CHAPEL HOUSE MANAGEMENT LIMITED
Overview
| Company Name | CHAPEL HOUSE MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01992000 |
| 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 CHAPEL HOUSE MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is CHAPEL HOUSE MANAGEMENT LIMITED located?
| Registered Office Address | 10 Chapel House Wells Road LS29 9JD Ilkley England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHAPEL HOUSE MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CHAPEL HOUSE MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Oct 28, 2025 |
|---|---|
| Next Confirmation Statement Due | Nov 11, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 28, 2024 |
| Overdue | No |
What are the latest filings for CHAPEL HOUSE MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 6 pages | AA | ||
Termination of appointment of Richard Pryke as a director on Nov 30, 2024 | 1 pages | TM01 | ||
Appointment of Mrs. Anthea Crawshaw as a director on Nov 05, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Marilyn Kitching as a director on Nov 05, 2024 | 2 pages | AP01 | ||
Termination of appointment of Keith Shannon as a director on Nov 05, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Oct 28, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from 9 Chapel House Wells Road Ilkley LS29 9JD England to 10 Chapel House Wells Road Ilkley LS29 9JD on Nov 15, 2024 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Oct 28, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 6 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Oct 28, 2022 with updates | 4 pages | CS01 | ||
Termination of appointment of Eric Gordon Hawthorn as a director on Feb 01, 2022 | 1 pages | TM01 | ||
Registered office address changed from Owen Well House Summerbridge Harrogate HG3 4DN England to 9 Chapel House Wells Road Ilkley LS29 9JD on Feb 07, 2022 | 1 pages | AD01 | ||
Appointment of Mrs Catherine Maria Shannon as a secretary on Feb 01, 2022 | 2 pages | AP03 | ||
Appointment of Mr Keith Shannon as a director on Feb 01, 2022 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||
Registered office address changed from C/O Eric Hawthorn 8 Queens Road Ilkley West Yorkshire LS29 9QJ England to Owen Well House Summerbridge Harrogate HG3 4DN on Dec 02, 2021 | 1 pages | AD01 | ||
Director's details changed for Eric Gordon Hawthorn on Nov 17, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Oct 28, 2021 with updates | 4 pages | CS01 | ||
Appointment of Mr Richard Pryke as a director on Jul 12, 2021 | 2 pages | AP01 | ||
Termination of appointment of Winefred Edith Humphreys as a director on Jul 09, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Nov 25, 2020 with updates | 4 pages | CS01 | ||
Confirmation statement made on Nov 13, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||
Who are the officers of CHAPEL HOUSE MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SHANNON, Catherine Maria | Secretary | Queens Road LS29 9QJ Ilkley 9 Chapel House England | 292240430001 | |||||||
| CRAWSHAW, Anthea, Mrs. | Director | Chapel House Wells Road LS29 9JD Ilkley 10 England | England | British | Retired | 329374020001 | ||||
| GIBSON, Linda Catherine | Director | Flat 2 Chapel House Wells Promenade LS29 9JD Ilkley West Yorkshire | England | British | Retired Librarian | 65992140001 | ||||
| KITCHING, Marilyn | Director | Chapel House Wells Road LS29 9JD Ilkley 10 England | England | British | Retired | 329373970001 | ||||
| CHEATER, Catherine Mary | Secretary | c/o Mrs Catherine Cheater Brodrick Drive LS29 9SN Ilkley 14 West Yorkshire England | 207085110001 | |||||||
| CRAWSHAW, Geoffrey Howard, Dr | Secretary | Flat 5 Chapel House Wells Road LS29 9JD Ilkley West Yorkshire | British | Retired | 67352410001 | |||||
| HARRISON, Christine | Secretary | Flat 7 Chapel House Wells Promenade LS29 9LF Ilkley West Yorkshire | British | Sales (Estate Agents) | 28212740001 | |||||
| THOMSON, Kathleen Sarah | Secretary | 9 Chapel House Wells Road LS29 9JD Ilkley W Yorkshire | British | 18749410001 | ||||||
| BEEVERS, Joan Alison | Director | 10 Chapel House Wells Road LS29 9JD Ilkley W Yorkshire | British | Company Director | 18749420001 | |||||
| BOTTOMLEY, Stephen William | Director | Flat 3 Chapel House Wells Promenade LS29 9LF Ilkley West Yorkshire | England | British | Production & Sales Manager | 85015260001 | ||||
| CHEATER, Catherine Mary | Director | Brodrick Drive LS29 9SN Ilkley 14 West Yorkshire England | England | British | Trainer And Author | 124613720001 | ||||
| CRAWSHAW, Geoffrey Howard, Dr | Director | Flat 5 Chapel House Wells Road LS29 9JD Ilkley West Yorkshire | England | British | Retired | 67352410001 | ||||
| GREENWOOD, Mary | Director | 2 Chapel House Wells Promenade LS29 9LF Ilkley W Yorkshire | British | 18749430001 | ||||||
| HARRISON, Christine | Director | Flat 7 Chapel House Wells Promenade LS29 9LF Ilkley West Yorkshire | British | Sales (Estate Agents) | 28212740001 | |||||
| HAWTHORN, Eric Gordon | Director | Summerbridge HG3 4DN Harrogate Owen Well House England | England | British | Engineering Director | 90443400003 | ||||
| HUMPHREYS, Winefred Edith | Director | Flat 1 Chapel House Chantry Drive LS29 9HU Ilkley West Yorkshire | England | British | None | 98160300001 | ||||
| JOHNSON, Leslie Walter Brown | Director | 9 Chapel House Wells Road LS29 9JD Ilkley West Yorkshire | British | Retired | 65992070001 | |||||
| PEARSON, Geoffrey William | Director | 1 Chapel House Chantry Drive LS29 9HU Ilkley W Yorkshire | British | Tax Consultant | 18749450001 | |||||
| PEARSON, Joan | Director | Flat 1 Chapel House Chantry Drive Ilkley West Yorkshire | British | Director | 41280340001 | |||||
| PRITLOVE, Olive Amy | Director | 4 Chapel House Wells Road LS29 9JD Ilkley W Yorkshire | England | British | Retired | 18749440001 | ||||
| PRYKE, Richard | Director | Deerstones BD23 6JB Skipton Holly Bank England | England | British | Retired | 285163370001 | ||||
| SHANNON, Keith | Director | Wells Road LS29 9JD Ilkley 9 Chapel House England | England | British | Director | 292240210001 | ||||
| THOMSON, Kathleen Sarah | Director | 9 Chapel House Wells Road LS29 9JD Ilkley W Yorkshire | British | Solicitor | 18749410001 | |||||
| YATES, Christine Margaret | Director | Chapel House Wells Road LS29 9JD Ilkley Flat 9 West Yorkshire England | England | British | Retired | 153664450001 |
What are the latest statements on persons with significant control for CHAPEL HOUSE MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 15, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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