CHAPEL HEIGHTS MANAGEMENT COMPANY LIMITED

CHAPEL HEIGHTS MANAGEMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCHAPEL HEIGHTS MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 09078583
    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 CHAPEL HEIGHTS MANAGEMENT COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is CHAPEL HEIGHTS MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    Rmg House
    Essex Road
    EN11 0DR Hoddesdon
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHAPEL HEIGHTS MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for CHAPEL HEIGHTS MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMay 08, 2026
    Next Confirmation Statement DueMay 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 08, 2025
    OverdueNo

    What are the latest filings for CHAPEL HEIGHTS MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 08, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Elizabeth Wallace as a director on Apr 23, 2025

    1 pagesTM01

    Appointment of Mrs Laura Jane Leach as a director on Mar 11, 2025

    2 pagesAP01

    Appointment of Mr Andrew Austin Mansfield as a director on Dec 03, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2024

    6 pagesAA

    Termination of appointment of Oliver Hamilton Brown as a director on Oct 21, 2024

    1 pagesTM01

    Termination of appointment of Fiona Lavelle-Moran as a director on Jul 03, 2024

    1 pagesTM01

    Confirmation statement made on May 08, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    2 pagesAA

    Termination of appointment of Donna Elizabeth Fitzpatrick as a director on Jan 04, 2024

    1 pagesTM01

    Confirmation statement made on May 08, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    2 pagesAA

    Appointment of Hertford Company Secretaries Limited as a secretary on Jun 21, 2022

    2 pagesAP04

    Confirmation statement made on May 08, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Patricia Claire Winnard as a director on Nov 12, 2021

    1 pagesTM01

    Termination of appointment of Patricia Claire Winnard as a secretary on Nov 12, 2021

    1 pagesTM02

    Accounts for a dormant company made up to Jun 30, 2021

    6 pagesAA

    Appointment of Mrs Elizabeth Wallace as a director on Jun 08, 2021

    2 pagesAP01

    Termination of appointment of Philip Victor Collins as a director on Jun 08, 2021

    1 pagesTM01

    Confirmation statement made on May 08, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    6 pagesAA

    Appointment of Ms Fiona Lavelle-Moran as a director on Jun 24, 2020

    2 pagesAP01

    Confirmation statement made on May 08, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    6 pagesAA

    Confirmation statement made on May 08, 2019 with no updates

    3 pagesCS01

    Who are the officers of CHAPEL HEIGHTS MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HERTFORD COMPANY SECRETARIES LIMITED
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    Secretary
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    Identification TypeUK Limited Company
    Registration Number03067765
    135013600001
    LEACH, Laura Jane
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    EnglandBritish334172080001
    MANSFIELD, Andrew Austin
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    EnglandBritish330341980001
    WINNARD, Patricia Claire
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    Secretary
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    252495540001
    HERTFORD COMPANY SECRETARIES LIMITED
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United Kingdom
    Secretary
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03067765
    135013600001
    BROWN, Oliver Hamilton
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    United KingdomBritish252497690001
    COLLINS, Philip Victor
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    United KingdomBritish252496930001
    ELDRED, Sharon
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United Kingdom
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United Kingdom
    United KingdomBritish189460390001
    FELTON, Ben
    Vanwall Road
    SL6 4UB Maidenhead
    2
    England
    Director
    Vanwall Road
    SL6 4UB Maidenhead
    2
    England
    United KingdomBritish240925450001
    FITZPATRICK, Donna Elizabeth
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    United KingdomBritish252497190001
    GREEN, Jason Cornelius
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    England
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    England
    United KingdomBritish147405720001
    KAYE, Gregory
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    EnglandBritish198854280001
    LAVELLE-MORAN, Fiona
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    EnglandBritish271190190001
    MARTIN, Gary Richard
    Vanwall Road
    SL6 4UB Maidenhead
    Persimmon House
    England
    Director
    Vanwall Road
    SL6 4UB Maidenhead
    Persimmon House
    England
    EnglandBritish241138860001
    MENHAM, Ian Duncan
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United Kingdom
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United Kingdom
    United KingdomBritish79153840001
    NOONAN, Stephen
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    EnglandBritish203380740001
    PHELPS, Robert Gary
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United Kingdom
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United Kingdom
    EnglandBritish189244440001
    PURDY, Justin
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United Kingdom
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United Kingdom
    EnglandBritish189420480001
    REGENT, Jonathan
    Fulford
    YO19 4FE York
    Persimmon House
    England
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    England
    United KingdomBritish130050970002
    RICHES, Angela Tracy
    Vanwall Road
    SL6 4UB Maidenhead
    Persimmon Homes
    England
    Director
    Vanwall Road
    SL6 4UB Maidenhead
    Persimmon Homes
    England
    EnglandBritish245492480001
    SEDDON, Damian Patrick
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    United KingdomBritish217130410001
    SOUTAR, Paul Andrew
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    EnglandBritish116569950002
    STONE, Peter
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    England
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    England
    EnglandBritish208591740001
    STONE, Peter
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    England
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    England
    EnglandBritish194274700001
    STRATFORD, Elaine
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United Kingdom
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United Kingdom
    United KingdomBritish97839630002
    THORNTON, David
    Fulford
    YO19 4FE York
    Persimmon House
    England
    Director
    Fulford
    YO19 4FE York
    Persimmon House
    England
    United KingdomBritish52815040004
    WALLACE, Elizabeth
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    EnglandBritish284043040001
    WATSON, Anthony James
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    England
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    England
    EnglandBritish208585470001
    WATSON, Anthony James
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    Hertfordshire
    United KingdomBritish183688770001
    WINNARD, Patricia Claire
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    Director
    Essex Road
    EN11 0DR Hoddesdon
    Rmg House
    England
    United KingdomBritish252496070001

    Who are the persons with significant control of CHAPEL HEIGHTS MANAGEMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Persimmon Homes Limited
    Fulford
    YO19 4FE York
    Persimmon House
    England
    Sep 01, 2017
    Fulford
    YO19 4FE York
    Persimmon House
    England
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies, Companies House
    Registration Number4108747
    Natures of Control
    • 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.

    What are the latest statements on persons with significant control for CHAPEL HEIGHTS MANAGEMENT COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 28, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
    May 31, 2017May 31, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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