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

CHAPMAN RESIDENTIAL LIMITED

TOWN WALL HOUSE, BALKERNE HILL, CLOCHESTER, CO3 3AD,
Company Registration Number
04072698
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Chapman Residential Ltd
CHAPMAN RESIDENTIAL LIMITED was founded on 2000-09-15 and has its registered office in Clochester. The organisation's status is listed as "Active - Proposal to Strike off". Chapman Residential Limited is a Private Limited Company registered in 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
CHAPMAN RESIDENTIAL LIMITED
 
Legal Registered Office
TOWN WALL HOUSE
BALKERNE HILL
CLOCHESTER
CO3 3AD
Other companies in CO3
 
Filing Information
Company Number 04072698
Company ID Number 04072698
Date formed 2000-09-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2021
Account next due 30/04/2023
Latest return 02/09/2015
Return next due 30/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB798416376  
Last Datalog update: 2022-03-06 06:25:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHAPMAN RESIDENTIAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ANDREW MOORE LIMITED   HAINES WATTS (COLCHESTER) LIMITED   LANGLEY ASSOCIATES LIMITED   WORKING FINANCE LTD
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 CHAPMAN RESIDENTIAL LIMITED

Current Directors
Officer Role Date Appointed
SIMON LOUIS CHAPMAN
Company Secretary 2001-05-22
SIMON LOUIS CHAPMAN
Director 2001-05-22
H M LINGARD LIMITED
Director 2007-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
HUGH MARTIN LINGARD
Director 2001-05-22 2007-02-01
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2000-09-15 2001-05-22
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2000-09-15 2001-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON LOUIS CHAPMAN LEXDEN RESIDENTIAL LIMITED Director 2010-12-17 CURRENT 2010-12-14 Active - Proposal to Strike off
SIMON LOUIS CHAPMAN CAPITOL DEVELOPMENTS INCORPORATED LTD Director 1999-06-02 CURRENT 1999-06-02 Active - Proposal to Strike off

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
2022-03-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-02-21DS01Application to strike the company off the register
2021-12-16Compulsory strike-off action has been discontinued
2021-12-16DISS40Compulsory strike-off action has been discontinued
2021-12-1531/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-04-27AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-10PSC07CESSATION OF SIMON LOUIS CHAPMAN AS A PERSON OF SIGNIFICANT CONTROL
2020-11-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LOUIS CHAPMAN
2020-11-10TM02Termination of appointment of Simon Louis Chapman on 2020-10-20
2020-11-09AP01DIRECTOR APPOINTED MR ELLIOT CHAPMAN
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 02/09/20, WITH NO UPDATES
2020-04-28AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH NO UPDATES
2019-04-30AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES
2018-04-11AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-12DISS40DISS40 (DISS40(SOAD))
2017-12-12DISS40DISS40 (DISS40(SOAD))
2017-12-11LATEST SOC11/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES
2017-11-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-05-30AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-18AA01Previous accounting period extended from 31/01/16 TO 31/07/16
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2015-10-30AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-07AR0102/09/15 ANNUAL RETURN FULL LIST
2014-11-10AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-13LATEST SOC13/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-13AR0102/09/14 ANNUAL RETURN FULL LIST
2013-10-31AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-02AR0102/09/13 ANNUAL RETURN FULL LIST
2012-12-03AR0102/09/12 ANNUAL RETURN FULL LIST
2012-11-07AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-02AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-19AR0102/09/11 ANNUAL RETURN FULL LIST
2010-11-30AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-21AR0102/09/10 ANNUAL RETURN FULL LIST
2010-09-21CH02Director's details changed for H M Lingard Limited on 2010-09-02
2010-04-29AA01Previous accounting period extended from 31/07/09 TO 31/01/10
2009-11-20CH01Director's details changed for Simon Louis Chapman on 2009-10-01
2009-11-20CH03SECRETARY'S DETAILS CHNAGED FOR SIMON LOUIS CHAPMAN on 2009-10-01
2009-09-28363aRETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS
2009-05-22AA31/07/08 TOTAL EXEMPTION SMALL
2008-09-08363aRETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS
2008-08-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-03AA31/07/07 TOTAL EXEMPTION SMALL
2007-09-12363aRETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS
2007-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-03-22288aNEW DIRECTOR APPOINTED
2007-03-22288bDIRECTOR RESIGNED
2006-11-16363aRETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS
2006-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-09-02363aRETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS
2005-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-10-29363sRETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS
2004-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-10-08363sRETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS
2003-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-10-03363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-10-03363sRETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS
2002-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-10-30363sRETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS
2001-06-28225ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/07/01
2001-06-19288bSECRETARY RESIGNED
2001-06-19288bDIRECTOR RESIGNED
2001-06-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-15288aNEW DIRECTOR APPOINTED
2001-06-15287REGISTERED OFFICE CHANGED ON 15/06/01 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX
2001-06-1588(2)RAD 22/05/01--------- £ SI 99@1=99 £ IC 1/100
2001-06-13CERTNMCOMPANY NAME CHANGED COOLTHEME LIMITED CERTIFICATE ISSUED ON 13/06/01
2000-09-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies

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 RESIDENTIAL 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 CHAPMAN RESIDENTIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2008-08-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-02-01 £ 39,587
Creditors Due Within One Year 2012-02-01 £ 78,432

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 CHAPMAN RESIDENTIAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 100
Cash Bank In Hand 2012-02-01 £ 47,337
Current Assets 2012-02-01 £ 139,334
Debtors 2012-02-01 £ 91,997
Fixed Assets 2012-02-01 £ 361
Shareholder Funds 2012-02-01 £ 21,676
Tangible Fixed Assets 2012-02-01 £ 361

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHAPMAN RESIDENTIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHAPMAN RESIDENTIAL LIMITED
Trademarks
We have not found any records of CHAPMAN RESIDENTIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAPMAN RESIDENTIAL 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 (68310 - Real estate agencies) as CHAPMAN RESIDENTIAL LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where CHAPMAN RESIDENTIAL 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 CHAPMAN RESIDENTIAL 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 RESIDENTIAL 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.