CHAPTER HOMES DURHAM LIMITED - DURHAM
Company Profile | Company Filings |
Overview
CHAPTER HOMES DURHAM LIMITED is a Private Limited Company from DURHAM and has the status: Active.
CHAPTER HOMES DURHAM LIMITED was incorporated 8 years ago on 10/08/2015 and has the registered number: 09725702. The accounts status is SMALL and accounts are next due on 31/12/2024.
CHAPTER HOMES DURHAM LIMITED was incorporated 8 years ago on 10/08/2015 and has the registered number: 09725702. The accounts status is SMALL and accounts are next due on 31/12/2024.
CHAPTER HOMES DURHAM LIMITED - DURHAM
This company is listed in the following categories:
41202 - Construction of domestic buildings
41202 - Construction of domestic buildings
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
COUNTY HALL
DURHAM
COUNTY DURHAM
DH1 5UL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/08/2023 | 26/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW PHILIP PALMER | Jan 1965 | British | Director | 2021-01-26 | CURRENT |
MR MICHAEL LAING | Mar 1964 | British | Director | 2024-01-30 | CURRENT |
MR DARREN ROBERT KNOWD | May 1965 | British Virgin Islander | Director | 2023-02-20 | CURRENT |
MR PAUL JOSEPH COOPER | Dec 1981 | British | Director | 2023-02-20 | CURRENT |
MRS KAMILA NAOMI COULSON-PATEL | Secretary | 2019-07-19 UNTIL 2022-09-12 | RESIGNED | ||
CLARE LOUISE PATTINSON | Secretary | 2015-08-10 UNTIL 2018-06-14 | RESIGNED | ||
MR DAVID NORMAN TAYLOR | Secretary | 2018-07-12 UNTIL 2019-07-19 | RESIGNED | ||
DR STEPHEN HOWELL | Jul 1963 | British | Director | 2019-10-17 UNTIL 2019-12-17 | RESIGNED |
MR KEVIN JOSEPH SHAW | Apr 1958 | British | Director | 2017-06-16 UNTIL 2019-05-22 | RESIGNED |
MS SARAH ENGLISH ROBSON | Jan 1971 | British | Director | 2015-08-10 UNTIL 2019-01-25 | RESIGNED |
MR GEOFFREY PAUL | Feb 1959 | British | Director | 2020-02-06 UNTIL 2020-04-15 | RESIGNED |
MR ALAN NAPIER | Apr 1954 | British | Director | 2015-08-10 UNTIL 2019-05-22 | RESIGNED |
PETER FRANCIS MCDOWELL | Jan 1963 | British | Director | 2021-02-17 UNTIL 2023-11-08 | RESIGNED |
JEFFREY GARFOOT | Mar 1966 | British | Director | 2015-08-10 UNTIL 2017-05-04 | RESIGNED |
MARK DAVINSON | Apr 1976 | British | Director | 2019-05-22 UNTIL 2021-05-06 | RESIGNED |
MR PAUL DARBY | Aug 1970 | British | Director | 2017-06-16 UNTIL 2021-01-16 | RESIGNED |
MR EDWARD WARNER TOMLINSON | Feb 1944 | British | Director | 2015-08-10 UNTIL 2017-05-04 | RESIGNED |
MS LYN BOYD | Apr 1953 | British | Director | 2019-05-22 UNTIL 2021-05-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Durham County Council | 2016-04-06 | Durham County Durham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Chapter Homes Durham Limited - Accounts to registrar (filleted) - small 18.2 | 2022-08-19 | 31-03-2022 | £373,286 Cash £6,176,440 equity |
Chapter Homes Durham Limited - Accounts to registrar (filleted) - small 18.2 | 2021-08-07 | 31-03-2021 | £1,092,368 Cash £4,901,366 equity |
Chapter Homes Durham Limited - Accounts to registrar (filleted) - small 18.2 | 2020-08-04 | 31-03-2020 | £38,708 Cash £4,075,460 equity |