UKBizDB.co.uk

CHAPELTONS ESTATE AGENTS LIMITED

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

This company is commonly known as Chapeltons Estate Agents Limited. The company was founded 28 years ago and was given the registration number 03144032. The firm's registered office is in LONDON. You can find them at Lower Ground Floor Office, 231 Shoreditch High Street, London, . This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:CHAPELTONS ESTATE AGENTS LIMITED
Company Number:03144032
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 1996
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Lower Ground Floor Office, 231 Shoreditch High Street, London, E1 6PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Studio 4, 224 Shoreditch High Street, London, England, E1 6PJ

Director24 April 2020Active
Studio 4, 224 Shoreditch High Street, London, England, E1 6PJ

Director25 April 2020Active
Studio 4, 224 Shoreditch High Street, London, England, E1 6PJ

Director25 April 2020Active
88 Camden Road, London, NW1 9EA

Secretary08 January 1996Active
Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom, HA7 1JS

Corporate Secretary02 September 2009Active
Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom, HA7 1JS

Corporate Secretary06 August 2009Active
88-90, Camden Road, London, NW1 9EA

Corporate Secretary15 December 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary08 January 1996Active
77 Royal Hospital Road, London, SW3 4HN

Director08 January 1996Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director08 January 1996Active

People with Significant Control

Mr George Michael Dorley-Brown
Notified on:25 April 2020
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:England
Address:Studio 4, 224 Shoreditch High Street, London, England, E1 6PJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Carolina Stroud Ascanio
Notified on:25 April 2020
Status:Active
Date of birth:August 1986
Nationality:Spanish
Country of residence:England
Address:Studio 4, 224 Shoreditch High Street, London, England, E1 6PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan James Money
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:2b Highstone House, 165 High Street, Barnet, England, EN5 5SU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors 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 (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
2024-01-12Accounts

Accounts with accounts type total exemption full.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-08-25Persons with significant control

Change to a person with significant control.

Download
2023-08-25Persons with significant control

Change to a person with significant control.

Download
2023-08-25Officers

Change person director company with change date.

Download
2023-08-25Officers

Change person director company with change date.

Download
2023-08-25Officers

Change person director company with change date.

Download
2023-08-25Address

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

Download
2023-01-12Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Confirmation statement

Confirmation statement with updates.

Download
2022-01-13Persons with significant control

Change to a person with significant control.

Download
2022-01-13Officers

Change person director company with change date.

Download
2022-01-13Persons with significant control

Change to a person with significant control.

Download
2022-01-13Officers

Change person director company with change date.

Download
2021-11-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-02-11Persons with significant control

Notification of a person with significant control.

Download
2021-02-11Persons with significant control

Notification of a person with significant control.

Download
2021-02-11Officers

Appoint person director company with name date.

Download
2021-02-11Officers

Appoint person director company with name date.

Download
2021-02-11Officers

Change person director company with change date.

Download
2020-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-06-25Accounts

Change account reference date company previous extended.

Download
2020-06-05Address

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

Download

Copyright © 2024. All rights reserved.