UKBizDB.co.uk

CHAPPELL ESTATES LIMITED

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

This company is commonly known as Chappell Estates Limited. The company was founded 59 years ago and was given the registration number 00819465. The firm's registered office is in CHELMSFORD. You can find them at Aquila House, Waterloo Lane, Chelmsford, Essex. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CHAPPELL ESTATES LIMITED
Company Number:00819465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 1964
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Aquila House, Waterloo Lane, Chelmsford, Essex, CM1 1BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Secretary30 May 2000Active
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director01 November 2023Active
1st Floor, County House, 100 New London, Chelmsford, United Kingdom, CM2 0RG

Director07 February 1986Active
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director04 May 1990Active
1st Floor, County House, 100 New London Road, Chelmsford, United Kingdom, CM2 0RG

Director01 November 2023Active
95 Hainault Road, Chigwell, IG7 5DL

Secretary-Active
95 Hainault Road, Chigwell, IG7 5DL

Director-Active

People with Significant Control

Mr Robert William Chappell Obe
Notified on:06 April 2016
Status:Active
Date of birth:May 1942
Nationality:British
Country of residence:United Kingdom
Address:Aquila House, Waterloo Lane, Chelmsford, United Kingdom, CM1 1BN
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Janet Edith Handley
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:United Kingdom
Address:Aquila House, Waterloo Lane, Chelmsford, United Kingdom, CM1 1BN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Janet Edith Handley
Notified on:06 April 2016
Status:Active
Date of birth:March 1949
Nationality:British
Country of residence:United Kingdom
Address:Aquila House, Waterloo Lane, Chelmsford, United Kingdom, CM1 1BN
Nature of control:
  • Voting rights 25 to 50 percent
Mr Robert William Chappell Obe
Notified on:06 April 2016
Status:Active
Date of birth:May 1942
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, County House, Chelmsford, United Kingdom, CM2 0RG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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
2023-11-02Officers

Appoint person director company with name date.

Download
2023-11-02Officers

Appoint person director company with name date.

Download
2023-07-04Accounts

Accounts with accounts type total exemption full.

Download
2023-06-17Incorporation

Memorandum articles.

Download
2023-06-17Resolution

Resolution.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2023-03-22Persons with significant control

Change to a person with significant control.

Download
2023-03-21Persons with significant control

Cessation of a person with significant control.

Download
2022-05-27Confirmation statement

Confirmation statement with updates.

Download
2022-05-18Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Officers

Change person director company with change date.

Download
2021-08-26Officers

Change person director company with change date.

Download
2021-08-26Officers

Change person director company with change date.

Download
2021-08-26Officers

Change person secretary company with change date.

Download
2021-08-26Address

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

Download
2021-07-12Accounts

Accounts with accounts type total exemption full.

Download
2021-06-03Confirmation statement

Confirmation statement with updates.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-27Confirmation statement

Confirmation statement with updates.

Download
2019-07-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2018-08-24Capital

Capital name of class of shares.

Download
2018-08-24Resolution

Resolution.

Download
2018-08-24Incorporation

Memorandum articles.

Download
2018-08-24Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.