UKBizDB.co.uk

CHAPMAN PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Chapman Property Management Limited. The company was founded 35 years ago and was given the registration number 02263522. The firm's registered office is in WORCESTERSHIRE. You can find them at 19 Vine Mews,vine Street, Evesham, Worcestershire, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CHAPMAN PROPERTY MANAGEMENT LIMITED
Company Number:02263522
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 June 1988
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:19 Vine Mews,vine Street, Evesham, Worcestershire, WR11 4RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Vine Mews,Vine Street, Evesham, Worcestershire, WR11 4RE

Director09 August 2013Active
19 Vine Mews,Vine Street, Evesham, Worcestershire, WR11 4RE

Director23 February 2018Active
19 Vine Mews,Vine Street, Evesham, Worcestershire, WR11 4RE

Director21 September 2018Active
3 Arden Grange, High Street, Knowle, Solihull, England, B93 0LL

Secretary-Active
3 Arden Grange, High Street, Knowle, Solihull, England, B93 0LL

Director01 December 2014Active
127 London Road, Luton, LU1 3RJ

Director-Active

People with Significant Control

Chapman Properties (Luton) Ltd
Notified on:27 September 2022
Status:Active
Country of residence:United Kingdom
Address:19, Vine Mews,Vine Street, Worcestershire, United Kingdom, WR11 4RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Kate Francoise Williams
Notified on:21 September 2018
Status:Active
Date of birth:November 1986
Nationality:British
Country of residence:United Kingdom
Address:19, Vine Mews,Vine Street, Worcestershire, United Kingdom, WR11 4RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Frances Mary Chapman
Notified on:06 April 2016
Status:Active
Date of birth:November 1928
Nationality:British
Country of residence:United Kingdom
Address:19, Vine Mews,Vine Street, Worcestershire, United Kingdom, WR11 4RE
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-09-27Confirmation statement

Confirmation statement with updates.

Download
2023-07-27Accounts

Accounts with accounts type micro entity.

Download
2022-12-13Accounts

Accounts with accounts type micro entity.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Persons with significant control

Cessation of a person with significant control.

Download
2022-10-05Persons with significant control

Notification of a person with significant control.

Download
2021-12-03Accounts

Accounts with accounts type micro entity.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2020-12-02Accounts

Accounts with accounts type micro entity.

Download
2020-10-01Confirmation statement

Confirmation statement with updates.

Download
2019-12-05Accounts

Accounts with accounts type micro entity.

Download
2019-11-18Persons with significant control

Change to a person with significant control.

Download
2019-11-18Officers

Change person director company with change date.

Download
2019-10-07Officers

Change person director company with change date.

Download
2019-10-07Persons with significant control

Change to a person with significant control.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Accounts

Accounts with accounts type micro entity.

Download
2018-09-27Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Persons with significant control

Notification of a person with significant control.

Download
2018-09-27Persons with significant control

Cessation of a person with significant control.

Download
2018-09-26Officers

Appoint person director company with name date.

Download
2018-03-16Officers

Appoint person director company with name date.

Download
2018-03-12Officers

Termination director company with name termination date.

Download
2018-03-12Officers

Termination secretary company with name termination date.

Download
2018-01-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.