This company is commonly known as Chapel Lofts Management Limited. The company was founded 25 years ago and was given the registration number 03664433. The firm's registered office is in GLOSSOP. You can find them at Flat 2 Chapel Lofts, Post Street, Padfield, Glossop, Derbyshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | CHAPEL LOFTS MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03664433 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 November 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Flat 2 Chapel Lofts, Post Street, Padfield, Glossop, Derbyshire, SK13 1DY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Chapel Lofts, Post Street, Padfield, Glossop, SK13 1DY | Secretary | 22 March 2003 | Active |
5, Post Street, Padfield, Glossop, England, SK13 1DY | Director | 06 January 2014 | Active |
4 Chapel Lofts, Post Street, Padfield, Glossop, England, SK13 1DY | Director | 15 October 2018 | Active |
Flat 2 Chapel Lofts, Post Street, Padfield, Glossop, SK13 1DY | Director | 28 May 2021 | Active |
1 Chapel Lofts, Post Street, Padfield, Glossop, England, SK13 1DY | Director | 21 July 2023 | Active |
2 Chapel Lofts, Post Street, Padfield, Glossop, SK13 1DY | Director | 22 March 2003 | Active |
Flat 3 Chapel Lofts, Post Street, Padfield Glossop, SK13 1DY | Secretary | 14 October 2002 | Active |
Apartado 13, Gaucin, Malaga, Spain, | Secretary | 26 November 1998 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 09 November 1998 | Active |
Apartado 13, Gaucin, Spain, FOREIGN | Director | 26 November 1998 | Active |
5 Chapel Lofts, Post Street, Padfield, Glossop, SK13 1DY | Director | 22 March 2003 | Active |
Flat 4 Chapel Lofts, Post Street, Padfield Glossop, SK13 1DY | Director | 14 October 2002 | Active |
Flat 5 Chapel Lofts, Post Street Padfield, Glossop, SK13 1DY | Director | 04 November 2004 | Active |
3 Chapellofts, Post Street Padfield, Glossop, SK13 1DY | Director | 02 October 2006 | Active |
Flat 3 Chapel Lofts, Post Street, Padfield Glossop, SK13 1DY | Director | 14 October 2002 | Active |
Apartado 13, Gaucin, Malaga, Spain, | Director | 26 November 1998 | Active |
1 Chapel Lofts, Post Street Padfield, Glossop, SK13 1DY | Director | 04 November 2004 | Active |
Flat 1 Chapel Lofts, Post Street, Padfield, Glossop, SK13 1DY | Director | 02 March 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 09 November 1998 | Active |
Miss Katherine Louise Robbie | ||
Notified on | : | 12 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 Chapel Lofts, Post Street, Glossop, England, SK13 1DY |
Nature of control | : |
|
Mrs Sarah Helen Maynard-Walker | ||
Notified on | : | 12 September 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Chapel Lofts, Post Street, Glossop, England, SK13 1DY |
Nature of control | : |
|
Mr Adam Marc Johnson | ||
Notified on | : | 15 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Chapel Lofts, Post Street, Glossop, England, SK13 1DY |
Nature of control | : |
|
Mr Lee Southam | ||
Notified on | : | 09 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Address | : | Flat 2 Chapel Lofts, Glossop, SK13 1DY |
Nature of control | : |
|
Mr Jonathan Hill | ||
Notified on | : | 09 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1982 |
Nationality | : | British |
Address | : | Flat 2 Chapel Lofts, Glossop, SK13 1DY |
Nature of control | : |
|
M/S Patricia Burton | ||
Notified on | : | 09 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1943 |
Nationality | : | British |
Address | : | Flat 2 Chapel Lofts, Glossop, SK13 1DY |
Nature of control | : |
|
Mr Andrew Howell | ||
Notified on | : | 09 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1961 |
Nationality | : | British |
Address | : | Flat 2 Chapel Lofts, Glossop, SK13 1DY |
Nature of control | : |
|
Mrs Lindsey Louise Scott | ||
Notified on | : | 09 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1968 |
Nationality | : | British |
Address | : | Flat 2 Chapel Lofts, Glossop, SK13 1DY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-13 | Officers | Appoint person director company with name date. | Download |
2023-09-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-09-12 | Officers | Termination director company with name termination date. | Download |
2023-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-26 | Officers | Termination director company with name termination date. | Download |
2021-11-26 | Officers | Appoint person director company with name date. | Download |
2021-11-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-06 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-17 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-17 | Officers | Appoint person director company with name date. | Download |
2018-10-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-10-17 | Officers | Termination director company with name termination date. | Download |
2018-08-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.