Company NameZion Chapel Management Company Limited
Company StatusActive
Company Number05165809
CategoryPrivate Limited Company
Incorporation Date29 June 2004(19 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Jan Munnelly
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2004(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnit 1 Linfit Court
Colliers Way Clayton West
Huddersfield
West Yorkshire
HD8 9WL
Director NameMr John Vincent Munnelly
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2004(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressUnit 1 Linfit Court
Colliers Way Clayton West
Huddersfield
West Yorkshire
HD8 9WL
Secretary NameJan Munnelly
NationalityBritish
StatusCurrent
Appointed29 June 2004(same day as company formation)
RoleSecretary
Correspondence AddressUnit 1 Linfit Court
Colliers Way Clayton West
Huddersfield
West Yorkshire
HD8 9WL
Director NameRobert Chadwick Forsayeth
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2006(2 years, 5 months after company formation)
Appointment Duration17 years, 4 months
RoleSelf Employed
Correspondence AddressApartment F3 Zion Chapel
George Street
Wakefield
West Yorkshire
WF1 1LG
Director NameMichael James Townsend
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2007(2 years, 6 months after company formation)
Appointment Duration17 years, 3 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address10 Rishworth Street
Wakefield
West Yorkshire
WF1 3BY
Secretary NameMr Nigel Robert Christie
StatusCurrent
Appointed20 June 2022(17 years, 12 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address8 Lakeside Calder Island Way
Wakefield
West Yorkshire
WF2 7AW
Director NameAshford Manor Estates Limited (Corporation)
StatusCurrent
Appointed09 February 2007(2 years, 7 months after company formation)
Appointment Duration17 years, 2 months
Correspondence Address8 Green Lane
Netherton
Wakefield
West Yorkshire
WF4 4JD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 June 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Director NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address8 Lakeside
Calder Island Way
Wakefield
West Yorkshire
WF2 7AW
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Denise Hoyle
5.88%
Ordinary
1 at £1Jan Munnelly Settlement 2005
5.88%
Ordinary
1 at £1Karen Curren
5.88%
Ordinary
1 at £1Michael James Townsend & Julie Marie Townsend
5.88%
Ordinary
1 at £1Paul Hannah
5.88%
Ordinary
1 at £1Peter Pemberton
5.88%
Ordinary
1 at £1Robert Chadwick Forsayeth & Karen Forsayeth
5.88%
Ordinary
4 at £1John Vincent Munnelly & Jan Munnelly
23.53%
Ordinary
2 at £1Ashford Manor Estates LTD
11.76%
Ordinary
2 at £1John Vincent Munnelly Settlement 2005
11.76%
Ordinary
2 at £1Pamela Greener & Jonathan Desmond Francis Greener
11.76%
Ordinary

Financials

Year2014
Net Worth£17
Cash£4,534
Current Liabilities£28,175

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Filing History

1 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
5 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
2 July 2019Registered office address changed from Unit 1 Linfit Court Colliers Way Clayton West Huddersfield West Yorkshire HD8 9WL to 8 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 2 July 2019 (1 page)
6 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
27 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
6 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
6 July 2017Notification of a person with significant control statement (2 pages)
6 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
6 July 2017Notification of a person with significant control statement (2 pages)
28 February 2017Total exemption full accounts made up to 31 May 2016 (9 pages)
28 February 2017Total exemption full accounts made up to 31 May 2016 (9 pages)
14 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 17
(8 pages)
14 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 17
(8 pages)
20 May 2016Director's details changed for Jan Munnelly on 20 May 2016 (2 pages)
20 May 2016Director's details changed for Mr John Vincent Munnelly on 20 May 2016 (2 pages)
20 May 2016Director's details changed for Mr John Vincent Munnelly on 20 May 2016 (2 pages)
20 May 2016Director's details changed for Jan Munnelly on 20 May 2016 (2 pages)
4 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
4 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
6 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 17
(10 pages)
6 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 17
(10 pages)
8 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
8 December 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
3 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 17
(10 pages)
3 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 17
(10 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
8 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (10 pages)
8 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (10 pages)
19 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
19 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
20 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (10 pages)
20 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (10 pages)
5 January 2012Director's details changed for Jan Munnelly on 2 January 2012 (2 pages)
5 January 2012Director's details changed for Jan Munnelly on 2 January 2012 (2 pages)
5 January 2012Director's details changed for John Vincent Munnelly on 2 January 2012 (2 pages)
5 January 2012Secretary's details changed for Jan Munnelly on 2 January 2012 (2 pages)
5 January 2012Director's details changed for John Vincent Munnelly on 2 January 2012 (2 pages)
5 January 2012Registered office address changed from Unit 11 Linfit Court Colliers Way Clayton West Huddersfield West Yorkshire HD8 9WL on 5 January 2012 (1 page)
5 January 2012Registered office address changed from Unit 11 Linfit Court Colliers Way Clayton West Huddersfield West Yorkshire HD8 9WL on 5 January 2012 (1 page)
5 January 2012Secretary's details changed for Jan Munnelly on 2 January 2012 (2 pages)
5 January 2012Director's details changed for John Vincent Munnelly on 2 January 2012 (2 pages)
5 January 2012Director's details changed for Jan Munnelly on 2 January 2012 (2 pages)
5 January 2012Secretary's details changed for Jan Munnelly on 2 January 2012 (2 pages)
5 January 2012Registered office address changed from Unit 11 Linfit Court Colliers Way Clayton West Huddersfield West Yorkshire HD8 9WL on 5 January 2012 (1 page)
8 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
8 December 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
6 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (10 pages)
6 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (10 pages)
19 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
19 January 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 August 2010Register inspection address has been changed (1 page)
24 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (10 pages)
24 August 2010Register(s) moved to registered inspection location (1 page)
24 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (10 pages)
24 August 2010Register(s) moved to registered inspection location (1 page)
24 August 2010Register inspection address has been changed (1 page)
6 August 2010Director's details changed for Robert Chadwick Forsayeth on 21 June 2010 (2 pages)
6 August 2010Director's details changed for Robert Chadwick Forsayeth on 21 June 2010 (2 pages)
5 August 2010Director's details changed for Michael James Townsend on 22 September 2009 (2 pages)
5 August 2010Director's details changed for Michael James Townsend on 22 September 2009 (2 pages)
17 June 2010Registered office address changed from Unit 6 Clarke Hall Farm Aberford Road Wakefield West Yorkshire WF1 4AL on 17 June 2010 (1 page)
17 June 2010Registered office address changed from Unit 6 Clarke Hall Farm Aberford Road Wakefield West Yorkshire WF1 4AL on 17 June 2010 (1 page)
16 June 2010Director's details changed for Jan Munnelly on 19 April 2010 (2 pages)
16 June 2010Secretary's details changed for Jan Munnelly on 19 April 2010 (1 page)
16 June 2010Director's details changed for Jan Munnelly on 19 April 2010 (2 pages)
16 June 2010Director's details changed for Mr John Vincent Munnelly on 19 April 2010 (2 pages)
16 June 2010Director's details changed for Mr John Vincent Munnelly on 19 April 2010 (2 pages)
16 June 2010Secretary's details changed for Jan Munnelly on 19 April 2010 (1 page)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
3 July 2009Return made up to 29/06/09; full list of members (6 pages)
3 July 2009Return made up to 29/06/09; full list of members (6 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
14 July 2008Return made up to 29/06/08; full list of members (6 pages)
14 July 2008Return made up to 29/06/08; full list of members (6 pages)
7 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
7 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
6 September 2007Return made up to 29/06/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 September 2007Return made up to 29/06/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 April 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
3 April 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
26 February 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
24 January 2007New director appointed (2 pages)
6 January 2007New director appointed (2 pages)
6 January 2007New director appointed (2 pages)
16 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 August 2006Memorandum and Articles of Association (13 pages)
16 August 2006Memorandum and Articles of Association (13 pages)
27 July 2006Return made up to 29/06/06; full list of members (7 pages)
27 July 2006Return made up to 29/06/06; full list of members (7 pages)
22 November 2005Ad 29/09/05--------- £ si 16@1=16 £ ic 1/17 (2 pages)
22 November 2005Ad 29/09/05--------- £ si 16@1=16 £ ic 1/17 (2 pages)
6 October 2005Return made up to 29/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 October 2005Return made up to 29/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 August 2005Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page)
3 August 2005Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page)
30 July 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
30 July 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
29 September 2004Director resigned (1 page)
29 September 2004New director appointed (2 pages)
29 September 2004Registered office changed on 29/09/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
29 September 2004New secretary appointed;new director appointed (2 pages)
29 September 2004Secretary resigned (1 page)
29 September 2004Registered office changed on 29/09/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
29 September 2004New director appointed (2 pages)
29 September 2004Secretary resigned (1 page)
29 September 2004Director resigned (1 page)
29 September 2004New secretary appointed;new director appointed (2 pages)
29 June 2004Incorporation (16 pages)
29 June 2004Incorporation (16 pages)