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.
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 | : |
|
Registered Address | : | Lower Ground Floor Office, 231 Shoreditch High Street, London, E1 6PJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Studio 4, 224 Shoreditch High Street, London, England, E1 6PJ | Director | 24 April 2020 | Active |
Studio 4, 224 Shoreditch High Street, London, England, E1 6PJ | Director | 25 April 2020 | Active |
Studio 4, 224 Shoreditch High Street, London, England, E1 6PJ | Director | 25 April 2020 | Active |
88 Camden Road, London, NW1 9EA | Secretary | 08 January 1996 | Active |
Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom, HA7 1JS | Corporate Secretary | 02 September 2009 | Active |
Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom, HA7 1JS | Corporate Secretary | 06 August 2009 | Active |
88-90, Camden Road, London, NW1 9EA | Corporate Secretary | 15 December 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 08 January 1996 | Active |
77 Royal Hospital Road, London, SW3 4HN | Director | 08 January 1996 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 08 January 1996 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-25 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-25 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-25 | Officers | Change person director company with change date. | Download |
2023-08-25 | Officers | Change person director company with change date. | Download |
2023-08-25 | Officers | Change person director company with change date. | Download |
2023-08-25 | Address | Change registered office address company with date old address new address. | Download |
2023-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-13 | Officers | Change person director company with change date. | Download |
2022-01-13 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-13 | Officers | Change person director company with change date. | Download |
2021-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-11 | Officers | Appoint person director company with name date. | Download |
2021-02-11 | Officers | Appoint person director company with name date. | Download |
2021-02-11 | Officers | Change person director company with change date. | Download |
2020-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-25 | Accounts | Change account reference date company previous extended. | Download |
2020-06-05 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.