ROGERS CHAPMAN UK LIMITED
Overview
| Company Name | ROGERS CHAPMAN UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02094942 |
| 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 ROGERS CHAPMAN UK LIMITED?
- Real estate agencies (68310) / Real estate activities
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is ROGERS CHAPMAN UK LIMITED located?
| Registered Office Address | 30 Warwick Street W1B 5NH London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ROGERS CHAPMAN UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROGERS CHAPMAN PLC | Apr 08, 1987 | Apr 08, 1987 |
| ORDERSERVICE LIMITED | Jan 30, 1987 | Jan 30, 1987 |
What are the latest accounts for ROGERS CHAPMAN UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ROGERS CHAPMAN UK LIMITED?
| Last Confirmation Statement Made Up To | Nov 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 29, 2025 |
| Overdue | No |
What are the latest filings for ROGERS CHAPMAN UK LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 29, 2025 with no updates | 3 pages | CS01 | ||||||
Second filing for the termination of James Edward Gregory as a director | 4 pages | RP04TM01 | ||||||
Termination of appointment of James Edward Gregory as a director on Nov 24, 2024 | 2 pages | TM01 | ||||||
| ||||||||
Appointment of Mr Harminder Singh Atwal as a director on Nov 24, 2025 | 2 pages | AP01 | ||||||
Full accounts made up to Dec 31, 2024 | 19 pages | AA | ||||||
Confirmation statement made on Nov 29, 2024 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||||||
Confirmation statement made on Nov 29, 2023 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2022 | 20 pages | AA | ||||||
Confirmation statement made on Nov 29, 2022 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Nicolas Guillaume Taylor as a secretary on Sep 30, 2022 | 1 pages | TM02 | ||||||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||||||
Confirmation statement made on Nov 27, 2021 with no updates | 3 pages | CS01 | ||||||
Secretary's details changed for Richard Henry Webster on Oct 01, 2021 | 1 pages | CH03 | ||||||
Secretary's details changed for Nicolas Guillaume Taylor on Oct 01, 2021 | 1 pages | CH03 | ||||||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||||||
Confirmation statement made on Nov 27, 2020 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||||||
Confirmation statement made on Nov 27, 2019 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2018 | 20 pages | AA | ||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||||||
Confirmation statement made on Nov 27, 2018 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2017 | 19 pages | AA | ||||||
Confirmation statement made on Nov 27, 2017 with no updates | 3 pages | CS01 | ||||||
Who are the officers of ROGERS CHAPMAN UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WEBSTER, Richard Henry | Secretary | Warwick Street W1B 5NH London 30 | British | 68852530001 | ||||||
| ATWAL, Harminder Singh | Director | Warwick Street W1B 5NH London 30 | England | British | 338425370001 | |||||
| HAYNES, John Christopher Charles | Secretary | 4 Walpole Avenue TW9 2DJ Richmond Surrey | British | 35574080001 | ||||||
| KENNEY, Michael Devis | Secretary | 13 Bluebell Drive Burghfield Common RG7 3EF Reading Berkshire | British | 60508870001 | ||||||
| PICKERING, Michael Edward | Secretary | 26 Cardinals Walk TW12 2TS Hampton Middlesex | British | 14707300001 | ||||||
| TAYLOR, Nicolas Guillaume | Secretary | Warwick Street W1B 5NH London 30 | British | 122527460001 | ||||||
| CRESSWELL, Stephen James | Director | 3 Home Close GU25 4DH Virginia Water Surrey | United Kingdom | British | 80001270001 | |||||
| GOULD, Andrew Julian | Director | Rhee Meadows Barrington CB22 7GA Cambridge 1 Cambridgeshire | England | British | 140314220002 | |||||
| GREGORY, James Edward | Director | Warwick Street W1B 5NH London 30 | England | British | 221868610001 | |||||
| HARRIS, Anthony Robert | Director | 12 Douai Grove TW12 2SR Hampton Middlesex | British | 1917600001 | ||||||
| HOWLING, Richard | Director | Warwick Street W1B 5NH London 30 | England | British | 119284370002 | |||||
| IZETT, John Richard | Director | Bottle Row Penwood Burghclere RG20 9EP Newbury Berkshire | England | British | 34448710002 | |||||
| JOHNSTONE, Laurence George Smith | Director | 25 Westmoreland Road SW13 9RZ London | United Kingdom | British | 21384640001 | |||||
| LACEY, Mark Andrew | Director | Clayesmore Cottage Bere Court Road Pangbourne RG8 8JY Reading | England | British | 21384650003 | |||||
| LESTER, Jeremy William | Director | 1 Bellevue Road Barnes SW13 0BJ London | British | 80001480002 | ||||||
| MANNINGS, Jonathan Ian | Director | 2 Marshall Place Oakley Green Road Oakley Green SL4 4QD Windsor Berkshire | British | 63295150001 | ||||||
| MEADOWS, Russell Peter | Director | 3 Witneys Gardeners Lane Upper Basildon RG8 8NP Reading Berkshire | England | British | 26043980002 | |||||
| MOTTRAM, Andrew James | Director | 8 Jameson Road AL5 4HQ Harpenden Hertfordshire | United Kingdom | British | 83186060001 | |||||
| PAIN, Michael Andrew Kirby | Director | 40 Wensleydale Road TW12 2LT Hampton Middlesex | British | 34794080001 | ||||||
| PATEL, Parimal Raojibhai | Director | 82 Torrington Park North Finchley N12 9PJ London | England | British | 110799560001 | |||||
| SAUNDERS, Trevor Ironside | Director | 14 Wilmot Way GU15 1JA Camberley Surrey | United Kingdom | British | 21384630001 | |||||
| SIMON, Timothy John Adams | Director | 89 Woodsford Square W14 8DT London | British | 2325840001 |
Who are the persons with significant control of ROGERS CHAPMAN UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jones Lang Lasalle Limited | Jun 06, 2016 | Warwick Street W1B 5NH London 30 England | 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