S.CHAPMAN PROPERTY SERVICES LTD
HEMEL HEMPSTEAD CHAPMANS OF CHIPPERFIELD LIMITED

Hellopages » Hertfordshire » Dacorum » HP2 4NB

Company number 04645993
Status Active
Incorporation Date 23 January 2003
Company Type Private Limited Company
Address 18 PANCAKE LANE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 4NB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-02-21 GBP 1,000 . The most likely internet sites of S.CHAPMAN PROPERTY SERVICES LTD are www.schapmanpropertyservices.co.uk, and www.s-chapman-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. S Chapman Property Services Ltd is a Private Limited Company. The company registration number is 04645993. S Chapman Property Services Ltd has been working since 23 January 2003. The present status of the company is Active. The registered address of S Chapman Property Services Ltd is 18 Pancake Lane Hemel Hempstead Hertfordshire Hp2 4nb. The company`s financial liabilities are £1.59k. It is £-0.31k against last year. The cash in hand is £7.56k. It is £-1.26k against last year. And the total assets are £7.56k, which is £-1.26k against last year. CHAPMAN, Polly Louise is a Secretary of the company. CHAPMAN, Simon Paul is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary CHAPMAN, Jacqueline Sylvia has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director CHAPMAN, Ian John has been resigned. The company operates in "Development of building projects".


s.chapman property services Key Finiance

LIABILITIES £1.59k
-17%
CASH £7.56k
-15%
TOTAL ASSETS £7.56k
-15%
All Financial Figures

Current Directors

Secretary
CHAPMAN, Polly Louise
Appointed Date: 01 August 2005

Director
CHAPMAN, Simon Paul
Appointed Date: 23 January 2003
59 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 23 January 2003
Appointed Date: 23 January 2003

Secretary
CHAPMAN, Jacqueline Sylvia
Resigned: 01 August 2005
Appointed Date: 23 January 2003

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 23 January 2003
Appointed Date: 23 January 2003

Director
CHAPMAN, Ian John
Resigned: 12 August 2006
Appointed Date: 23 January 2003
82 years old

Persons With Significant Control

Mr Simon Paul Chapman
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

S.CHAPMAN PROPERTY SERVICES LTD Events

27 Feb 2017
Confirmation statement made on 17 February 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Feb 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-21
  • GBP 1,000

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Feb 2015
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-21
  • GBP 1,000

...
... and 40 more events
14 Feb 2003
Registered office changed on 14/02/03 from: 47-49 green lane northwood middlesex HA6 3AE
14 Feb 2003
Accounting reference date shortened from 31/01/04 to 31/12/03
03 Feb 2003
Secretary resigned
03 Feb 2003
Director resigned
23 Jan 2003
Incorporation