Chapman Estates (leicester) Limited LEICESTER


Chapman Estates (leicester) Limited is a private limited company located at Rowleys, Charnwood House Harcourt Way, Meridian Business Park, Leicester LE19 1WP. Its total net worth is valued to be 3 pounds, and the fixed assets belonging to the company come to 0 pounds. Incorporated on 2019-03-20, this 5-year-old company is run by 5 directors.
Director Rupert K., appointed on 18 November 2023. Director Giles C., appointed on 11 September 2020. Director Robert P., appointed on 11 September 2020.
The company is officially categorised as "development of building projects" (Standard Industrial Classification: 41100). According to Companies House data there was a name change on 2020-10-04 and their previous name was Anstey Pastures Limited.
The latest confirmation statement was sent on 2023-09-23 and the deadline for the following filing is 2024-10-07. What is more, the accounts were filed on 31 March 2023 and the next filing is due on 31 December 2024.

Chapman Estates (leicester) Limited Address / Contact

Office Address Rowleys, Charnwood House Harcourt Way
Office Address2 Meridian Business Park
Town Leicester
Post code LE19 1WP
Country of origin United Kingdom

Company Information / Profile

Registration Number 11893313
Date of Incorporation Wed, 20th Mar 2019
Industry Development of building projects
End of financial Year 31st March
Company age 5 years old
Account next due date Tue, 31st Dec 2024 (252 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Rupert K.

Position: Director

Appointed: 18 November 2023

Giles C.

Position: Director

Appointed: 11 September 2020

Robert P.

Position: Director

Appointed: 11 September 2020

Caroline J.

Position: Director

Appointed: 11 September 2020

Valerie J.

Position: Director

Appointed: 20 March 2019

Sheila K.

Position: Director

Appointed: 20 March 2019

Resigned: 30 June 2019

Frances P.

Position: Director

Appointed: 20 March 2019

Resigned: 01 November 2023

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As BizStats researched, there is Valerie J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Frances P. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Sheila K., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Valerie J.

Notified on 20 March 2019
Ceased on 11 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Frances P.

Notified on 20 March 2019
Ceased on 11 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Sheila K.

Notified on 20 March 2019
Ceased on 30 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Anstey Pastures October 4, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Net Worth3   
Balance Sheet
Cash Bank On Hand33108 91131 667
Current Assets32 684 1812 833 5712 808 041
Debtors 29 17824 56828 121
Net Assets Liabilities 1 803 8141 776 0771 684 132
Total Inventories 2 655 0002 700 0922 748 253
Cash Bank In Hand3   
Net Assets Liabilities Including Pension Asset Liability3   
Reserves/Capital
Shareholder Funds3   
Other
Accrued Liabilities Deferred Income 130 3678 47569 425
Creditors 880 3671 000 0001 123 909
Net Current Assets Liabilities31 803 8142 776 0771 684 132
Nominal Value Shares Issued Specific Share Issue 1  
Number Shares Issued Fully Paid 25 00025 00025 000
Other Remaining Borrowings 750 0001 000 000 
Par Value Share 111
Prepayments Accrued Income 9 7509 9124 875
Recoverable Value-added Tax  1 8271 751
Total Assets Less Current Liabilities31 803 8142 776 0771 684 132
Trade Creditors Trade Payables  1 6342 006

Company filings

Filing category
Accounts Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director appointment on Saturday 18th November 2023.
filed on: 20th, November 2023
Free Download (2 pages)

Company search