ROGERS CHAPMAN UK LIMITED

ROGERS CHAPMAN UK LIMITED

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

    Company NameROGERS CHAPMAN UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02094942
    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 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 AddressNo

    What were the previous names of ROGERS CHAPMAN UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    ROGERS CHAPMAN PLCApr 08, 1987Apr 08, 1987
    ORDERSERVICE LIMITEDJan 30, 1987Jan 30, 1987

    What are the latest accounts for ROGERS CHAPMAN UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ROGERS CHAPMAN UK LIMITED?

    Last Confirmation Statement Made Up ToNov 29, 2026
    Next Confirmation Statement DueDec 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 29, 2025
    OverdueNo

    What are the latest filings for ROGERS CHAPMAN UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 29, 2025 with no updates

    3 pagesCS01

    Second filing for the termination of James Edward Gregory as a director

    4 pagesRP04TM01

    Termination of appointment of James Edward Gregory as a director on Nov 24, 2024

    2 pagesTM01
    Annotations
    DateAnnotation
    Jan 15, 2026Replaced A replacement TM01 was registered on 15/01/2026

    Appointment of Mr Harminder Singh Atwal as a director on Nov 24, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    19 pagesAA

    Confirmation statement made on Nov 29, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    19 pagesAA

    Confirmation statement made on Nov 29, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Confirmation statement made on Nov 29, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Nicolas Guillaume Taylor as a secretary on Sep 30, 2022

    1 pagesTM02

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Confirmation statement made on Nov 27, 2021 with no updates

    3 pagesCS01

    Secretary's details changed for Richard Henry Webster on Oct 01, 2021

    1 pagesCH03

    Secretary's details changed for Nicolas Guillaume Taylor on Oct 01, 2021

    1 pagesCH03

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Confirmation statement made on Nov 27, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on Nov 27, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    pagesGAZ1

    Confirmation statement made on Nov 27, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    19 pagesAA

    Confirmation statement made on Nov 27, 2017 with no updates

    3 pagesCS01

    Who are the officers of ROGERS CHAPMAN UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WEBSTER, Richard Henry
    Warwick Street
    W1B 5NH London
    30
    Secretary
    Warwick Street
    W1B 5NH London
    30
    British68852530001
    ATWAL, Harminder Singh
    Warwick Street
    W1B 5NH London
    30
    Director
    Warwick Street
    W1B 5NH London
    30
    EnglandBritish338425370001
    HAYNES, John Christopher Charles
    4 Walpole Avenue
    TW9 2DJ Richmond
    Surrey
    Secretary
    4 Walpole Avenue
    TW9 2DJ Richmond
    Surrey
    British35574080001
    KENNEY, Michael Devis
    13 Bluebell Drive
    Burghfield Common
    RG7 3EF Reading
    Berkshire
    Secretary
    13 Bluebell Drive
    Burghfield Common
    RG7 3EF Reading
    Berkshire
    British60508870001
    PICKERING, Michael Edward
    26 Cardinals Walk
    TW12 2TS Hampton
    Middlesex
    Secretary
    26 Cardinals Walk
    TW12 2TS Hampton
    Middlesex
    British14707300001
    TAYLOR, Nicolas Guillaume
    Warwick Street
    W1B 5NH London
    30
    Secretary
    Warwick Street
    W1B 5NH London
    30
    British122527460001
    CRESSWELL, Stephen James
    3 Home Close
    GU25 4DH Virginia Water
    Surrey
    Director
    3 Home Close
    GU25 4DH Virginia Water
    Surrey
    United KingdomBritish80001270001
    GOULD, Andrew Julian
    Rhee Meadows
    Barrington
    CB22 7GA Cambridge
    1
    Cambridgeshire
    Director
    Rhee Meadows
    Barrington
    CB22 7GA Cambridge
    1
    Cambridgeshire
    EnglandBritish140314220002
    GREGORY, James Edward
    Warwick Street
    W1B 5NH London
    30
    Director
    Warwick Street
    W1B 5NH London
    30
    EnglandBritish221868610001
    HARRIS, Anthony Robert
    12 Douai Grove
    TW12 2SR Hampton
    Middlesex
    Director
    12 Douai Grove
    TW12 2SR Hampton
    Middlesex
    British1917600001
    HOWLING, Richard
    Warwick Street
    W1B 5NH London
    30
    Director
    Warwick Street
    W1B 5NH London
    30
    EnglandBritish119284370002
    IZETT, John Richard
    Bottle Row Penwood
    Burghclere
    RG20 9EP Newbury
    Berkshire
    Director
    Bottle Row Penwood
    Burghclere
    RG20 9EP Newbury
    Berkshire
    EnglandBritish34448710002
    JOHNSTONE, Laurence George Smith
    25 Westmoreland Road
    SW13 9RZ London
    Director
    25 Westmoreland Road
    SW13 9RZ London
    United KingdomBritish21384640001
    LACEY, Mark Andrew
    Clayesmore Cottage Bere Court Road
    Pangbourne
    RG8 8JY Reading
    Director
    Clayesmore Cottage Bere Court Road
    Pangbourne
    RG8 8JY Reading
    EnglandBritish21384650003
    LESTER, Jeremy William
    1 Bellevue Road
    Barnes
    SW13 0BJ London
    Director
    1 Bellevue Road
    Barnes
    SW13 0BJ London
    British80001480002
    MANNINGS, Jonathan Ian
    2 Marshall Place Oakley Green Road
    Oakley Green
    SL4 4QD Windsor
    Berkshire
    Director
    2 Marshall Place Oakley Green Road
    Oakley Green
    SL4 4QD Windsor
    Berkshire
    British63295150001
    MEADOWS, Russell Peter
    3 Witneys Gardeners Lane
    Upper Basildon
    RG8 8NP Reading
    Berkshire
    Director
    3 Witneys Gardeners Lane
    Upper Basildon
    RG8 8NP Reading
    Berkshire
    EnglandBritish26043980002
    MOTTRAM, Andrew James
    8 Jameson Road
    AL5 4HQ Harpenden
    Hertfordshire
    Director
    8 Jameson Road
    AL5 4HQ Harpenden
    Hertfordshire
    United KingdomBritish83186060001
    PAIN, Michael Andrew Kirby
    40 Wensleydale Road
    TW12 2LT Hampton
    Middlesex
    Director
    40 Wensleydale Road
    TW12 2LT Hampton
    Middlesex
    British34794080001
    PATEL, Parimal Raojibhai
    82 Torrington Park
    North Finchley
    N12 9PJ London
    Director
    82 Torrington Park
    North Finchley
    N12 9PJ London
    EnglandBritish110799560001
    SAUNDERS, Trevor Ironside
    14 Wilmot Way
    GU15 1JA Camberley
    Surrey
    Director
    14 Wilmot Way
    GU15 1JA Camberley
    Surrey
    United KingdomBritish21384630001
    SIMON, Timothy John Adams
    89 Woodsford Square
    W14 8DT London
    Director
    89 Woodsford Square
    W14 8DT London
    British2325840001

    Who are the persons with significant control of ROGERS CHAPMAN UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Warwick Street
    W1B 5NH London
    30
    England
    Jun 06, 2016
    Warwick Street
    W1B 5NH London
    30
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House
    Registration Number01188567
    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