Active
Company Information for CHAPPLE PROPERTIES (UK) LTD
MHA HOUSE CHARTER COURT, PHOENIX WAY, SWANSEA ENTERPRISE PARK, SWANSEA, SA7 9FS,
|
Company Registration Number
08802560
Private Limited Company
Active |
Company Name | |
---|---|
CHAPPLE PROPERTIES (UK) LTD | |
Legal Registered Office | |
MHA HOUSE CHARTER COURT PHOENIX WAY, SWANSEA ENTERPRISE PARK SWANSEA SA7 9FS Other companies in SA1 | |
Company Number | 08802560 | |
---|---|---|
Company ID Number | 08802560 | |
Date formed | 2013-12-04 | |
Country | WALES | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 04/12/2015 | |
Return next due | 01/01/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-02-07 03:30:53 |
Companies House |
Menu
|
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 |
---|---|---|
DEREK MATTHEW DAFYDD CHAPPLE |
||
RICHARD JONATHAN ROBERT CHAPPLE |
||
SUSAN DOROTHY JANE FRANKISH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY JAMES PHILIP CHAPPLE |
Director | ||
DAVID JAMES RICHARD CHAPPLE |
Director | ||
OSKER HEIMAN |
Director |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 11/12/23 FROM 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG United Kingdom | ||
Director's details changed for Mrs Susan Dorothy Jane Frankish on 2023-12-08 | ||
Director's details changed for Mr Richard Jonathan Robert Chapple on 2023-12-08 | ||
Director's details changed for Mr Derek Matthew Dafydd Chapple on 2023-12-08 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CH01 | Director's details changed for Mr Derek Matthew Dafydd Chapple on 2019-11-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CH01 | Director's details changed for Mr Derek Matthew Dafydd Chapple on 2018-01-26 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES PHILIP CHAPPLE | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 15/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/16 FROM Furze Bank 34 Hanover Street Swansea SA1 6BA | |
LATEST SOC | 20/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/12/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Derek Matthew Dafydd Chapple on 2015-12-04 | |
CH01 | Director's details changed for Mr Derek Matthew Dafydd Chapple on 2015-12-04 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES RICHARD CHAPPLE | |
LATEST SOC | 19/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/12/14 ANNUAL RETURN FULL LIST | |
SH01 | 12/12/13 STATEMENT OF CAPITAL GBP 100 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088025600001 | |
AP01 | DIRECTOR APPOINTED MR DEREK MATTHEW DAFYDD CHAPPLE | |
AP01 | DIRECTOR APPOINTED MR DAVID JAMES RICHARD CHAPPLE | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JAMES PHILIP CHAPPLE | |
AP01 | DIRECTOR APPOINTED MR RICHARD JONATHAN ROBERT CHAPPLE | |
AP01 | DIRECTOR APPOINTED MRS SUSAN DOROTHY JANE FRANKISH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN | |
LATEST SOC | 04/12/13 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | DAVID JAMES RICHARD CHAPPLE |
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 CHAPPLE PROPERTIES (UK) 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 CHAPPLE PROPERTIES (UK) 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. |