Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHAPEL HOUSE MANAGEMENT LIMITED
Company Information for

CHAPEL HOUSE MANAGEMENT LIMITED

9 CHAPEL HOUSE, WELLS ROAD, ILKLEY, LS29 9JD,
Company Registration Number
01992000
Private Limited Company
Active

Company Overview

About Chapel House Management Ltd
CHAPEL HOUSE MANAGEMENT LIMITED was founded on 1986-02-21 and has its registered office in Ilkley. The organisation's status is listed as "Active". Chapel House Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHAPEL HOUSE MANAGEMENT LIMITED
 
Legal Registered Office
9 CHAPEL HOUSE
WELLS ROAD
ILKLEY
LS29 9JD
Other companies in LS29
 
Filing Information
Company Number 01992000
Company ID Number 01992000
Date formed 1986-02-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 15:31:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHAPEL HOUSE MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHAPEL HOUSE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
LINDA CATHERINE GIBSON
Director 1999-07-13
ERIC GORDON HAWTHORN
Director 1999-08-03
WINEFRED EDITH HUMPHREYS
Director 2003-11-12
CHRISTINE MARGARET YATES
Director 2010-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE MARY CHEATER
Company Secretary 2016-04-11 2018-07-31
CATHERINE MARY CHEATER
Director 2010-07-12 2018-07-31
GEOFFREY HOWARD CRAWSHAW
Director 1995-06-29 2016-05-11
GEOFFREY HOWARD CRAWSHAW
Company Secretary 1999-07-13 2016-04-11
STEPHEN WILLIAM BOTTOMLEY
Director 2002-10-07 2015-11-09
OLIVE AMY PRITLOVE
Director 1991-11-22 2015-11-09
LESLIE WALTER BROWN JOHNSON
Director 1999-07-13 1999-11-17
CHRISTINE HARRISON
Company Secretary 1995-06-29 1999-07-31
JOAN ALISON BEEVERS
Director 1991-11-22 1999-07-31
CHRISTINE HARRISON
Director 1995-06-29 1999-07-31
KATHLEEN SARAH THOMSON
Company Secretary 1991-11-22 1995-06-29
JOAN PEARSON
Director 1994-11-25 1995-06-29
KATHLEEN SARAH THOMSON
Director 1991-11-22 1995-06-29
GEOFFREY WILLIAM PEARSON
Director 1991-11-22 1994-03-08
MARY GREENWOOD
Director 1991-11-22 1994-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERIC GORDON HAWTHORN RADIO DESIGN LIMITED Director 2007-08-06 CURRENT 2007-08-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-1131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/22, WITH UPDATES
2022-02-07DIRECTOR APPOINTED MR KEITH SHANNON
2022-02-07Appointment of Mrs Catherine Maria Shannon as company secretary on 2022-02-01
2022-02-07REGISTERED OFFICE CHANGED ON 07/02/22 FROM Owen Well House Summerbridge Harrogate HG3 4DN England
2022-02-07APPOINTMENT TERMINATED, DIRECTOR ERIC GORDON HAWTHORN
2022-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ERIC GORDON HAWTHORN
2022-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/22 FROM Owen Well House Summerbridge Harrogate HG3 4DN England
2022-02-07AP03Appointment of Mrs Catherine Maria Shannon as company secretary on 2022-02-01
2022-02-07AP01DIRECTOR APPOINTED MR KEITH SHANNON
2021-12-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/21 FROM C/O Eric Hawthorn 8 Queens Road Ilkley West Yorkshire LS29 9QJ England
2021-12-02CH01Director's details changed for Eric Gordon Hawthorn on 2021-11-17
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH UPDATES
2021-07-12AP01DIRECTOR APPOINTED MR RICHARD PRYKE
2021-07-12TM01APPOINTMENT TERMINATED, DIRECTOR WINEFRED EDITH HUMPHREYS
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES
2020-11-13CS01CONFIRMATION STATEMENT MADE ON 13/11/20, WITH NO UPDATES
2020-10-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE MARY CHEATER
2018-07-31TM02Termination of appointment of Catherine Mary Cheater on 2018-07-31
2017-12-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 10
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-08-24TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HOWARD CRAWSHAW
2016-04-12AP03Appointment of Mrs Catherine Mary Cheater as company secretary on 2016-04-11
2016-04-12TM02Termination of appointment of Geoffrey Howard Crawshaw on 2016-04-11
2016-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/16 FROM Flat 5 Chapel House Wells Road Ilkley West Yorkshire LS29 9JD
2015-12-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 10
2015-11-23AR0115/11/15 ANNUAL RETURN FULL LIST
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOTTOMLEY
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR OLIVE PRITLOVE
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 10
2014-11-25AR0115/11/14 ANNUAL RETURN FULL LIST
2014-11-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 10
2013-12-06AR0115/11/13 ANNUAL RETURN FULL LIST
2012-11-20AR0115/11/12 ANNUAL RETURN FULL LIST
2012-10-16AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-05AR0115/11/11 FULL LIST
2011-10-13AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-01AR0115/11/10 FULL LIST
2010-08-25AP01DIRECTOR APPOINTED MRS CATHERINE MARY CHEATER
2010-08-25AP01DIRECTOR APPOINTED MRS CHRISTINE MARGARET YATES
2010-08-03AA31/03/10 TOTAL EXEMPTION SMALL
2009-12-11AR0115/11/09 FULL LIST
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVE AMY PRITLOVE / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / WINEFRED EDITH HUMPHREYS / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC GORDON HAWTHORN / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA CATHERINE GIBSON / 01/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GEOFFREY HOWARD CRAWSHAW / 11/12/2009
2009-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM BOTTOMLEY / 11/12/2009
2009-10-28AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-11363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-10-14AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-22363sRETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS
2007-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-11-29363sRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-09363sRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-11-19363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-19363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-06-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-07288aNEW DIRECTOR APPOINTED
2003-12-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-12363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-12-09363sRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2002-10-17288aNEW DIRECTOR APPOINTED
2002-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-01-10363sRETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS
2000-11-20363sRETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS
2000-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-07288bDIRECTOR RESIGNED
1999-12-05288aNEW SECRETARY APPOINTED
1999-12-05363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1999-12-05363sRETURN MADE UP TO 22/11/99; CHANGE OF MEMBERS
1999-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-24287REGISTERED OFFICE CHANGED ON 24/09/99 FROM: FLAT 7 CHAPEL HOUSE WELLS PROMENDADE ILKLEY WEST YORKSHIRE LS29 9LF
1999-09-08288aNEW DIRECTOR APPOINTED
1999-09-08288aNEW DIRECTOR APPOINTED
1999-09-08288aNEW DIRECTOR APPOINTED
1998-11-25363sRETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS
1998-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-12-30363sRETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS
1996-11-27363sRETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS
1996-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-01-31363(287)REGISTERED OFFICE CHANGED ON 31/01/96
1996-01-31363sRETURN MADE UP TO 22/11/95; CHANGE OF MEMBERS
1995-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-07-21288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-07-21288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-12-07363sRETURN MADE UP TO 22/11/94; FULL LIST OF MEMBERS
1994-12-07288NEW DIRECTOR APPOINTED
1994-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-06-10288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to CHAPEL HOUSE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHAPEL HOUSE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHAPEL HOUSE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHAPEL HOUSE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of CHAPEL HOUSE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHAPEL HOUSE MANAGEMENT LIMITED
Trademarks
We have not found any records of CHAPEL HOUSE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAPEL HOUSE MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CHAPEL HOUSE MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where CHAPEL HOUSE MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHAPEL HOUSE MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHAPEL HOUSE MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.