Company NameChapel Apartments (Astley) Management Company Ltd
Company StatusActive
Company Number10852693
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 July 2017(6 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMiss Victoria Helen Clare
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2021(4 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapel Apartments Lower Green Lane
Astley
Manchester
M29 7JE
Director NameMrs Janice Frances Owen
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2021(4 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapel Apartments Lower Green Lane
Astley
Manchester
M29 7JE
Director NameMr Alan James Scholfield
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2021(4 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapel Apartments Lower Green Lane
Astley
Manchester
M29 7JE
Director NameMrs Julia Smith
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2021(4 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Thornway
Worsley
Manchester
M28 1YS
Director NameMr Jonathan Alan Grant
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O W Howard Investments Ltd Lower Green Lane
Tyldesley
Manchester
M29 7JZ
Secretary NameCastlefield Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 2017(same day as company formation)
Correspondence Address3rd Floor 82 King Street
Manchester
M2 4WQ

Location

Registered Address9 Silver Street
C/O Longden & Cook Real Estate Ltd
Bury
BL9 0EU
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 December

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Filing History

15 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
7 August 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 31 December 2021 (5 pages)
11 August 2022Registered office address changed from C/O W Howard Investments Limited Lower Green Lane Astley Gtr Manchester M29 7JZ England to 9-13 Victoria Buildings Silver Street Bury BL9 0EU on 11 August 2022 (1 page)
11 August 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
22 November 2021Appointment of Mr Alan James Scholfield as a director on 22 November 2021 (2 pages)
22 November 2021Appointment of Miss Victoria Helen Clare as a director on 22 November 2021 (2 pages)
22 November 2021Appointment of Mrs Janice Frances Owen as a director on 22 November 2021 (2 pages)
22 November 2021Appointment of Mrs Julia Smith as a director on 22 November 2021 (2 pages)
22 November 2021Termination of appointment of Jonathan Alan Grant as a director on 22 November 2021 (1 page)
27 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
8 September 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
17 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
25 September 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
11 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
27 March 2019Previous accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
27 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
25 October 2018Termination of appointment of Castlefield Secretaries Limited as a secretary on 24 October 2018 (1 page)
25 October 2018Director's details changed for Mr Jonathan Alan Grant on 24 October 2018 (2 pages)
25 October 2018Registered office address changed from C/O Mtm 3rd Floor 82 King Street Manchester M2 4WQ United Kingdom to C/O W Howard Investments Limited Lower Green Lane Astley Gtr Manchester M29 7JZ on 25 October 2018 (1 page)
25 October 2018Change of details for Mr Jonathan Alan Grant as a person with significant control on 24 October 2018 (2 pages)
28 September 2018Compulsory strike-off action has been discontinued (1 page)
27 September 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
27 September 2018Registered office address changed from 3rd Floor 82 King Street Manchester M2 4WQ England to C/O Mtm 3rd Floor 82 King Street Manchester M2 4WQ on 27 September 2018 (1 page)
25 September 2018First Gazette notice for compulsory strike-off (1 page)
6 July 2017Incorporation (23 pages)
6 July 2017Incorporation (23 pages)