UKBizDB.co.uk

OLD CHAPEL PLACE OKEHAMPTON LIMITED

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

This company is commonly known as Old Chapel Place Okehampton Limited. The company was founded 6 years ago and was given the registration number 11091457. The firm's registered office is in OKEHAMPTON. You can find them at Flat 3 Old Chapel Place, Mill Road, Okehampton, Devon. This company's SIC code is 98000 - Residents property management.

Company Information

Name:OLD CHAPEL PLACE OKEHAMPTON LIMITED
Company Number:11091457
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Flat 3 Old Chapel Place, Mill Road, Okehampton, Devon, EX20 1GF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3 Old Chapel Place, Mill Road, Okehampton, England, EX20 1GF

Director31 December 2017Active
7, Mill Road, Okehampton, England, EX20 1GF

Director29 December 2020Active
106 High Street, Crediton, United Kingdom, EX17 3LF

Secretary01 December 2017Active
8 Old Chapel Place, Mill Road, Okehampton, England, EX20 1GF

Director02 January 2018Active
34 High Street, Crediton, United Kingdom, EX17 3JP

Director01 December 2017Active
34 High Street, Crediton, United Kingdom, EX17 3JP

Director01 December 2017Active
Flat 1, Old Chapel Place, Mill Road, Okehampton, England, EX20 1GF

Director16 December 2019Active

People with Significant Control

Mrs Regina Gabriella Foldi
Notified on:29 December 2020
Status:Active
Date of birth:September 1988
Nationality:Hungarian
Country of residence:England
Address:7, Mill Road, Okehampton, England, EX20 1GF
Nature of control:
  • Significant influence or control
Mrs Geraldine Thompson
Notified on:31 January 2020
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:Flat 1, Mill Road, Okehampton, England, EX20 1GF
Nature of control:
  • Significant influence or control
Mr Steven Ronald Margetts
Notified on:02 January 2018
Status:Active
Date of birth:January 1953
Nationality:British
Address:Flat 3, Old Chapel Place, Okehampton, EX20 1GF
Nature of control:
  • Significant influence or control
Mr David Kenneth Carter
Notified on:31 December 2017
Status:Active
Date of birth:April 1954
Nationality:British
Address:Flat 3, Old Chapel Place, Okehampton, EX20 1GF
Nature of control:
  • Significant influence or control

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
2023-11-24Accounts

Accounts with accounts type dormant.

Download
2023-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type dormant.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-29Persons with significant control

Notification of a person with significant control.

Download
2021-04-29Officers

Appoint person director company with name date.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2021-04-29Persons with significant control

Cessation of a person with significant control.

Download
2021-04-28Accounts

Accounts with accounts type dormant.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-19Accounts

Accounts with accounts type dormant.

Download
2020-02-03Persons with significant control

Cessation of a person with significant control.

Download
2020-02-03Persons with significant control

Notification of a person with significant control.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2019-12-16Officers

Appoint person director company with name date.

Download
2019-11-30Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Accounts

Accounts with accounts type dormant.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-03-12Persons with significant control

Notification of a person with significant control.

Download
2018-03-12Persons with significant control

Notification of a person with significant control.

Download
2018-03-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-02-09Address

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

Download
2018-01-29Officers

Appoint person director company with name date.

Download
2018-01-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.