Company Information for CHAPMAN ESTATE INVESTMENTS LTD
163 HERNE HILL, LONDON, SE24 9LR,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
CHAPMAN ESTATE INVESTMENTS LTD | ||
Legal Registered Office | ||
163 HERNE HILL LONDON SE24 9LR Other companies in SE24 | ||
Previous Names | ||
|
Company Number | 05533208 | |
---|---|---|
Company ID Number | 05533208 | |
Date formed | 2005-08-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/08/2024 | |
Account next due | 31/05/2026 | |
Latest return | 10/08/2015 | |
Return next due | 07/09/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB869293958 |
Last Datalog update: | 2025-04-05 11:38:33 |
Companies House |
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 |
---|---|---|
RITA BARBARA CHAPMAN |
||
DOUGLAS FRANCIS CHAPMAN |
||
RITA BARBARA CHAPMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM JOHN WALLACE |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
Company name changed dc properties uk LIMITED\certificate issued on 18/03/25 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/24 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23 | ||
CONFIRMATION STATEMENT MADE ON 20/08/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/08/21, WITH UPDATES | |
PSC04 | Change of details for Douglas Francis Chapman as a person with significant control on 2021-08-20 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR DANIEL GRAHAM CHAPMAN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/19, WITH NO UPDATES | |
PSC07 | CESSATION OF RITA BARBARA CHAPMAN AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Rita Barbara Chapman on 2019-06-18 | |
AP04 | Appointment of Sk Co Sec Services Ltd as company secretary on 2019-06-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RITA BARBARA CHAPMAN | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
LATEST SOC | 17/08/17 STATEMENT OF CAPITAL;GBP 3000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MRS RITA BARBARA CHAPMAN / 06/04/2016 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / DOUGLAS FRANCIS CHAPMAN / 06/04/2016 | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/09/16 STATEMENT OF CAPITAL;GBP 3000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS RITA BARBARA CHAPMAN | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/08/15 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 10/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/09/14 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 10/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/08/10 ANNUAL RETURN FULL LIST | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 10/08/09; full list of members | |
AA | 31/08/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 10/08/08; full list of members | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/01/06 FROM: MALT BUNGALOW GREEN STREET GREEN ROAD DARTFORD KENT DA2 8DX | |
288b | SECRETARY RESIGNED | |
RES13 | SEC 110 AGREEMENT 13/10/05 | |
288a | NEW SECRETARY 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 | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
MortgagesNumMortCharges | 4.59 | 99 |
MortgagesNumMortOutstanding | 1.95 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.63 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
|
|
|
|
|
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 CHAPMAN ESTATE INVESTMENTS LTD
Called Up Share Capital | 2013-08-31 | £ 3,000 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 3,000 |
Cash Bank In Hand | 2013-08-31 | £ 89,765 |
Cash Bank In Hand | 2012-08-31 | £ 44,028 |
Current Assets | 2013-08-31 | £ 89,765 |
Current Assets | 2012-08-31 | £ 53,315 |
Debtors | 2013-08-31 | £ 0 |
Debtors | 2012-08-31 | £ 9,287 |
Fixed Assets | 2013-08-31 | £ 1,654,774 |
Fixed Assets | 2012-08-31 | £ 1,654,912 |
Shareholder Funds | 2013-08-31 | £ 1,555,347 |
Shareholder Funds | 2012-08-31 | £ 1,512,736 |
Tangible Fixed Assets | 2013-08-31 | £ 1,654,774 |
Tangible Fixed Assets | 2012-08-31 | £ 1,654,912 |
Debtors and other cash assets
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | NETWORK TYRE & AUTO LIMITED | 2012-12-19 | Outstanding |
We have found 1 mortgage charges which are owed to CHAPMAN ESTATE INVESTMENTS LTD
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CHAPMAN ESTATE INVESTMENTS LTD 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. |