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

CHAPELFIELD RESIDENTIAL LIMITED

PENNINE PLACE, 2A CHARING CROSS ROAD, LONDON, WC2H 0HF,
Company Registration Number
04365043
Private Limited Company
Active

Company Overview

About Chapelfield Residential Ltd
CHAPELFIELD RESIDENTIAL LIMITED was founded on 2002-02-01 and has its registered office in London. The organisation's status is listed as "Active". Chapelfield Residential Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHAPELFIELD RESIDENTIAL LIMITED
 
Legal Registered Office
PENNINE PLACE
2A CHARING CROSS ROAD
LONDON
WC2H 0HF
Other companies in SW1H
 
Previous Names
INTU CHAPELFIELD RESIDENTIAL LIMITED17/10/2022
CSC CHAPELFIELD RESIDENTIAL LIMITED01/03/2013
Filing Information
Company Number 04365043
Company ID Number 04365043
Date formed 2002-02-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 31/12/2023
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 12:37:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHAPELFIELD RESIDENTIAL LIMITED
The accountancy firm based at this address is SELES 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 CHAPELFIELD RESIDENTIAL LIMITED

Current Directors
Officer Role Date Appointed
SUSAN MARSDEN
Company Secretary 2002-05-13
REBECCA JANE GATES
Director 2018-01-31
THOMAS BENJAMIN ROSE
Director 2018-01-31
REBECCA MARY SARAH ELIZABETH RYMAN
Director 2018-01-31
DUSHYANT SANGAR
Director 2018-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANDREW FISCHEL
Director 2002-05-13 2018-01-31
HUGH MICHAEL FORD
Director 2011-11-03 2018-01-31
BARBARA GIBBES
Director 2017-01-16 2018-01-31
TREVOR PEREIRA
Director 2010-08-13 2018-01-31
EDWARD MATTHEW GILES ROBERTS
Director 2010-08-13 2018-01-31
KATHARINE ANN BOWYER
Director 2014-09-17 2016-09-30
MARTIN DAVID ELLIS
Director 2010-08-13 2015-12-31
PETER WEIR
Director 2011-11-03 2014-09-17
CAROLINE KIRBY
Director 2005-10-11 2011-10-17
KAY ELIZABETH CHALDECOTT
Director 2002-05-13 2011-09-30
LORAINE WOODHOUSE
Director 2008-11-03 2010-06-18
MARTIN DAVID ELLIS
Director 2005-10-11 2009-03-31
TREVOR PEREIRA
Director 2007-11-13 2009-03-31
RICHARD MALCOLM CABLE
Director 2002-05-13 2008-10-31
AIDAN CHRISTOPHER SMITH
Director 2002-05-13 2008-03-31
PETER CHARLES BARTON
Director 2004-06-23 2006-09-12
PETER COLIN BADCOCK
Director 2002-05-13 2005-10-21
JOHN GEORGE ABEL
Director 2002-05-13 2005-09-30
EPS SECRETARIES LIMITED
Nominated Secretary 2002-02-01 2002-05-13
MIKJON LIMITED
Nominated Director 2002-02-01 2002-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN MARSDEN INTU TRAFFORD CENTRE LIMITED Company Secretary 2007-12-13 CURRENT 2007-12-13 Liquidation
SUSAN MARSDEN INTU VENTURES LIMITED Company Secretary 2007-12-12 CURRENT 2007-12-12 Active - Proposal to Strike off
SUSAN MARSDEN LIBERTY CAPITAL PLC Company Secretary 2007-12-12 CURRENT 2007-12-12 Active - Proposal to Strike off
SUSAN MARSDEN LIBERTY INTERNATIONAL CONSTRUCTION AND DEVELOPMENT LIMITED Company Secretary 2007-12-12 CURRENT 2007-12-12 Active - Proposal to Strike off
SUSAN MARSDEN INTU SHELFCO 3 PLC Company Secretary 2007-12-12 CURRENT 2007-12-12 Active - Proposal to Strike off
SUSAN MARSDEN INTU LAKESIDE HOTEL LIMITED Company Secretary 2007-12-12 CURRENT 2007-12-12 Active - Proposal to Strike off
SUSAN MARSDEN INTU BRIDLESMITH GATE LIMITED Company Secretary 2007-05-08 CURRENT 2007-04-30 Active
SUSAN MARSDEN INTU INDIA (PORTFOLIO) LIMITED Company Secretary 2007-05-08 CURRENT 2007-04-30 Active
SUSAN MARSDEN METROCENTRE (HOLDCO) LIMITED Company Secretary 2007-03-21 CURRENT 2007-01-09 Active
SUSAN MARSDEN METROCENTRE (NOMINEE NO.1) LIMITED Company Secretary 2007-03-21 CURRENT 2007-01-09 Active
SUSAN MARSDEN METROCENTRE (SUBCO) LIMITED Company Secretary 2007-03-21 CURRENT 2007-01-09 Active
SUSAN MARSDEN METROCENTRE (NOMINEE NO.2) LIMITED Company Secretary 2007-03-21 CURRENT 2007-01-09 Active
SUSAN MARSDEN METROCENTRE (GP) LIMITED Company Secretary 2007-02-07 CURRENT 2007-01-09 Active
SUSAN MARSDEN INTU DEBENTURE PLC Company Secretary 2006-08-02 CURRENT 2006-07-28 Active
SUSAN MARSDEN CHAPELFIELD NOMINEE LIMITED Company Secretary 2005-10-05 CURRENT 2002-02-13 Active
SUSAN MARSDEN CHAPELFIELD GP LIMITED Company Secretary 2005-10-05 CURRENT 2000-02-07 Active
SUSAN MARSDEN INTU ELDON SQUARE LIMITED Company Secretary 2005-09-21 CURRENT 2005-07-08 Active
SUSAN MARSDEN CHAPELFIELD PROPERTY MANAGEMENT LIMITED Company Secretary 2005-09-21 CURRENT 2005-07-08 Liquidation
SUSAN MARSDEN MANCHESTER JV LIMITED Company Secretary 2005-03-16 CURRENT 2005-01-26 Active
SUSAN MARSDEN MANCHESTER NOMINEE (2) LIMITED Company Secretary 2005-03-16 CURRENT 2005-02-15 Active
SUSAN MARSDEN CRIBBS MALL NOMINEE (2) LIMITED Company Secretary 2005-03-15 CURRENT 2004-12-14 Active
SUSAN MARSDEN CRIBBS CAUSEWAY JV LIMITED Company Secretary 2005-03-15 CURRENT 2005-01-26 Active
SUSAN MARSDEN INTU WATFORD PROPERTY MANAGEMENT LIMITED Company Secretary 2005-03-11 CURRENT 2005-03-11 Liquidation
SUSAN MARSDEN INTU BRAEHEAD PROPERTY MANAGEMENT LIMITED Company Secretary 2005-03-11 CURRENT 2005-03-11 Liquidation
SUSAN MARSDEN WATFORD CENTRE LIMITED Company Secretary 2005-03-11 CURRENT 2005-03-11 Active
SUSAN MARSDEN POTTERIES (NOMINEE NO.2) LIMITED Company Secretary 2004-12-16 CURRENT 2002-06-27 Active
SUSAN MARSDEN POTTERIES (GP) LIMITED Company Secretary 2004-12-16 CURRENT 2002-01-28 Active
SUSAN MARSDEN POTTERIES (NOMINEE NO.1) LIMITED Company Secretary 2004-12-16 CURRENT 2002-06-27 Active
SUSAN MARSDEN WHITESUN LIMITED Company Secretary 2004-09-09 CURRENT 2004-08-13 Active - Proposal to Strike off
SUSAN MARSDEN INTU LAKESIDE PROPERTY MANAGEMENT LIMITED Company Secretary 2004-03-29 CURRENT 2004-03-29 Liquidation
SUSAN MARSDEN LS CARDIFF (GP) INVESTMENTS 2 LIMITED Company Secretary 2004-03-09 CURRENT 2004-03-09 Active
SUSAN MARSDEN VCP NOMINEES NO.2 LIMITED Company Secretary 2003-05-16 CURRENT 2003-03-21 Active
SUSAN MARSDEN VCP NOMINEES NO.1 LIMITED Company Secretary 2003-05-16 CURRENT 2003-03-21 Active
SUSAN MARSDEN INTU NOTTINGHAM INVESTMENTS LIMITED Company Secretary 2003-02-19 CURRENT 2002-04-24 Liquidation
SUSAN MARSDEN INTU BRAEHEAD LEISURE LIMITED Company Secretary 2003-02-19 CURRENT 2002-04-24 Active
SUSAN MARSDEN CHAPELFIELD LP LIMITED Company Secretary 2002-12-23 CURRENT 2000-10-13 Liquidation
SUSAN MARSDEN VCP (GP) LIMITED Company Secretary 2002-10-16 CURRENT 2002-09-10 Active
SUSAN MARSDEN INTU POTTERIES LIMITED Company Secretary 2002-07-03 CURRENT 2002-04-24 Active
SUSAN MARSDEN INTU CENTAURUS RETAIL LIMITED Company Secretary 2002-05-10 CURRENT 2002-02-01 Liquidation
SUSAN MARSDEN INTU MANAGEMENT SERVICES LIMITED Company Secretary 2001-09-27 CURRENT 2001-07-13 In Administration/Administrative Receiver
SUSAN MARSDEN INTU METROCENTRE PROPERTY MANAGEMENT LIMITED Company Secretary 2001-03-26 CURRENT 2000-08-30 Liquidation
SUSAN MARSDEN LAKESIDE CENTRE LIMITED Company Secretary 2001-03-26 CURRENT 2001-01-19 Active
SUSAN MARSDEN LS CARDIFF 2 LIMITED Company Secretary 2001-03-26 CURRENT 2001-01-19 Active
SUSAN MARSDEN INTU PAYMENTS LIMITED Company Secretary 2001-02-08 CURRENT 2001-01-18 Liquidation
SUSAN MARSDEN INTU EXPERIENCES LIMITED Company Secretary 2001-01-15 CURRENT 2000-10-12 Liquidation
SUSAN MARSDEN INTU PROPERTY MANAGEMENT LIMITED Company Secretary 2000-12-06 CURRENT 2000-11-09 Liquidation
SUSAN MARSDEN WRP MANAGEMENT LIMITED Company Secretary 2000-12-06 CURRENT 2000-11-09 Active
SUSAN MARSDEN INTU METROCENTRE LIMITED Company Secretary 2000-10-18 CURRENT 2000-08-01 Active
SUSAN MARSDEN FORTHEATH (NO. 3) LIMITED Company Secretary 2000-02-07 CURRENT 1971-07-02 Active - Proposal to Strike off
SUSAN MARSDEN TAI NOMINEES LIMITED Company Secretary 2000-02-07 CURRENT 1994-12-02 Active - Proposal to Strike off
SUSAN MARSDEN WESTGATE OXFORD INVESTMENTS LIMITED. Company Secretary 2000-02-07 CURRENT 1997-05-01 Active - Proposal to Strike off
SUSAN MARSDEN BROADWAY CONSTRUCTION & DEVELOPMENT LIMITED Company Secretary 2000-02-07 CURRENT 1987-03-26 Active - Proposal to Strike off
SUSAN MARSDEN VICTORIA CENTRE NOTTINGHAM LIMITED Company Secretary 2000-02-07 CURRENT 1996-07-25 Active
SUSAN MARSDEN CSC UXBRIDGE LIMITED Company Secretary 2000-02-07 CURRENT 1998-04-27 Active - Proposal to Strike off
SUSAN MARSDEN INTU PROPERTIES PLC Company Secretary 2000-02-07 CURRENT 1998-12-14 In Administration
SUSAN MARSDEN BROADWAY RETAIL LEISURE LIMITED Company Secretary 2000-02-07 CURRENT 1999-05-24 Liquidation
SUSAN MARSDEN LIBERTY INTERNATIONAL GROUP TREASURY LIMITED Company Secretary 2000-02-07 CURRENT 1985-10-01 In Administration
SUSAN MARSDEN INTU PROPERTY SERVICES LIMITED Company Secretary 2000-02-07 CURRENT 1986-03-03 Active - Proposal to Strike off
SUSAN MARSDEN INTU FM LIMITED Company Secretary 2000-02-07 CURRENT 1988-07-05 Active - Proposal to Strike off
SUSAN MARSDEN TRANSATLANTIC HOLDINGS LIMITED Company Secretary 2000-02-07 CURRENT 1949-12-10 Active - Proposal to Strike off
SUSAN MARSDEN RUNIC NOMINEES LIMITED Company Secretary 2000-02-07 CURRENT 1948-09-17 Active - Proposal to Strike off
SUSAN MARSDEN MIDDLEFORD PROPERTY INVESTMENTS LIMITED Company Secretary 2000-02-07 CURRENT 1963-04-11 Active - Proposal to Strike off
SUSAN MARSDEN LIBERTY INTERNATIONAL FINANCIAL SERVICES LIMITED Company Secretary 2000-02-07 CURRENT 1924-05-17 Active - Proposal to Strike off
SUSAN MARSDEN LIBERTY INTERNATIONAL HOLDINGS LIMITED Company Secretary 2000-02-07 CURRENT 1980-06-24 In Administration
SUSAN MARSDEN CONDUIT INSURANCE HOLDINGS LIMITED Company Secretary 2000-02-07 CURRENT 1981-12-18 Active
SUSAN MARSDEN TRANSOL INVESTMENTS LIMITED Company Secretary 2000-02-07 CURRENT 1985-01-17 Active - Proposal to Strike off
SUSAN MARSDEN BULLFINCH COMPANY LIMITED(THE) Company Secretary 2000-02-07 CURRENT 1938-12-23 Active - Proposal to Strike off
SUSAN MARSDEN SANDAL INVESTMENTS LIMITED Company Secretary 2000-02-07 CURRENT 1986-03-14 Active - Proposal to Strike off
SUSAN MARSDEN INTU 2027 LIMITED Company Secretary 2000-02-07 CURRENT 1988-02-05 Active
SUSAN MARSDEN LAKESIDE 1988 LIMITED Company Secretary 2000-02-07 CURRENT 1988-03-22 Active
SUSAN MARSDEN KINDMOTIVE LIMITED Company Secretary 2000-02-07 CURRENT 1988-05-05 Active - Proposal to Strike off
SUSAN MARSDEN TAI INVESTMENTS LIMITED Company Secretary 2000-02-07 CURRENT 1988-06-29 Active - Proposal to Strike off
SUSAN MARSDEN BRAEHEAD PARK INVESTMENTS LIMITED Company Secretary 2000-02-07 CURRENT 1992-06-15 Active
SUSAN MARSDEN BRAEHEAD GLASGOW LIMITED Company Secretary 2000-02-07 CURRENT 1992-06-23 Active
SUSAN MARSDEN INTU INVESTMENTS LIMITED Company Secretary 2000-02-07 CURRENT 1993-12-17 Liquidation
SUSAN MARSDEN INTU SHOPPING CENTRES PLC Company Secretary 2000-02-07 CURRENT 1994-01-26 In Administration
SUSAN MARSDEN BRAEHEAD PARK ESTATES LIMITED Company Secretary 2000-02-07 CURRENT 1998-03-12 Liquidation
REBECCA JANE GATES CHAPELFIELD NOMINEE LIMITED Director 2018-01-31 CURRENT 2002-02-13 Active
REBECCA JANE GATES CHAPELFIELD GP LIMITED Director 2018-01-31 CURRENT 2000-02-07 Active
REBECCA MARY SARAH ELIZABETH RYMAN CHAPELFIELD NOMINEE LIMITED Director 2018-01-31 CURRENT 2002-02-13 Active
REBECCA MARY SARAH ELIZABETH RYMAN CHAPELFIELD GP LIMITED Director 2018-01-31 CURRENT 2000-02-07 Active
DUSHYANT SANGAR CHAPELFIELD NOMINEE LIMITED Director 2018-01-31 CURRENT 2002-02-13 Active
DUSHYANT SANGAR CHAPELFIELD GP LIMITED Director 2018-01-31 CURRENT 2000-02-07 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
2023-02-15CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2023-01-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-17CERTNMCompany name changed intu chapelfield residential LIMITED\certificate issued on 17/10/22
2022-08-15AP01DIRECTOR APPOINTED MR MATTHEW RICHARD BADDELEY
2022-08-15TM01APPOINTMENT TERMINATED, DIRECTOR HARRY DESMOND PICKERING
2022-07-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-07-18CH04SECRETARY'S DETAILS CHNAGED FOR LGL SECRETARIES LIMITED on 2022-07-05
2022-02-14CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH NO UPDATES
2021-11-03TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA JANE GATES
2021-11-03AP01DIRECTOR APPOINTED MR NICHOLAS JAMES MONTGOMERY
2021-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/21 FROM One Curzon Street London W1J 5HD England
2021-05-21TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN ANNE GRANT
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2020-10-02AP04Appointment of Lgl Secretaries Limited as company secretary on 2020-09-29
2020-10-02TM02Termination of appointment of Susan Marsden on 2020-09-29
2020-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/20 FROM 40 Broadway London England and Wales SW1H 0BT United Kingdom
2020-09-29TM01APPOINTMENT TERMINATED, DIRECTOR DIVYA JAIN
2020-09-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-21TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCA LOUISE MOFFAT
2020-03-27CH01Director's details changed for on
2020-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2020-02-14AP01DIRECTOR APPOINTED MS FRANCESCA LOUISE MOFFAT
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR DUSHYANT SANGAR
2019-11-07AP01DIRECTOR APPOINTED MS DIVYA JAIN
2019-11-07TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA MARY SARAH ELIZABETH RYMAN
2019-10-09CH03SECRETARY'S DETAILS CHNAGED FOR SUSAN MARSDEN on 2019-10-09
2019-07-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-14PSC07CESSATION OF INTU SHOOPING CENTRES PLC AS A PERSON OF SIGNIFICANT CONTROL
2019-02-13PSC02Notification of Chapelfield Gp Limited as a person with significant control on 2018-01-31
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES
2018-10-30RP04AP01Second filing of director appointment of Thomas Benjamin Rose
2018-07-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2018-02-13AP01DIRECTOR APPOINTED MS REBECCA JANE GATES
2018-02-13AP01DIRECTOR APPOINTED MR THOMAS BENJAMIN ROSE
2018-02-13AP01DIRECTOR APPOINTED MISS REBECCA MARY SARAH ELIZABETH RYMAN
2018-02-13AP01DIRECTOR APPOINTED DUSHYANT SANGAR
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA GIBBES
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR PEREIRA
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR HUGH FORD
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FISCHEL
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ROBERTS
2018-01-30RES01ADOPT ARTICLES 30/01/18
2017-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-11-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-11-08SH0101/11/17 STATEMENT OF CAPITAL GBP 7110001
2017-11-08LATEST SOC08/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-08SH0101/11/17 STATEMENT OF CAPITAL GBP 1
2017-06-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH MICHAEL FORD / 31/03/2017
2017-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 40 BROADWAY LONDON SW1H 0BU
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-01-20AP01DIRECTOR APPOINTED MRS BARBARA GIBBES
2016-10-10TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE BOWYER
2016-09-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ELLIS
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-01AR0101/02/16 FULL LIST
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-26AR0101/02/15 FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-23AP01DIRECTOR APPOINTED KATHARINE ANN BOWYER
2014-09-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER WEIR
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-28AR0101/02/14 FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-01RES15CHANGE OF NAME 19/02/2013
2013-03-01CERTNMCOMPANY NAME CHANGED CSC CHAPELFIELD RESIDENTIAL LIMITED CERTIFICATE ISSUED ON 01/03/13
2013-03-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-02-28AR0101/02/13 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WEIR / 07/03/2012
2012-02-28AR0101/02/12 FULL LIST
2011-12-07AP01DIRECTOR APPOINTED HUGH MICHAEL FORD
2011-11-22AP01DIRECTOR APPOINTED PETER WEIR
2011-10-28TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE KIRBY
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR KAY CHALDECOTT
2011-09-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-27CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN FOLGER / 04/06/2011
2011-02-14AR0101/02/11 FULL LIST
2010-09-10AP01DIRECTOR APPOINTED EDWARD MATTHEW GILES ROBERTS
2010-09-09AP01DIRECTOR APPOINTED MARTIN DAVID ELLIS
2010-09-09AP01DIRECTOR APPOINTED TREVOR PEREIRA
2010-08-31AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR LORAINE WOODHOUSE
2010-02-26AR0101/02/10 FULL LIST
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE KIRBY / 01/10/2009
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN FOLGER / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW FISCHEL / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / LORAINE WOODHOUSE / 01/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KAY ELIZABETH CHALDECOTT / 01/10/2009
2009-06-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR TREVOR PEREIRA
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR MARTIN ELLIS
2009-02-25363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-12-09288bAPPOINTMENT TERMINATED DIRECTOR RICHARD CABLE
2008-11-12288aDIRECTOR APPOINTED LORAINE WOODHOUSE
2008-11-05RES13SECTION 175 22/10/2008
2008-07-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-09288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD CABLE / 21/04/2008
2008-04-09288bAPPOINTMENT TERMINATED DIRECTOR AIDAN SMITH
2008-02-19363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-12-11288aNEW DIRECTOR APPOINTED
2007-08-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-21363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2007-01-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-13288cDIRECTOR'S PARTICULARS CHANGED
2006-09-27288bDIRECTOR RESIGNED
2006-09-13288cDIRECTOR'S PARTICULARS CHANGED
2006-06-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-14395PARTICULARS OF MORTGAGE/CHARGE
2006-02-02363aRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2006-01-06395PARTICULARS OF MORTGAGE/CHARGE
2006-01-06395PARTICULARS OF MORTGAGE/CHARGE
2005-11-11288bDIRECTOR RESIGNED
2005-10-31288aNEW DIRECTOR APPOINTED
2005-10-31288aNEW DIRECTOR APPOINTED
2005-10-20288bDIRECTOR RESIGNED
2005-04-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-01363sRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2004-07-05288aNEW DIRECTOR APPOINTED
2004-04-23AAFULL ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CHAPELFIELD 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 CHAPELFIELD RESIDENTIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-02-14 Satisfied LEND LEASE RETAIL (UK) LIMITED
LEGAL CHARGE 2006-01-06 Satisfied LAND LEASE RETAIL (UK) LIMITED
LEGAL CHARGE 2006-01-06 Satisfied LEND LEASE RETAIL (UK) LIMITED
Intangible Assets
Patents
We have not found any records of CHAPELFIELD RESIDENTIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHAPELFIELD RESIDENTIAL LIMITED
Trademarks
We have not found any records of CHAPELFIELD RESIDENTIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAPELFIELD 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 (68100 - Buying and selling of own real estate) as CHAPELFIELD RESIDENTIAL LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CHAPELFIELD 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 CHAPELFIELD 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 CHAPELFIELD 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.