Background WavePink WaveYellow Wave

CHAPMORE END MANAGEMENT COMPANY LIMITED(THE) (02005280)

CHAPMORE END MANAGEMENT COMPANY LIMITED(THE) (02005280) is an active UK company. incorporated on 1 April 1986. with registered office in Stevenage. The company operates in the Real Estate Activities sector, engaged in residents property management. CHAPMORE END MANAGEMENT COMPANY LIMITED(THE) has been registered for 40 years. Current directors include SMITH, Andrew Scott.

Company Number
02005280
Status
active
Type
ltd
Incorporated
1 April 1986
Age
40 years
Address
9 Hardwick Close, Stevenage, SG2 8UF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SMITH, Andrew Scott
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAPMORE END MANAGEMENT COMPANY LIMITED(THE)

CHAPMORE END MANAGEMENT COMPANY LIMITED(THE) is an active company incorporated on 1 April 1986 with the registered office located in Stevenage. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHAPMORE END MANAGEMENT COMPANY LIMITED(THE) was registered 40 years ago.(SIC: 98000)

Status

active

Active since 40 years ago

Company No

02005280

LTD Company

Age

40 Years

Incorporated 1 April 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

9 Hardwick Close Stevenage, SG2 8UF,

Previous Addresses

12 Courtyard Mews Chapmore End Ware SG12 0PW England
From: 3 October 2016To: 24 August 2017
23 Courtyard Mews Chapmore End Ware Hertfordshire SG12 0PW
From: 27 July 2015To: 3 October 2016
21 Courtyard Mews Chapmore End Ware Hertfordshire SG12 0PW
From: 10 June 2014To: 27 July 2015
13 Courtyard Mews Chapmore End Ware Hertfordshire SG12 0PW United Kingdom
From: 29 October 2012To: 10 June 2014
11 Courtyard Mews Chapmore End Ware Hertfordshire SG12 0PW England
From: 22 October 2010To: 29 October 2012
24 Courtyard Mews Chapmore End Ware Hertfordshire SG12 0PW United Kingdom
From: 1 April 1986To: 22 October 2010
Timeline

23 key events • 1986 - 2021

Funding Officers Ownership
Company Founded
Mar 86
Director Left
Nov 09
Director Left
Nov 09
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Aug 18
Owner Exit
Aug 18
Director Joined
Jul 19
New Owner
Oct 19
Owner Exit
Oct 19
Director Left
Oct 19
Owner Exit
Jul 21
Director Left
Jul 21
New Owner
Jul 21
Director Joined
Jul 21
0
Funding
17
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

SMITH, Andrew Scott

Active
Hardwick Close, StevenageSG2 8UF
Born July 1965
Director
Appointed 16 Jul 2021

DEAN, Helen Felicity

Resigned
8 Courtyard Mews, WareSG12 0PW
Secretary
Appointed 15 Oct 1999
Resigned 16 May 2003

DELLAR, Elaine

Resigned
8 Courtyard Mews The Dell, WareSG12 0PW
Secretary
Appointed 20 Apr 1994
Resigned 29 Jun 1995

DENHAM, Clifford

Resigned
23 Courtyard Mews The Dell, WareSG12 0PW
Secretary
Appointed 29 Jun 1995
Resigned 25 Oct 1996

GREEN, Vera

Resigned
18 Courtyard Mews, WareSG12 0PW
Secretary
Appointed N/A
Resigned 20 Apr 1994

HARPHAM, Brian John

Resigned
21 Courtyard Mews, WareSG12 0PW
Secretary
Appointed 14 May 2006
Resigned 31 May 2009

MALONE, Thomas John

Resigned
Courtyard Mews, WareSG12 0PW
Secretary
Appointed 01 Jun 2009
Resigned 05 Aug 2012

MALONE, Thomas John

Resigned
Courtyard Mews The Dell, WareSG12 0PW
Secretary
Appointed 18 Nov 1996
Resigned 23 Oct 1999

REDGRAVE, Jane

Resigned
Courtyard Mews, WareSG12 0PW
Secretary
Appointed 05 Aug 2012
Resigned 18 May 2014

SMITH, Sarah Elisabeth

Resigned
5 Courtyard Mews, WareSG12 0PW
Secretary
Appointed 11 Jun 2003
Resigned 14 May 2006

BANKS, David James

Resigned
Courtyard Mews, WareSG12 0PW
Born October 1961
Director
Appointed 18 May 2014
Resigned 13 Jul 2018

BANKS, Karen Lesley

Resigned
Courtyard Mews, WareSG12 0PW
Born August 1963
Director
Appointed 01 Oct 2011
Resigned 18 May 2014

BATEMAN, Nigel John

Resigned
9 Courtyard Mews, WareSG12 0PW
Born June 1962
Director
Appointed 15 Oct 1999
Resigned 01 Jan 2001

BOYDEN, Kerrie Jane

Resigned
9 Courtyard Mews The Dell, WareSG12 0PW
Born September 1961
Director
Appointed 19 Feb 1993
Resigned 29 Jun 1995

CLEMENTS, John Peter

Resigned
19 Courtyard Mews, WareSG12 0PW
Born May 1956
Director
Appointed N/A
Resigned 14 Jan 1992

CLIFFORD, Daniel Joseph

Resigned
20 Courtyard Mews, WareSG12 0PW
Born March 1948
Director
Appointed N/A
Resigned 14 Jul 1994

DEAN, Helen Felicity

Resigned
8 Courtyard Mews, WareSG12 0PW
Born December 1953
Director
Appointed 15 Oct 1999
Resigned 16 May 2003

DELLAR, Elaine

Resigned
8 Courtyard Mews The Dell, WareSG12 0PW
Born September 1960
Director
Appointed 17 Feb 1994
Resigned 29 Jun 1995

DELLAR, Elaine

Resigned
8 Courtyard Mews The Dell, WareSG12 0PW
Born September 1960
Director
Appointed 17 Feb 1994
Resigned 26 Oct 1998

DENHAM, Clifford

Resigned
23 Courtyard Mews The Dell, WareSG12 0PW
Born November 1935
Director
Appointed 14 Jan 1992
Resigned 25 Oct 1996

GREEN, Vera

Resigned
18 Courtyard Mews, WareSG12 0PW
Born January 1932
Director
Appointed N/A
Resigned 14 Jan 1992

GRIFFITHS, Lorraine Shelley

Resigned
3 Courtyard Mews The Dell, WareSG12 0PW
Born January 1954
Director
Appointed 29 Jun 1992
Resigned 17 Feb 1994

HARPHAM, Brian John

Resigned
21 Courtyard Mews, WareSG12 0PW
Born November 1932
Director
Appointed 14 May 2006
Resigned 31 May 2009

HORNSBY, Ashley

Resigned
Hardwick Close, StevenageSG2 8UF
Born September 1961
Director
Appointed 31 Jul 2019
Resigned 16 Jul 2021

IRONS, Nicola Jennifer

Resigned
10 Courtyard Mews, WareSG12 0PW
Born August 1969
Director
Appointed 27 Mar 1998
Resigned 08 Apr 2009

LANGSDON, Natalie Ann

Resigned
2 Courtyard Mews, WareSG12 0PW
Born February 1972
Director
Appointed 08 Jun 2007
Resigned 01 Oct 2011

LITCHFIELD, Richard Charles

Resigned
23 Courtyard Mews, WareSG12 0PW
Born February 1945
Director
Appointed 15 Oct 1999
Resigned 06 Nov 2009

MALONE, Thomas John

Resigned
Courtyard Mews The Dell, WareSG12 0PW
Born January 1958
Director
Appointed 17 Feb 1994
Resigned 23 Oct 1999

MALONE, Tom

Resigned
Courtyard Mews, WareSG12 0PW
Born January 1958
Director
Appointed 18 May 2014
Resigned 31 Jul 2019

MCLEES, Beverley Jane

Resigned
Courtyard Mews Chapmore End, WareSG12 0PW
Born March 1969
Director
Appointed 27 Mar 1998
Resigned 24 Aug 2001

MOLE, Andrew Charles

Resigned
14 Courtyard Mews The Dell, WareSG12 0PW
Born February 1969
Director
Appointed 29 Jun 1995
Resigned 04 Dec 1996

MOTCH, John Victor

Resigned
24 Courtyard Mews, WareSG12 0PW
Born April 1949
Director
Appointed 01 Jun 2009
Resigned 07 Oct 2010

NEWCOMBE, George Lister

Resigned
10 Courtyard Mews The Dell, WareSG12 0PW
Born June 1929
Director
Appointed 29 Jun 1992
Resigned 20 Feb 1995

RAILTON, Kerrie Jane

Resigned
Courtyard Mews, WareSG12 0PW
Born September 1961
Director
Appointed 02 Sept 2011
Resigned 18 May 2014

RAVOEN, Kenneth Victor

Resigned
11 Courtyard Mews, WareSG12 0PW
Born June 1943
Director
Appointed N/A
Resigned 13 Jul 1993

Persons with significant control

4

1 Active
3 Ceased

Mr Andrew Scott Smith

Active
Hardwick Close, StevenageSG2 8UF
Born July 1965

Nature of Control

Significant influence or control
Notified 16 Jul 2021

Mr Ashley Hornsby

Ceased
Hardwick Close, StevenageSG2 8UF
Born September 1961

Nature of Control

Significant influence or control
Notified 31 Jul 2019
Ceased 16 Jul 2021

Mr Thomas John Malone

Ceased
Hardwick Close, StevenageSG2 8UF
Born January 1958

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jul 2019

Mr David James Banks

Ceased
Hardwick Close, StevenageSG2 8UF
Born October 1961

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Jul 2018
Fundings
Financials
Latest Activities

Filing History

180

Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Notification Of A Person With Significant Control
26 July 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
8 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 June 2014
AD01Change of Registered Office Address
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Termination Secretary Company With Name
10 June 2014
TM02Termination of Secretary
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
29 October 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
29 October 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Termination Secretary Company With Name
29 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Appoint Person Director Company With Name
29 October 2011
AP01Appointment of Director
Termination Director Company With Name
29 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Termination Director Company With Name
25 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 October 2010
AD01Change of Registered Office Address
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Termination Director Company With Name
13 November 2009
TM01Termination of Director
Termination Director Company With Name
13 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 October 2009
AAAnnual Accounts
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288cChange of Particulars
Legacy
3 July 2009
288bResignation of Director or Secretary
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
2 June 2009
287Change of Registered Office
Legacy
2 June 2009
288bResignation of Director or Secretary
Legacy
2 June 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 March 2009
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 January 2008
AAAnnual Accounts
Legacy
21 October 2007
363sAnnual Return (shuttle)
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
30 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2006
AAAnnual Accounts
Legacy
28 June 2006
287Change of Registered Office
Legacy
6 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
288bResignation of Director or Secretary
Legacy
20 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 March 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 February 2005
AAAnnual Accounts
Legacy
1 November 2004
288aAppointment of Director or Secretary
Legacy
1 November 2004
363sAnnual Return (shuttle)
Legacy
17 March 2004
288bResignation of Director or Secretary
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 October 2003
AAAnnual Accounts
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
26 June 2003
287Change of Registered Office
Legacy
6 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 October 2002
AAAnnual Accounts
Legacy
21 October 2002
363sAnnual Return (shuttle)
Legacy
6 October 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 November 2001
AAAnnual Accounts
Legacy
19 November 2001
288bResignation of Director or Secretary
Legacy
19 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 2000
AAAnnual Accounts
Legacy
23 October 2000
363sAnnual Return (shuttle)
Legacy
5 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2000
AAAnnual Accounts
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
1 December 1999
288bResignation of Director or Secretary
Legacy
3 April 1999
288aAppointment of Director or Secretary
Legacy
3 April 1999
288aAppointment of Director or Secretary
Legacy
3 April 1999
288aAppointment of Director or Secretary
Legacy
3 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 February 1999
AAAnnual Accounts
Legacy
29 January 1999
363sAnnual Return (shuttle)
Legacy
29 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 May 1998
AAAnnual Accounts
Legacy
18 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1997
AAAnnual Accounts
Legacy
8 January 1997
363sAnnual Return (shuttle)
Legacy
18 December 1996
288bResignation of Director or Secretary
Legacy
18 December 1996
288aAppointment of Director or Secretary
Legacy
18 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 December 1995
AAAnnual Accounts
Legacy
25 October 1995
363sAnnual Return (shuttle)
Legacy
17 August 1995
288288
Legacy
17 August 1995
288288
Legacy
17 August 1995
288288
Legacy
17 August 1995
288288
Legacy
13 June 1995
288288
Legacy
23 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 1994
AAAnnual Accounts
Legacy
11 August 1994
288288
Legacy
11 August 1994
287Change of Registered Office
Legacy
4 July 1994
288288
Legacy
29 March 1994
288288
Legacy
29 March 1994
288288
Legacy
29 March 1994
288288
Accounts With Accounts Type Small
26 January 1994
AAAnnual Accounts
Legacy
12 January 1994
363sAnnual Return (shuttle)
Legacy
12 January 1994
288288
Legacy
12 January 1994
288288
Legacy
12 January 1994
288288
Legacy
8 December 1993
287Change of Registered Office
Legacy
3 August 1993
288288
Accounts With Accounts Type Full
9 February 1993
AAAnnual Accounts
Legacy
18 March 1992
288288
Legacy
10 March 1992
288288
Legacy
10 March 1992
288288
Legacy
10 March 1992
288288
Accounts With Accounts Type Small
21 November 1991
AAAnnual Accounts
Legacy
11 November 1991
363b363b
Legacy
7 October 1991
363aAnnual Return
Legacy
7 October 1991
363aAnnual Return
Legacy
7 October 1991
363aAnnual Return
Accounts With Accounts Type Full
24 July 1991
AAAnnual Accounts
Accounts With Accounts Type Full
24 July 1991
AAAnnual Accounts
Legacy
22 October 1990
288288
Legacy
15 June 1990
288288
Legacy
15 June 1990
288288
Legacy
15 June 1990
287Change of Registered Office
Legacy
15 June 1990
288288
Legacy
18 September 1989
288288
Legacy
1 September 1989
363363
Accounts With Accounts Type Full
18 July 1989
AAAnnual Accounts
Legacy
17 March 1988
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
1 April 1986
MISCMISC
Incorporation Company
1 April 1986
NEWINCIncorporation