UKBizDB.co.uk

CHAPELFIELD NOMINEE LIMITED

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

This company is commonly known as Chapelfield Nominee Limited. The company was founded 22 years ago and was given the registration number 04373264. The firm's registered office is in LONDON. You can find them at One, Curzon Street, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CHAPELFIELD NOMINEE LIMITED
Company Number:04373264
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:One, Curzon Street, London, England, W1J 5HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor Liberation House, Castle Street, St Helier, Jersey, JE1 1GL

Corporate Secretary29 September 2020Active
Pennine Place, 2a Charing Cross Road, London, England, WC2H 0HF

Director15 August 2022Active
1, London Wall Place, London, England, EC2Y 5AU

Director01 November 2021Active
39 Saunderton Vale, Saunderton, High Wycombe, HP14 4LJ

Secretary10 April 2002Active
10 St Dunstans Close, Hayes, UB3 4LJ

Secretary13 January 2005Active
One, Curzon Street, London, England, W1J 5HD

Secretary05 October 2005Active
36 Vicarage Road, Henley On Thames, RG9 1HW

Secretary22 September 2003Active
Flat 4, 7 Barkston Gardens, Earls Court, SW5 0ER

Secretary10 March 2003Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary13 February 2002Active
40 Broadway, London, SW1H 0BU

Director01 March 2007Active
Warren House, Shire Lane, Chorleywood, WD3 5NH

Director25 April 2006Active
Flat 33 York House, 1 Eastcastle Street, London, W1T 2AA

Director23 March 2005Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director03 November 2011Active
40 Broadway, London, SW1H 0BU

Director01 March 2007Active
Orchard House 18 High Street, Castor, Peterborough, PE5 7BB

Director05 October 2005Active
40 Broadway, London, SW1H 0BU

Director05 October 2005Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director01 February 2020Active
40 Broadway, London, SW1H 0BU

Director03 November 2011Active
40 Broadway, London, SW1H 0BU

Director05 October 2005Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director06 November 2019Active
Pennine Place, 2a Charing Cross Road, London, England, WC2H 0HF

Director31 January 2018Active
One, Curzon Street, London, England, W1J 5HD

Director01 February 2020Active
40 Broadway, London, SW1H 0BU

Director01 March 2007Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director01 February 2020Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director06 November 2019Active
40 Broadway, London, SW1H 0BU

Director16 December 2005Active
5 Cook Court, 151a Rotherhithe Street, London, SE16 5QR

Director01 June 2005Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director01 February 2020Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director06 November 2019Active
14 Whitwell Road, St Pauls Walden, Hertfordshire, SG4 8BU

Director10 April 2002Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director03 November 2011Active
10, Saint Leonards Road, Surbiton, KT6 4DE

Director10 April 2002Active
1, London Wall Place, London, England, EC2Y 5AU

Director01 November 2021Active
Pennine Place, 2a Charing Cross Road, London, England, WC2H 0HF

Director31 January 2018Active
40, Broadway, London, United Kingdom, SW1H 0BT

Director31 January 2018Active

People with Significant Control

Chapelfield Gp Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:40, Broadway, London, England, SW1H 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 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
2024-03-22Accounts

Accounts with accounts type dormant.

Download
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type dormant.

Download
2022-08-15Officers

Appoint person director company with name date.

Download
2022-08-15Officers

Termination director company with name termination date.

Download
2022-07-18Officers

Change corporate secretary company with change date.

Download
2022-04-06Accounts

Accounts with accounts type dormant.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-11-03Officers

Appoint person director company with name date.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-11-03Officers

Termination director company with name termination date.

Download
2021-11-03Address

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

Download
2021-05-21Officers

Termination director company with name termination date.

Download
2021-02-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Officers

Appoint corporate secretary company with name date.

Download
2020-10-02Officers

Termination secretary company with name termination date.

Download
2020-10-02Address

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

Download
2020-09-29Officers

Termination director company with name termination date.

Download
2020-09-29Officers

Termination director company with name termination date.

Download
2020-09-09Accounts

Accounts with accounts type dormant.

Download
2020-04-21Officers

Termination director company with name termination date.

Download
2020-03-27Officers

Change person director company.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.