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.
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 | : |
|
Registered Address | : | Boundary Frith, 147a Forest Road, Tunbridge Wells, Kent, TN2 5EX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Berry & Co, Sterling House, 7 Ashford Road, Maidstone, England, ME14 5BJ | Secretary | 16 August 1999 | Active |
Berry & Co, Sterling House, 7 Ashford Road, Maidstone, England, ME14 5BJ | Director | 16 November 1998 | Active |
Berry & Co, Sterling House, 7 Ashford Road, Maidstone, England, ME14 5BJ | Director | 20 March 2007 | Active |
Church View Capel Manor, Horsmonden, Tonbridge, TN12 8BG | Secretary | 22 October 1997 | Active |
Walnut Tree House Maidstone Road, Matfield, TN12 7LW | Secretary | 18 November 1998 | Active |
44 Cerne Road, Gravesend, DA12 4BW | Secretary | 28 January 1997 | Active |
Somers, Mounts Hill, Benenden, TN17 4ET | Corporate Nominee Secretary | 17 January 1997 | Active |
Church View Capel Manor, Horsmonden, Tonbridge, TN12 8BG | Director | 21 January 1997 | Active |
5 Nettlestead Court, Nettlestead, Maidstone, ME18 5HA | Director | 28 January 1997 | Active |
Somers, Mounts Hill, Benenden, TN17 4ET | Nominee Director | 17 January 1997 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Gazette | Gazette dissolved voluntary. | Download |
2023-09-12 | Gazette | Gazette notice voluntary. | Download |
2023-08-31 | Dissolution | Dissolution application strike off company. | Download |
2023-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-31 | Address | Change registered office address company with date old address new address. | Download |
2022-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-23 | Address | Change registered office address company with date old address new address. | Download |
2021-01-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-14 | Mortgage | Mortgage satisfy charge full. | Download |
2017-07-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-05-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.