Company NameChapman Commercial Properties Ltd
DirectorDeborah Coyne
Company StatusActive
Company Number04481974
CategoryPrivate Limited Company
Incorporation Date10 July 2002(21 years, 9 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMrs Deborah Coyne
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridge House Farm
Barthomley Road
Crewe
Cheshire
CW2 5NT
Secretary NameMrs Deborah Coyne
NationalityBritish
StatusCurrent
Appointed10 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Farm
Barthomley Road
Crewe
Cheshire
CW2 5NT
Director NameMr Neil Anthony Chapman
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStables End
Deanrow Road
Wilmslow
Cheshire
SK9 2BU
Director NameCedric Anthony Ulett
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(8 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 29 January 2007)
RoleIFA
Correspondence AddressBrumana 42 St Andrews Road
Lostock
Bolton
Lancashire
BL6 4AB
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed10 July 2002(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Telephone0161 8778256
Telephone regionManchester

Location

Registered AddressBridge House Farm Barthomley Road
Bartomley
Crewe
CW2 5NT
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe Green
WardHaslington

Shareholders

100 at £1Deborah Chapman
100.00%
Ordinary

Financials

Year2014
Net Worth£134,312
Current Liabilities£111,598

Accounts

Latest Accounts28 March 2023 (1 year, 1 month ago)
Next Accounts Due28 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Charges

17 January 2019Delivered on: 17 January 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Flats 1-6, 1 rushford avenue, manchester M19 2HG.
Outstanding
19 August 2016Delivered on: 22 August 2016
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 1 rushford avenue, manchester M19 2HG.
Outstanding
15 December 2009Delivered on: 5 January 2010
Persons entitled: Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1 rushford avenue longsight manchester t/n LA114655, a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
21 October 2004Delivered on: 29 October 2004
Satisfied on: 18 December 2009
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 August 2003Delivered on: 4 September 2003
Satisfied on: 18 December 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 rushford avenue, levenshulme, manchester.
Fully Satisfied
3 March 2003Delivered on: 7 March 2003
Satisfied on: 7 January 2006
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that land and buildings k/a 1 rushford avenue longsight manchester f/h absolute t/n LA114655. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 December 2023Total exemption full accounts made up to 28 March 2023 (10 pages)
8 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
26 January 2023Total exemption full accounts made up to 28 March 2022 (10 pages)
8 December 2022Previous accounting period shortened from 29 March 2022 to 28 March 2022 (1 page)
1 July 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 29 March 2021 (10 pages)
24 June 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 29 March 2020 (10 pages)
23 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 29 March 2019 (10 pages)
19 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
17 January 2019Registration of charge 044819740006, created on 17 January 2019 (4 pages)
18 December 2018Unaudited abridged accounts made up to 29 March 2018 (8 pages)
12 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
20 March 2018Unaudited abridged accounts made up to 29 March 2017 (8 pages)
20 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
21 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
22 February 2017Total exemption small company accounts made up to 30 March 2016 (4 pages)
22 February 2017Total exemption small company accounts made up to 30 March 2016 (4 pages)
22 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
22 August 2016Registration of charge 044819740005, created on 19 August 2016 (32 pages)
22 August 2016Registration of charge 044819740005, created on 19 August 2016 (32 pages)
19 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 December 2015Director's details changed for Deborah Chapman on 5 August 2014 (2 pages)
15 December 2015Secretary's details changed for Deborah Chapman on 5 August 2014 (1 page)
15 December 2015Director's details changed for Deborah Chapman on 5 August 2014 (2 pages)
15 December 2015Secretary's details changed for Deborah Chapman on 5 August 2014 (1 page)
18 November 2015Company name changed ccp (north west) LTD\certificate issued on 18/11/15
  • RES15 ‐ Change company name resolution on 2015-11-18
(3 pages)
18 November 2015Company name changed ccp (north west) LTD\certificate issued on 18/11/15
  • RES15 ‐ Change company name resolution on 2015-11-18
(3 pages)
14 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
14 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 October 2014Change of name notice (2 pages)
21 October 2014Company name changed chapman commercial properties LTD\certificate issued on 21/10/14
  • RES15 ‐ Change company name resolution on 2014-09-17
(2 pages)
21 October 2014Company name changed chapman commercial properties LTD\certificate issued on 21/10/14
  • RES15 ‐ Change company name resolution on 2014-09-17
(2 pages)
21 October 2014Change of name notice (2 pages)
25 September 2014Registered office address changed from Nash Road Trafford Park Manchester M17 1SU to Bridge House Farm Barthomley Road Bartomley Crewe CW2 5NT on 25 September 2014 (2 pages)
25 September 2014Registered office address changed from Nash Road Trafford Park Manchester M17 1SU to Bridge House Farm Barthomley Road Bartomley Crewe CW2 5NT on 25 September 2014 (2 pages)
19 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
19 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(4 pages)
29 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 July 2012Secretary's details changed for Deborah Chapman on 11 July 2011 (2 pages)
31 July 2012Director's details changed for Deborah Chapman on 11 July 2011 (2 pages)
31 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
31 July 2012Secretary's details changed for Deborah Chapman on 11 July 2011 (2 pages)
31 July 2012Director's details changed for Deborah Chapman on 11 July 2011 (2 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Deborah Chapman on 10 July 2010 (2 pages)
26 July 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
26 July 2010Director's details changed for Deborah Chapman on 10 July 2010 (2 pages)
11 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 January 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
5 January 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
23 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 August 2009Return made up to 10/07/09; full list of members (3 pages)
28 August 2009Return made up to 10/07/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 November 2008Appointment terminated director neil chapman (1 page)
4 November 2008Appointment terminated director neil chapman (1 page)
13 August 2008Return made up to 10/07/08; full list of members (7 pages)
13 August 2008Return made up to 10/07/08; full list of members (7 pages)
9 May 2008Registered office changed on 09/05/2008 from c/o chapman commercials astra business road trafford park manchester gr manchester M17 1SU (1 page)
9 May 2008Registered office changed on 09/05/2008 from c/o chapman commercials astra business road trafford park manchester gr manchester M17 1SU (1 page)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 August 2007Return made up to 10/07/07; full list of members (7 pages)
16 August 2007Return made up to 10/07/07; full list of members (7 pages)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 October 2006Company name changed d c n properties LIMITED\certificate issued on 03/10/06 (2 pages)
3 October 2006Company name changed d c n properties LIMITED\certificate issued on 03/10/06 (2 pages)
28 July 2006Return made up to 10/07/06; full list of members (7 pages)
28 July 2006Return made up to 10/07/06; full list of members (7 pages)
13 April 2006Registered office changed on 13/04/06 from: astra business park guinness road trafford park manchester greater manchester M17 1SY (1 page)
13 April 2006Registered office changed on 13/04/06 from: astra business park guinness road trafford park manchester greater manchester M17 1SY (1 page)
16 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 January 2006Declaration of satisfaction of mortgage/charge (1 page)
7 January 2006Declaration of satisfaction of mortgage/charge (1 page)
29 December 2005Registered office changed on 29/12/05 from: stables end dean row road wilmslow SK9 2BU (1 page)
29 December 2005Registered office changed on 29/12/05 from: stables end dean row road wilmslow SK9 2BU (1 page)
10 July 2005Return made up to 10/07/05; full list of members (7 pages)
10 July 2005Return made up to 10/07/05; full list of members (7 pages)
29 October 2004Particulars of mortgage/charge (9 pages)
29 October 2004Particulars of mortgage/charge (9 pages)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 September 2004Return made up to 10/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 September 2004Return made up to 10/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 October 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
7 October 2003Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page)
18 September 2003Return made up to 10/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 September 2003Return made up to 10/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 September 2003Particulars of mortgage/charge (3 pages)
4 September 2003Particulars of mortgage/charge (3 pages)
23 April 2003New director appointed (1 page)
23 April 2003New director appointed (1 page)
20 March 2003Company name changed chapman commercial properties lt d\certificate issued on 19/03/03 (2 pages)
20 March 2003Company name changed chapman commercial properties lt d\certificate issued on 19/03/03 (2 pages)
7 March 2003Particulars of mortgage/charge (3 pages)
7 March 2003Particulars of mortgage/charge (3 pages)
1 August 2002New director appointed (2 pages)
1 August 2002New secretary appointed;new director appointed (2 pages)
1 August 2002Ad 10/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 August 2002New secretary appointed;new director appointed (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002Ad 10/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 July 2002Incorporation (16 pages)
10 July 2002Secretary resigned (1 page)
10 July 2002Incorporation (16 pages)
10 July 2002Secretary resigned (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)