UKBizDB.co.uk

CHAPEL MEWS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Chapel Mews Management Company Limited. The company was founded 19 years ago and was given the registration number 05378741. The firm's registered office is in BARNSLEY. You can find them at 23 Beech House Road, Hemingfield, Barnsley, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CHAPEL MEWS MANAGEMENT COMPANY LIMITED
Company Number:05378741
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:23 Beech House Road, Hemingfield, Barnsley, England, S73 0PE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Beech House Road, Hemingfield, Barnsley, England, S73 0PE

Secretary26 September 2016Active
23, Beech House Road, Hemingfield, Barnsley, England, S73 0PE

Secretary26 September 2016Active
2, Chapel Mews, School Street, Hemingfield, Barnsley, England, S73 0PN

Director01 April 2010Active
2, Chapel Mews, School Street, Hemingfield, Barnsley, England, S73 0PN

Director01 April 2010Active
1 Chapel Mews, School Street, Hemingfield, Barnsley, England, S73 0PN

Director01 March 2018Active
23, Beech House Road, Hemingfield, Barnsley, England, S73 0PE

Director26 September 2016Active
23, Beech House Road, Hemingfield, Barnsley, England, S73 0PE

Director14 January 2010Active
23, Beech House Road, Hemingfield, Barnsley, England, S73 0PE

Director07 May 2018Active
4 Old Hall Farm, High Street, Kimberworth, Rotherham, S61 2BF

Secretary01 March 2005Active
17, Cross Lane, Stocksbridge, Sheffield, United Kingdom, S36 1AY

Secretary14 January 2010Active
6, Ashgate Road, Willerby, Hull, England, HU10 6HN

Secretary26 September 2016Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 March 2005Active
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Corporate Secretary31 January 2015Active
4 Old Hall Farm, High Street, Kimberworth, Rotherham, S61 2BF

Director01 March 2005Active
86 Haugh Road, Rawmarsh, S62 7DT

Director01 March 2005Active
17, Cross Lane, Stocksbridge, Sheffield, S361AY

Director01 April 2009Active
Robert House, Unit 7, Acorn Business Park Woodseats Close, Sheffield, England, S8 0TB

Director01 April 2010Active
6, Ashgate Road, Willerby, Hull, England, HU10 6HN

Director01 April 2010Active

People with Significant Control

Mr Beverley Duncan Watkins
Notified on:06 April 2016
Status:Active
Date of birth:November 1945
Nationality:English
Country of residence:England
Address:23, Beech House Road, Barnsley, England, S73 0PE
Nature of control:
  • Significant influence or control as trust
Mr Matthew Hemingway
Notified on:06 April 2016
Status:Active
Date of birth:January 1980
Nationality:English
Country of residence:England
Address:C/O Flat 4, Chapel Mews, Hemingfield, Barnsley, England, S73 0PN
Nature of control:
  • Significant influence or control as trust

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type dormant.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type dormant.

Download
2022-07-13Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-07-12Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-07-11Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-07-06Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-27Officers

Change person director company with change date.

Download
2022-06-20Persons with significant control

Notification of a person with significant control statement.

Download
2022-06-15Persons with significant control

Cessation of a person with significant control.

Download
2022-06-15Officers

Change person secretary company with change date.

Download
2022-06-15Persons with significant control

Change to a person with significant control.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-02Accounts

Accounts with accounts type dormant.

Download
2021-12-02Officers

Change person secretary company with change date.

Download
2021-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type dormant.

Download
2020-03-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Address

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

Download
2019-11-22Accounts

Accounts with accounts type dormant.

Download
2019-03-03Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Accounts

Accounts with accounts type dormant.

Download
2018-05-07Officers

Appoint person director company with name date.

Download
2018-03-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.