Company NameM & R Chappell Properties Limited
DirectorsMichael Stuart Chappell and Robin Chappell
Company StatusActive
Company Number07704154
CategoryPrivate Limited Company
Incorporation Date13 July 2011(12 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Stuart Chappell
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPastures Lodge Pastures Road
Mexborough
South Yorkshire
S64 0JJ
Director NameMr Robin Chappell
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPastures Lodge Pastures Road
Mexborough
South Yorkshire
S64 0JJ

Location

Registered Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Michael Stuart Chappell
50.00%
Ordinary
1 at £1Robin Chappell
50.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return13 July 2023 (9 months, 1 week ago)
Next Return Due27 July 2024 (3 months, 1 week from now)

Filing History

30 August 2023Total exemption full accounts made up to 31 July 2023 (8 pages)
19 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
25 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
27 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
6 July 2022Registered office address changed from 12-14 Percy Street Rotherham South Yorkshire S65 1ED to 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT on 6 July 2022 (1 page)
10 September 2021Total exemption full accounts made up to 31 July 2021 (7 pages)
19 July 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
2 November 2020Total exemption full accounts made up to 31 July 2020 (7 pages)
19 August 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
26 March 2020Micro company accounts made up to 31 July 2019 (5 pages)
2 August 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 31 July 2018 (5 pages)
25 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 31 July 2017 (5 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
31 March 2017Micro company accounts made up to 31 July 2016 (5 pages)
31 March 2017Micro company accounts made up to 31 July 2016 (5 pages)
26 July 2016Director's details changed for Mr Robin Chappell on 13 July 2016 (2 pages)
26 July 2016Director's details changed for Mr Robin Chappell on 13 July 2016 (2 pages)
26 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
26 July 2016Director's details changed for Mr Michael Stuart Chappell on 13 July 2016 (2 pages)
26 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
26 July 2016Director's details changed for Mr Michael Stuart Chappell on 13 July 2016 (2 pages)
13 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
13 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
27 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(4 pages)
27 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(4 pages)
8 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
8 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
28 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
28 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2
(4 pages)
22 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
22 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
23 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
12 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
12 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
30 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
30 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
13 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
13 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
13 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)