Background WavePink WaveYellow Wave

ZION CHAPEL MANAGEMENT COMPANY LIMITED (05165809)

ZION CHAPEL MANAGEMENT COMPANY LIMITED (05165809) is an active UK company. incorporated on 29 June 2004. with registered office in Wakefield. The company operates in the Real Estate Activities sector, engaged in residents property management. ZION CHAPEL MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include FORSAYETH, Robert Chadwick, MUNNELLY, Jan, MUNNELLY, John Vincent and 1 others.

Company Number
05165809
Status
active
Type
ltd
Incorporated
29 June 2004
Age
21 years
Address
8 Lakeside Calder Island Way, Wakefield, WF2 7AW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FORSAYETH, Robert Chadwick, MUNNELLY, Jan, MUNNELLY, John Vincent, TOWNSEND, Michael James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZION CHAPEL MANAGEMENT COMPANY LIMITED

ZION CHAPEL MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 June 2004 with the registered office located in Wakefield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ZION CHAPEL MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05165809

LTD Company

Age

21 Years

Incorporated 29 June 2004

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 July 2025 (9 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

8 Lakeside Calder Island Way Wakefield, WF2 7AW,

Previous Addresses

Unit 1 Linfit Court Colliers Way Clayton West Huddersfield West Yorkshire HD8 9WL
From: 5 January 2012To: 2 July 2019
Unit 11 Linfit Court Colliers Way Clayton West Huddersfield West Yorkshire HD8 9WL
From: 17 June 2010To: 5 January 2012
Unit 6 Clarke Hall Farm Aberford Road Wakefield West Yorkshire WF1 4AL
From: 29 June 2004To: 17 June 2010
Timeline

2 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Jul 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

CHRISTIE, Nigel Robert

Active
Calder Island Way, WakefieldWF2 7AW
Secretary
Appointed 20 Jun 2022

FORSAYETH, Robert Chadwick

Active
Zion Chapel, WakefieldWF1 1LG
Born February 1946
Director
Appointed 15 Dec 2006

MUNNELLY, Jan

Active
Linfit Court, HuddersfieldHD8 9WL
Born January 1960
Director
Appointed 29 Jun 2004

MUNNELLY, John Vincent

Active
Linfit Court, HuddersfieldHD8 9WL
Born May 1961
Director
Appointed 29 Jun 2004

TOWNSEND, Michael James

Active
Rishworth Street, WakefieldWF1 3BY
Born January 1959
Director
Appointed 16 Jan 2007

MUNNELLY, Jan

Resigned
Linfit Court, HuddersfieldHD8 9WL
Secretary
Appointed 29 Jun 2004
Resigned 18 Jul 2023

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 29 Jun 2004
Resigned 29 Jun 2004

ASHFORD MANOR ESTATES LIMITED

Resigned
8 Green Lane, WakefieldWF4 4JD
Corporate director
Appointed 09 Feb 2007
Resigned 18 Jul 2023

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 29 Jun 2004
Resigned 29 Jun 2004

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 29 Jun 2004
Resigned 29 Jun 2004
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Micro Entity
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
22 July 2024
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
22 July 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
8 November 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 July 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 June 2022
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
24 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Change Person Director Company With Change Date
20 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Change Person Secretary Company With Change Date
5 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Move Registers To Sail Company
24 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
24 August 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 June 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 February 2010
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2009
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2008
AAAnnual Accounts
Legacy
6 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 April 2007
AAAnnual Accounts
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
6 January 2007
288aAppointment of Director or Secretary
Memorandum Articles
16 August 2006
MEM/ARTSMEM/ARTS
Resolution
16 August 2006
RESOLUTIONSResolutions
Legacy
27 July 2006
363sAnnual Return (shuttle)
Legacy
22 November 2005
88(2)R88(2)R
Legacy
6 October 2005
363sAnnual Return (shuttle)
Legacy
3 August 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 July 2005
AAAnnual Accounts
Legacy
29 September 2004
288bResignation of Director or Secretary
Legacy
29 September 2004
288bResignation of Director or Secretary
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
287Change of Registered Office
Incorporation Company
29 June 2004
NEWINCIncorporation