Chapman Estates Limited STOKE-ON-TRENT


Chapman Estates started in year 1999 as Private Limited Company with registration number 03779138. The Chapman Estates company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Stoke-on-trent at Kendal Chapel Lane. Postal code: ST6 8TH.

The company has one director. Mark H., appointed on 1 June 2021. There are currently no secretaries appointed. Currently there is one former director listed by the company - Chantal H., who left the company on 28 March 2021. In addition, the company lists several former secretaries whose names might be found in the list below.

Chapman Estates Limited Address / Contact

Office Address Kendal Chapel Lane
Office Address2 Brown Edge
Town Stoke-on-trent
Post code ST6 8TH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03779138
Date of Incorporation Thu, 27th May 1999
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Mark H.

Position: Director

Appointed: 01 June 2021

Colin C.

Position: Secretary

Appointed: 03 May 2006

Resigned: 03 November 2010

Christopher K.

Position: Secretary

Appointed: 01 April 2005

Resigned: 03 May 2006

Bloomsbury Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 May 1999

Resigned: 27 May 1999

Chantal H.

Position: Director

Appointed: 27 May 1999

Resigned: 28 March 2021

Bloomsbury Directors Limited

Position: Corporate Nominee Director

Appointed: 27 May 1999

Resigned: 27 May 1999

Belgrave Secretaries Limited

Position: Corporate Secretary

Appointed: 27 May 1999

Resigned: 08 August 2006

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we found, there is Pudley's Point Limited from Stoke-On-Trent, England. This PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Pudley's Point Limited

Kendal Chapel Lane, Brown Edge, Stoke-On-Trent, ST6 8TH, England

Legal authority English
Legal form Limited Company
Notified on 27 May 2016
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 2014-07-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth350 987393 579428 922       
Balance Sheet
Cash Bank On Hand     245 83610 3449 11217 533
Current Assets60 86613 95739 401 66 71051 9806 03610 34410 24820 130
Debtors60 86613 67039 40145 62366 71051 956200 1 1362 597
Net Assets Liabilities  428 922435 723357 896 178 501258 574234 650212 858
Other Debtors   31 96066 45051 458200 1 1362 597
Property Plant Equipment  401 605401 982252126    
Cash Bank In Hand 287        
Net Assets Liabilities Including Pension Asset Liability350 987393 579428 922       
Tangible Fixed Assets305 446397 292401 605       
Reserves/Capital
Called Up Share Capital222       
Profit Loss Account Reserve350 985393 577428 920       
Shareholder Funds350 987393 579428 922       
Other
Accrued Liabilities Deferred Income  3 165650650     
Accumulated Depreciation Impairment Property Plant Equipment   125250376502502502 
Additions Other Than Through Business Combinations Property Plant Equipment   502      
Amounts Owed By Directors   31 960      
Amounts Owed By Group Undertakings  39 17113 663      
Amounts Owed By Group Undertakings Participating Interests   13 663      
Amounts Owed To Group Undertakings     67 00067 00067 00067 00067 000
Average Number Employees During Period        11
Bank Borrowings Overdrafts  7391 9181 809     
Corporation Tax Payable  8 1809 31410 587     
Creditors  12 08411 88213 04670 08080 140120 569144 397164 271
Depreciation Rate Used For Property Plant Equipment   2525     
Disposals Property Plant Equipment    97 625     
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income       116 194  
Increase From Depreciation Charge For Year Property Plant Equipment   125125126126   
Investment Property    303 980252 605252 605382 499382 499382 499
Investment Property Fair Value Model   401 605303 980252 605252 605382 499382 499 
Net Current Assets Liabilities60 86613 95727 31733 74153 664-18 100-74 104-110 225-134 149-144 141
Other Creditors    6503 08013 14053 56977 26795 862
Other Taxation Social Security Payable    10 587   1301 409
Property Plant Equipment Gross Cost  401 605402 107502502502502502 
Provisions For Liabilities Balance Sheet Subtotal       13 70013 70025 500
Total Assets Less Current Liabilities366 312393 579428 922435 723357 896234 631178 501272 274248 350238 358
Trade Debtors Trade Receivables  230 260498    
Advances Credits Directors 6 776 31 96066 450     
Advances Credits Made In Period Directors  84 59462 830      
Advances Credits Repaid In Period Directors  77 81830 870      
Amount Specific Advance Or Credit Directors   31 96066 45051 4583 197   
Amount Specific Advance Or Credit Made In Period Directors    188 38277 1296 069   
Amount Specific Advance Or Credit Repaid In Period Directors    153 89292 12160 724   
Disposals Investment Property Fair Value Model     51 375    
Fixed Assets305 446397 292401 605 304 232252 731252 605382 499  
Creditors Due After One Year15 32517 670        
Creditors Due Within One Year 17 67012 084       
Number Shares Allotted 22       
Par Value Share 11       
Share Capital Allotted Called Up Paid222       
Tangible Fixed Assets Additions 125 17462 500       
Tangible Fixed Assets Cost Or Valuation305 446397 292401 605       
Tangible Fixed Assets Disposals 33 32858 187       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, December 2023
Free Download (9 pages)

Company search

Advertisements