Background WavePink WaveYellow Wave

CHAPMAN SANDS MANAGEMENT COMPANY LIMITED (06056889)

CHAPMAN SANDS MANAGEMENT COMPANY LIMITED (06056889) is an active UK company. incorporated on 18 January 2007. with registered office in Southend On Sea. The company operates in the Construction sector, engaged in development of building projects. CHAPMAN SANDS MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include MAPPLEBECK, Sarah, WITZENFELD, Alan Richard.

Company Number
06056889
Status
active
Type
ltd
Incorporated
18 January 2007
Age
19 years
Address
7 - 8 Britannia Business Park, Southend On Sea, SS2 6GE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MAPPLEBECK, Sarah, WITZENFELD, Alan Richard
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAPMAN SANDS MANAGEMENT COMPANY LIMITED

CHAPMAN SANDS MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 January 2007 with the registered office located in Southend On Sea. The company operates in the Construction sector, specifically engaged in development of building projects. CHAPMAN SANDS MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

06056889

LTD Company

Age

19 Years

Incorporated 18 January 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 18 January 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

7 - 8 Britannia Business Park Comet Way Southend On Sea, SS2 6GE,

Previous Addresses

1 Nelson Street Southend on Sea Essex SS1 1EG
From: 18 January 2007To: 18 December 2023
Timeline

9 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Jan 12
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Jul 25
Director Left
Aug 25
Director Joined
Feb 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

WITZENFELD, Alan Richard

Active
Comet Way, Southend On SeaSS2 6GE
Secretary
Appointed 30 Nov 2024

MAPPLEBECK, Sarah

Active
Comet Way, Southend On SeaSS2 6GE
Born May 1975
Director
Appointed 09 Feb 2026

WITZENFELD, Alan Richard

Active
Comet Way, Southend On SeaSS2 6GE
Born May 1954
Director
Appointed 30 Nov 2024

ELMORE, Nicholas Clifford

Resigned
169 Burges Road, Southend On SeaSS1 3JN
Secretary
Appointed 11 Jun 2007
Resigned 28 Apr 2009

HIGGINS, Dorothy Yvonne

Resigned
11 Nicholson Road, BenfleetSS7 1RL
Secretary
Appointed 18 Jan 2007
Resigned 11 Jun 2007

TISI, Antony Luigi Paul

Resigned
25 Chalkwell Esplanade, Westcliff On SeaSS0 8JQ
Secretary
Appointed 28 Apr 2009
Resigned 30 Nov 2024

WICKHAM, Patricia Anne

Resigned
Number One Legg Street, ChelmsfordCM1 1JS
Secretary
Appointed 30 Dec 2011
Resigned 07 Apr 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Jan 2007
Resigned 18 Jan 2007

ELMORE, Nicholas Clifford

Resigned
169 Burges Road, Southend On SeaSS1 3JN
Born June 1967
Director
Appointed 18 Jan 2007
Resigned 28 Apr 2009

ELMORE, Patrick Thomas

Resigned
The White House, ShoeburynessSS3 8AU
Born April 1936
Director
Appointed 11 Jun 2007
Resigned 28 Apr 2009

MANZI, Luigi Francesco

Resigned
Number One Legg Street, ChelmsfordCM1 1JS
Born November 1945
Director
Appointed 20 Mar 2013
Resigned 30 May 2025

SPECTOR, Barry

Resigned
Apt 8, 25 Chalkwell Avenue, Westcliff On SeaSS0 8JQ
Born December 1933
Director
Appointed 28 Apr 2009
Resigned 20 Mar 2013

TISI, Antony Luigi Paul

Resigned
25 Chalkwell Esplanade, Westcliff On SeaSS0 8JQ
Born July 1939
Director
Appointed 28 Apr 2009
Resigned 30 Nov 2024

WICKHAM, John Martin

Resigned
Number One Legg Street, ChelmsfordCM1 1JS
Born December 1944
Director
Appointed 30 Dec 2011
Resigned 15 Aug 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 18 Jan 2007
Resigned 18 Jan 2007
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Micro Entity
17 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 February 2026
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
22 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Small
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Appoint Person Director Company With Name
27 March 2013
AP01Appointment of Director
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Accounts With Accounts Type Small
13 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Small
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Appoint Person Secretary Company With Name
11 January 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Accounts With Accounts Type Small
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Small
12 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
29 June 2009
88(2)Return of Allotment of Shares
Legacy
6 June 2009
288bResignation of Director or Secretary
Legacy
6 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 April 2009
AAAnnual Accounts
Legacy
3 February 2009
363aAnnual Return
Accounts With Accounts Type Small
23 October 2008
AAAnnual Accounts
Legacy
28 January 2008
363sAnnual Return (shuttle)
Legacy
15 August 2007
225Change of Accounting Reference Date
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
225Change of Accounting Reference Date
Legacy
13 February 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
13 February 2007
288aAppointment of Director or Secretary
Incorporation Company
18 January 2007
NEWINCIncorporation