Background WavePink WaveYellow Wave

CHAPEL FIELDS (WRENTHAM) MANAGEMENT COMPANY LIMITED (04323275)

CHAPEL FIELDS (WRENTHAM) MANAGEMENT COMPANY LIMITED (04323275) is an active UK company. incorporated on 15 November 2001. with registered office in Bury St. Edmunds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in activities of extraterritorial organisations and bodies. CHAPEL FIELDS (WRENTHAM) MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include ANDERSON, Fiona Elizabeth Mary, BARBER, Keith Richard, TIBBLE, John Edward.

Company Number
04323275
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 November 2001
Age
24 years
Address
Unit 5 Brunel Business Court, Bury St. Edmunds, IP32 7AJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Activities of extraterritorial organisations and bodies
Directors
ANDERSON, Fiona Elizabeth Mary, BARBER, Keith Richard, TIBBLE, John Edward
SIC Codes
99000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAPEL FIELDS (WRENTHAM) MANAGEMENT COMPANY LIMITED

CHAPEL FIELDS (WRENTHAM) MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 November 2001 with the registered office located in Bury St. Edmunds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in activities of extraterritorial organisations and bodies. CHAPEL FIELDS (WRENTHAM) MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 99000)

Status

active

Active since 24 years ago

Company No

04323275

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 15 November 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 24 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026
Contact
Address

Unit 5 Brunel Business Court Bury St. Edmunds, IP32 7AJ,

Previous Addresses

Unit 5 Brunel Business Court Eastern Way Bury St. Edmunds Suffolk IP32 7AB England
From: 2 June 2016To: 21 July 2016
Temples Boldero Road Bury St. Edmunds Suffolk IP32 7BS
From: 24 March 2014To: 2 June 2016
Boldero Road Bury St. Edmunds Suffolk IP32 7BS United Kingdom
From: 12 March 2014To: 24 March 2014
Temples Property Management Boldero Road Bury St. Edmunds Suffolk IP32 7BS
From: 11 January 2011To: 12 March 2014
106 Risbygate Street Bury St Edmunds Suffolk IP33 3AA
From: 15 November 2001To: 11 January 2011
Timeline

11 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Feb 12
Director Joined
Mar 12
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Aug 20
Director Left
Nov 21
Director Joined
Jul 22
Director Joined
Sept 22
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

WILSON, Daniel

Active
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Secretary
Appointed 01 Sept 2006

ANDERSON, Fiona Elizabeth Mary

Active
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Born September 1952
Director
Appointed 08 Sept 2022

BARBER, Keith Richard

Active
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Born September 1950
Director
Appointed 24 Jan 2012

TIBBLE, John Edward

Active
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Born July 1946
Director
Appointed 08 Jul 2022

FELTHAM, Emma Rachel

Resigned
22 St Edmunds Wharf, NorwichNR3 1GU
Secretary
Appointed 15 Nov 2001
Resigned 13 Mar 2002

WHITING, Robert Edward

Resigned
12 Quay Angel, Great YarmouthNR31 6TJ
Secretary
Appointed 01 Feb 2002
Resigned 14 Jun 2002

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 14 Jun 2002
Resigned 01 Sept 2006

BARRATT, Robin Lowther

Resigned
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Born July 1955
Director
Appointed 01 Dec 2009
Resigned 07 Aug 2020

BRYAN, Simon Charles Wesley

Resigned
8 Cages Way, WoodbridgeIP12 1TE
Born August 1964
Director
Appointed 01 Feb 2002
Resigned 14 Jun 2002

FELTHAM, Emma Rachel

Resigned
22 St Edmunds Wharf, NorwichNR3 1GU
Born May 1981
Director
Appointed 15 Nov 2001
Resigned 13 Mar 2002

LEGUEN DE LACROIX, Pamela Anne

Resigned
Chatten Close, BecclesNR34 7NX
Born March 1932
Director
Appointed 01 Dec 2009
Resigned 31 Jan 2012

MITCHELL, Charles David

Resigned
21 Chatten Close, WrenthamNR34 7NX
Born December 1929
Director
Appointed 20 Jan 2006
Resigned 24 Jan 2012

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Born October 1946
Nominee director
Appointed 15 Nov 2001
Resigned 13 Mar 2002

SPELLER, Reginald Keith

Resigned
33 Chatten Close, WrenthamNR34 7NX
Born November 1931
Director
Appointed 20 Jan 2006
Resigned 08 Nov 2007

TIBBLE, John Edward

Resigned
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Born July 1946
Director
Appointed 24 Jan 2012
Resigned 14 Nov 2021

WESTON, Richard

Resigned
23 Chatten Close, WrenthamNR34 7NX
Born November 1954
Director
Appointed 16 Nov 2006
Resigned 04 Jun 2007

WHITING, Robert Edward

Resigned
12 Quay Angel, Great YarmouthNR31 6TJ
Born December 1952
Director
Appointed 01 Feb 2002
Resigned 14 Jun 2002

CORPORATE PROPERTY MANAGEMENT LIMITED

Resigned
108 High Street, StevenageSG1 3DW
Corporate director
Appointed 14 Jun 2002
Resigned 28 Oct 2003

CPM ASSET MANAGEMENT LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate director
Appointed 28 Oct 2003
Resigned 20 Jan 2006

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 14 Jun 2002
Resigned 20 Jan 2006

HOPKINS HOMES LIMITED

Resigned
Melton Park House, WoodbridgeIP12 1TJ
Corporate director
Appointed 08 Aug 2002
Resigned 28 Oct 2003

Persons with significant control

1

Mr Daniel Ernest Wilson

Active
Brunel Business Court, Bury St. EdmundsIP32 7AJ
Born May 1970

Nature of Control

Significant influence or control
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

98

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2014
AR01AR01
Change Person Secretary Company With Change Date
25 March 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
24 March 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 November 2011
AR01AR01
Change Person Secretary Company With Change Date
22 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
25 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 April 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 April 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 September 2007
AAAnnual Accounts
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
225Change of Accounting Reference Date
Legacy
21 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2006
AAAnnual Accounts
Legacy
18 September 2006
287Change of Registered Office
Legacy
18 September 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
23 March 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
16 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2005
AAAnnual Accounts
Legacy
26 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2004
AAAnnual Accounts
Legacy
2 June 2004
288bResignation of Director or Secretary
Legacy
14 November 2003
288aAppointment of Director or Secretary
Legacy
14 November 2003
288bResignation of Director or Secretary
Legacy
14 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Legacy
2 December 2002
288bResignation of Director or Secretary
Legacy
22 August 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
288bResignation of Director or Secretary
Legacy
3 July 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
288bResignation of Director or Secretary
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
287Change of Registered Office
Resolution
19 March 2002
RESOLUTIONSResolutions
Resolution
19 March 2002
RESOLUTIONSResolutions
Resolution
19 March 2002
RESOLUTIONSResolutions
Incorporation Company
15 November 2001
NEWINCIncorporation