Chapel House Tewkesbury Limited GLOUCESTER


Chapel House Tewkesbury started in year 1987 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02175259. The Chapel House Tewkesbury company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Gloucester at 134 Cheltenham Road. Postal code: GL2 0LY.

The firm has 5 directors, namely Neil H., Andrew R. and Nicola L. and others. Of them, Elizabeth S. has been with the company the longest, being appointed on 9 February 1991 and Neil H. has been with the company for the least time - from 1 March 2023. Currently 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.

Chapel House Tewkesbury Limited Address / Contact

Office Address 134 Cheltenham Road
Town Gloucester
Post code GL2 0LY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02175259
Date of Incorporation Thu, 8th Oct 1987
Industry Residents property management
End of financial Year 30th September
Company age 37 years old
Account next due date Sun, 30th Jun 2024 (68 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Neil H.

Position: Director

Appointed: 01 March 2023

Cmg Leasehold Management Ltd

Position: Corporate Secretary

Appointed: 08 February 2022

Andrew R.

Position: Director

Appointed: 24 February 2018

Nicola L.

Position: Director

Appointed: 12 December 2014

Brian L.

Position: Director

Appointed: 05 July 2002

Elizabeth S.

Position: Director

Appointed: 09 February 1991

Cosec Management Services Limited

Position: Corporate Secretary

Appointed: 05 August 2014

Resigned: 31 May 2016

Matthew H.

Position: Director

Appointed: 17 May 2011

Resigned: 06 January 2016

The Flat Managers Limited

Position: Corporate Secretary

Appointed: 03 July 2006

Resigned: 05 August 2014

Lisa H.

Position: Director

Appointed: 10 June 2003

Resigned: 25 July 2014

Simon F.

Position: Director

Appointed: 09 August 2002

Resigned: 10 June 2003

Brian L.

Position: Secretary

Appointed: 05 July 2002

Resigned: 03 July 2006

Wendy E.

Position: Secretary

Appointed: 28 January 2000

Resigned: 05 July 2002

Wendy E.

Position: Director

Appointed: 28 January 2000

Resigned: 05 July 2002

Julie H.

Position: Secretary

Appointed: 11 July 1995

Resigned: 26 April 2000

Amanda T.

Position: Secretary

Appointed: 19 July 1993

Resigned: 11 July 1995

David S.

Position: Director

Appointed: 09 February 1991

Resigned: 07 July 1994

Caroline F.

Position: Secretary

Appointed: 09 February 1991

Resigned: 19 July 1993

Patrick L.

Position: Director

Appointed: 09 February 1991

Resigned: 22 January 2000

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats found, there is Brian L. The abovementioned PSC has significiant influence or control over the company,.

Brian L.

Notified on 1 February 2017
Ceased on 31 December 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Property Plant Equipment11111
Other
Creditors11111
Net Current Assets Liabilities-1-11-1-1
Property Plant Equipment Gross Cost 11 1
Fixed Assets  1  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2021/09/30
filed on: 13th, June 2022
Free Download (3 pages)

Company search