UKBizDB.co.uk

CHAPEL HOUSE TEWKESBURY LIMITED

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

This company is commonly known as Chapel House Tewkesbury Limited. The company was founded 36 years ago and was given the registration number 02175259. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at Celixir House Stratford Business & Technology Park, Banbury Road, Stratford-upon-avon, Warwickshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:CHAPEL HOUSE TEWKESBURY LIMITED
Company Number:02175259
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 1987
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Celixir House Stratford Business & Technology Park, Banbury Road, Stratford-upon-avon, Warwickshire, England, CV37 7GZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
134, Cheltenham Road, Gloucester, England, GL2 0LY

Corporate Secretary08 February 2022Active
134, Cheltenham Road, Gloucester, England, GL2 0LY

Director01 March 2023Active
Oaklands Holt, Back Road, Boat Lane, Carbrook, United Kingdom, NP19 6NA

Director12 December 2014Active
Minstrels House, Deerhurst, Gloucestershire, GL19 4BX

Director05 July 2002Active
134, Cheltenham Road, Gloucester, England, GL2 0LY

Director02 January 2024Active
134, Cheltenham Road, Gloucester, England, GL2 0LY

Director24 February 2018Active
6 Chapel House, Swilgate Road, Tewkesbury, GL20 5PQ

Director-Active
11 Chapel House, Swilgate Road, Tewkesbury, GL20 5PQ

Secretary28 January 2000Active
16 Chapel House, Swilgate Road, Tewkesbury, GL20 5PQ

Secretary-Active
2 St Johns Close, Bishops Cleeve, Cheltenham, GL52 4XH

Secretary11 July 1995Active
Minstrels House, Deerhurst, Gloucestershire, GL19 4BX

Secretary05 July 2002Active
11 Chapel House, Swilgate Road, Tewkesbury, GL20 5PY

Secretary19 July 1993Active
Suite D Global House, Shrewsbury Business Park, Shrewsbury, SY2 6LG

Corporate Secretary05 August 2014Active
Brookside Cottage, Longdon, Tewkesbury, England, GL20 6AX

Corporate Secretary03 July 2006Active
11 Chapel House, Swilgate Road, Tewkesbury, GL20 5PQ

Director28 January 2000Active
8 Chapel House, Swilgate Road, Tewkesbury, GL20 5PQ

Director09 August 2002Active
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF

Director17 May 2011Active
7 Chapel House, Swilgate Road, Tewkesbury, GL20 5PQ

Director10 June 2003Active
12 Chapel House, Swilgate Road, Tewkesbury, GL20 5PQ

Director-Active
16 Chapel House, Swilgate Road, Tewkesbury, GL20 5PQ

Director-Active

People with Significant Control

Mr Brian Herbert Leeke
Notified on:01 February 2017
Status:Active
Date of birth:April 1937
Nationality:British
Country of residence:England
Address:Morgan House, 58 Ely Street, Stratford Upon Avon, England, CV37 6LN
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
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-02Officers

Appoint person director company with name date.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type unaudited abridged.

Download
2022-06-13Accounts

Accounts with accounts type micro entity.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Officers

Appoint corporate secretary company with name date.

Download
2022-02-21Address

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

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-18Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-18Address

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

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-02-12Persons with significant control

Notification of a person with significant control statement.

Download
2019-02-12Persons with significant control

Cessation of a person with significant control.

Download
2018-12-23Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Address

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

Download
2018-12-06Officers

Appoint person director company with name date.

Download
2018-02-21Confirmation statement

Confirmation statement with no updates.

Download
2018-02-16Officers

Change person director company with change date.

Download
2018-02-16Address

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

Download
2018-02-16Officers

Change person director company with change date.

Download
2018-02-16Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.