Background WavePink WaveYellow Wave

CHAPMANS PLACE MANAGEMENT COMPANY LIMITED (04908619)

CHAPMANS PLACE MANAGEMENT COMPANY LIMITED (04908619) is an active UK company. incorporated on 23 September 2003. with registered office in Ulcombe. The company operates in the Real Estate Activities sector, engaged in residents property management. CHAPMANS PLACE MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include BLANCHE, Nicholas Andrew, CORNWALLIS, Fiennes Alexander Wykeham Martin, The Honourable, CURD, Gary and 2 others.

Company Number
04908619
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 September 2003
Age
22 years
Address
Grant House, Ulcombe, ME17 1GB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BLANCHE, Nicholas Andrew, CORNWALLIS, Fiennes Alexander Wykeham Martin, The Honourable, CURD, Gary, NORMAN, Andrew Peter Livesay, OLIVER, Lawrence Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAPMANS PLACE MANAGEMENT COMPANY LIMITED

CHAPMANS PLACE MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 September 2003 with the registered office located in Ulcombe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHAPMANS PLACE MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04908619

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 23 September 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 14 November 2025 (4 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

Grant House Chapmans Place Ulcombe, ME17 1GB,

Timeline

7 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Sept 03
Director Left
Dec 10
Director Joined
Feb 11
Director Left
Nov 19
Director Joined
Jan 20
Director Left
Jan 25
Director Joined
May 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

BLANCHE, Nicholas Andrew

Active
Grant House, MaidstoneME17 1GB
Secretary
Appointed 21 Sept 2007

BLANCHE, Nicholas Andrew

Active
Grant House, MaidstoneME17 1GB
Born December 1949
Director
Appointed 20 Feb 2008

CORNWALLIS, Fiennes Alexander Wykeham Martin, The Honourable

Active
Chapmans Place, MaidstoneME17 1GB
Born November 1987
Director
Appointed 01 Jan 2020

CURD, Gary

Active
Cobbs Croft, MaidstoneME17 1GB
Born October 1963
Director
Appointed 19 Nov 2007

NORMAN, Andrew Peter Livesay

Active
Chapmans Place, MaidstoneME17 1GB
Born September 1962
Director
Appointed 01 May 2025

OLIVER, Lawrence Paul

Active
The Red House, UlcombeME17 1GB
Born March 1967
Director
Appointed 20 Dec 2007

WARNER, Frank James

Resigned
Upper Frogs Hole, BenendenTN17 4BH
Secretary
Appointed 23 Sept 2003
Resigned 30 Jul 2007

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 23 Sept 2003
Resigned 23 Sept 2003

BLACKIE, Philip John, Dr

Resigned
Chapmans Place, MaidstoneME17 1GB
Born April 1972
Director
Appointed 19 Jan 2011
Resigned 04 Nov 2019

DAVISON, Ian Philip

Resigned
Longfellow House Chapmans Place, MaidstoneME17 1DR
Born October 1959
Director
Appointed 30 Jan 2006
Resigned 28 Jan 2025

PRINCE, Peter John

Resigned
Hazelpits Farm, HeadcornTN27 9LD
Born September 1942
Director
Appointed 23 Sept 2003
Resigned 30 Jul 2007

SUMMERS, James

Resigned
Wellfleet Grange, UlcombeME17 1GB
Born March 1977
Director
Appointed 20 Dec 2007
Resigned 25 Nov 2010

WALKER, John Vincent

Resigned
Denge Wood Farm Garlinge Green, CanterburyCT4 5RS
Born December 1946
Director
Appointed 23 Sept 2003
Resigned 30 Jul 2007

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 23 Sept 2003
Resigned 23 Sept 2003

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 23 Sept 2003
Resigned 23 Sept 2003
Fundings
Financials
Latest Activities

Filing History

70

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