CHAPELFIELD GP LIMITED
Overview
Company Name | CHAPELFIELD GP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03920512 |
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 CHAPELFIELD GP LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is CHAPELFIELD GP LIMITED located?
Registered Office Address | Pennine Place 2a Charing Cross Road WC2H 0HF London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CHAPELFIELD GP LIMITED?
Company Name | From | Until |
---|---|---|
HACKREMCO (NO.1611) LIMITED | Feb 07, 2000 | Feb 07, 2000 |
What are the latest accounts for CHAPELFIELD GP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CHAPELFIELD GP LIMITED?
Last Confirmation Statement Made Up To | Dec 11, 2025 |
---|---|
Next Confirmation Statement Due | Dec 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 11, 2024 |
Overdue | No |
What are the latest filings for CHAPELFIELD GP LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 11, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 53 pages | AA | ||
Amended full accounts made up to Dec 31, 2022 | 52 pages | AAMD | ||
Change of details for Transpennine Partners (Scot) Lp as a person with significant control on May 03, 2024 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Dec 11, 2023 with no updates | 3 pages | CS01 | ||
Amended full accounts made up to Dec 31, 2021 | 51 pages | AAMD | ||
Amended full accounts made up to Dec 31, 2020 | 43 pages | AAMD | ||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||
Confirmation statement made on Dec 11, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Matthew Richard Baddeley as a director on Aug 15, 2022 | 2 pages | AP01 | ||
Termination of appointment of Harry Desmond Pickering as a director on Aug 15, 2022 | 1 pages | TM01 | ||
Secretary's details changed for Lgl Secretaries Limited on Jul 05, 2022 | 1 pages | CH04 | ||
Full accounts made up to Dec 31, 2020 | 17 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Dec 11, 2021 with updates | 4 pages | CS01 | ||
Appointment of Mr Harry Desmond Pickering as a director on Nov 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Thomas Benjamin Rose as a director on Nov 01, 2021 | 1 pages | TM01 | ||
Termination of appointment of Rebecca Jane Gates as a director on Nov 01, 2021 | 1 pages | TM01 | ||
Appointment of Mr Nicholas James Montgomery as a director on Nov 01, 2021 | 2 pages | AP01 | ||
Registered office address changed from One Curzon Street London W1J 5HD England to Pennine Place 2a Charing Cross Road London WC2H 0HF on Nov 03, 2021 | 1 pages | AD01 | ||
Cessation of Intu Chapelfield Limited as a person with significant control on Oct 18, 2021 | 1 pages | PSC07 | ||
Who are the officers of CHAPELFIELD GP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALTUM SECRETARIES LIMITED | Secretary | Castle Street JE1 1GL St Helier 1st Floor Liberation House Jersey |
| 274900540002 | ||||||||||||||
BADDELEY, Matthew Richard | Director | 2a Charing Cross Road WC2H 0HF London Pennine Place England | England | British | Asset Manager | 299085890001 | ||||||||||||
MONTGOMERY, Nicholas James | Director | London Wall Place EC2Y 5AU London 1 England | United Kingdom | British | Chartered Surveyor | 289096840001 | ||||||||||||
DAVIDSON, Patricia Margaret | Secretary | 39 Saunderton Vale Saunderton HP14 4LJ High Wycombe Buckinghamshire | British | 38824170008 | ||||||||||||||
JANANDRAN, Thanalakshmi | Secretary | 10 St Dunstans Close UB3 4LJ Hayes Middlesex | British | 93299990001 | ||||||||||||||
MARSDEN, Susan | Secretary | Broadway SW1H 0BT London 40 England And Wales United Kingdom | British | Company Secretary | 68599110004 | |||||||||||||
MARTIN, Neil Christopher | Secretary | 36 Vicarage Road RG9 1HW Henley On Thames Oxfordshire | British | 92464400001 | ||||||||||||||
NICKLIN, Susan Patricia | Secretary | Flat 4 7 Barkston Gardens SW5 0ER Earls Court London | British | 88285310001 | ||||||||||||||
HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||||||||||
AINSLEY, Jonathan Mark | Director | 40 Broadway London SW1H 0BU | United Kingdom | British | Chartered Surveyor | 119641880001 | ||||||||||||
ARTHUR, Derryn Sue | Director | 21 Elsham Road W14 8HA London | New Zealander | Accountant | 57726590002 | |||||||||||||
BARTON, Peter Charles | Director | Warren House Shire Lane WD3 5NH Chorleywood Hertfordshire | England | British | Operations Director | 165160480001 | ||||||||||||
BOWER, Duncan Fraser Andrew | Director | Flat 33 York House 1 Eastcastle Street W1T 2AA London | British | Development Director | 97059430001 | |||||||||||||
BREEDEN, Martin Richard | Director | Broadway SW1H 0BT London 40 England And Wales United Kingdom | United Kingdom | British | Chartered Surveyor | 250543330001 | ||||||||||||
BREEDEN, Martin Richard | Director | 40 Broadway London SW1H 0BU | United Kingdom | British | Chartered Surveyor | 250543330001 | ||||||||||||
CABLE, Richard Malcolm | Director | Orchard House 18 High Street Castor PE5 7BB Peterborough | British | Chartered Surveyor | 65264230001 | |||||||||||||
CAVEN, Robin Graham | Director | 74 St Johns Road TN13 3NB Sevenoaks Kent | United Kingdom | British | Banker | 76216840002 | ||||||||||||
CHALDECOTT, Kay Elizabeth | Director | 40 Broadway London SW1H 0BU | England | British | Chartered Surveyor | 68694110002 | ||||||||||||
COCKBURN, George Ian Macloy | Director | 9 High Meadow Close RH4 2LG Dorking Surrey | England | British | Surveyor | 58892420002 | ||||||||||||
CROSBY, Sean | Director | Broadway SW1H 0BT London 40 United Kingdom | United Kingdom | Canadian | Chartered Accountant | 261481480001 | ||||||||||||
ELLIS, Martin David | Director | 40 Broadway London SW1H 0BU | United Kingdom | British | Project Manager | 108375330002 | ||||||||||||
FISCHEL, David Andrew | Director | 40 Broadway London SW1H 0BU | United Kingdom | British | Chartered Accountant | 8845220002 | ||||||||||||
FLINN, Colin | Director | Broadway SW1H 0BT London 40 United Kingdom | United Kingdom | British | Company Director | 205809260001 | ||||||||||||
GATES, Rebecca Jane | Director | 2a Charing Cross Road WC2H 0HF London Pennine Place England | United Kingdom | British | Chartered Surveyor | 243153600001 | ||||||||||||
GOUGH, Alison Louise | Director | Flat 1 15 Southwood Avenue N6 5RY London | British | Lawyer | 62074540002 | |||||||||||||
GRANT, Kathryn Anne | Director | Curzon Street W1J 5HD London One England | England | British | Chartered Surveyor | 287097610001 | ||||||||||||
GRANT, Kathryn Anne | Director | 40 Broadway London SW1H 0BU | England | British | Chartered Surveyor | 119649490001 | ||||||||||||
JAIN, Divya | Director | Broadway SW1H 0BT London 40 United Kingdom | United Kingdom | British | Accountant | 153643470006 | ||||||||||||
JAIN, Divya | Director | Broadway SW1H 0BT London 40 United Kingdom | United Kingdom | British | Accountant | 153643470006 | ||||||||||||
KIRBY, Caroline | Director | 40 Broadway London SW1H 0BU | England | British | Chartered Surveyor | 108375400001 | ||||||||||||
MATHESON, Craig Stephen | Director | 5 Cook Court 151a Rotherhithe Street SE16 5QR London | United Kingdom | New Zealand | Accountant | 96577080003 | ||||||||||||
MOFFAT, Francesca Louise | Director | Broadway SW1H 0BT London 40 United Kingdom | United Kingdom | British | Senior Asset Manager | 264148150001 | ||||||||||||
MOFFAT, Francesca Louise | Director | Broadway SW1H 0BT London 40 United Kingdom | United Kingdom | British | Senior Asset Manager | 264148150001 | ||||||||||||
MOSES, Maurice | Director | Broadway SW1H 0BT London 40 United Kingdom | United Kingdom | British | Company Director | 147652540001 | ||||||||||||
PEACOCK, John Conrad | Director | 14 Whitwell Road St Pauls Walden SG4 8BU Hertfordshire | British | Chartered Surveyor | 96890030003 |
Who are the persons with significant control of CHAPELFIELD GP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Intu Chapelfield Limited | Jan 31, 2018 | Broadway SW1H 0BT London 40 England And Wales United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Transpennine Partners (Scot) Lp | Jan 31, 2018 | Lothian Road, Festival Road Festival Square EH3 9WJ Edinburgh 50 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Intu Shopping Centres Plc | Apr 06, 2016 | Broadway SW1H 0BT London 40 England | Yes | ||||||||||
| |||||||||||||
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