Background WavePink WaveYellow Wave

CHAPTER HOUSE MANAGEMENT SERVICES LIMITED (05899669)

CHAPTER HOUSE MANAGEMENT SERVICES LIMITED (05899669) is an active UK company. incorporated on 8 August 2006. with registered office in Didcot. The company operates in the Real Estate Activities sector, engaged in residents property management. CHAPTER HOUSE MANAGEMENT SERVICES LIMITED has been registered for 19 years. Current directors include DALY, Christopher Peter, LEGGE, Peter James, PATEL, Tej Mahendra and 1 others.

Company Number
05899669
Status
active
Type
ltd
Incorporated
8 August 2006
Age
19 years
Address
High Banks Nottingham Fee, Didcot, OX11 9PG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DALY, Christopher Peter, LEGGE, Peter James, PATEL, Tej Mahendra, WESTLAKE, Roger Michael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAPTER HOUSE MANAGEMENT SERVICES LIMITED

CHAPTER HOUSE MANAGEMENT SERVICES LIMITED is an active company incorporated on 8 August 2006 with the registered office located in Didcot. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHAPTER HOUSE MANAGEMENT SERVICES LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05899669

LTD Company

Age

19 Years

Incorporated 8 August 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

High Banks Nottingham Fee Blewbury Didcot, OX11 9PG,

Previous Addresses

9 Pioneer Court Morton Palms Darlington DL1 4WD England
From: 18 May 2021To: 15 December 2022
9 Pioneer Court Pioneer Court Darlington DL1 4WD England
From: 23 April 2021To: 18 May 2021
C/O Town & City Management Limited 2nd Floor North Point Faverdale North Darlington Darlington Durham DL3 0PH
From: 14 March 2016To: 23 April 2021
Suite 2, Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU
From: 15 July 2014To: 14 March 2016
New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 27 June 2012To: 15 July 2014
189 Bickenhall Mansions Bickenhall Street London W1U 6BX
From: 8 August 2006To: 27 June 2012
Timeline

9 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Aug 06
Director Left
Feb 16
Director Joined
Feb 16
Funding Round
Apr 16
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Dec 22
Director Joined
Jan 23
Director Joined
Jan 23
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

DALY, Christopher Peter

Active
Nottingham Fee, DidcotOX11 9PG
Born April 1976
Director
Appointed 15 Jan 2023

LEGGE, Peter James

Active
Nottingham Fee, DidcotOX11 9PG
Born September 1974
Director
Appointed 15 Jan 2023

PATEL, Tej Mahendra

Active
Nottingham Fee, DidcotOX11 9PG
Born September 1981
Director
Appointed 14 Dec 2022

WESTLAKE, Roger Michael

Active
Nottingham Fee, DidcotOX11 9PG
Born June 1961
Director
Appointed 23 Aug 2022

GIBBARD, George

Resigned
101 Knoclaid Road, LiverpoolL13 8DD
Secretary
Appointed 08 Aug 2006
Resigned 06 May 2008

KIRSCH, Jean

Resigned
1a Elm Park, StanmoreHA7 4AU
Secretary
Appointed 06 May 2008
Resigned 01 Feb 2016

BIGGE, Peter William

Resigned
Faverdale North, DarlingtonDL3 0PH
Born March 1956
Director
Appointed 01 Feb 2016
Resigned 23 Aug 2022

KIRSCH, Brian

Resigned
Centennial Park, ElstreeWD6 3SY
Born January 1946
Director
Appointed 06 May 2008
Resigned 01 Feb 2016

KOLLAKIS, Hazel

Resigned
101 Knoclaid Road, LiverpoolL13 8DD
Born September 1967
Director
Appointed 08 Aug 2006
Resigned 06 May 2008
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Capital Allotment Shares
14 April 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
14 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Accounts With Accounts Type Dormant
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Change Person Secretary Company With Change Date
1 August 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 May 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 April 2014
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
17 April 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 February 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Dormant
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
27 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Dormant
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2010
AR01AR01
Accounts With Accounts Type Dormant
22 April 2010
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 April 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
11 September 2007
AAAnnual Accounts
Legacy
8 September 2007
363aAnnual Return
Incorporation Company
8 August 2006
NEWINCIncorporation