Chapel Forge Development Limited WHITTLESEY


Founded in 2015, Chapel Forge Development, classified under reg no. 09832137 is an active company. Currently registered at 22 Stonald Road PE7 1RE, Whittlesey the company has been in the business for 9 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on Mon, 31st Oct 2022. Since Tue, 27th Jun 2017 Chapel Forge Development Limited is no longer carrying the name Carbon Property Developments.

The firm has 2 directors, namely Hannah C., Kristopher E.. Of them, Kristopher E. has been with the company the longest, being appointed on 20 October 2015 and Hannah C. has been with the company for the least time - from 27 June 2017. As of 26 April 2024, there was 1 ex director - Andrew E.. There were no ex secretaries.

Chapel Forge Development Limited Address / Contact

Office Address 22 Stonald Road
Town Whittlesey
Post code PE7 1RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09832137
Date of Incorporation Tue, 20th Oct 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 31st October
Company age 9 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 26th Nov 2023 (2023-11-26)
Last confirmation statement dated Sat, 12th Nov 2022

Company staff

Hannah C.

Position: Director

Appointed: 27 June 2017

Kristopher E.

Position: Director

Appointed: 20 October 2015

Oakley Secretarial Services Limited

Position: Corporate Secretary

Appointed: 20 October 2015

Resigned: 20 October 2015

Andrew E.

Position: Director

Appointed: 20 October 2015

Resigned: 31 October 2017

People with significant control

The list of PSCs who own or control the company includes 5 names. As we researched, there is Kristopher E. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Hannah C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Kristopher E., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Kristopher E.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Hannah C.

Notified on 31 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Kristopher E.

Notified on 11 October 2016
Ceased on 17 November 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Andrew E.

Notified on 11 October 2016
Ceased on 31 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Andrew E.

Notified on 6 April 2016
Ceased on 31 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Carbon Property Developments June 27, 2017
Homenene House Development June 24, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth300      
Balance Sheet
Cash Bank On Hand300300504301301300300
Current Assets 300263 020270 378270 443270 442270 442
Debtors  1 0878 6488 7138 7138 713
Total Inventories  261 429261 429261 429261 429261 429
Net Assets Liabilities300300     
Cash Bank In Hand300      
Net Assets Liabilities Including Pension Asset Liability300      
Reserves/Capital
Shareholder Funds300      
Other
Average Number Employees During Period   2222
Bank Borrowings Overdrafts  171 759    
Creditors  267 353306 947307 289307 626307 970
Deferred Tax Asset Debtors  1 0878 6488 7138 7138 713
Net Current Assets Liabilities 300-4 333-36 569-36 846-37 184-37 528
Number Shares Issued Fully Paid  100100100100100
Other Creditors  95 527305 927306 269306 606307 694
Par Value Share1111111
Trade Creditors Trade Payables  671 0201 0201 020276
Number Shares Allotted100100     
Share Capital Allotted Called Up Paid100      

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Sun, 12th Nov 2023
filed on: 16th, November 2023
Free Download (3 pages)

Company search