CHAPEL HOUSE TEWKESBURY LIMITED - GLOUCESTER
Company Profile | Company Filings |
Overview
CHAPEL HOUSE TEWKESBURY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from GLOUCESTER ENGLAND and has the status: Active.
CHAPEL HOUSE TEWKESBURY LIMITED was incorporated 36 years ago on 08/10/1987 and has the registered number: 02175259. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/06/2024.
CHAPEL HOUSE TEWKESBURY LIMITED was incorporated 36 years ago on 08/10/1987 and has the registered number: 02175259. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/06/2024.
CHAPEL HOUSE TEWKESBURY LIMITED - GLOUCESTER
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
134 CHELTENHAM ROAD
GLOUCESTER
GL2 0LY
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/02/2023 | 23/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS NICOLA JOY LEE | Jan 1959 | British | Director | 2014-12-12 | CURRENT |
MR BRIAN HERBERT LEEKE | Apr 1937 | British | Director | 2002-07-05 | CURRENT |
MR ANDREW MICHAEL RHODES | Sep 1948 | British | Director | 2018-02-24 | CURRENT |
MR NEIL HADLEY | Sep 1947 | British | Director | 2023-03-01 | CURRENT |
MS ELIZABETH STEPHENS | Nov 1941 | British | Director | CURRENT | |
CMG LEASEHOLD MANAGEMENT LTD | Corporate Secretary | 2022-02-08 | CURRENT | ||
MR DAVID HENRY SCHERMER | Sep 1965 | Director | RESIGNED | ||
MR BRIAN HERBERT LEEKE | Apr 1937 | British | Secretary | 2002-07-05 UNTIL 2006-07-03 | RESIGNED |
AMANDA TAYLOR | Secretary | 1993-07-19 UNTIL 1995-07-11 | RESIGNED | ||
WENDY ELIZABETH EVANS | Aug 1973 | Secretary | 2000-01-28 UNTIL 2002-07-05 | RESIGNED | |
MS CAROLINE JANE FORSYTH | Secretary | RESIGNED | |||
JULIE ANN HEATHER | May 1967 | Secretary | 1995-07-11 UNTIL 2000-04-26 | RESIGNED | |
MR PATRICK MICHAEL LOCK | Jul 1963 | British | Director | RESIGNED | |
LISA EMMA HUGHES | Oct 1980 | British | Director | 2003-06-10 UNTIL 2014-07-25 | RESIGNED |
MR MATTHEW HALSTEAD | Aug 1979 | British | Director | 2011-05-17 UNTIL 2016-01-06 | RESIGNED |
SIMON JULIAN FLETCHER | Jul 1958 | British | Director | 2002-08-09 UNTIL 2003-06-10 | RESIGNED |
WENDY ELIZABETH EVANS | Aug 1973 | Director | 2000-01-28 UNTIL 2002-07-05 | RESIGNED | |
COSEC MANAGEMENT SERVICES LIMITED | Corporate Secretary | 2014-08-05 UNTIL 2016-05-31 | RESIGNED | ||
THE FLAT MANAGERS LIMITED | Corporate Secretary | 2006-07-03 UNTIL 2014-08-05 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Brian Herbert Leeke | 2017-02-01 - 2018-12-31 | 4/1937 | Stratford Upon Avon Warwickshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Chapel House Tewkesbury Limited Filleted accounts for Companies House (small and micro) | 2022-12-10 | 30-09-2022 | |
Micro-entity Accounts - CHAPEL HOUSE TEWKESBURY LIMITED | 2022-06-14 | 30-09-2021 | |
Chapel House Tewkesbury Limited Filleted accounts for Companies House (small and micro) | 2020-12-19 | 30-09-2020 | |
Chapel House Tewkesbury Limited Filleted accounts for Companies House (small and micro) | 2020-06-19 | 30-09-2019 |