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

CHAPMAN PROPERTY MANAGEMENT LIMITED

19 VINE MEWS,VINE STREET, EVESHAM, WORCESTERSHIRE, WR11 4RE,
Company Registration Number
02263522
Private Limited Company
Active

Company Overview

About Chapman Property Management Ltd
CHAPMAN PROPERTY MANAGEMENT LIMITED was founded on 1988-06-01 and has its registered office in Worcestershire. The organisation's status is listed as "Active". Chapman Property Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHAPMAN PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
19 VINE MEWS,VINE STREET
EVESHAM
WORCESTERSHIRE
WR11 4RE
Other companies in WR11
 
Filing Information
Company Number 02263522
Company ID Number 02263522
Date formed 1988-06-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-10-05 17:54:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHAPMAN PROPERTY 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.
Companies with same name CHAPMAN PROPERTY MANAGEMENT LIMITED
The following companies were found which have the same name as CHAPMAN PROPERTY MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHAPMAN PROPERTY MANAGEMENT, INC. 192 DENTON PLACE Nassau ROOSEVELT NY 11575 Active Company formed on the 2007-10-16
CHAPMAN PROPERTY MANAGEMENT, INC. 9064 LAWTON PINE AVENUE LAS VEGAS NV 89129 Dissolved Company formed on the 2009-05-04
CHAPMAN PROPERTY MANAGEMENT INC. 4232 W. FAIRFIELD DRIVE PENSACOLA FL 32505 Active Company formed on the 2016-08-09
CHAPMAN PROPERTY MANAGEMENT INCORPORATED California Unknown
CHAPMAN PROPERTY MANAGEMENT INCORPORATED California Unknown
CHAPMAN PROPERTY MANAGEMENT LLC West Virginia Unknown
Chapman Property Management LLC 154 Woody Creek Plz Woody Creek CO 81656 Delinquent Company formed on the 2023-03-13

Company Officers of CHAPMAN PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER MARGOT DUFFIELD
Director 2013-08-09
STEPHEN LESLIE DUFFIELD
Director 2018-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCES MARY CHAPMAN
Company Secretary 1990-12-31 2018-02-23
FRANCES MARY CHAPMAN
Director 2014-12-01 2018-02-23
PETER HERBERT GEORGE CHAPMAN
Director 1990-12-31 2013-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNIFER MARGOT DUFFIELD COLLINGDON INVESTMENTS (LUTON) LIMITED Director 2013-08-09 CURRENT 1965-01-18 Active
JENNIFER MARGOT DUFFIELD CHAPMAN PROPERTIES (LUTON) LIMITED Director 2013-08-09 CURRENT 1988-09-28 Active
STEPHEN LESLIE DUFFIELD COLLINGDON INVESTMENTS (LUTON) LIMITED Director 2018-02-23 CURRENT 1965-01-18 Active
STEPHEN LESLIE DUFFIELD CHAPMAN PROPERTIES (LUTON) LIMITED Director 2018-02-23 CURRENT 1988-09-28 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
2024-09-20CONFIRMATION STATEMENT MADE ON 20/09/24, WITH UPDATES
2024-09-16MICRO ENTITY ACCOUNTS MADE UP TO 30/04/24
2023-09-27CONFIRMATION STATEMENT MADE ON 27/09/23, WITH UPDATES
2023-07-27MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2022-12-13MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-10-05Notification of Chapman Properties (Luton) Ltd as a person with significant control on 2022-09-27
2022-10-05CESSATION OF KATE FRANCOISE WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2022-10-05CONFIRMATION STATEMENT MADE ON 27/09/22, WITH UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH UPDATES
2022-10-05PSC07CESSATION OF KATE FRANCOISE WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2022-10-05PSC02Notification of Chapman Properties (Luton) Ltd as a person with significant control on 2022-09-27
2021-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH UPDATES
2020-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH UPDATES
2019-12-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-11-18PSC04Change of details for Mrs Kate Francoise Williams as a person with significant control on 2019-11-18
2019-11-18CH01Director's details changed for Mrs Kate Francoise Williams on 2019-11-18
2019-10-07CH01Director's details changed for Mrs Kate Francoise Williams on 2019-09-26
2019-10-07PSC04Change of details for Mrs Kate Francoise Williams as a person with significant control on 2019-09-26
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES
2018-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES
2018-09-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATE FRANCOISE WILLIAMS
2018-09-27PSC07CESSATION OF FRANCES MARY CHAPMAN AS A PERSON OF SIGNIFICANT CONTROL
2018-09-26AP01DIRECTOR APPOINTED MRS KATE FRANCOISE WILLIAMS
2018-03-16AP01DIRECTOR APPOINTED MR STEPHEN LESLIE DUFFIELD
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES MARY CHAPMAN
2018-03-12TM02Termination of appointment of Frances Mary Chapman on 2018-02-23
2018-01-16AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-03CH01Director's details changed for Mrs Frances Mary Chapman on 2016-12-15
2017-11-03PSC04Change of details for Mrs Frances Mary Chapman as a person with significant control on 2016-12-15
2017-11-03LATEST SOC03/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH UPDATES
2017-02-09CH01Director's details changed for Mrs Frances Mary Chapman on 2016-12-15
2017-02-09CH03SECRETARY'S DETAILS CHNAGED FOR MRS FRANCES MARY CHAPMAN on 2016-12-15
2016-12-16AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-03-04CH03SECRETARY'S DETAILS CHNAGED FOR MRS FRANCES MARY CHAPMAN on 2016-03-04
2015-12-12AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-16AR0103/11/15 ANNUAL RETURN FULL LIST
2015-01-16AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-03AP01DIRECTOR APPOINTED MRS FRANCES MARY CHAPMAN
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-17AR0103/11/14 ANNUAL RETURN FULL LIST
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-11AR0103/11/13 ANNUAL RETURN FULL LIST
2013-10-16AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-13AP01DIRECTOR APPOINTED MRS JENNIFER MARGOT DUFFIELD
2013-09-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHAPMAN
2012-11-06AR0103/11/12 FULL LIST
2012-10-25AA30/04/12 TOTAL EXEMPTION SMALL
2012-03-12AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11
2011-11-08AR0103/11/11 FULL LIST
2011-07-18AA30/04/11 TOTAL EXEMPTION SMALL
2010-11-18AR0103/11/10 FULL LIST
2010-08-16AA30/04/10 TOTAL EXEMPTION SMALL
2009-11-18AR0103/11/09 FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER HERBERT GEORGE CHAPMAN / 03/11/2009
2009-08-08AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/09
2009-07-08AA30/04/09 TOTAL EXEMPTION SMALL
2008-12-09363aRETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS
2008-08-26AA30/04/08 TOTAL EXEMPTION FULL
2007-11-07363sRETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS
2007-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2006-11-15363sRETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS
2006-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2005-11-14363sRETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS
2005-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2004-11-24363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2003-12-08363(287)REGISTERED OFFICE CHANGED ON 08/12/03
2003-12-08363sRETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS
2003-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2002-12-30363sRETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS
2002-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2001-12-27363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-01-11363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-12-07AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-01-19AAFULL ACCOUNTS MADE UP TO 30/04/99
2000-01-06363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-05-17AAFULL ACCOUNTS MADE UP TO 30/04/94
1999-05-13AAFULL ACCOUNTS MADE UP TO 30/04/98
1999-05-13AAFULL ACCOUNTS MADE UP TO 30/04/93
1999-05-13363aRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1999-05-13AAFULL ACCOUNTS MADE UP TO 30/04/97
1999-05-13363aRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1999-05-13363aRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1999-05-13363aRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1999-05-13287REGISTERED OFFICE CHANGED ON 13/05/99 FROM: 21 VINE MEWS VINE STREET EVESHAM WORCESTERSHIRE
1999-05-13AAFULL ACCOUNTS MADE UP TO 30/04/91
1999-05-13AAFULL ACCOUNTS MADE UP TO 30/04/96
1999-05-13363aRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1999-05-13363aRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1999-05-13AAFULL ACCOUNTS MADE UP TO 30/04/92
1999-05-13AAFULL ACCOUNTS MADE UP TO 30/04/95
1999-05-12AC92ORDER OF COURT - RESTORATION 12/05/99
1994-11-08GAZ2STRUCK OFF AND DISSOLVED
1994-07-19GAZ1FIRST GAZETTE
1994-04-07287REGISTERED OFFICE CHANGED ON 07/04/94 FROM: RYLAND HOUSE 44\45 BRISTOL STREET BIRMINGHAM B5 7AA
1993-03-24287REGISTERED OFFICE CHANGED ON 24/03/93 FROM: 4 FIELD GATE NEW STREET WALSALL WEST MIDLANDS WS1 3DJ
1993-01-12363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90
1992-01-20363sRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-03-07363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1990-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89
1990-07-02363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1989-01-23287REGISTERED OFFICE CHANGED ON 23/01/89 FROM: 10 GILLITY PRECINCT PARK HALL WALSALL WEST MIDLANDS WS5 3EY
1988-08-05PUC 2WD 21/06/88 AD 20/06/88--------- £ SI 98@1=98 £ IC 2/100
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to CHAPMAN PROPERTY MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1994-07-19
Fines / Sanctions
No fines or sanctions have been issued against CHAPMAN PROPERTY 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
CHAPMAN PROPERTY MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2018-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 CHAPMAN PROPERTY MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of CHAPMAN PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHAPMAN PROPERTY MANAGEMENT LIMITED
Trademarks
We have not found any records of CHAPMAN PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAPMAN PROPERTY 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 (68320 - Management of real estate on a fee or contract basis) as CHAPMAN PROPERTY MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CHAPMAN PROPERTY 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCHAPMAN PROPERTY MANAGEMENT LIMITEDEvent Date1994-07-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHAPMAN PROPERTY 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 CHAPMAN PROPERTY 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.