UKBizDB.co.uk

CHAPEL FOLD 2003 MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chapel Fold 2003 Management Company Limited. The company was founded 20 years ago and was given the registration number 04854311. The firm's registered office is in BRADFORD. You can find them at 519 Thornton Road, , Bradford, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:CHAPEL FOLD 2003 MANAGEMENT COMPANY LIMITED
Company Number:04854311
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2003
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:519 Thornton Road, Bradford, BO8 9RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
519, Thornton Rd, Bradford, BD8 9RZ

Secretary09 October 2008Active
519, Thornton Road, Bradford, England, BD8 9RB

Director24 September 2016Active
519, Thornton Road, Bradford, England, BD8 9RB

Director31 August 2015Active
Trendle House, 45 Drury Lane Altofts, Wakefield, WF6 2JT

Secretary05 August 2003Active
4 Chapel Street, Cleckheaton, BD19 3LD

Secretary28 October 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary01 August 2003Active
2 Chapel Street, Cleckheaton, BD19 3LD

Director01 November 2004Active
8 Chapel Street, Cleckheaton, BD19 3LD

Director28 October 2004Active
4 Chapel Street, Cleckheaton, BD19 3LD

Director12 June 2008Active
70 Kingston Road, Thackley, Bradford, BD10 8PD

Director11 March 2009Active
6 Chapel Street, Cleckheaton, BD19 3LD

Director12 November 2007Active
6 Chapel Street, Cleckheaton, BD19 3LD

Director28 October 2004Active
Consort Homes, 1 Featherbank Court Horsforth, Leeds, LS18 4WA

Corporate Director05 August 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director01 August 2003Active

People with Significant Control

Mrs Margaret Kirk
Notified on:23 May 2022
Status:Active
Date of birth:March 1940
Nationality:British
Country of residence:England
Address:519, Thornton Road, Bradford, England, BD8 9RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Melina Vana Ekaterini
Notified on:23 May 2022
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:England
Address:519, Thornton Road, Bradford, England, BD8 9RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Samantha Jane Cockburn
Notified on:01 August 2016
Status:Active
Date of birth:June 1974
Nationality:British
Address:519, Thornton Road, Bradford, BO8 9RB
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type micro entity.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type micro entity.

Download
2022-05-24Persons with significant control

Notification of a person with significant control.

Download
2022-05-23Address

Change registered office address company with date old address new address.

Download
2022-05-23Confirmation statement

Confirmation statement with updates.

Download
2022-05-23Persons with significant control

Notification of a person with significant control.

Download
2022-05-23Persons with significant control

Cessation of a person with significant control.

Download
2021-11-09Accounts

Accounts with accounts type micro entity.

Download
2021-09-24Officers

Termination director company with name termination date.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2020-11-23Accounts

Accounts with accounts type micro entity.

Download
2020-08-21Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Accounts

Accounts with accounts type micro entity.

Download
2019-08-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Officers

Change person secretary company with change date.

Download
2019-08-23Persons with significant control

Change to a person with significant control.

Download
2018-12-16Accounts

Accounts with accounts type micro entity.

Download
2018-08-23Confirmation statement

Confirmation statement with no updates.

Download
2017-12-18Accounts

Accounts with accounts type micro entity.

Download
2017-08-22Confirmation statement

Confirmation statement with updates.

Download
2017-01-04Accounts

Accounts with accounts type total exemption small.

Download
2016-11-03Officers

Appoint person director company with name date.

Download
2016-08-23Confirmation statement

Confirmation statement with updates.

Download
2015-11-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.