UKBizDB.co.uk

CHAPELWOOD HOMES LIMITED

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

This company is commonly known as Chapelwood Homes Limited. The company was founded 27 years ago and was given the registration number 03303786. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Boundary Frith, 147a Forest Road, Tunbridge Wells, Kent. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CHAPELWOOD HOMES LIMITED
Company Number:03303786
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 1997
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Boundary Frith, 147a Forest Road, Tunbridge Wells, Kent, TN2 5EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Berry & Co, Sterling House, 7 Ashford Road, Maidstone, England, ME14 5BJ

Secretary16 August 1999Active
Berry & Co, Sterling House, 7 Ashford Road, Maidstone, England, ME14 5BJ

Director16 November 1998Active
Berry & Co, Sterling House, 7 Ashford Road, Maidstone, England, ME14 5BJ

Director20 March 2007Active
Church View Capel Manor, Horsmonden, Tonbridge, TN12 8BG

Secretary22 October 1997Active
Walnut Tree House Maidstone Road, Matfield, TN12 7LW

Secretary18 November 1998Active
44 Cerne Road, Gravesend, DA12 4BW

Secretary28 January 1997Active
Somers, Mounts Hill, Benenden, TN17 4ET

Corporate Nominee Secretary17 January 1997Active
Church View Capel Manor, Horsmonden, Tonbridge, TN12 8BG

Director21 January 1997Active
5 Nettlestead Court, Nettlestead, Maidstone, ME18 5HA

Director28 January 1997Active
Somers, Mounts Hill, Benenden, TN17 4ET

Nominee Director17 January 1997Active

People with Significant Control

Mrs Janet Elizabeth Hollands
Notified on:06 April 2016
Status:Active
Date of birth:December 1966
Nationality:British
Country of residence:England
Address:Berry & Co, Sterling House, Maidstone, England, ME14 5BJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Russell Vincent Hollands
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:Berry & Co, Sterling House, Maidstone, England, ME14 5BJ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Gazette

Gazette dissolved voluntary.

Download
2023-09-12Gazette

Gazette notice voluntary.

Download
2023-08-31Dissolution

Dissolution application strike off company.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Address

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

Download
2022-05-04Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Address

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

Download
2021-01-08Mortgage

Mortgage satisfy charge full.

Download
2020-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Accounts

Accounts with accounts type total exemption full.

Download
2018-03-01Confirmation statement

Confirmation statement with no updates.

Download
2017-10-14Mortgage

Mortgage satisfy charge full.

Download
2017-07-18Accounts

Accounts with accounts type total exemption small.

Download
2017-03-03Confirmation statement

Confirmation statement with updates.

Download
2016-10-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-05-05Accounts

Accounts with accounts type total exemption small.

Download
2016-03-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.