585 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CHAPMANBDSP LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHAPMAN BATHURST PARTNERSHIP LIMITED(THE) | Jan 23, 1986 | Jan 23, 1986 |
What are the latest accounts for CHAPMANBDSP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for CHAPMANBDSP LIMITED?
| Last Confirmation Statement Made Up To | Apr 30, 2026 |
|---|---|
| Next Confirmation Statement Due | May 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 30, 2025 |
| Overdue | No |
What are the latest filings for CHAPMANBDSP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Sep 30, 2024 | 27 pages | AA | ||
Confirmation statement made on Apr 30, 2025 with no updates | 3 pages | CS01 | ||
Registration of charge 019815850010, created on Dec 24, 2024 | 25 pages | MR01 | ||
Satisfaction of charge 019815850009 in full | 1 pages | MR04 | ||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||
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 pages | AD02 | ||
Full accounts made up to Sep 30, 2023 | 27 pages | AA | ||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Stephen Biscoe as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Matthew Thurston as a director on Nov 10, 2023 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2022 | 29 pages | AA | ||
Confirmation statement made on Apr 30, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Neil Howard Bradley as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2021 | 31 pages | AA | ||
Confirmation statement made on Apr 30, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Raymond Mcmanus on Nov 28, 2021 | 2 pages | CH01 | ||
Full accounts made up to Sep 30, 2020 | 31 pages | AA | ||
Director's details changed for Mrs Lucy Scott on Jun 28, 2021 | 2 pages | CH01 | ||
Director's details changed for Ian Hall Duncombe on May 04, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Apr 30, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2019 | 31 pages | AA | ||
Director's details changed for Mr Neil Howard Bradley on Feb 02, 2021 | 2 pages | CH01 | ||
Appointment of Mr Raymond Mcmanus as a director on Oct 31, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Apr 30, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of CHAPMANBDSP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUNCOMBE, Ian Hall | Director | Gracechurch Street EC3V 0BT London 40 United Kingdom | United Kingdom | British | 69527800002 | |||||
| LEHANE, Eugene Jeremiah, Mr. | Director | Gracechurch Street EC3V 0BT London 40 United Kingdom | United Kingdom | Irish | 93778550005 | |||||
| MCMANUS, Raymond | Director | Gracechurch Street EC3V 0BT London 40 United Kingdom | United Kingdom | British | 276039560002 | |||||
| SCOTT, Lucy | Director | Gracechurch Street EC3V 0BT London 40 United Kingdom | United Kingdom | British | 261986260002 | |||||
| UPJOHN, Raymond Charles | Director | Gracechurch Street EC3V 0BT London 40 United Kingdom | England | British | 71757010003 | |||||
| BATHURST, John William | Secretary | Knollstede 2 Pigeon Lane CT6 7EH Herne Bay Kent | British | 22529250001 | ||||||
| HUNT, Kenneth Grant, Mr. | Secretary | Prescot Street E1 8PA London 5 United Kingdom | British | 91191590002 | ||||||
| UPJOHN, Raymond Charles | Secretary | 1 Nursery Close CR0 5EW Croydon Surrey | British | 71757010001 | ||||||
| YOUNG, Alison Mary | Secretary | 9 Sydney Road CT5 4JX Whitstable Kent | British | 64175060001 | ||||||
| BATHURST, John William | Director | Knollstede 2 Pigeon Lane CT6 7EH Herne Bay Kent | England | British | 22529250001 | |||||
| BISCOE, John Stephen | Director | Gracechurch Street EC3V 0BT London 40 United Kingdom | England | British | 72453620005 | |||||
| BODE, Klaus | Director | 6-10 Kirby Street EC1N 8TS London Saffron House United Kingdom | United Kingdom | German | 69527850001 | |||||
| BRADLEY, Neil Howard | Director | Gracechurch Street EC3V 0BT London 40 United Kingdom | United Kingdom | British | 238191710002 | |||||
| CHAPMAN, Roger William Hamon Lestrange | Director | 4 Corn Mill Close Millers Green DE4 4BT Wirksworth Derbyshire | British | 7339290002 | ||||||
| FOX, David Stephen, Mr. | Director | Knighton Park Road SE26 5RJ London 34 United Kingdom | British | 120442810002 | ||||||
| GRAY, Adrian Charles | Director | Knoll Rise BR6 0DD Orpington 34 Kent United Kingdom | England | British | 53573790003 | |||||
| HUNT, Kenneth Grant | Director | Prescot Street E1 8PA London 5 United Kingdom | England | British | 91191590003 | |||||
| LANGRIDGE, Phillip | Director | 2 Wickham Avenue CT11 8AY Ramsgate Kent | British | 7339300001 | ||||||
| MEARS, Edward George | Director | 16 Hog Green Elham CT4 6TU Canterbury Kent | United Kingdom | British | 7339310001 | |||||
| PERRY, John | Director | 6-10 Kirby Street EC1N 8TS London Saffron House United Kingdom | United Kingdom | British | 174328290001 | |||||
| STANKOVIC, Sinisa | Director | Rectory Close HP13 6HF High Wycombe 3 Buckinghamshire United Kingdom | United Kingdom | British | 69527950002 | |||||
| THURSTON, Matthew | Director | Gracechurch Street EC3V 0BT London 40 United Kingdom | United Kingdom | British | 209353880001 |
Who are the persons with significant control of CHAPMANBDSP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Chapmanbdsp Holdings Limited | Apr 06, 2016 | Gracechurch Street EC3V 0BT London 40 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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