Background WavePink WaveYellow Wave

108/110 CHAPEL LANE (COVE) M. C. LIMITED (05173526)

108/110 CHAPEL LANE (COVE) M. C. LIMITED (05173526) is an active UK company. incorporated on 7 July 2004. with registered office in Lightwater. The company operates in the Real Estate Activities sector, engaged in residents property management. 108/110 CHAPEL LANE (COVE) M. C. LIMITED has been registered for 21 years.

Company Number
05173526
Status
active
Type
ltd
Incorporated
7 July 2004
Age
21 years
Address
14 Quarry Bank, Lightwater, GU18 5PE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

108/110 CHAPEL LANE (COVE) M. C. LIMITED

108/110 CHAPEL LANE (COVE) M. C. LIMITED is an active company incorporated on 7 July 2004 with the registered office located in Lightwater. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 108/110 CHAPEL LANE (COVE) M. C. LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05173526

LTD Company

Age

21 Years

Incorporated 7 July 2004

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 22 April 2025 (11 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

14 Quarry Bank Lightwater, GU18 5PE,

Previous Addresses

Alan Stevens, 14 Quarry Bank Lightwater GU18 5PE England
From: 9 August 2018To: 15 July 2020
14 Quarry Bank Lightwater GU18 5PE England
From: 9 August 2018To: 9 August 2018
C/O Brian D North 1 High Beeches Frimley Camberley Surrey GU16 8UG
From: 12 April 2014To: 9 August 2018
51 West Fryerne Yateley Hampshire GU46 7SU
From: 5 September 2011To: 12 April 2014
Flat 12 Hazlewood Court Cove Farnborough Hampshire GU14 9BL
From: 7 July 2004To: 5 September 2011
Timeline

16 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Jul 04
Director Joined
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Aug 12
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Jul 14
Director Joined
Nov 14
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Oct 16
Director Joined
Apr 17
Director Left
Jul 18
Director Left
Jan 23
Director Joined
May 23
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
15 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 December 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
16 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Dormant
15 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Dormant
14 April 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Appoint Person Director Company With Name
17 April 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 April 2013
AAAnnual Accounts
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Termination Director Company With Name
22 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 March 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address
5 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Changes To Shareholders
27 July 2011
AR01AR01
Termination Secretary Company With Name
12 July 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 September 2009
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Legacy
30 June 2009
363aAnnual Return
Gazette Notice Compulsary
23 June 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
17 April 2009
287Change of Registered Office
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 November 2008
AAAnnual Accounts
Legacy
25 November 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 May 2008
AAAnnual Accounts
Legacy
11 March 2008
287Change of Registered Office
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
10 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
21 April 2007
AAAnnual Accounts
Legacy
6 November 2006
88(2)R88(2)R
Legacy
7 August 2006
363aAnnual Return
Legacy
7 August 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
10 May 2006
AAAnnual Accounts
Legacy
5 December 2005
363aAnnual Return
Legacy
5 December 2005
287Change of Registered Office
Legacy
16 November 2005
88(2)R88(2)R
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288bResignation of Director or Secretary
Incorporation Company
7 July 2004
NEWINCIncorporation