Company NameChapter Properties Limited
DirectorAnthony Michael Hindley
Company StatusActive
Company Number04217985
CategoryPrivate Limited Company
Incorporation Date16 May 2001(22 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Anthony Michael Hindley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2001(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressBollin Court 47 Mill Lane
Lymm
Cheshire
WA13 9SX
Secretary NameMr Anthony Michael Hindley
StatusCurrent
Appointed05 September 2014(13 years, 3 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence AddressBollin Court 47 Mill Lane
Lymm
Cheshire
WA13 9SX
Secretary NameJudith Caroline Hindley
NationalityBritish
StatusResigned
Appointed16 May 2001(same day as company formation)
RoleEditor
Correspondence AddressWall Hill Barn
Frog Lane, Pickmere
Knutsford
Cheshire
WA16 0LJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 May 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 May 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressStation House
Adams Hill
Knutsford
Cheshire
WA16 6DN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address Matches8 other UK companies use this postal address

Shareholders

1000 at £1Mr Anthony Michael Hindley
100.00%
Ordinary A

Financials

Year2014
Net Worth-£493
Cash£10,760
Current Liabilities£13,530

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Filing History

6 December 2023Change of details for Mr Anthony Michael Hindley as a person with significant control on 5 December 2023 (2 pages)
4 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
1 September 2023Registered office address changed from Bollin Court 47 Mill Lane Lymm Cheshire WA13 9SX United Kingdom to Station House Adams Hill Knutsford Cheshire WA16 6DN on 1 September 2023 (1 page)
22 August 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
15 June 2023Director's details changed for Mr Anthony Michael Hindley on 14 June 2023 (2 pages)
15 June 2023Change of details for Mr Anthony Michael Hindley as a person with significant control on 14 June 2023 (2 pages)
5 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
23 June 2022Change of details for Mr Anthony Michael Hindley as a person with significant control on 22 May 2022 (2 pages)
15 June 2022Change of details for Mr Anthony Michael Hindley as a person with significant control on 20 May 2022 (2 pages)
14 June 2022Director's details changed for Mr Anthony Michael Hindley on 20 May 2022 (2 pages)
14 June 2022Secretary's details changed for Mr Anthony Michael Hindley on 20 May 2022 (1 page)
20 May 2022Change of details for Mr Anthony Michael Hindley as a person with significant control on 20 May 2022 (2 pages)
20 May 2022Director's details changed for Mr Anthony Michael Hindley on 20 May 2022 (2 pages)
18 February 2022Cessation of Anthony Michael Hindley as a person with significant control on 6 April 2016 (1 page)
18 November 2021Registered office address changed from Wall Hill Barn, Frog Lane Pickmere Knutsford Cheshire WA16 0LJ to Bollin Court 47 Mill Lane Lymm Cheshire WA13 9SX on 18 November 2021 (1 page)
18 November 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
31 July 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
13 November 2020Confirmation statement made on 13 November 2020 with updates (3 pages)
21 July 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
28 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
31 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
17 August 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
30 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
19 January 2018Termination of appointment of Judith Caroline Hindley as a secretary on 10 November 2017 (1 page)
10 November 2017Notification of Anthony Michael Hindley as a person with significant control on 6 April 2016 (2 pages)
10 November 2017Notification of Anthony Michael Hindley as a person with significant control on 6 April 2016 (2 pages)
31 August 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
31 August 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
12 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
12 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
31 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
7 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
(4 pages)
7 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
(4 pages)
16 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
16 October 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(4 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(4 pages)
1 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(4 pages)
18 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
18 September 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
5 September 2014Appointment of Mr Anthony Michael Hindley as a secretary on 5 September 2014 (2 pages)
5 September 2014Appointment of Mr Anthony Michael Hindley as a secretary on 5 September 2014 (2 pages)
5 September 2014Appointment of Mr Anthony Michael Hindley as a secretary on 5 September 2014 (2 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(4 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(4 pages)
8 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(4 pages)
18 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
18 September 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
20 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
27 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
27 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
18 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
15 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
15 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
13 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
13 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
18 May 2009Return made up to 16/05/09; full list of members (3 pages)
18 May 2009Return made up to 16/05/09; full list of members (3 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
31 July 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
31 July 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
27 May 2008Return made up to 16/05/08; full list of members (3 pages)
27 May 2008Return made up to 16/05/08; full list of members (3 pages)
19 July 2007Location of register of members (1 page)
19 July 2007Return made up to 16/05/07; full list of members (2 pages)
19 July 2007Return made up to 16/05/07; full list of members (2 pages)
19 July 2007Director's particulars changed (1 page)
19 July 2007Location of register of members (1 page)
19 July 2007Director's particulars changed (1 page)
19 July 2007Registered office changed on 19/07/07 from: wall hill barn frog lane pickmere knutsford cheshire WA16 0LJ (1 page)
19 July 2007Registered office changed on 19/07/07 from: wall hill barn frog lane pickmere knutsford cheshire WA16 0LJ (1 page)
19 July 2007Location of debenture register (1 page)
19 July 2007Location of debenture register (1 page)
19 July 2007Secretary's particulars changed (1 page)
19 July 2007Secretary's particulars changed (1 page)
29 May 2007Registered office changed on 29/05/07 from: barn cottage blackshaw heys farm breach house lane mobberley knutsford cheshire WA16 7NS (1 page)
29 May 2007Registered office changed on 29/05/07 from: barn cottage blackshaw heys farm breach house lane mobberley knutsford cheshire WA16 7NS (1 page)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
15 August 2006Registered office changed on 15/08/06 from: west barn, savay farm savay lane denham green buckinghamshire UB9 5NJ (1 page)
15 August 2006Registered office changed on 15/08/06 from: west barn, savay farm savay lane denham green buckinghamshire UB9 5NJ (1 page)
30 May 2006Return made up to 16/05/06; full list of members (2 pages)
30 May 2006Return made up to 16/05/06; full list of members (2 pages)
9 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
9 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
18 May 2005Return made up to 16/05/05; full list of members
  • 363(287) ‐ Registered office changed on 18/05/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
18 May 2005Return made up to 16/05/05; full list of members
  • 363(287) ‐ Registered office changed on 18/05/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
17 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
17 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
14 May 2004Return made up to 16/05/04; full list of members
  • 363(287) ‐ Registered office changed on 14/05/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 May 2004Return made up to 16/05/04; full list of members
  • 363(287) ‐ Registered office changed on 14/05/04
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
16 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
22 May 2003Return made up to 16/05/03; no change of members (6 pages)
22 May 2003Return made up to 16/05/03; no change of members (6 pages)
9 August 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
9 August 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
28 May 2002Return made up to 16/05/02; full list of members (6 pages)
28 May 2002Return made up to 16/05/02; full list of members (6 pages)
13 June 2001Ad 04/06/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 June 2001Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page)
13 June 2001Ad 04/06/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 June 2001Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page)
23 May 2001New secretary appointed (2 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New director appointed (2 pages)
23 May 2001New secretary appointed (2 pages)
18 May 2001Secretary resigned (1 page)
18 May 2001Secretary resigned (1 page)
18 May 2001Director resigned (1 page)
18 May 2001Director resigned (1 page)
16 May 2001Incorporation (13 pages)
16 May 2001Incorporation (13 pages)