You are here: bizstats.co.uk > a-z index > 1 list > 1- list

1-6 Chapman's End Management Company Limited ORPINGTON


Founded in 2016, 1-6 Chapman's End Management Company, classified under reg no. 10341019 is an active company. Currently registered at 3 Chapmans End BR5 3JA, Orpington the company has been in the business for 8 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022.

The firm has 2 directors, namely Marie A., Sarah M.. Of them, Sarah M. has been with the company the longest, being appointed on 1 September 2020 and Marie A. has been with the company for the least time - from 22 September 2020. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

1-6 Chapman's End Management Company Limited Address / Contact

Office Address 3 Chapmans End
Office Address2 Chapmans Lane
Town Orpington
Post code BR5 3JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10341019
Date of Incorporation Mon, 22nd Aug 2016
Industry Management of real estate on a fee or contract basis
End of financial Year 31st August
Company age 8 years old
Account next due date Fri, 31st May 2024 (32 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Wed, 4th Sep 2024 (2024-09-04)
Last confirmation statement dated Mon, 21st Aug 2023

Company staff

Marie A.

Position: Director

Appointed: 22 September 2020

Sarah M.

Position: Director

Appointed: 01 September 2020

Jeanette A.

Position: Secretary

Appointed: 01 May 2019

Resigned: 01 September 2020

Daniel D.

Position: Director

Appointed: 11 January 2017

Resigned: 01 September 2020

Jeanette A.

Position: Secretary

Appointed: 11 January 2017

Resigned: 01 May 2019

Jeanette A.

Position: Director

Appointed: 11 January 2017

Resigned: 01 May 2019

Miyan M.

Position: Director

Appointed: 22 August 2016

Resigned: 22 December 2016

Stjohn S.

Position: Director

Appointed: 22 August 2016

Resigned: 11 January 2017

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats discovered, there is Stj Estates Limited from London, United Kingdom. The abovementioned PSC is classified as "a companies act", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Stj Estates Limited

5th Floor, Berkeley Square House Berkeley Square, London, W1J 6BY, United Kingdom

Legal authority Limited Company
Legal form Companies Act
Country registered England And Wales
Place registered England And Wales
Registration number 08769979
Notified on 22 August 2016
Ceased on 11 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312020-08-312021-08-312022-08-31
Net Worth350    
Balance Sheet
Current Assets1 500350   
Net Assets Liabilities3501 5609211 0071 465
Net Assets Liabilities Including Pension Asset Liability350    
Reserves/Capital
Shareholder Funds350    
Other
Average Number Employees During Period  10910
Creditors1 1502 229 2 9933 142
Net Current Assets Liabilities3501 5609211 0071 465
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 5003 4399214 0004 607
Total Assets Less Current Liabilities3501 5609211 0071 465
Creditors Due Within One Year1 150    
Current Asset Investments1 500    

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Mon, 21st Aug 2023
filed on: 8th, October 2023
Free Download (3 pages)

Company search