UKBizDB.co.uk

CHAPEL MEWS DEVELOPMENTS LIMITED

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

This company is commonly known as Chapel Mews Developments Limited. The company was founded 20 years ago and was given the registration number 05001184. The firm's registered office is in SUNDERLAND. You can find them at C/o Michael Adamson & Co, 115 Chester Rd, Sunderland, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CHAPEL MEWS DEVELOPMENTS LIMITED
Company Number:05001184
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 2003
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Michael Adamson & Co, 115 Chester Rd, Sunderland, SR4 7HG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Grange View, Newbottle, Houghton Le Spring, England, DH4 4HU

Secretary29 August 2008Active
56, Durham Road, East Herrington, Sunderland, England, SR3 3LZ

Director13 January 2004Active
56, Durham Road, East Herrington, Sunderland, England, SR3 3LZ

Director13 January 2004Active
8 Grange View, Newbottle, Houghton Le Spring, DH4 4HU

Director01 February 2004Active
8 Grange View, Newbottle, DH4 4HU

Director01 February 2004Active
5 Braemar Gardens, Tunstal, Sunderland, SR3 1ND

Secretary13 January 2004Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary22 December 2003Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director22 December 2003Active

People with Significant Control

Mr Stephen Eagling
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:56 Durham Road, East Herrington, Sunderland, England, SR3 3LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Jacqueline Eagling
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:56 Durham Road, East Herrington, Sunderland, England, SR3 3LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alan Gibson
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:8 Grange View, Newbottle, England, DH4 4HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Jacqueline Patrick
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:8 Grange View, Newbottle, England, DH4 4HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-25Gazette

Gazette dissolved voluntary.

Download
2022-08-09Gazette

Gazette notice voluntary.

Download
2022-07-27Dissolution

Dissolution application strike off company.

Download
2022-01-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-04-18Mortgage

Mortgage satisfy charge full.

Download
2021-04-18Mortgage

Mortgage satisfy charge full.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download
2019-09-23Accounts

Accounts with accounts type dormant.

Download
2019-04-23Dissolution

Dissolution withdrawal application strike off company.

Download
2019-04-09Gazette

Gazette notice voluntary.

Download
2019-04-01Dissolution

Dissolution application strike off company.

Download
2019-02-15Confirmation statement

Confirmation statement with updates.

Download
2018-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-22Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2016-02-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-29Accounts

Accounts with accounts type total exemption small.

Download
2015-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-26Accounts

Accounts with accounts type total exemption small.

Download
2014-01-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.