CHAPEL APARTMENTS (COLEFORD) LIMITED - HEREFORD


Company Profile Company Filings

Overview

CHAPEL APARTMENTS (COLEFORD) LIMITED is a Private Limited Company from HEREFORD UNITED KINGDOM and has the status: Active.
CHAPEL APARTMENTS (COLEFORD) LIMITED was incorporated 27 years ago on 28/02/1997 and has the registered number: 03325733. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 04/04/2025.

CHAPEL APARTMENTS (COLEFORD) LIMITED - HEREFORD

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
4 / 7 04/07/2023 04/04/2025

Registered Office

BROOK FARM
HEREFORD
HR2 8QP
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
18/12/2023 01/01/2025

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID STEWART THOMPSON Jun 1943 British Director 2017-12-04 CURRENT
MR ROGER JOHN BYARD Dec 1950 British Director 2022-06-01 CURRENT
MR DANIEL BISHOP May 1970 British Director 2018-05-21 CURRENT
LINDA JAYNE WEAVER Oct 1970 British Director 1997-02-28 UNTIL 1999-03-28 RESIGNED
NOMINEE DIRECTORS LTD Corporate Nominee Director 1997-02-28 UNTIL 1997-02-28 RESIGNED
JENNIE AMANDA COX May 1955 Secretary 2004-08-08 UNTIL 2007-02-26 RESIGNED
MRS HAZEL GOMERY Jul 1963 British Secretary 2009-01-28 UNTIL 2009-03-28 RESIGNED
MR STEVEN GOMERY May 1962 British Secretary 2009-03-27 UNTIL 2014-12-01 RESIGNED
NEVILLE JAMES KENTISH Mar 1938 British Secretary 1997-08-01 UNTIL 2005-02-20 RESIGNED
BARRY JOHN OVERSBY Nov 1948 British Secretary 1997-07-24 UNTIL 1997-08-01 RESIGNED
ROLAND DEREK SCOTT Jul 1968 British Secretary 1997-02-28 UNTIL 1997-08-01 RESIGNED
HUMPHREY DAVID WIGHTWICK Mar 1947 British Secretary 2007-02-26 UNTIL 2007-05-11 RESIGNED
LYN MARY WIGHTWICK Mar 1950 British Secretary 2007-02-26 UNTIL 2009-01-28 RESIGNED
MR STEVEN GOMERY May 1962 British Director 2009-07-14 UNTIL 2018-02-12 RESIGNED
NOMINEE SECRETARIES LTD Corporate Nominee Secretary 1997-02-28 UNTIL 1997-02-28 RESIGNED
WALLACE JAMES NEALE Nov 1935 British Director 1997-02-28 UNTIL 2004-08-08 RESIGNED
NEVILLE JAMES KENTISH Mar 1938 British Director 1997-02-28 UNTIL 2005-02-20 RESIGNED
MR STEVEN GOMERY May 1962 British Director 2009-01-28 UNTIL 2009-03-28 RESIGNED
HUMPHREY DAVID WIGHTWICK Mar 1947 British Director 2007-02-26 UNTIL 2009-01-28 RESIGNED
MRS HAZEL GOMERY Jul 1963 British Director 2009-03-28 UNTIL 2018-02-12 RESIGNED
TIMOTHY GRAYSON COX May 1969 British Director 2004-08-08 UNTIL 2007-02-26 RESIGNED
JENNIE AMANDA COX May 1955 Director 2005-02-20 UNTIL 2007-02-26 RESIGNED
LYN MARY WIGHTWICK Mar 1950 British Director 2007-02-26 UNTIL 2009-02-08 RESIGNED
K D LETTINGS BRISTOL LTD Corporate Secretary 2014-12-01 UNTIL 2017-12-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Daniel Bishop 2018-08-01 5/1970 Hereford   Significant influence or control
Mrs Hazel Gomery 2016-04-06 - 2018-02-12 7/1963 Coleford   Gloucestershire Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DRAKES MEAD MANAGEMENT (NO 1) LIMITED BURNHAM ON SEA Active TOTAL EXEMPTION FULL 98000 - Residents property management

Free Reports Available

Report Date Filed Date of Report Assets
Chapel_Apartments_Coleford_Limited_04_Jul_2023_companies_house_set_of_accounts.html 2023-11-28 04-07-2023 £9,210 Cash £8,790 equity
Chapel_Apartments_Coleford_Limited_04_Jul_2022_companies_house_set_of_accounts.html 2023-03-23 04-07-2022 £7,087 Cash £6,767 equity
Chapel_Apartments_Coleford_Limited_04_Jul_2021_companies_house_set_of_accounts.html 2022-04-02 04-07-2021 £4,031 Cash £3,711 equity
Micro-entity Accounts - CHAPEL APARTMENTS (COLEFORD) LIMITED 2021-06-24 04-07-2020 £6,204 equity
Micro-entity Accounts - CHAPEL APARTMENTS (COLEFORD) LIMITED 2020-03-03 04-07-2019 £7,185 equity
Micro-entity Accounts - CHAPEL APARTMENTS (COLEFORD) LIMITED 2019-03-28 04-07-2018 £5,855 equity
Micro-entity Accounts - CHAPEL APARTMENTS (COLEFORD) LIMITED 2017-12-16 04-07-2017 £4,522 equity
Abbreviated Company Accounts - CHAPEL APARTMENTS (COLEFORD) LIMITED 2017-04-05 04-07-2016 £1,834 Cash £6,294 equity
Abbreviated Company Accounts - CHAPEL APARTMENTS (COLEFORD) LIMITED 2016-03-30 04-07-2015 £1,308 Cash £6,118 equity
Abbreviated Company Accounts - CHAPEL APARTMENTS (COLEFORD) LIMITED 2015-04-01 04-07-2014 £795 Cash £5,366 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MARINE GARDENS RESIDENTS ASSOCIATION LIMITED HEREFORD ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
GEODESIC CONSULTING LIMITED HEREFORD ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
THE CHASEDALES MANAGEMENT COMPANY LIMITED HEREFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management
EASYLET LETTINGS LIMITED HEREFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
EASYLET BLOCK MANAGEMENT LTD HEREFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
T-CONTINUUM LIMITED HEREFORD WALES Active TOTAL EXEMPTION FULL 86900 - Other human health activities
CONTINUUM LIFE SCIENCES HOLDINGS LIMITED HEREFORD ENGLAND Active TOTAL EXEMPTION FULL 64209 - Activities of other holding companies n.e.c.
CONTINUUM RESEARCH HOLDINGS LIMITED HEREFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 72110 - Research and experimental development on biotechnology
CONTINUUM IPR LIMITED HEREFORD UNITED KINGDOM Active TOTAL EXEMPTION FULL 77400 - Leasing of intellectual property and similar products, except copyright works