Background WavePink WaveYellow Wave

MIRABELLE PARTNERS LIMITED (04539687)

MIRABELLE PARTNERS LIMITED (04539687) is an active UK company. incorporated on 19 September 2002. with registered office in Keighley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MIRABELLE PARTNERS LIMITED has been registered for 23 years. Current directors include CHAPMAN, Caron April, CHAPMAN, Dale Walter, CHAPMAN, Paul and 1 others.

Company Number
04539687
Status
active
Type
ltd
Incorporated
19 September 2002
Age
23 years
Address
Suite 3, Aireside House Aireside Business Centre, Keighley, BD21 4BZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHAPMAN, Caron April, CHAPMAN, Dale Walter, CHAPMAN, Paul, HOBSON, Andrew Christopher
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIRABELLE PARTNERS LIMITED

MIRABELLE PARTNERS LIMITED is an active company incorporated on 19 September 2002 with the registered office located in Keighley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MIRABELLE PARTNERS LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04539687

LTD Company

Age

23 Years

Incorporated 19 September 2002

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

YORKSHIRE CHEQUES LIMITED
From: 19 September 2002To: 15 August 2013
Contact
Address

Suite 3, Aireside House Aireside Business Centre Royd Ings Avenue Keighley, BD21 4BZ,

Previous Addresses

C/O Walkers Accountants Limited 16 - 18 Devonshire Street Keighley West Yorkshire BD21 2DG
From: 2 September 2013To: 13 September 2016
Unit 7 Acorn Business Park Keighley Road Skipton West Yorkshire BD23 2UE United Kingdom
From: 4 October 2012To: 2 September 2013
14 Low Street Keighley West Yorkshire BD21 3PN United Kingdom
From: 19 September 2002To: 4 October 2012
Timeline

4 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Sept 02
Director Left
Sept 13
Director Left
Apr 19
New Owner
Apr 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

CHAPMAN, Dale Walter

Active
Aireside Business Centre, KeighleyBD21 4BZ
Secretary
Appointed 23 Sept 2002

CHAPMAN, Caron April

Active
Aireside Business Centre, KeighleyBD21 4BZ
Born April 1962
Director
Appointed 30 Dec 2003

CHAPMAN, Dale Walter

Active
Aireside Business Centre, KeighleyBD21 4BZ
Born August 1970
Director
Appointed 23 Sept 2002

CHAPMAN, Paul

Active
Aireside Business Centre, KeighleyBD21 4BZ
Born December 1949
Director
Appointed 30 Dec 2003

HOBSON, Andrew Christopher

Active
East Park Road, HarrogateHG1 5QT
Born January 1946
Director
Appointed 30 Dec 2003

CREDITREFORM (SECRETARIES) LIMITED

Resigned
Ruskin Chambers, BirminghamB4 6RP
Corporate nominee secretary
Appointed 19 Sept 2002
Resigned 23 Sept 2002

CHAPMAN, Kim

Resigned
Aireside Business Centre, KeighleyBD21 4BZ
Born June 1971
Director
Appointed 23 Sept 2002
Resigned 16 Apr 2019

HOBSON, Jaqueline Joan

Resigned
Braeside Moor Lane, Burley In WharfedaleLS29 7AF
Born August 1948
Director
Appointed 30 Dec 2003
Resigned 12 Sept 2013

CREDITREFORM LIMITED

Resigned
Ruskin Chambers, BirminghamB4 6RP
Corporate nominee director
Appointed 19 Sept 2002
Resigned 23 Sept 2002

Persons with significant control

2

Mr Dale Walter Chapman

Active
Aireside Business Centre, KeighleyBD21 4BZ
Born August 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Apr 2021

Mr Andrew Christopher Hobson

Active
HarrogateHG1 5QT
Born January 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Micro Entity
8 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Resolution
16 January 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 January 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
16 January 2023
MAMA
Accounts With Accounts Type Micro Entity
4 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 April 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
25 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Memorandum Articles
5 June 2017
MAMA
Resolution
5 June 2017
RESOLUTIONSResolutions
Resolution
22 May 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Change Person Director Company With Change Date
29 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Termination Director Company With Name
18 September 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 September 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
15 August 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
17 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 October 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Change Person Director Company With Change Date
3 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 October 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2010
AR01AR01
Change Person Director Company With Change Date
5 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Legacy
27 March 2008
287Change of Registered Office
Legacy
22 November 2007
363aAnnual Return
Legacy
31 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
21 August 2007
AAAnnual Accounts
Legacy
15 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 November 2006
AAAnnual Accounts
Legacy
3 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 September 2005
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Legacy
24 August 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Small
20 July 2004
AAAnnual Accounts
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
25 November 2003
363sAnnual Return (shuttle)
Statement Of Affairs
2 January 2003
SASA
Legacy
2 January 2003
88(2)R88(2)R
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
288aAppointment of Director or Secretary
Legacy
27 September 2002
287Change of Registered Office
Legacy
27 September 2002
288bResignation of Director or Secretary
Legacy
27 September 2002
288bResignation of Director or Secretary
Incorporation Company
19 September 2002
NEWINCIncorporation