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.
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 | : |
|
Registered Address | : | 519 Thornton Road, Bradford, BO8 9RB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
519, Thornton Rd, Bradford, BD8 9RZ | Secretary | 09 October 2008 | Active |
519, Thornton Road, Bradford, England, BD8 9RB | Director | 24 September 2016 | Active |
519, Thornton Road, Bradford, England, BD8 9RB | Director | 31 August 2015 | Active |
Trendle House, 45 Drury Lane Altofts, Wakefield, WF6 2JT | Secretary | 05 August 2003 | Active |
4 Chapel Street, Cleckheaton, BD19 3LD | Secretary | 28 October 2004 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 01 August 2003 | Active |
2 Chapel Street, Cleckheaton, BD19 3LD | Director | 01 November 2004 | Active |
8 Chapel Street, Cleckheaton, BD19 3LD | Director | 28 October 2004 | Active |
4 Chapel Street, Cleckheaton, BD19 3LD | Director | 12 June 2008 | Active |
70 Kingston Road, Thackley, Bradford, BD10 8PD | Director | 11 March 2009 | Active |
6 Chapel Street, Cleckheaton, BD19 3LD | Director | 12 November 2007 | Active |
6 Chapel Street, Cleckheaton, BD19 3LD | Director | 28 October 2004 | Active |
Consort Homes, 1 Featherbank Court Horsforth, Leeds, LS18 4WA | Corporate Director | 05 August 2003 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 01 August 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-24 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-24 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-23 | Address | Change registered office address company with date old address new address. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-09 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-24 | Officers | Termination director company with name termination date. | Download |
2021-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-03 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-23 | Officers | Change person secretary company with change date. | Download |
2019-08-23 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2017-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-03 | Officers | Appoint person director company with name date. | Download |
2016-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-17 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.