THE CHAPEL SOUTH HORRINGTON (MANAGEMENT) LIMITED - WESTON-SUPER-MARE
Company Profile | Company Filings |
Overview
THE CHAPEL SOUTH HORRINGTON (MANAGEMENT) LIMITED is a Private Limited Company from WESTON-SUPER-MARE ENGLAND and has the status: Active.
THE CHAPEL SOUTH HORRINGTON (MANAGEMENT) LIMITED was incorporated 21 years ago on 07/06/2002 and has the registered number: 04457046. The accounts status is MICRO ENTITY and accounts are next due on 29/01/2025.
THE CHAPEL SOUTH HORRINGTON (MANAGEMENT) LIMITED was incorporated 21 years ago on 07/06/2002 and has the registered number: 04457046. The accounts status is MICRO ENTITY and accounts are next due on 29/01/2025.
THE CHAPEL SOUTH HORRINGTON (MANAGEMENT) LIMITED - WESTON-SUPER-MARE
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 4 | 29/04/2023 | 29/01/2025 |
Registered Office
15A WATERLOO STREET
WESTON-SUPER-MARE
BS23 1LA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/06/2023 | 21/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
STEPHEN & CO BLOCK MANAGEMENT LTD | Corporate Secretary | 2020-03-04 | CURRENT | ||
MR DANIEL HARRY STAPLES | Apr 1964 | British | Director | 2021-05-29 | CURRENT |
JENNIFER ANNE REDHEAD | Mar 1947 | British | Director | 2023-05-12 | CURRENT |
MRS BETHAN MAIR DICKSON | Sep 1968 | British | Director | 2021-08-14 | CURRENT |
MRS ANDREA MARGARET STAPLES | Sep 1961 | British | Director | 2021-05-29 UNTIL 2021-08-14 | RESIGNED |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 2002-06-07 UNTIL 2002-06-07 | RESIGNED | ||
PETER REVILL WYKES | Oct 1931 | British | Director | 2002-06-07 UNTIL 2016-10-05 | RESIGNED |
JAMES ROBERT NEAVE | Sep 1984 | British | Director | 2009-10-12 UNTIL 2014-03-05 | RESIGNED |
JACKIE MOON | Dec 1959 | British | Director | 2005-02-18 UNTIL 2007-08-03 | RESIGNED |
MS LINDA MALARKEY | Jan 1966 | British | Director | 2020-03-19 UNTIL 2023-05-12 | RESIGNED |
LONDON LAW SERVICES LIMITED | Nominee Director | 2002-06-07 UNTIL 2002-06-07 | RESIGNED | ||
FIONA ELIZABETH DRYDEN | May 1954 | British | Secretary | 2005-02-08 UNTIL 2006-01-11 | RESIGNED |
MARTIN RICHARD NICHOLAS | Oct 1968 | British | Director | 2005-02-10 UNTIL 2009-06-19 | RESIGNED |
MR STUART NASH | Secretary | 2017-03-15 UNTIL 2017-05-30 | RESIGNED | ||
MR THOMAS MORGAN | British | Secretary | 2011-09-01 UNTIL 2017-03-15 | RESIGNED | |
LAVINIA MARY BYRNE | Mar 1947 | British | Secretary | 2002-06-07 UNTIL 2005-03-10 | RESIGNED |
HILARY MARY WRIGHT | Dec 1954 | British | Secretary | 2005-11-12 UNTIL 2009-04-30 | RESIGNED |
MR RORY PETER THOMPSON | Sep 1984 | British | Director | 2012-04-13 UNTIL 2016-01-05 | RESIGNED |
MR TERENCE GEORGE HEATHCOTE | Jan 1948 | English | Director | 2017-11-15 UNTIL 2018-02-09 | RESIGNED |
JANE ANGELA TIBBS | Jun 1951 | British | Director | 2009-05-18 UNTIL 2017-11-15 | RESIGNED |
HILARY MARY WRIGHT | Dec 1954 | British | Director | 2002-06-07 UNTIL 2009-04-30 | RESIGNED |
JONATHAN KING | Oct 1973 | British | Director | 2011-04-20 UNTIL 2020-04-24 | RESIGNED |
MR DAVID ESME DOUGLAS GORDON | Oct 1937 | British | Director | 2018-12-31 UNTIL 2022-02-19 | RESIGNED |
MRS HELENA MARY GOULDEN | Aug 1942 | British | Director | 2018-12-31 UNTIL 2021-08-14 | RESIGNED |
MR DAVID ESME DOUGLAS GORDON | Oct 1937 | British | Director | 2016-10-05 UNTIL 2017-05-30 | RESIGNED |
MRS ANNETTE GAY EDWARDS DE LIMA | Feb 1960 | British | Director | 2017-11-15 UNTIL 2018-12-31 | RESIGNED |
DR PAUL EDWARDS | May 1968 | British | Director | 2018-03-14 UNTIL 2018-12-31 | RESIGNED |
FIONA ELIZABETH DRYDEN | May 1954 | British | Director | 2005-02-08 UNTIL 2009-10-12 | RESIGNED |
LAVINIA MARY BYRNE | Mar 1947 | British | Director | 2002-06-07 UNTIL 2005-03-10 | RESIGNED |
BLOQ MANAGEMENT SERVICES LIMITED | Corporate Secretary | 2017-08-17 UNTIL 2020-02-29 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - THE CHAPEL SOUTH HORRINGTON (MANAGEMENT) LIMITED | 2024-05-03 | 29-04-2024 | £12 equity |
Micro-entity Accounts - THE CHAPEL SOUTH HORRINGTON (MANAGEMENT) LIMITED | 2023-05-17 | 29-04-2023 | £12 equity |
Micro-entity Accounts - THE CHAPEL SOUTH HORRINGTON (MANAGEMENT) LIMITED | 2022-12-23 | 29-04-2022 | £12 equity |
Micro-entity Accounts - THE CHAPEL SOUTH HORRINGTON (MANAGEMENT) LIMITED | 2021-08-20 | 29-04-2021 | £12 equity |
Micro-entity Accounts - THE CHAPEL SOUTH HORRINGTON (MANAGEMENT) LIMITED | 2020-01-25 | 29-04-2019 | £12 equity |
The Chapel South Horrington (Management) Limited Micro-entity accounts | 2019-04-24 | 30-04-2018 | £7,026 equity |
The Chapel South Horrington (Management) Limited Micro-entity accounts | 2018-01-30 | 30-04-2017 | £7,434 equity |
Accounts filed on 30-04-2016 | 2016-08-10 | 30-04-2016 | £620 Cash £566 equity |