Company NameChapel Street Devonport Limited
DirectorsLuke Jackson and Niamh Siobhan O'Neill
Company StatusActive
Company Number10843560
CategoryPrivate Limited Company
Incorporation Date30 June 2017(6 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Luke Jackson
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRowan House Rowan House
Back Lane
Riccall
N. Yorkshire
YO19 6PT
Director NameMs Niamh Siobhan O'Neill
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Salt Quay House North East Quay
Sutton Harbour
Plymouth
PL4 0HP

Location

Registered AddressRowan House Rowan House
Back Lane
Riccall
N. Yorkshire
YO19 6PT
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishRiccall
WardRiccall
Built Up AreaRiccall

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return29 June 2023 (9 months, 3 weeks ago)
Next Return Due13 July 2024 (2 months, 3 weeks from now)

Charges

20 July 2018Delivered on: 23 July 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
20 July 2018Delivered on: 23 July 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as floor 1 and 2 vision block e, devonport, plymouth PL1 4GH as defined in a lease dated 20 july 2018 and made between (1) redrow homes limited and (2) chapel street devonport limited.
Outstanding

Filing History

12 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
27 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
9 August 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
27 June 2022Micro company accounts made up to 30 June 2021 (3 pages)
29 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
1 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 30 June 2019 (5 pages)
2 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
23 July 2018Registration of charge 108435600001, created on 20 July 2018 (4 pages)
23 July 2018Registration of charge 108435600002, created on 20 July 2018 (11 pages)
29 June 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
11 June 2018Registered office address changed from 7 Hodgson Way Gilston Harlow Hertfordshire CM20 2FR United Kingdom to Bhp Chartered Accountants Rievaulx House 1 st Mary's Court, Blossom Street York YO24 1AH on 11 June 2018 (1 page)
26 October 2017Change of details for Ms Niamh Siobhan O'neill as a person with significant control on 26 October 2017 (2 pages)
26 October 2017Change of details for Ms Niamh Siobhan Eadie as a person with significant control on 26 October 2017 (2 pages)
26 October 2017Change of details for Ms Niamh Siobhan Eadie as a person with significant control on 26 October 2017 (2 pages)
26 October 2017Change of details for Ms Niamh Siobhan O'neill as a person with significant control on 26 October 2017 (2 pages)
30 June 2017Incorporation
Statement of capital on 2017-06-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
30 June 2017Incorporation
Statement of capital on 2017-06-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)