CHAPELTONS ESTATE AGENTS LIMITED
Overview
| Company Name | CHAPELTONS ESTATE AGENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03144032 |
| 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 CHAPELTONS ESTATE AGENTS LIMITED?
- Real estate agencies (68310) / Real estate activities
Where is CHAPELTONS ESTATE AGENTS LIMITED located?
| Registered Office Address | Studio 4 224 Shoreditch High Street E1 6PJ London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHAPELTONS ESTATE AGENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MONEY KYRLE ESTATE AGENTS LIMITED | Jan 08, 1996 | Jan 08, 1996 |
What are the latest accounts for CHAPELTONS ESTATE AGENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 24, 2026 |
| Next Accounts Due On | Jan 24, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for CHAPELTONS ESTATE AGENTS LIMITED?
| Last Confirmation Statement Made Up To | Jan 08, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 22, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 08, 2026 |
| Overdue | No |
What are the latest filings for CHAPELTONS ESTATE AGENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 08, 2026 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2025 | 6 pages | AA | ||
Confirmation statement made on Jan 08, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2024 | 8 pages | AA | ||
Total exemption full accounts made up to Apr 30, 2023 | 10 pages | AA | ||
Confirmation statement made on Jan 08, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Mrs Carolina Stroud Ascanio as a person with significant control on Aug 25, 2023 | 2 pages | PSC04 | ||
Change of details for Mr George Michael Dorley-Brown as a person with significant control on Aug 25, 2023 | 2 pages | PSC04 | ||
Director's details changed for Mrs Carolina Stroud Ascanio on Aug 25, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr George Michael Dorley-Brown on Aug 25, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Jamie Ashley Sinclair Wilmot on Aug 25, 2023 | 2 pages | CH01 | ||
Registered office address changed from Lower Ground Floor Office 231 Shoreditch High Street London E1 6PJ to Studio 4 224 Shoreditch High Street London E1 6PJ on Aug 25, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Apr 30, 2022 | 6 pages | AA | ||
Confirmation statement made on Jan 08, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 08, 2022 with updates | 4 pages | CS01 | ||
Change of details for Mr George Michael Dorley-Brown as a person with significant control on Dec 01, 2021 | 2 pages | PSC04 | ||
Director's details changed for Mr George Michael Dorley-Brown on Dec 01, 2021 | 2 pages | CH01 | ||
Change of details for Mrs Carolina Stroud Ascanio as a person with significant control on Dec 01, 2021 | 2 pages | PSC04 | ||
Director's details changed for Mrs Carolina Stroud Ascanio on Dec 01, 2021 | 2 pages | CH01 | ||
Total exemption full accounts made up to Apr 24, 2021 | 6 pages | AA | ||
Confirmation statement made on Jan 08, 2021 with updates | 5 pages | CS01 | ||
Notification of Carolina Stroud Ascanio as a person with significant control on Apr 25, 2020 | 2 pages | PSC01 | ||
Notification of George Michael Dorley-Brown as a person with significant control on Apr 25, 2020 | 2 pages | PSC01 | ||
Appointment of Mr Jamie Ashley Sinclair Wilmot as a director on Apr 25, 2020 | 2 pages | AP01 | ||
Appointment of Mrs Carolina Stroud Ascanio as a director on Apr 25, 2020 | 2 pages | AP01 | ||
Who are the officers of CHAPELTONS ESTATE AGENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DORLEY-BROWN, George Michael | Director | 224 Shoreditch High Street E1 6PJ London Studio 4 England | England | British | 262176490002 | |||||||||
| STROUD ASCANIO, Carolina | Director | 224 Shoreditch High Street E1 6PJ London Studio 4 England | England | Spanish | 262176500002 | |||||||||
| WILMOT, Jamie Ashley Sinclair | Director | 224 Shoreditch High Street E1 6PJ London Studio 4 England | England | British | 262176510001 | |||||||||
| DWARKA DAVAY, Tapeswar | Secretary | 88 Camden Road NW1 9EA London | British | 59470190001 | ||||||||||
| CDS SECRETARIAL SERVICES LIMITED | Secretary | 582 Honeypot Lane HA7 1JS Stanmore Devonshire House Middlesex United Kingdom |
| 140546500001 | ||||||||||
| CDS SECRETARIAL SERVICES LIMITED | Secretary | 582 Honeypot Lane HA7 1JS Stanmore Devonshire House Middlesex United Kingdom | 140546500001 | |||||||||||
| CDS SECRETARIES LIMITED | Secretary | Camden Road NW1 9EA London 88-90 | 84849860002 | |||||||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||
| MONEY, Jonathan James | Director | 77 Royal Hospital Road SW3 4HN London | England | British | 65859060003 | |||||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of CHAPELTONS ESTATE AGENTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr George Michael Dorley-Brown | Apr 25, 2020 | 224 Shoreditch High Street E1 6PJ London Studio 4 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Carolina Stroud Ascanio | Apr 25, 2020 | 224 Shoreditch High Street E1 6PJ London Studio 4 England | No |
Nationality: Spanish Country of Residence: England | |||
Natures of Control
| |||
| Mr Jonathan James Money | Apr 06, 2016 | 165 High Street EN5 5SU Barnet 2b Highstone House England | Yes |
Nationality: British Country of Residence: England | |||
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