Company number 05001184
Status Active
Incorporation Date 22 December 2003
Company Type Private Limited Company
Address C/O MICHAEL ADAMSON & CO, 115 CHESTER RD, SUNDERLAND, SR4 7HG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-02-19
GBP 100
. The most likely internet sites of CHAPEL MEWS DEVELOPMENTS LIMITED are www.chapelmewsdevelopments.co.uk, and www.chapel-mews-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Chapel Mews Developments Limited is a Private Limited Company.
The company registration number is 05001184. Chapel Mews Developments Limited has been working since 22 December 2003.
The present status of the company is Active. The registered address of Chapel Mews Developments Limited is C O Michael Adamson Co 115 Chester Rd Sunderland Sr4 7hg. . GIBSON, Alan is a Secretary of the company. EAGLING, Jacqueline is a Director of the company. EAGLING, Stephen is a Director of the company. GIBSON, Alan is a Director of the company. PATRICK, Jacqueline is a Director of the company. Secretary EAGLING, Jacqueline has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 24 December 2003
Appointed Date: 22 December 2003
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 24 December 2003
Appointed Date: 22 December 2003
Persons With Significant Control
Mr Stephen Eagling
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Jacqueline Eagling
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Alan Gibson
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Miss Jacqueline Patrick
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CHAPEL MEWS DEVELOPMENTS LIMITED Events
02 Feb 2017
Confirmation statement made on 22 December 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Feb 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-02-19
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
19 Jan 2015
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
...
... and 42 more events
19 Jan 2004
New director appointed
19 Jan 2004
Ad 13/01/04--------- £ si 99@1=99 £ ic 1/100
24 Dec 2003
Secretary resigned
24 Dec 2003
Director resigned
22 Dec 2003
Incorporation
4 December 2008
Mortgage deed
Delivered: 6 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 21 alpine street, silksworth, sunderland…
10 November 2008
Debenture
Delivered: 13 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 July 2008
Mortgage
Delivered: 5 July 2008
Status: Satisfied
on 12 December 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: 19 barton park ryhope sunderland tyne & wear; together with…
19 November 2004
Legal charge
Delivered: 20 November 2004
Status: Satisfied
on 9 June 2008
Persons entitled: Clydesdale Bank Public Limited Company
Description: Wolsingham parish rooms, wolsingham, co durham.
17 November 2004
Debenture
Delivered: 23 November 2004
Status: Satisfied
on 26 June 2008
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…