CHAPELFIELD GP LIMITED

CHAPELFIELD GP LIMITED

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

    Company NameCHAPELFIELD GP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03920512
    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 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 AddressNo

    What were the previous names of CHAPELFIELD GP LIMITED?

    Previous Company Names
    Company NameFromUntil
    HACKREMCO (NO.1611) LIMITEDFeb 07, 2000Feb 07, 2000

    What are the latest accounts for CHAPELFIELD GP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CHAPELFIELD GP LIMITED?

    Last Confirmation Statement Made Up ToDec 11, 2025
    Next Confirmation Statement DueDec 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 11, 2024
    OverdueNo

    What are the latest filings for CHAPELFIELD GP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 11, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    53 pagesAA

    Amended full accounts made up to Dec 31, 2022

    52 pagesAAMD

    Change of details for Transpennine Partners (Scot) Lp as a person with significant control on May 03, 2024

    2 pagesPSC05

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Dec 11, 2023 with no updates

    3 pagesCS01

    Amended full accounts made up to Dec 31, 2021

    51 pagesAAMD

    Amended full accounts made up to Dec 31, 2020

    43 pagesAAMD

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Confirmation statement made on Dec 11, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Matthew Richard Baddeley as a director on Aug 15, 2022

    2 pagesAP01

    Termination of appointment of Harry Desmond Pickering as a director on Aug 15, 2022

    1 pagesTM01

    Secretary's details changed for Lgl Secretaries Limited on Jul 05, 2022

    1 pagesCH04

    Full accounts made up to Dec 31, 2020

    17 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Dec 11, 2021 with updates

    4 pagesCS01

    Appointment of Mr Harry Desmond Pickering as a director on Nov 01, 2021

    2 pagesAP01

    Termination of appointment of Thomas Benjamin Rose as a director on Nov 01, 2021

    1 pagesTM01

    Termination of appointment of Rebecca Jane Gates as a director on Nov 01, 2021

    1 pagesTM01

    Appointment of Mr Nicholas James Montgomery as a director on Nov 01, 2021

    2 pagesAP01

    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 pagesAD01

    Cessation of Intu Chapelfield Limited as a person with significant control on Oct 18, 2021

    1 pagesPSC07

    Who are the officers of CHAPELFIELD GP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALTUM SECRETARIES LIMITED
    Castle Street
    JE1 1GL St Helier
    1st Floor Liberation House
    Jersey
    Secretary
    Castle Street
    JE1 1GL St Helier
    1st Floor Liberation House
    Jersey
    Legal FormPRIVATE
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityCOMPANIES (JERSEY) LAW 1991
    Registration Number77580
    274900540002
    BADDELEY, Matthew Richard
    2a Charing Cross Road
    WC2H 0HF London
    Pennine Place
    England
    Director
    2a Charing Cross Road
    WC2H 0HF London
    Pennine Place
    England
    EnglandBritishAsset Manager299085890001
    MONTGOMERY, Nicholas James
    London Wall Place
    EC2Y 5AU London
    1
    England
    Director
    London Wall Place
    EC2Y 5AU London
    1
    England
    United KingdomBritishChartered Surveyor289096840001
    DAVIDSON, Patricia Margaret
    39 Saunderton Vale
    Saunderton
    HP14 4LJ High Wycombe
    Buckinghamshire
    Secretary
    39 Saunderton Vale
    Saunderton
    HP14 4LJ High Wycombe
    Buckinghamshire
    British38824170008
    JANANDRAN, Thanalakshmi
    10 St Dunstans Close
    UB3 4LJ Hayes
    Middlesex
    Secretary
    10 St Dunstans Close
    UB3 4LJ Hayes
    Middlesex
    British93299990001
    MARSDEN, Susan
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    Secretary
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    BritishCompany Secretary68599110004
    MARTIN, Neil Christopher
    36 Vicarage Road
    RG9 1HW Henley On Thames
    Oxfordshire
    Secretary
    36 Vicarage Road
    RG9 1HW Henley On Thames
    Oxfordshire
    British92464400001
    NICKLIN, Susan Patricia
    Flat 4
    7 Barkston Gardens
    SW5 0ER Earls Court
    London
    Secretary
    Flat 4
    7 Barkston Gardens
    SW5 0ER Earls Court
    London
    British88285310001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    AINSLEY, Jonathan Mark
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    United KingdomBritishChartered Surveyor119641880001
    ARTHUR, Derryn Sue
    21 Elsham Road
    W14 8HA London
    Director
    21 Elsham Road
    W14 8HA London
    New ZealanderAccountant57726590002
    BARTON, Peter Charles
    Warren House
    Shire Lane
    WD3 5NH Chorleywood
    Hertfordshire
    Director
    Warren House
    Shire Lane
    WD3 5NH Chorleywood
    Hertfordshire
    EnglandBritishOperations Director165160480001
    BOWER, Duncan Fraser Andrew
    Flat 33 York House
    1 Eastcastle Street
    W1T 2AA London
    Director
    Flat 33 York House
    1 Eastcastle Street
    W1T 2AA London
    BritishDevelopment Director97059430001
    BREEDEN, Martin Richard
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    Director
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    United KingdomBritishChartered Surveyor250543330001
    BREEDEN, Martin Richard
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    United KingdomBritishChartered Surveyor250543330001
    CABLE, Richard Malcolm
    Orchard House 18 High Street
    Castor
    PE5 7BB Peterborough
    Director
    Orchard House 18 High Street
    Castor
    PE5 7BB Peterborough
    BritishChartered Surveyor65264230001
    CAVEN, Robin Graham
    74 St Johns Road
    TN13 3NB Sevenoaks
    Kent
    Director
    74 St Johns Road
    TN13 3NB Sevenoaks
    Kent
    United KingdomBritishBanker76216840002
    CHALDECOTT, Kay Elizabeth
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    EnglandBritishChartered Surveyor68694110002
    COCKBURN, George Ian Macloy
    9 High Meadow Close
    RH4 2LG Dorking
    Surrey
    Director
    9 High Meadow Close
    RH4 2LG Dorking
    Surrey
    EnglandBritishSurveyor58892420002
    CROSBY, Sean
    Broadway
    SW1H 0BT London
    40
    United Kingdom
    Director
    Broadway
    SW1H 0BT London
    40
    United Kingdom
    United KingdomCanadianChartered Accountant261481480001
    ELLIS, Martin David
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    United KingdomBritishProject Manager108375330002
    FISCHEL, David Andrew
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    United KingdomBritishChartered Accountant8845220002
    FLINN, Colin
    Broadway
    SW1H 0BT London
    40
    United Kingdom
    Director
    Broadway
    SW1H 0BT London
    40
    United Kingdom
    United KingdomBritishCompany Director205809260001
    GATES, Rebecca Jane
    2a Charing Cross Road
    WC2H 0HF London
    Pennine Place
    England
    Director
    2a Charing Cross Road
    WC2H 0HF London
    Pennine Place
    England
    United KingdomBritishChartered Surveyor 243153600001
    GOUGH, Alison Louise
    Flat 1 15 Southwood Avenue
    N6 5RY London
    Director
    Flat 1 15 Southwood Avenue
    N6 5RY London
    BritishLawyer62074540002
    GRANT, Kathryn Anne
    Curzon Street
    W1J 5HD London
    One
    England
    Director
    Curzon Street
    W1J 5HD London
    One
    England
    EnglandBritishChartered Surveyor287097610001
    GRANT, Kathryn Anne
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    EnglandBritishChartered Surveyor119649490001
    JAIN, Divya
    Broadway
    SW1H 0BT London
    40
    United Kingdom
    Director
    Broadway
    SW1H 0BT London
    40
    United Kingdom
    United KingdomBritishAccountant153643470006
    JAIN, Divya
    Broadway
    SW1H 0BT London
    40
    United Kingdom
    Director
    Broadway
    SW1H 0BT London
    40
    United Kingdom
    United KingdomBritishAccountant153643470006
    KIRBY, Caroline
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    EnglandBritishChartered Surveyor108375400001
    MATHESON, Craig Stephen
    5 Cook Court
    151a Rotherhithe Street
    SE16 5QR London
    Director
    5 Cook Court
    151a Rotherhithe Street
    SE16 5QR London
    United KingdomNew ZealandAccountant96577080003
    MOFFAT, Francesca Louise
    Broadway
    SW1H 0BT London
    40
    United Kingdom
    Director
    Broadway
    SW1H 0BT London
    40
    United Kingdom
    United KingdomBritishSenior Asset Manager264148150001
    MOFFAT, Francesca Louise
    Broadway
    SW1H 0BT London
    40
    United Kingdom
    Director
    Broadway
    SW1H 0BT London
    40
    United Kingdom
    United KingdomBritishSenior Asset Manager264148150001
    MOSES, Maurice
    Broadway
    SW1H 0BT London
    40
    United Kingdom
    Director
    Broadway
    SW1H 0BT London
    40
    United Kingdom
    United KingdomBritish Company Director147652540001
    PEACOCK, John Conrad
    14 Whitwell Road
    St Pauls Walden
    SG4 8BU Hertfordshire
    Director
    14 Whitwell Road
    St Pauls Walden
    SG4 8BU Hertfordshire
    BritishChartered Surveyor96890030003

    Who are the persons with significant control of CHAPELFIELD GP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    Jan 31, 2018
    Broadway
    SW1H 0BT London
    40
    England And Wales
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number8363583
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Lothian Road, Festival Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    Jan 31, 2018
    Lothian Road, Festival Road
    Festival Square
    EH3 9WJ Edinburgh
    50
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration NumberSl032356
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Broadway
    SW1H 0BT London
    40
    England
    Apr 06, 2016
    Broadway
    SW1H 0BT London
    40
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2893329
    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