Warning: file_put_contents(c/0b983ea41e6f351012a636950176c067.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
The Old Chapel (mortehoe) Limited, EX34 7DY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE OLD CHAPEL (MORTEHOE) LIMITED

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

This company is commonly known as The Old Chapel (mortehoe) Limited. The company was founded 25 years ago and was given the registration number 03737632. The firm's registered office is in WOOLACOMBE. You can find them at 3 The Old Chapel, Mortehoe, Woolacombe, Devon. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE OLD CHAPEL (MORTEHOE) LIMITED
Company Number:03737632
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:3 The Old Chapel, Mortehoe, Woolacombe, Devon, EX34 7DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, The Old Chapel, Mortehoe, Woolacombe, England, EX34 7DY

Secretary22 March 1999Active
1 The Old Chapel Chapel Hill, Mortehoe, Woolacombe, EX34 7DY

Director23 July 2005Active
3, The Old Chapel, Mortehoe, Woolacombe, England, EX34 7DY

Director30 July 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary22 March 1999Active
1 The Old Chapel, Mortehoe, Woolacombe, EX34 7DY

Director13 September 2002Active
Melbourne House, Queen Square, North Curry, Taunton, TA3 6LD

Director22 March 1999Active
15 High Street, Long Wittenham, Abingdon, OX14 4QQ

Director04 November 2002Active
1 The Old Chapel, Mortehoe, Woolacombe, EX34 7DY

Director22 March 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director22 March 1999Active

People with Significant Control

Mr Stephen John Gamble
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Address:3, The Old Chapel, Woolacombe, EX34 7DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Loraine Cairns
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Address:3, The Old Chapel, Woolacombe, EX34 7DY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2023-03-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Accounts

Accounts with accounts type total exemption full.

Download
2020-03-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-03-27Confirmation statement

Confirmation statement with no updates.

Download
2018-08-17Accounts

Accounts with accounts type total exemption full.

Download
2018-04-10Accounts

Accounts amended with accounts type total exemption full.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2017-11-20Accounts

Accounts with accounts type total exemption full.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2016-09-12Accounts

Accounts with accounts type total exemption full.

Download
2016-03-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-24Accounts

Accounts with accounts type total exemption full.

Download
2015-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-07Officers

Change person director company with change date.

Download
2014-11-19Accounts

Accounts with accounts type total exemption full.

Download
2014-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-17Accounts

Accounts with accounts type total exemption full.

Download
2013-03-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.