Company NameJR & Hcl Chapman Properties Limited
Company StatusActive
Company Number06844825
CategoryPrivate Limited Company
Incorporation Date12 March 2009(15 years, 1 month 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 NameMrs Hilda Constance Louisa Chapman
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2009(same day as company formation)
RoleProperty Maintenance
Correspondence Address44-54 Orsett Road
Grays
Essex
RM17 5ED
Director NameMr Andrew Paul Chapman
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2016(7 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleDecorator
Country of ResidenceEngland
Correspondence Address44-54 Orsett Road
Grays
Essex
RM17 5ED
Director NameColin Geoffrey Chapman
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2016(7 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address44-54 Orsett Road
Grays
Essex
RM17 5ED
Director NameJennifer Cottrell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2016(7 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleData Administrator
Country of ResidenceUnited Kingdom
Correspondence Address44-54 Orsett Road
Grays
Essex
RM17 5ED
Director NameJune Cunningham
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2016(7 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleMedical Secretary
Country of ResidenceUnited Kingdom
Correspondence Address44-54 Orsett Road
Grays
Essex
RM17 5ED
Director NameJohn Michael Chapman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2016(7 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleDecorator
Country of ResidenceUnited Kingdom
Correspondence Address44-54 Orsett Road
Grays
Essex
RM17 5ED
Secretary NameJennifer Cottrell
StatusCurrent
Appointed08 June 2020(11 years, 3 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address44-54 Orsett Road
Grays
Essex
RM17 5ED
Director NameMr John Robert Chapman
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2009(same day as company formation)
RoleProperty Maintainence
Correspondence AddressVeralan Homestead Road
Ramsden Bellhouse
Billericay
Essex
CM11 1RP
Secretary NameMr John Robert Chapman
NationalityBritish
StatusResigned
Appointed12 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressVeralan Homestead Road
Ramsden Bellhouse
Billericay
Essex
CM11 1RP

Location

Registered Address44-54 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 10 other UK companies use this postal address

Shareholders

279k at £1Hilda Constance Louisa Chapman
15.00%
Ordinary
279k at £1John Robert Chapman
15.00%
Ordinary
260.4k at £1Andrew Chapman
14.00%
Ordinary
260.4k at £1Colin Chapman
14.00%
Ordinary
260.4k at £1Jennifer Smith
14.00%
Ordinary
260.4k at £1John Chapman
14.00%
Ordinary
260.4k at £1June Cunningham
14.00%
Ordinary

Financials

Year2014
Net Worth£2,022,255
Cash£59,175
Current Liabilities£55,937

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month ago)
Next Return Due27 March 2025 (11 months, 2 weeks from now)

Charges

27 September 2018Delivered on: 5 October 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: F/H 6 palmeira avenue westcliff-on-sea t/no: EX778491.
Outstanding
27 September 2018Delivered on: 5 October 2018
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 July 2016Appointment of John Michael Chapman as a director on 22 July 2016 (2 pages)
22 July 2016Appointment of June Cunningham as a director on 22 July 2016 (2 pages)
22 July 2016Appointment of Colin Geoffrey Chapman as a director on 22 July 2016 (2 pages)
22 July 2016Appointment of Jennifer Cottrell as a director on 22 July 2016 (2 pages)
22 July 2016Appointment of Andrew Paul Chapman as a director on 22 July 2016 (2 pages)
14 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,860,002
(6 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,860,002
(6 pages)
15 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,860,002
(6 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
16 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
21 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
2 July 2009Ad 31/03/09\gbp si 1860000@1=1860000\gbp ic 2/1860002\ (3 pages)
12 March 2009Incorporation (32 pages)