About

Registered Number: 03664433
Date of Incorporation: 09/11/1998 (25 years and 5 months ago)
Company Status: Active
Registered Address: Flat 2 Chapel Lofts, Post Street, Padfield, Glossop, Derbyshire, SK13 1DY

 

Chapel Lofts Management Ltd was registered on 09 November 1998 with its registered office in Derbyshire. We do not know the number of employees at the company. There are 11 directors listed as Hill, Jonathan, Howell, Andrew Kenneth, Johnson, Adam Marc, Southam, Lee, Al Rahal, Namir Faris, Baker, Pamela Jean, Burton, Patricia Ann, Curtis, Stephen Michael, Lucas, Kim Susan, Schwartz, Linda Gail, St Clare, Kerry Nicole for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILL, Jonathan 02 October 2006 - 1
HOWELL, Andrew Kenneth 06 January 2014 - 1
JOHNSON, Adam Marc 15 October 2018 - 1
SOUTHAM, Lee 04 November 2004 - 1
AL RAHAL, Namir Faris 26 November 1998 14 October 2002 1
BAKER, Pamela Jean 22 March 2003 22 October 2004 1
BURTON, Patricia Ann 14 October 2002 15 October 2018 1
CURTIS, Stephen Michael 04 November 2004 06 January 2014 1
LUCAS, Kim Susan 14 October 2002 02 October 2006 1
SCHWARTZ, Linda Gail 26 November 1998 14 October 2002 1
ST CLARE, Kerry Nicole 02 March 2003 04 November 2004 1

Filing History

Document Type Date
CS01 - N/A 05 January 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 27 November 2018
PSC01 - N/A 17 October 2018
AP01 - Appointment of director 17 October 2018
PSC07 - N/A 17 October 2018
TM01 - Termination of appointment of director 17 October 2018
AA - Annual Accounts 23 August 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 13 February 2015
AP01 - Appointment of director 13 February 2015
TM01 - Termination of appointment of director 13 February 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 13 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 18 March 2009
363a - Annual Return 23 February 2009
363s - Annual Return 17 June 2008
AA - Annual Accounts 17 June 2008
AA - Annual Accounts 03 October 2007
363s - Annual Return 11 December 2006
288b - Notice of resignation of directors or secretaries 11 December 2006
288a - Notice of appointment of directors or secretaries 11 December 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
AA - Annual Accounts 26 October 2006
363s - Annual Return 12 December 2005
288b - Notice of resignation of directors or secretaries 12 December 2005
288a - Notice of appointment of directors or secretaries 09 November 2005
AA - Annual Accounts 11 October 2005
363s - Annual Return 15 November 2004
AA - Annual Accounts 04 November 2004
363s - Annual Return 25 November 2003
AA - Annual Accounts 28 October 2003
287 - Change in situation or address of Registered Office 17 April 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2003
363s - Annual Return 26 January 2003
288b - Notice of resignation of directors or secretaries 25 January 2003
288b - Notice of resignation of directors or secretaries 25 January 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
288a - Notice of appointment of directors or secretaries 25 January 2003
AA - Annual Accounts 29 October 2002
363s - Annual Return 04 January 2002
AA - Annual Accounts 28 October 2001
363s - Annual Return 03 September 2001
287 - Change in situation or address of Registered Office 22 May 2001
AA - Annual Accounts 23 January 2000
363s - Annual Return 08 December 1999
225 - Change of Accounting Reference Date 01 October 1999
MEM/ARTS - N/A 11 February 1999
288b - Notice of resignation of directors or secretaries 09 February 1999
288b - Notice of resignation of directors or secretaries 09 February 1999
288a - Notice of appointment of directors or secretaries 09 February 1999
288a - Notice of appointment of directors or secretaries 09 February 1999
RESOLUTIONS - N/A 08 February 1999
287 - Change in situation or address of Registered Office 05 February 1999
CERTNM - Change of name certificate 11 December 1998
NEWINC - New incorporation documents 09 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.