Company NameChapple Property Services Ltd
DirectorsOliver James Richardson Chapple and Cicely Chapple
Company StatusActive
Company Number07151565
CategoryPrivate Limited Company
Incorporation Date9 February 2010(14 years, 2 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 Oliver James Richardson Chapple
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2010(same day as company formation)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address7-8 Crescent Stables 139 Upper Richmond Road
Putney
London
SW15 2TN
Director NameMrs Cicely Chapple
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2013(3 years after company formation)
Appointment Duration11 years, 2 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address7-8 Crescent Stables
139 Upper Richmond Road Putney
London
-
SW15 2TN
Secretary NameCicely Chapple
NationalityBritish
StatusCurrent
Appointed01 March 2013(3 years after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Correspondence Address7-8 Crescent Stables
139 Upper Richmond Road Putney
London
-
SW15 2TN
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMs Bridget Hunt
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-8 Crescent Stables 139 Upper Richmond Road
Putney
London
SW15 2TN
Secretary NameBridget Hunt
NationalityBritish
StatusResigned
Appointed09 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address7-8 Crescent Stables 139 Upper Richmond Road
Putney
London
SW15 2TN

Contact

Websitewww.ochapple.com

Location

Registered Address7-8 Crescent Stables
139 Upper Richmond Road Putney
London
-
SW15 2TN
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Oliver James Richardson-chapple
90.00%
Ordinary A
10 at £1Cicely Chapple
10.00%
Ordinary B

Financials

Year2014
Net Worth£86,938
Cash£36,583
Current Liabilities£22,450

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 February 2024 (2 months, 3 weeks ago)
Next Return Due23 February 2025 (9 months, 3 weeks from now)

Filing History

9 February 2024Confirmation statement made on 9 February 2024 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
2 March 2023Change of details for Mr Oliver James Richardson Chapple as a person with significant control on 6 April 2016 (2 pages)
2 March 2023Register inspection address has been changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN (1 page)
1 March 2023Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN (1 page)
1 March 2023Notification of Cicely Chapple as a person with significant control on 6 April 2016 (2 pages)
1 March 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
21 September 2022Director's details changed for Mr Oliver Chapple on 29 July 2022 (2 pages)
21 September 2022Change of details for Mr Oliver James Richardson Chapple as a person with significant control on 16 July 2022 (2 pages)
21 September 2022Director's details changed for Mrs Cicely Chapple on 29 July 2022 (2 pages)
16 June 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
3 March 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
21 February 2022Secretary's details changed for Cicely Chapple on 21 February 2022 (1 page)
21 February 2022Director's details changed for Mrs Cicely Chapple on 21 February 2022 (2 pages)
11 January 2022Previous accounting period shortened from 29 March 2022 to 31 December 2021 (1 page)
23 August 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
16 March 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
16 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
5 March 2020Cessation of Cicely Chapple as a person with significant control on 9 February 2020 (1 page)
5 March 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
5 March 2020Change of details for Mr Oliver James Richardson Chapple as a person with significant control on 9 February 2020 (2 pages)
11 September 2019Change of details for Mr Oliver James Richardson-Chapple as a person with significant control on 17 May 2019 (2 pages)
11 September 2019Director's details changed for Mr Oliver James Richardson-Chapple on 17 May 2019 (2 pages)
22 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
25 February 2019Confirmation statement made on 9 February 2019 with updates (4 pages)
4 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
9 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
25 August 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
25 August 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
17 March 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(7 pages)
21 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(7 pages)
24 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
30 December 2015Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page)
23 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(7 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(7 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(7 pages)
31 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
31 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
31 July 2014Secretary's details changed for Cicely Richardson-Chapple on 1 June 2014 (1 page)
31 July 2014Secretary's details changed for Cicely Richardson-Chapple on 1 June 2014 (1 page)
31 July 2014Director's details changed for Cicely Richardson-Chapple on 1 June 2014 (2 pages)
31 July 2014Director's details changed for Cicely Richardson-Chapple on 1 June 2014 (2 pages)
31 July 2014Director's details changed for Cicely Richardson-Chapple on 1 June 2014 (2 pages)
31 July 2014Secretary's details changed for Cicely Richardson-Chapple on 1 June 2014 (1 page)
5 June 2014Director's details changed for Cicely Macdonald on 31 May 2014 (2 pages)
5 June 2014Secretary's details changed for Cicely Macdonald on 31 May 2014 (1 page)
5 June 2014Director's details changed for Cicely Macdonald on 31 May 2014 (2 pages)
5 June 2014Secretary's details changed for Cicely Macdonald on 31 May 2014 (1 page)
25 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(7 pages)
25 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(7 pages)
25 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 June 2013Appointment of Cicely Macdonald as a director (3 pages)
10 June 2013Appointment of Cicely Macdonald as a secretary (3 pages)
10 June 2013Appointment of Cicely Macdonald as a secretary (3 pages)
10 June 2013Termination of appointment of Bridget Hunt as a secretary (2 pages)
10 June 2013Termination of appointment of Bridget Hunt as a director (2 pages)
10 June 2013Appointment of Cicely Macdonald as a director (3 pages)
10 June 2013Termination of appointment of Bridget Hunt as a director (2 pages)
10 June 2013Termination of appointment of Bridget Hunt as a secretary (2 pages)
21 March 2013Director's details changed for Miss Bridget Hunt on 20 February 2013 (2 pages)
21 March 2013Director's details changed for Miss Bridget Hunt on 20 February 2013 (2 pages)
8 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (7 pages)
8 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (7 pages)
8 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (7 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 August 2012Director's details changed for Bridget Hunt on 14 March 2012 (2 pages)
29 August 2012Director's details changed for Bridget Hunt on 14 March 2012 (2 pages)
15 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
15 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
15 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 August 2011Change of share class name or designation (2 pages)
5 August 2011Change of share class name or designation (2 pages)
5 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 August 2011Second filing of AR01 previously delivered to Companies House made up to 9 February 2011 (17 pages)
2 August 2011Second filing of AR01 previously delivered to Companies House made up to 9 February 2011 (17 pages)
2 August 2011Second filing of AR01 previously delivered to Companies House made up to 9 February 2011 (17 pages)
25 March 2011Annual return made up to 9 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/08/2011
(7 pages)
25 March 2011Annual return made up to 9 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/08/2011
(7 pages)
25 March 2011Annual return made up to 9 February 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/08/2011
(7 pages)
24 February 2011Register(s) moved to registered inspection location (2 pages)
24 February 2011Register inspection address has been changed (2 pages)
24 February 2011Register(s) moved to registered inspection location (2 pages)
24 February 2011Register inspection address has been changed (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 June 2010Previous accounting period shortened from 28 December 2010 to 31 March 2010 (1 page)
25 June 2010Previous accounting period shortened from 28 December 2010 to 31 March 2010 (1 page)
9 April 2010Appointment of Oliver James Richardson-Chapple as a director (4 pages)
9 April 2010Appointment of Oliver James Richardson-Chapple as a director (4 pages)
9 April 2010Appointment of Bridget Hunt as a director (4 pages)
9 April 2010Appointment of Bridget Hunt as a secretary (3 pages)
9 April 2010Appointment of Bridget Hunt as a secretary (3 pages)
9 April 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 100
(4 pages)
9 April 2010Current accounting period shortened from 28 February 2011 to 28 December 2010 (3 pages)
9 April 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 100
(4 pages)
9 April 2010Statement of capital following an allotment of shares on 9 February 2010
  • GBP 100
(4 pages)
9 April 2010Appointment of Bridget Hunt as a director (4 pages)
9 April 2010Current accounting period shortened from 28 February 2011 to 28 December 2010 (3 pages)
9 February 2010Termination of appointment of Andrew Davis as a director (1 page)
9 February 2010Incorporation (43 pages)
9 February 2010Incorporation (43 pages)
9 February 2010Termination of appointment of Andrew Davis as a director (1 page)