Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHAPELFIELD GP LIMITED
Company Information for

CHAPELFIELD GP LIMITED

PENNINE PLACE, 2A CHARING CROSS ROAD, LONDON, WC2H 0HF,
Company Registration Number
03920512
Private Limited Company
Active

Company Overview

About Chapelfield Gp Ltd
CHAPELFIELD GP LIMITED was founded on 2000-02-07 and has its registered office in London. The organisation's status is listed as "Active". Chapelfield Gp Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHAPELFIELD GP LIMITED
 
Legal Registered Office
PENNINE PLACE
2A CHARING CROSS ROAD
LONDON
WC2H 0HF
Other companies in SW1H
 
Filing Information
Company Number 03920512
Company ID Number 03920512
Date formed 2000-02-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 14:02:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHAPELFIELD GP LIMITED
The accountancy firm based at this address is SELES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHAPELFIELD GP LIMITED

Current Directors
Officer Role Date Appointed
SUSAN MARSDEN
Company Secretary 2005-10-05
REBECCA JANE GATES
Director 2018-01-31
THOMAS BENJAMIN ROSE
Director 2018-01-31
REBECCA MARY SARAH ELIZABETH RYMAN
Director 2018-01-31
DUSHYANT SANGAR
Director 2018-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN RICHARD BREEDEN
Director 2011-11-03 2018-01-31
DAVID ANDREW FISCHEL
Director 2005-10-05 2018-01-31
TREVOR PEREIRA
Director 2011-11-03 2018-01-31
MARTIN DAVID ELLIS
Director 2011-11-03 2015-12-31
CAROLINE KIRBY
Director 2005-12-16 2011-10-17
KAY ELIZABETH CHALDECOTT
Director 2005-10-05 2011-09-30
JONATHAN MARK AINSLEY
Director 2007-03-01 2010-08-13
MARTIN RICHARD BREEDEN
Director 2007-03-01 2010-08-13
KATHRYN ANNE GRANT
Director 2007-03-01 2010-08-13
PHILIP DUNCAN WARDLE
Director 2007-03-01 2008-06-09
PETER CHARLES BARTON
Director 2006-03-20 2006-09-12
RICHARD MALCOLM CABLE
Director 2005-10-05 2006-03-17
THANALAKSHMI JANANDRAN
Company Secretary 2005-01-13 2005-10-05
DUNCAN FRASER ANDREW BOWER
Director 2005-03-23 2005-10-05
ROBIN GRAHAM CAVEN
Director 2000-04-28 2005-10-05
CRAIG STEPHEN MATHESON
Director 2005-06-01 2005-10-05
JOHN CONRAD PEACOCK
Director 2002-08-22 2005-10-05
DAVID KEITH PERRY
Director 2002-08-22 2005-10-05
NEIL CHRISTOPHER MARTIN
Company Secretary 2003-09-22 2005-01-13
SUSAN PATRICIA NICKLIN
Company Secretary 2003-03-10 2003-09-22
PATRICIA MARGARET DAVIDSON
Company Secretary 2000-03-03 2003-03-10
ALISON LOUISE GOUGH
Director 2000-03-03 2003-03-10
GEORGE IAN MACLOY COCKBURN
Director 2000-03-03 2002-08-22
DERRYN SUE ARTHUR
Director 2000-03-03 2000-04-28
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2000-02-07 2000-03-03
HACKWOOD DIRECTORS LIMITED
Nominated Director 2000-02-07 2000-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN MARSDEN INTU TRAFFORD CENTRE LIMITED Company Secretary 2007-12-13 CURRENT 2007-12-13 Liquidation
SUSAN MARSDEN INTU VENTURES LIMITED Company Secretary 2007-12-12 CURRENT 2007-12-12 Active - Proposal to Strike off
SUSAN MARSDEN LIBERTY CAPITAL PLC Company Secretary 2007-12-12 CURRENT 2007-12-12 Active - Proposal to Strike off
SUSAN MARSDEN LIBERTY INTERNATIONAL CONSTRUCTION AND DEVELOPMENT LIMITED Company Secretary 2007-12-12 CURRENT 2007-12-12 Active - Proposal to Strike off
SUSAN MARSDEN INTU SHELFCO 3 PLC Company Secretary 2007-12-12 CURRENT 2007-12-12 Active - Proposal to Strike off
SUSAN MARSDEN INTU LAKESIDE HOTEL LIMITED Company Secretary 2007-12-12 CURRENT 2007-12-12 Active - Proposal to Strike off
SUSAN MARSDEN INTU BRIDLESMITH GATE LIMITED Company Secretary 2007-05-08 CURRENT 2007-04-30 Active
SUSAN MARSDEN INTU INDIA (PORTFOLIO) LIMITED Company Secretary 2007-05-08 CURRENT 2007-04-30 Active
SUSAN MARSDEN METROCENTRE (HOLDCO) LIMITED Company Secretary 2007-03-21 CURRENT 2007-01-09 Active
SUSAN MARSDEN METROCENTRE (NOMINEE NO.1) LIMITED Company Secretary 2007-03-21 CURRENT 2007-01-09 Active
SUSAN MARSDEN METROCENTRE (SUBCO) LIMITED Company Secretary 2007-03-21 CURRENT 2007-01-09 Active
SUSAN MARSDEN METROCENTRE (NOMINEE NO.2) LIMITED Company Secretary 2007-03-21 CURRENT 2007-01-09 Active
SUSAN MARSDEN METROCENTRE (GP) LIMITED Company Secretary 2007-02-07 CURRENT 2007-01-09 Active
SUSAN MARSDEN INTU DEBENTURE PLC Company Secretary 2006-08-02 CURRENT 2006-07-28 Active
SUSAN MARSDEN CHAPELFIELD NOMINEE LIMITED Company Secretary 2005-10-05 CURRENT 2002-02-13 Active
SUSAN MARSDEN INTU ELDON SQUARE LIMITED Company Secretary 2005-09-21 CURRENT 2005-07-08 Active
SUSAN MARSDEN CHAPELFIELD PROPERTY MANAGEMENT LIMITED Company Secretary 2005-09-21 CURRENT 2005-07-08 Liquidation
SUSAN MARSDEN MANCHESTER JV LIMITED Company Secretary 2005-03-16 CURRENT 2005-01-26 Active
SUSAN MARSDEN MANCHESTER NOMINEE (2) LIMITED Company Secretary 2005-03-16 CURRENT 2005-02-15 Active
SUSAN MARSDEN CRIBBS MALL NOMINEE (2) LIMITED Company Secretary 2005-03-15 CURRENT 2004-12-14 Active
SUSAN MARSDEN CRIBBS CAUSEWAY JV LIMITED Company Secretary 2005-03-15 CURRENT 2005-01-26 Active
SUSAN MARSDEN INTU WATFORD PROPERTY MANAGEMENT LIMITED Company Secretary 2005-03-11 CURRENT 2005-03-11 Liquidation
SUSAN MARSDEN INTU BRAEHEAD PROPERTY MANAGEMENT LIMITED Company Secretary 2005-03-11 CURRENT 2005-03-11 Liquidation
SUSAN MARSDEN WATFORD CENTRE LIMITED Company Secretary 2005-03-11 CURRENT 2005-03-11 Active
SUSAN MARSDEN POTTERIES (NOMINEE NO.2) LIMITED Company Secretary 2004-12-16 CURRENT 2002-06-27 Active
SUSAN MARSDEN POTTERIES (GP) LIMITED Company Secretary 2004-12-16 CURRENT 2002-01-28 Active
SUSAN MARSDEN POTTERIES (NOMINEE NO.1) LIMITED Company Secretary 2004-12-16 CURRENT 2002-06-27 Active
SUSAN MARSDEN WHITESUN LIMITED Company Secretary 2004-09-09 CURRENT 2004-08-13 Active - Proposal to Strike off
SUSAN MARSDEN INTU LAKESIDE PROPERTY MANAGEMENT LIMITED Company Secretary 2004-03-29 CURRENT 2004-03-29 Liquidation
SUSAN MARSDEN LS CARDIFF (GP) INVESTMENTS 2 LIMITED Company Secretary 2004-03-09 CURRENT 2004-03-09 Active
SUSAN MARSDEN VCP NOMINEES NO.2 LIMITED Company Secretary 2003-05-16 CURRENT 2003-03-21 Active
SUSAN MARSDEN VCP NOMINEES NO.1 LIMITED Company Secretary 2003-05-16 CURRENT 2003-03-21 Active
SUSAN MARSDEN INTU NOTTINGHAM INVESTMENTS LIMITED Company Secretary 2003-02-19 CURRENT 2002-04-24 Liquidation
SUSAN MARSDEN INTU BRAEHEAD LEISURE LIMITED Company Secretary 2003-02-19 CURRENT 2002-04-24 Active
SUSAN MARSDEN CHAPELFIELD LP LIMITED Company Secretary 2002-12-23 CURRENT 2000-10-13 Liquidation
SUSAN MARSDEN VCP (GP) LIMITED Company Secretary 2002-10-16 CURRENT 2002-09-10 Active
SUSAN MARSDEN INTU POTTERIES LIMITED Company Secretary 2002-07-03 CURRENT 2002-04-24 Active
SUSAN MARSDEN CHAPELFIELD RESIDENTIAL LIMITED Company Secretary 2002-05-13 CURRENT 2002-02-01 Active
SUSAN MARSDEN INTU CENTAURUS RETAIL LIMITED Company Secretary 2002-05-10 CURRENT 2002-02-01 Liquidation
SUSAN MARSDEN INTU MANAGEMENT SERVICES LIMITED Company Secretary 2001-09-27 CURRENT 2001-07-13 In Administration/Administrative Receiver
SUSAN MARSDEN INTU METROCENTRE PROPERTY MANAGEMENT LIMITED Company Secretary 2001-03-26 CURRENT 2000-08-30 Liquidation
SUSAN MARSDEN LAKESIDE CENTRE LIMITED Company Secretary 2001-03-26 CURRENT 2001-01-19 Active
SUSAN MARSDEN LS CARDIFF 2 LIMITED Company Secretary 2001-03-26 CURRENT 2001-01-19 Active
SUSAN MARSDEN INTU PAYMENTS LIMITED Company Secretary 2001-02-08 CURRENT 2001-01-18 Liquidation
SUSAN MARSDEN INTU EXPERIENCES LIMITED Company Secretary 2001-01-15 CURRENT 2000-10-12 Liquidation
SUSAN MARSDEN INTU PROPERTY MANAGEMENT LIMITED Company Secretary 2000-12-06 CURRENT 2000-11-09 Liquidation
SUSAN MARSDEN WRP MANAGEMENT LIMITED Company Secretary 2000-12-06 CURRENT 2000-11-09 Active
SUSAN MARSDEN INTU METROCENTRE LIMITED Company Secretary 2000-10-18 CURRENT 2000-08-01 Active
SUSAN MARSDEN FORTHEATH (NO. 3) LIMITED Company Secretary 2000-02-07 CURRENT 1971-07-02 Active - Proposal to Strike off
SUSAN MARSDEN SANDAL INVESTMENTS LIMITED Company Secretary 2000-02-07 CURRENT 1986-03-14 Active - Proposal to Strike off
SUSAN MARSDEN TAI NOMINEES LIMITED Company Secretary 2000-02-07 CURRENT 1994-12-02 Active - Proposal to Strike off
SUSAN MARSDEN WESTGATE OXFORD INVESTMENTS LIMITED. Company Secretary 2000-02-07 CURRENT 1997-05-01 Active - Proposal to Strike off
SUSAN MARSDEN BRAEHEAD PARK INVESTMENTS LIMITED Company Secretary 2000-02-07 CURRENT 1992-06-15 Active
SUSAN MARSDEN BROADWAY CONSTRUCTION & DEVELOPMENT LIMITED Company Secretary 2000-02-07 CURRENT 1987-03-26 Active - Proposal to Strike off
SUSAN MARSDEN BRAEHEAD GLASGOW LIMITED Company Secretary 2000-02-07 CURRENT 1992-06-23 Active
SUSAN MARSDEN INTU INVESTMENTS LIMITED Company Secretary 2000-02-07 CURRENT 1993-12-17 Liquidation
SUSAN MARSDEN INTU SHOPPING CENTRES PLC Company Secretary 2000-02-07 CURRENT 1994-01-26 In Administration
SUSAN MARSDEN VICTORIA CENTRE NOTTINGHAM LIMITED Company Secretary 2000-02-07 CURRENT 1996-07-25 Active
SUSAN MARSDEN CSC UXBRIDGE LIMITED Company Secretary 2000-02-07 CURRENT 1998-04-27 Active - Proposal to Strike off
SUSAN MARSDEN INTU PROPERTIES PLC Company Secretary 2000-02-07 CURRENT 1998-12-14 In Administration
SUSAN MARSDEN BROADWAY RETAIL LEISURE LIMITED Company Secretary 2000-02-07 CURRENT 1999-05-24 Liquidation
SUSAN MARSDEN LIBERTY INTERNATIONAL GROUP TREASURY LIMITED Company Secretary 2000-02-07 CURRENT 1985-10-01 In Administration
SUSAN MARSDEN INTU PROPERTY SERVICES LIMITED Company Secretary 2000-02-07 CURRENT 1986-03-03 Active - Proposal to Strike off
SUSAN MARSDEN INTU 2027 LIMITED Company Secretary 2000-02-07 CURRENT 1988-02-05 Active
SUSAN MARSDEN LAKESIDE 1988 LIMITED Company Secretary 2000-02-07 CURRENT 1988-03-22 Active
SUSAN MARSDEN KINDMOTIVE LIMITED Company Secretary 2000-02-07 CURRENT 1988-05-05 Active - Proposal to Strike off
SUSAN MARSDEN TAI INVESTMENTS LIMITED Company Secretary 2000-02-07 CURRENT 1988-06-29 Active - Proposal to Strike off
SUSAN MARSDEN INTU FM LIMITED Company Secretary 2000-02-07 CURRENT 1988-07-05 Active - Proposal to Strike off
SUSAN MARSDEN TRANSATLANTIC HOLDINGS LIMITED Company Secretary 2000-02-07 CURRENT 1949-12-10 Active - Proposal to Strike off
SUSAN MARSDEN RUNIC NOMINEES LIMITED Company Secretary 2000-02-07 CURRENT 1948-09-17 Active - Proposal to Strike off
SUSAN MARSDEN MIDDLEFORD PROPERTY INVESTMENTS LIMITED Company Secretary 2000-02-07 CURRENT 1963-04-11 Active - Proposal to Strike off
SUSAN MARSDEN LIBERTY INTERNATIONAL FINANCIAL SERVICES LIMITED Company Secretary 2000-02-07 CURRENT 1924-05-17 Active - Proposal to Strike off
SUSAN MARSDEN LIBERTY INTERNATIONAL HOLDINGS LIMITED Company Secretary 2000-02-07 CURRENT 1980-06-24 In Administration
SUSAN MARSDEN CONDUIT INSURANCE HOLDINGS LIMITED Company Secretary 2000-02-07 CURRENT 1981-12-18 Active
SUSAN MARSDEN TRANSOL INVESTMENTS LIMITED Company Secretary 2000-02-07 CURRENT 1985-01-17 Active - Proposal to Strike off
SUSAN MARSDEN BULLFINCH COMPANY LIMITED(THE) Company Secretary 2000-02-07 CURRENT 1938-12-23 Active - Proposal to Strike off
SUSAN MARSDEN BRAEHEAD PARK ESTATES LIMITED Company Secretary 2000-02-07 CURRENT 1998-03-12 Liquidation
REBECCA JANE GATES CHAPELFIELD RESIDENTIAL LIMITED Director 2018-01-31 CURRENT 2002-02-01 Active
REBECCA JANE GATES CHAPELFIELD NOMINEE LIMITED Director 2018-01-31 CURRENT 2002-02-13 Active
REBECCA MARY SARAH ELIZABETH RYMAN CHAPELFIELD RESIDENTIAL LIMITED Director 2018-01-31 CURRENT 2002-02-01 Active
REBECCA MARY SARAH ELIZABETH RYMAN CHAPELFIELD NOMINEE LIMITED Director 2018-01-31 CURRENT 2002-02-13 Active
DUSHYANT SANGAR CHAPELFIELD RESIDENTIAL LIMITED Director 2018-01-31 CURRENT 2002-02-01 Active
DUSHYANT SANGAR CHAPELFIELD NOMINEE LIMITED Director 2018-01-31 CURRENT 2002-02-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-08Change of details for Transpennine Partners (Scot) Lp as a person with significant control on 2024-05-03
2024-03-19Compulsory strike-off action has been discontinued
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2023-05-30Amended full accounts made up to 2020-12-31
2023-01-31FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-13CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-08-15AP01DIRECTOR APPOINTED MR MATTHEW RICHARD BADDELEY
2022-08-15TM01APPOINTMENT TERMINATED, DIRECTOR HARRY DESMOND PICKERING
2022-07-18CH04SECRETARY'S DETAILS CHNAGED FOR LGL SECRETARIES LIMITED on 2022-07-05
2022-04-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-03-12DISS40Compulsory strike-off action has been discontinued
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-21CONFIRMATION STATEMENT MADE ON 11/12/21, WITH UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH UPDATES
2021-11-03AP01DIRECTOR APPOINTED MR NICHOLAS JAMES MONTGOMERY
2021-11-03TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA JANE GATES
2021-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/21 FROM One Curzon Street London W1J 5HD England
2021-10-22PSC07CESSATION OF INTU CHAPELFIELD LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE MOSES
2021-05-21TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN ANNE GRANT
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES
2020-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/20 FROM 40 Broadway London England and Wales SW1H 0BT United Kingdom
2020-10-02AP04Appointment of Lgl Secretaries Limited as company secretary on 2020-09-29
2020-10-02TM02Termination of appointment of Susan Marsden on 2020-09-29
2020-09-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-19TM01APPOINTMENT TERMINATED, DIRECTOR SEAN CROSBY
2020-08-19AP01DIRECTOR APPOINTED MR MAURICE MOSES
2020-04-21TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCA LOUISE MOFFAT
2020-03-27CH01Director's details changed for on
2020-02-14AP01DIRECTOR APPOINTED MS DIVYA JAIN
2020-02-14TM01APPOINTMENT TERMINATED, DIRECTOR DUSHYANT SANGAR
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-11-07AP01DIRECTOR APPOINTED MR COLIN FLINN
2019-11-07TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA MARY SARAH ELIZABETH RYMAN
2019-10-03CH01Director's details changed for Miss Rebecca Mary Sarah Elizabeth Ryman on 2019-10-03
2019-10-03CH03SECRETARY'S DETAILS CHNAGED FOR SUSAN MARSDEN on 2019-10-03
2019-07-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES
2018-11-12PSC05Change of details for Intu Chapelfield Limited as a person with significant control on 2018-01-31
2018-11-09PSC02Notification of Intu Chapelfield Limited as a person with significant control on 2018-01-31
2018-11-09PSC07CESSATION OF INTU SHOPPING CENTRES PLC AS A PERSON OF SIGNIFICANT CONTROL
2018-07-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-13RP04AP01Second filing of director appointment of Thomas Benjamin Rose
2018-06-13ANNOTATIONClarification
2018-03-16CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES
2018-02-19RES01ADOPT ARTICLES 19/02/18
2018-02-13AP01DIRECTOR APPOINTED MS REBECCA JANE GATES
2018-02-13AP01DIRECTOR APPOINTED MR THOMAS BENJAMIN ROSE
2018-02-13AP01DIRECTOR APPOINTED MISS REBECCA MARY SARAH ELIZABETH RYMAN
2018-02-13AP01DIRECTOR APPOINTED DUSHYANT SANGAR
2018-02-13AP01DIRECTOR APPOINTED MR THOMAS BENJAMIN ROSE
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FISCHEL
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BREEDEN
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR PEREIRA
2017-11-08SH0101/11/17 STATEMENT OF CAPITAL GBP 2
2017-11-08LATEST SOC08/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-08SH0101/11/17 STATEMENT OF CAPITAL GBP 1
2017-09-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-09-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2017-09-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2017-06-29PSC05PSC'S CHANGE OF PARTICULARS / INTU (SGS) LIMITED / 27/06/2016
2017-06-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039205120015
2017-06-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039205120016
2017-06-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039205120014
2017-06-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039205120013
2017-06-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2017 FROM 40 BROADWAY LONDON SW1H 0BU
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-06-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ELLIS
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-10AR0107/02/16 FULL LIST
2015-07-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-26AR0107/02/15 FULL LIST
2014-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 039205120016
2014-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 039205120014
2014-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 039205120015
2014-11-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 039205120013
2014-07-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-05AR0107/02/14 FULL LIST
2013-07-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-28AR0107/02/13 FULL LIST
2012-08-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-27AR0107/02/12 FULL LIST
2011-11-11AP01DIRECTOR APPOINTED MARTIN RICHARD BREEDEN
2011-11-11AP01DIRECTOR APPOINTED TREVOR PEREIRA
2011-11-11AP01DIRECTOR APPOINTED MR MARTIN DAVID ELLIS
2011-10-28TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE KIRBY
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR KAY CHALDECOTT
2011-06-27CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN FOLGER / 04/06/2011
2011-06-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-22AR0107/02/11 FULL LIST
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN GRANT
2010-08-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BREEDEN
2010-08-27TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN AINSLEY
2010-07-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-05AR0107/02/10 FULL LIST
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD BREEDEN / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE KIRBY / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN ANNE GRANT / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW FISCHEL / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / KAY ELIZABETH CHALDECOTT / 01/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK AINSLEY / 01/10/2009
2009-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN FOLGER / 01/10/2009
2009-06-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-26363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2008-11-05RES13SECTION 175 22/10/2008
2008-08-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-29288bAPPOINTMENT TERMINATED DIRECTOR PHILIP WARDLE
2008-02-28363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2007-09-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-16288aNEW DIRECTOR APPOINTED
2007-03-16288aNEW DIRECTOR APPOINTED
2007-03-16288aNEW DIRECTOR APPOINTED
2007-03-16288aNEW DIRECTOR APPOINTED
2007-02-28363aRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2006-11-10288cDIRECTOR'S PARTICULARS CHANGED
2006-09-27288bDIRECTOR RESIGNED
2006-07-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-30395PARTICULARS OF MORTGAGE/CHARGE
2006-05-30395PARTICULARS OF MORTGAGE/CHARGE
2006-03-29288aNEW DIRECTOR APPOINTED
2006-03-29288bDIRECTOR RESIGNED
2006-02-13AUDAUDITOR'S RESIGNATION
2006-02-07363aRETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2006-01-06288aNEW DIRECTOR APPOINTED
2005-11-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-31395PARTICULARS OF MORTGAGE/CHARGE
2005-10-18288bDIRECTOR RESIGNED
2005-10-18288bSECRETARY RESIGNED
2005-10-18225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CHAPELFIELD GP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHAPELFIELD GP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-19 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2014-11-19 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2014-11-19 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2014-11-19 Satisfied HSBC CORPORATE TRUSTE COMPANY (UK) LIMITED (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
SECURITY AGREEMENT 2006-05-30 Satisfied BARCLAYS CAPITAL MORTGAGE SERVICING LIMITED
SECURITY AGREEMENT 2006-05-30 Satisfied BARCLAYS CAPITAL MORTGAGE SERVICING LIMITED
LEGAL CHARGE 2005-10-31 Satisfied LEND LEASE NORWICH LIMITED
SUPPLEMENTAL DEBENTURE 2003-08-06 Satisfied BARCLAYS BANK PLC
SUPPLEMENTAL DEBENTURE 2003-07-18 Satisfied LEND LEASE EUROPE FINANCE PLC
SUPPLEMENTAL DEBENTURE 2003-06-06 Satisfied LEND LEASE EUROPE FINANCE PLC
SUPPLEMENTAL DEBENTURE 2003-06-06 Satisfied BARCLAYS BANK PLC AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
SUPPLEMENTAL DEBENTURE 2003-01-09 Satisfied BARCLAYS BANK PLC
SUPPLEMENTAL DEBENTURE 2003-01-09 Satisfied LEND LEASE EUROPE FINANCE PLC
DEBENTURE BETWEEN AMONGST OTHERS, THE COMPANY AND BARCLAYS BANK PLC (THE AGENT) AS AGENT AND TRUSTEE FOR THE FINANCE PARTIES (ALL TERMS AS DEFINED) 2002-12-23 Satisfied BARCLAYS BANK PLC
DEBENTURE AND FLOATING SECURITY 2002-12-23 Satisfied LEND LEASE EUROPE FINANCE PLC
LEGAL CHARGE 2001-07-06 Satisfied FORDGATE LIMITED
Intangible Assets
Patents
We have not found any records of CHAPELFIELD GP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHAPELFIELD GP LIMITED
Trademarks
We have not found any records of CHAPELFIELD GP LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEED OF DEPOSIT APPLEWOODS (NORWICH) LIMITED 2009-08-27 Outstanding

We have found 1 mortgage charges which are owed to CHAPELFIELD GP LIMITED

Income
Government Income

Government spend with CHAPELFIELD GP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Norwich City Council 2011-04-27 GBP £550 Debtors Refund

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CHAPELFIELD GP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHAPELFIELD GP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHAPELFIELD GP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.