UKBizDB.co.uk

CHAPPELL COLE & CO (UK) LLP

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

This company is commonly known as Chappell Cole & Co (uk) Llp. The company was founded 15 years ago and was given the registration number OC341480. The firm's registered office is in BEXLEY. You can find them at Heritage House, 34b North Cray Road, Bexley, Kent. This company's SIC code is None Supplied.

Company Information

Name:CHAPPELL COLE & CO (UK) LLP
Company Number:OC341480
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2008
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Heritage House, 34b North Cray Road, Bexley, Kent, DA5 3LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Avenue Road, Erith, DA8 3AR

Llp Designated Member20 November 2020Active
33, Avenue Road, Erith, England, DA8 3AR

Corporate Llp Designated Member21 October 2023Active
3 Reflex Apartments, 1 Wheeler Place, Bromley, BR2 9GA

Llp Designated Member18 November 2008Active
33, Avenue Road, Erith, DA8 3AR

Llp Designated Member18 November 2008Active
Heritage House, 34b North Cray Road, Bexley, United Kingdom, DA5 3LZ

Corporate Llp Designated Member31 August 2016Active

People with Significant Control

Mr Robert Clifford Lebar
Notified on:09 January 2024
Status:Active
Date of birth:February 1947
Nationality:British
Address:33, Avenue Road, Erith, DA8 3AR
Nature of control:
  • Right to share surplus assets 75 to 100 percent limited liability partnership
Avenue Accounts Ltd
Notified on:31 August 2016
Status:Active
Country of residence:United Kingdom
Address:Heritage House, 34b North Cray Road, Bexley, United Kingdom, DA5 3LZ
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mrs Sarah Lebar
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:Heritage House, 34b North Cray Road, Bexley, England, DA5 3LZ
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr David Arnold Cole
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:United Kingdom
Address:Heritage House, 34b North Cray Road, Bexley, United Kingdom, DA5 3LZ
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Accounts

Accounts with accounts type micro entity.

Download
2024-01-09Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-09Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2023-11-03Accounts

Change account reference date limited liability partnership previous extended.

Download
2023-10-31Address

Change registered office address limited liability partnership with date old address new address.

Download
2023-10-30Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2023-10-30Officers

Termination member limited liability partnership with name termination date.

Download
2023-04-12Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2022-01-31Officers

Termination member limited liability partnership with name termination date.

Download
2022-01-31Officers

Appoint person member limited liability partnership with appointment date.

Download
2022-01-06Accounts

Accounts with accounts type micro entity.

Download
2021-09-08Address

Change registered office address limited liability partnership with date old address new address.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type micro entity.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Accounts

Accounts with accounts type micro entity.

Download
2017-11-20Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2017-11-20Persons with significant control

Notification of a person with significant control limited liability partnership.

Download

Copyright © 2024. All rights reserved.