Company Information for CHAPEL MEWS PROPERTIES LIMITED
46 MAIN STREET, MEXBOROUGH, SOUTH YORKSHIRE, S64 9DU,
|
Company Registration Number
04149245
Private Limited Company
Active |
Company Name | |
---|---|
CHAPEL MEWS PROPERTIES LIMITED | |
Legal Registered Office | |
46 MAIN STREET MEXBOROUGH SOUTH YORKSHIRE S64 9DU Other companies in S64 | |
Company Number | 04149245 | |
---|---|---|
Company ID Number | 04149245 | |
Date formed | 2001-01-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 17/01/2016 | |
Return next due | 14/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-02-07 01:21:40 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL PAUL GOULDIN |
||
ROBERT CLEMITSHAW |
||
MICHAEL PAUL GOULDIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KARON BARRETT ACKROYD |
Company Secretary | ||
KARON BARRETT ACKROYD |
Director | ||
STEFANNIE MARIE PARKS |
Company Secretary | ||
ALISON MARY PARKS |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 27/01/24, WITH UPDATES | ||
DIRECTOR APPOINTED MISS AMY DALTON | ||
31/01/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Restoration by order of the court | ||
CONFIRMATION STATEMENT MADE ON 27/01/21, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES | ||
31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/01/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/01/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Michael Paul Gouldin on 2018-02-08 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL PAUL GOULDIN on 2018-02-08 | |
PSC04 | Change of details for Mr Michael Paul Gouldin as a person with significant control on 2018-02-08 | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/01/17 STATEMENT OF CAPITAL;GBP 12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/01/16 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 17/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/01/15 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 17/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/02/14 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 25/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/11 FROM 70 Balby Road Doncaster DN4 0JL | |
AR01 | 25/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/01/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PAUL GOULDIN / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CLEMITSHAW / 31/12/2009 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 29/01/05; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02 | |
88(2)R | AD 26/03/02--------- £ SI 4@1=4 £ IC 8/12 | |
363s | RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 27/04/01--------- £ SI 7@1=7 £ IC 1/8 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
Creditors Due Within One Year | 2012-01-31 | £ 2,013 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
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 MEWS PROPERTIES LIMITED
Cash Bank In Hand | 2012-01-31 | £ 1,778 |
---|---|---|
Shareholder Funds | 2013-01-31 | £ 6,284 |
Shareholder Funds | 2012-01-31 | £ 6,329 |
Tangible Fixed Assets | 2013-01-31 | £ 6,564 |
Tangible Fixed Assets | 2012-01-31 | £ 6,564 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as CHAPEL MEWS PROPERTIES LIMITED are:
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. |