About

Registered Number: 04039868
Date of Incorporation: 25/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: SCANLANS, Boulton House, 17-21 Chorlton Street, Manchester, M1 3HY,

 

Chapel Court (Bankfield Street) Management Company Ltd was established in 2000, it has a status of "Active". The companies directors are listed as Chan, Chi Wai, Cosgrove, Paul Michael, Pearson, Claire, Bailey, Margaret Anne, Bainbridge, Paul Leslie, Brown, Alexander George, Garrigan, Josh, Garrigan, Joshua Ross, Hadfield, Gaynor, Joshua, Kevin William, Tither, Keri Louise, Townsend, Barry, Varley, Stephen Michael, Wood, Martin Richard. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAN, Chi Wai 26 November 2012 - 1
COSGROVE, Paul Michael 24 July 2018 - 1
PEARSON, Claire 26 November 2012 - 1
BAILEY, Margaret Anne 26 November 2012 01 March 2014 1
BAINBRIDGE, Paul Leslie 01 April 2003 07 June 2004 1
BROWN, Alexander George 26 November 2012 05 September 2017 1
GARRIGAN, Josh 26 November 2012 23 February 2015 1
GARRIGAN, Joshua Ross 15 May 2008 29 May 2008 1
HADFIELD, Gaynor 01 April 2003 02 April 2003 1
JOSHUA, Kevin William 30 October 2008 01 June 2012 1
TITHER, Keri Louise 01 July 2005 01 July 2006 1
TOWNSEND, Barry 03 November 2008 01 October 2012 1
VARLEY, Stephen Michael 22 June 2004 30 June 2005 1
WOOD, Martin Richard 22 June 2004 01 August 2010 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 18 March 2020
CS01 - N/A 01 August 2019
AA - Annual Accounts 11 April 2019
CS01 - N/A 07 August 2018
AP01 - Appointment of director 24 July 2018
TM01 - Termination of appointment of director 24 July 2018
TM01 - Termination of appointment of director 24 July 2018
AA - Annual Accounts 15 March 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 22 March 2017
CS01 - N/A 29 July 2016
TM01 - Termination of appointment of director 02 June 2016
AA - Annual Accounts 11 March 2016
CH04 - Change of particulars for corporate secretary 11 March 2016
AD01 - Change of registered office address 07 March 2016
AD01 - Change of registered office address 07 March 2016
AR01 - Annual Return 28 July 2015
TM01 - Termination of appointment of director 23 February 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 28 July 2014
TM01 - Termination of appointment of director 28 July 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 29 July 2013
AP04 - Appointment of corporate secretary 29 July 2013
TM02 - Termination of appointment of secretary 29 July 2013
AP01 - Appointment of director 17 January 2013
AP01 - Appointment of director 17 January 2013
AP01 - Appointment of director 21 December 2012
AP01 - Appointment of director 21 December 2012
AP01 - Appointment of director 21 December 2012
AP01 - Appointment of director 21 December 2012
TM01 - Termination of appointment of director 21 December 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 15 August 2012
TM01 - Termination of appointment of director 15 August 2012
TM01 - Termination of appointment of director 15 August 2012
TM01 - Termination of appointment of director 15 August 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 09 August 2011
AD01 - Change of registered office address 09 August 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 26 July 2010
AD01 - Change of registered office address 26 July 2010
AA - Annual Accounts 05 May 2010
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
363a - Annual Return 06 August 2009
AA - Annual Accounts 17 February 2009
288a - Notice of appointment of directors or secretaries 25 November 2008
288a - Notice of appointment of directors or secretaries 12 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
363s - Annual Return 14 August 2008
288b - Notice of resignation of directors or secretaries 06 June 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
AA - Annual Accounts 07 May 2008
288b - Notice of resignation of directors or secretaries 17 October 2007
363s - Annual Return 08 October 2007
AA - Annual Accounts 17 February 2007
288b - Notice of resignation of directors or secretaries 04 September 2006
363s - Annual Return 24 August 2006
AA - Annual Accounts 26 July 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
288a - Notice of appointment of directors or secretaries 22 August 2005
363s - Annual Return 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 01 December 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
AA - Annual Accounts 22 June 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
363s - Annual Return 31 July 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
288b - Notice of resignation of directors or secretaries 31 July 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
AA - Annual Accounts 16 December 2002
AA - Annual Accounts 15 November 2002
363s - Annual Return 31 July 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2002
363s - Annual Return 07 August 2001
287 - Change in situation or address of Registered Office 18 January 2001
RESOLUTIONS - N/A 18 September 2000
NEWINC - New incorporation documents 25 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.