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

CHAPEL HOUSE TEWKESBURY LIMITED

134 CHELTENHAM ROAD, GLOUCESTER, GL2 0LY,
Company Registration Number
02175259
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Chapel House Tewkesbury Ltd
CHAPEL HOUSE TEWKESBURY LIMITED was founded on 1987-10-08 and has its registered office in Gloucester. The organisation's status is listed as "Active". Chapel House Tewkesbury Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CHAPEL HOUSE TEWKESBURY LIMITED
 
Legal Registered Office
134 CHELTENHAM ROAD
GLOUCESTER
GL2 0LY
Other companies in SY2
 
Filing Information
Company Number 02175259
Company ID Number 02175259
Date formed 1987-10-08
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-03-06 11:38:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHAPEL HOUSE TEWKESBURY 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 TEWKESBURY LIMITED

Current Directors
Officer Role Date Appointed
NICOLA JOY LEE
Director 2014-12-12
BRIAN HERBERT LEEKE
Director 2002-07-05
ELIZABETH STEPHENS
Director 1991-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
COSEC MANAGEMENT SERVICES LIMITED
Company Secretary 2014-08-05 2016-05-31
MATTHEW HALSTEAD
Director 2011-05-17 2016-01-06
THE FLAT MANAGERS LIMITED
Company Secretary 2006-07-03 2014-08-05
LISA EMMA HUGHES
Director 2003-06-10 2014-07-25
BRIAN HERBERT LEEKE
Company Secretary 2002-07-05 2006-07-03
SIMON JULIAN FLETCHER
Director 2002-08-09 2003-06-10
WENDY ELIZABETH EVANS
Company Secretary 2000-01-28 2002-07-05
WENDY ELIZABETH EVANS
Director 2000-01-28 2002-07-05
JULIE ANN HEATHER
Company Secretary 1995-07-11 2000-04-26
PATRICK MICHAEL LOCK
Director 1991-02-09 2000-01-22
AMANDA TAYLOR
Company Secretary 1993-07-19 1995-07-11
DAVID HENRY SCHERMER
Director 1991-02-09 1994-07-07
CAROLINE JANE FORSYTH
Company Secretary 1991-02-09 1993-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN HERBERT LEEKE DEERHURST COMMUNITY PRESERVATION Director 2009-09-24 CURRENT 2009-09-24 Active
BRIAN HERBERT LEEKE DWIGTECH ASSOCIATES LIMITED Director 2000-03-08 CURRENT 2000-03-08 Active - Proposal to Strike off
BRIAN HERBERT LEEKE WHITTON GROUP PLC Director 1992-11-24 CURRENT 1989-08-08 Dissolved 2016-04-05

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
2024-02-12CONFIRMATION STATEMENT MADE ON 09/02/24, WITH NO UPDATES
2024-01-02DIRECTOR APPOINTED MR GARY HAYNES PACKER
2023-03-01CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2023-03-01DIRECTOR APPOINTED MR NEIL HADLEY
2022-06-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2022-02-21AP04Appointment of Cmg Leasehold Management Ltd as company secretary on 2022-02-08
2022-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/22 FROM Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ England
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES
2019-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/19 FROM Morgan House 58 Ely Street Stratford upon Avon Warwickshire CV37 6LN England
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES
2019-02-12PSC08Notification of a person with significant control statement
2019-02-12PSC07CESSATION OF BRIAN HERBERT LEEKE AS A PERSON OF SIGNIFICANT CONTROL
2018-12-23AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/18 FROM 6 Abbey Lane Evesham Worcestershire WR11 4BY England
2018-12-06AP01DIRECTOR APPOINTED MR ANDREW MICHAEL RHODES
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES
2018-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA JOY LEE / 16/02/2018
2018-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/18 FROM C/O Timothy Lea and Griffiths 1-3 Merstow Green Evesham, Worcestershire WR11 4BD England
2018-02-16PSC04Change of details for Mr Brian Herbert Leeke as a person with significant control on 2018-02-16
2018-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS NICOLA JOY LEE / 16/02/2018
2017-12-11AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2017-02-15AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2016 FROM NORTH POINT STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3BF ENGLAND
2016-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2016 FROM NORTH POINT STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3BF ENGLAND
2016-05-31TM02APPOINTMENT TERMINATED, SECRETARY COSEC MANAGEMENT SERVICES LIMITED
2016-05-31TM02APPOINTMENT TERMINATED, SECRETARY COSEC MANAGEMENT SERVICES LIMITED
2016-04-25AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-21CH01Director's details changed for Nicola Lww on 2016-03-21
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HALSTEAD
2016-02-15AR0109/02/16 ANNUAL RETURN FULL LIST
2016-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/16 FROM Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
2015-03-26AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-17AR0109/02/15 ANNUAL RETURN FULL LIST
2015-01-22AP01DIRECTOR APPOINTED NICOLA LWW
2014-08-29AP04Appointment of Cosec Management Services Limited as company secretary on 2014-08-05
2014-08-18TM02Termination of appointment of The Flat Managers Limited on 2014-08-05
2014-07-25TM01APPOINTMENT TERMINATED, DIRECTOR LISA EMMA HUGHES
2014-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/14 FROM Brookside Cottage Longdon Tewkesbury Glos GL20 6AX
2014-02-17AR0109/02/14 NO MEMBER LIST
2013-12-16AA30/09/13 TOTAL EXEMPTION SMALL
2013-03-27AA30/09/12 TOTAL EXEMPTION SMALL
2013-02-18AR0109/02/13 NO MEMBER LIST
2012-04-17AA30/09/11 TOTAL EXEMPTION SMALL
2012-02-20AR0109/02/12 NO MEMBER LIST
2011-05-24AP01DIRECTOR APPOINTED MR MATTHEW HALSTEAD
2011-05-10AA30/09/10 TOTAL EXEMPTION SMALL
2011-02-11AR0109/02/11 NO MEMBER LIST
2010-06-30AA30/09/09 TOTAL EXEMPTION FULL
2010-03-02AR0109/02/10 NO MEMBER LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH STEPHENS / 02/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN HERBERT LEEKE / 02/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA EMMA HUGHES / 02/03/2010
2010-03-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE FLAT MANAGERS LIMITED / 02/03/2010
2009-06-01AA30/09/08 TOTAL EXEMPTION FULL
2009-03-06363aANNUAL RETURN MADE UP TO 09/02/09
2008-07-04AA30/09/07 TOTAL EXEMPTION FULL
2008-03-04363aANNUAL RETURN MADE UP TO 09/02/08
2008-03-04353LOCATION OF REGISTER OF MEMBERS
2007-04-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-03-09363sANNUAL RETURN MADE UP TO 09/02/07
2006-07-18287REGISTERED OFFICE CHANGED ON 18/07/06 FROM: 2 ST MICHAELS COURT BRUNSWICK ROAD GLOUCESTER GL1 1JB
2006-07-18288aNEW SECRETARY APPOINTED
2006-07-18288bSECRETARY RESIGNED
2006-05-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-03-23363sANNUAL RETURN MADE UP TO 09/02/06
2005-07-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-03-15363sANNUAL RETURN MADE UP TO 09/02/05
2004-07-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-02-16363sANNUAL RETURN MADE UP TO 09/02/04
2003-07-10288aNEW DIRECTOR APPOINTED
2003-07-08288bDIRECTOR RESIGNED
2003-07-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-03-24363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-03-24363sANNUAL RETURN MADE UP TO 09/02/03
2003-03-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-13288aNEW DIRECTOR APPOINTED
2002-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-03-06363sANNUAL RETURN MADE UP TO 09/02/02
2001-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-03-20363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2001-03-20363sANNUAL RETURN MADE UP TO 09/02/01
2000-06-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-04-04363sANNUAL RETURN MADE UP TO 09/02/00
1999-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-03-13363sANNUAL RETURN MADE UP TO 09/02/99
1998-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-05-11363sANNUAL RETURN MADE UP TO 09/02/98
1997-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-03-12363sANNUAL RETURN MADE UP TO 09/02/97
1996-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-03-01363sANNUAL RETURN MADE UP TO 09/02/96
1996-03-01288SECRETARY RESIGNED
1996-03-01288NEW SECRETARY APPOINTED
1996-03-01363(288)SECRETARY RESIGNED
1995-07-25AAFULL ACCOUNTS MADE UP TO 30/09/94
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 TEWKESBURY 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 TEWKESBURY 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 TEWKESBURY 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
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 TEWKESBURY LIMITED

Intangible Assets
Patents
We have not found any records of CHAPEL HOUSE TEWKESBURY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHAPEL HOUSE TEWKESBURY LIMITED
Trademarks
We have not found any records of CHAPEL HOUSE TEWKESBURY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAPEL HOUSE TEWKESBURY 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 TEWKESBURY 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 TEWKESBURY 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 TEWKESBURY 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 TEWKESBURY 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.