Background WavePink WaveYellow Wave

MOUNT STREET CHAPEL LIMITED (04034456)

MOUNT STREET CHAPEL LIMITED (04034456) is an active UK company. incorporated on 17 July 2000. with registered office in Penzance. The company operates in the Real Estate Activities sector, engaged in residents property management. MOUNT STREET CHAPEL LIMITED has been registered for 25 years. Current directors include ATTWELL, Michael Robert, BEST, John Vincent Matthew, DOMENICONI, Susanna and 2 others.

Company Number
04034456
Status
active
Type
ltd
Incorporated
17 July 2000
Age
25 years
Address
Flat 3, The Old Chapel, Penzance, TR18 2EU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ATTWELL, Michael Robert, BEST, John Vincent Matthew, DOMENICONI, Susanna, GREENHALGH, Timothy, Mr., WAREING, Deborah Creaser, Mrs.
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNT STREET CHAPEL LIMITED

MOUNT STREET CHAPEL LIMITED is an active company incorporated on 17 July 2000 with the registered office located in Penzance. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MOUNT STREET CHAPEL LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04034456

LTD Company

Age

25 Years

Incorporated 17 July 2000

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

Flat 3, The Old Chapel Mount Street, Penzance, TR18 2EU,

Previous Addresses

Flat 3 Mount Street Chapel Mount Street Penzance TR18 2EU
From: 17 July 2000To: 28 September 2021
Timeline

13 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Jul 00
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Jul 13
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Apr 18
Director Joined
Mar 19
Director Joined
Sept 21
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

GREENHALGH, Timothy, Mr.

Active
Flat 3, The Old Chapel Mount Street, PenzanceTR18 2EU
Secretary
Appointed 21 Dec 2006

ATTWELL, Michael Robert

Active
Flat 2, The Old Chapel, PenzanceTR18 2EU
Born May 1955
Director
Appointed 05 Feb 2024

BEST, John Vincent Matthew

Active
46 Wood Street, Milton KeynesMK13 0AU
Born December 1948
Director
Appointed 09 Nov 2007

DOMENICONI, Susanna

Active
The Old Chapel, PenzanceTR18 2EU
Born July 1972
Director
Appointed 28 Jul 2016

GREENHALGH, Timothy, Mr.

Active
Flat 3, The Old Chapel Mount Street, PenzanceTR18 2EU
Born April 1953
Director
Appointed 21 Dec 2006

WAREING, Deborah Creaser, Mrs.

Active
Brick Kiln Road, StevenageSG1 2NH
Born October 1958
Director
Appointed 28 Sept 2021

NICHOLASS MCKEE, Donald Alasdair

Resigned
2 Porthloo Terrace, St. MarysTR21 0NF
Secretary
Appointed 01 May 2003
Resigned 28 May 2004

OLLERTON, Fiona

Resigned
Eastholme, GoldsithneyTR20 9HD
Secretary
Appointed 28 May 2004
Resigned 21 Dec 2006

OLLERTON, Justin Clive

Resigned
Flat 3, PenzanceTR18 2EU
Secretary
Appointed 25 Nov 2000
Resigned 30 Apr 2003

ISIS REGISTRARS LIMITED

Resigned
73a Bell Street, Henley On ThamesRG9 2BD
Corporate secretary
Appointed 17 Jul 2000
Resigned 25 Nov 2000

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 17 Jul 2000
Resigned 17 Jul 2000

BOSWORTH, David Ian, Mr.

Resigned
Penkernick Close, PenzanceTR18 5DA
Born July 1962
Director
Appointed 22 Jun 2010
Resigned 06 Jun 2012

GRICE, Susan Gail

Resigned
26 Freeland Place, BristolBS8 4NP
Born March 1952
Director
Appointed 28 May 2004
Resigned 29 Jun 2016

KNEEBONE, William Jeremy Thomas

Resigned
20 North Parade, PenzanceTR18 4SN
Born August 1946
Director
Appointed 17 Jul 2000
Resigned 22 Jun 2010

MASON, Michael James

Resigned
Flat 1 Morrab Road, PenzanceTR18 2EU
Born March 1951
Director
Appointed 17 Jul 2000
Resigned 09 Nov 2007

NEAVE-HILL, Charles, Mr.

Resigned
St. Marys Close, PenzanceTR18 4EG
Born October 1948
Director
Appointed 06 Jun 2012
Resigned 01 Jul 2012

NICHOLASS MCKEE, Donald Alasdair

Resigned
2 Porthloo Terrace, St. MarysTR21 0NF
Born May 1955
Director
Appointed 17 Jul 2000
Resigned 30 Apr 2003

OLLERTON, Justin Clive

Resigned
Eastholme, PenzanceTR20 9HD
Born May 1969
Director
Appointed 01 May 2003
Resigned 21 Dec 2006

STRUTHERS, Colin

Resigned
Edge Lane, RawtenstallBB4 9NA
Born September 1958
Director
Appointed 12 Dec 2006
Resigned 31 Mar 2018

TAYLOR, Christopher Paul

Resigned
Flat 2 The Old Chapel, PenzanceTR18 2EU
Born February 1973
Director
Appointed 10 Aug 2003
Resigned 12 Dec 2006

TURNER, Cheryl Lynne, Dr

Resigned
Mount Street, PenzanceTR18 2EU
Born March 1955
Director
Appointed 05 Mar 2019
Resigned 04 Feb 2024

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 17 Jul 2000
Resigned 17 Jul 2000

Persons with significant control

1

Mr. Timothy Greenhalgh

Active
The Old Chapel, PenzanceTR18 2EU
Born April 1953

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Dormant
9 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 September 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
17 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
3 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2015
AR01AR01
Change Person Director Company With Change Date
8 August 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Change Person Director Company With Change Date
31 July 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Appoint Person Director Company With Name
5 August 2012
AP01Appointment of Director
Termination Director Company With Name
5 August 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
25 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2011
AR01AR01
Change Person Director Company With Change Date
17 July 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
5 April 2010
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Legacy
6 August 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
28 May 2009
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 May 2008
AAAnnual Accounts
Legacy
28 December 2007
288aAppointment of Director or Secretary
Legacy
28 December 2007
288bResignation of Director or Secretary
Legacy
8 November 2007
288cChange of Particulars
Legacy
7 August 2007
363aAnnual Return
Legacy
7 August 2007
288cChange of Particulars
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 May 2007
AAAnnual Accounts
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
14 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
28 March 2006
AAAnnual Accounts
Legacy
18 August 2005
363aAnnual Return
Legacy
18 August 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
6 June 2005
AAAnnual Accounts
Legacy
29 September 2004
288bResignation of Director or Secretary
Legacy
15 September 2004
363sAnnual Return (shuttle)
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 May 2004
AAAnnual Accounts
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
363sAnnual Return (shuttle)
Legacy
16 May 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
288bResignation of Director or Secretary
Legacy
22 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 April 2003
AAAnnual Accounts
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
11 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 March 2002
AAAnnual Accounts
Legacy
2 August 2001
363sAnnual Return (shuttle)
Legacy
2 August 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
287Change of Registered Office
Legacy
6 October 2000
288aAppointment of Director or Secretary
Legacy
6 October 2000
288aAppointment of Director or Secretary
Legacy
6 October 2000
287Change of Registered Office
Legacy
2 October 2000
288aAppointment of Director or Secretary
Legacy
2 October 2000
288aAppointment of Director or Secretary
Legacy
26 July 2000
287Change of Registered Office
Legacy
26 July 2000
288bResignation of Director or Secretary
Legacy
26 July 2000
288bResignation of Director or Secretary
Incorporation Company
17 July 2000
NEWINCIncorporation