UKBizDB.co.uk

CHAPEL MILL APARTMENTS MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Chapel Mill Apartments Management Company Limited. The company was founded 22 years ago and was given the registration number 04471743. The firm's registered office is in BIRMINGHAM. You can find them at 361 Hagley Road, , Birmingham, West Midlands. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CHAPEL MILL APARTMENTS MANAGEMENT COMPANY LIMITED
Company Number:04471743
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:361 Hagley Road, Birmingham, West Midlands, England, B17 8DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
361, Hagley Road, Birmingham, England, B17 8DL

Secretary01 March 2020Active
361, Hagley Road, Birmingham, England, B17 8DL

Director19 July 2021Active
Flat 2 Chapel Mill Apartments, Halesowen, B62 8JF

Secretary30 May 2007Active
The Coach House, 48 Worcester Street, Stourbridge, DY8 1AS

Secretary27 June 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 June 2002Active
Flat 3 Chapel Mill Apartments, Halesowen, B62 8JF

Director30 May 2007Active
152, Halesowen Road, Cradley Heath, United Kingdom, B64 5LP

Director11 March 2013Active
The Coach House, 48 Worcester Street, Stourbridge, DY8 1AS

Director27 June 2002Active
361, Hagley Road, Birmingham, England, B17 8DL

Director05 October 2018Active
152, Halesowen Road, Cradley Heath, B64 5LP

Director15 April 2016Active
2 Chapel Mill Apartments, Malt Mill Lane, Halesowen, England, B62 8JF

Director01 February 2019Active

People with Significant Control

Mr Paul Michael Wilson
Notified on:01 February 2019
Status:Active
Date of birth:January 1989
Nationality:British
Country of residence:England
Address:2 Chapel Mill Apartments, Malt Mill Lane, Halesowen, England, B62 8JF
Nature of control:
  • Right to appoint and remove directors
Miss Amy Jade Tonks
Notified on:05 October 2018
Status:Active
Date of birth:February 1993
Nationality:British
Country of residence:England
Address:361, Hagley Road, Birmingham, England, B17 8DL
Nature of control:
  • Significant influence or control
Mr Paul Whitehouse
Notified on:29 April 2017
Status:Active
Date of birth:January 1971
Nationality:British
Address:152, Halesowen Road, Cradley Heath, B64 5LP
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 (5 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
2023-07-17Accounts

Accounts with accounts type micro entity.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type dormant.

Download
2022-07-29Accounts

Change account reference date company previous shortened.

Download
2022-05-13Confirmation statement

Confirmation statement with updates.

Download
2021-10-18Accounts

Accounts with accounts type dormant.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-09-24Persons with significant control

Notification of a person with significant control statement.

Download
2021-09-17Persons with significant control

Cessation of a person with significant control.

Download
2021-08-02Officers

Second filing of director appointment with name.

Download
2021-07-26Officers

Appoint person director company with name date.

Download
2021-06-18Officers

Termination director company with name termination date.

Download
2021-06-18Persons with significant control

Cessation of a person with significant control.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-10-29Accounts

Accounts with accounts type dormant.

Download
2020-10-20Officers

Appoint person secretary company with name date.

Download
2020-09-10Address

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

Download
2020-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Accounts

Accounts with accounts type dormant.

Download
2019-05-02Confirmation statement

Confirmation statement with updates.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Confirmation statement

Confirmation statement with updates.

Download
2019-03-18Accounts

Accounts with accounts type dormant.

Download
2019-02-04Persons with significant control

Notification of a person with significant control.

Download
2019-02-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.