Background WavePink WaveYellow Wave

CHAPEL VIEW LIMITED (05725805)

CHAPEL VIEW LIMITED (05725805) is an active UK company. incorporated on 1 March 2006. with registered office in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CHAPEL VIEW LIMITED has been registered for 20 years. Current directors include CLARK, Steve, GUEST, Adam, MCDOUGALL, Tracey and 4 others.

Company Number
05725805
Status
active
Type
ltd
Incorporated
1 March 2006
Age
20 years
Address
1 Chapel View Church Street,, Leeds, LS27 7GS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CLARK, Steve, GUEST, Adam, MCDOUGALL, Tracey, OTTLEY, Steven Dalton, RAYNER, David, SMITH, Gavin, WAITE, Nicholas
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAPEL VIEW LIMITED

CHAPEL VIEW LIMITED is an active company incorporated on 1 March 2006 with the registered office located in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CHAPEL VIEW LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05725805

LTD Company

Age

20 Years

Incorporated 1 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

GLYNNCHRIS MANAGEMENT COMPANY LIMITED
From: 1 March 2006To: 3 April 2007
Contact
Address

1 Chapel View Church Street, Gildersome Leeds, LS27 7GS,

Previous Addresses

1 Chapel View Church Street, Gildersome Leeds LS27 7GS England
From: 6 March 2014To: 6 March 2014
7 Chapel View Gildersome Morley Leeds West Yorkshire LS27 7GS
From: 1 March 2006To: 6 March 2014
Timeline

13 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Mar 10
Director Left
Mar 10
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jan 23
Director Left
Jan 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

8 Active
10 Resigned

SMITH, Caroline Louise

Active
Chapel View Church Street,, LeedsLS27 7GS
Secretary
Appointed 07 Jul 2022

CLARK, Steve

Active
6 Chapel View, LeedsLS27 7GS
Born May 1958
Director
Appointed 20 Sept 2007

GUEST, Adam

Active
Chapel View, LeedsLS27 7GS
Born August 1992
Director
Appointed 01 Jan 2023

MCDOUGALL, Tracey

Active
4 Chapel View, LeedsLS27 7GS
Born December 1964
Director
Appointed 20 Sept 2007

OTTLEY, Steven Dalton

Active
Chapel View Church Street,, LeedsLS27 7GS
Born May 1963
Director
Appointed 18 Jul 2014

RAYNER, David

Active
Chapel View Church Street,, LeedsLS27 7GS
Born January 1975
Director
Appointed 01 Aug 2010

SMITH, Gavin

Active
1 Chapel View, LeedsLS27 7GS
Born June 1974
Director
Appointed 20 Sept 2007

WAITE, Nicholas

Active
2 Chapel View, MorleyLS27 7GS
Born October 1967
Director
Appointed 20 Sept 2007

BENSON, Christine

Resigned
Willow House, LeedsLS12 6JP
Secretary
Appointed 01 Mar 2006
Resigned 09 Nov 2007

BOTTOM, John Anthony

Resigned
4 Chapel View, LeedsLS27 7GS
Secretary
Appointed 21 Dec 2007
Resigned 07 Jul 2022

STANTON, Philip

Resigned
7 Chapel View, LeedsLS27 7GS
Secretary
Appointed 20 Sept 2007
Resigned 28 Feb 2014

BENSON, Christine

Resigned
Willow House, LeedsLS12 6JP
Born August 1952
Director
Appointed 01 Jan 2007
Resigned 09 Nov 2007

BENSON, Glynn Richard

Resigned
Willow House, LeedsLS12 6JP
Born September 1952
Director
Appointed 01 Mar 2006
Resigned 09 Nov 2007

GHOSH, Robin Nathan

Resigned
3 Chapel View, LeedsLS27 7GS
Born February 1976
Director
Appointed 20 Sept 2007
Resigned 13 May 2012

HARPER, Paul Anton Whitehouse

Resigned
5 Chapel View, LeedsLS27 7GS
Born March 1974
Director
Appointed 20 Sept 2007
Resigned 01 Nov 2009

SOUTHWARD, Guy

Resigned
Chapel View Church Street,, LeedsLS27 7GS
Born September 1992
Director
Appointed 11 Jul 2019
Resigned 01 Jan 2023

STANTON, Philip

Resigned
7 Chapel View, LeedsLS27 7GS
Born February 1967
Director
Appointed 20 Sept 2007
Resigned 18 Jul 2014

WHITAKER, Paul Jeremy

Resigned
Chapel View Church Street,, LeedsLS27 7GS
Born June 1975
Director
Appointed 01 May 2012
Resigned 11 Jul 2019
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 January 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
27 February 2015
AAMDAAMD
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
6 March 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
6 March 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
6 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Termination Director Company With Name
29 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Termination Director Company With Name
29 March 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
17 January 2010
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 February 2009
AAAnnual Accounts
Legacy
14 August 2008
363aAnnual Return
Legacy
22 January 2008
288aAppointment of Director or Secretary
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
12 November 2007
287Change of Registered Office
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 November 2007
AAAnnual Accounts
Memorandum Articles
5 April 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 April 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 March 2007
363aAnnual Return
Legacy
23 March 2007
288aAppointment of Director or Secretary
Incorporation Company
1 March 2006
NEWINCIncorporation