Background WavePink WaveYellow Wave

CHAPEL GARTH MANAGEMENT COMPANY LIMITED (06394737)

CHAPEL GARTH MANAGEMENT COMPANY LIMITED (06394737) is an active UK company. incorporated on 10 October 2007. with registered office in Preston. The company operates in the Real Estate Activities sector, engaged in residents property management. CHAPEL GARTH MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include ROXBURGH, Kevin Mckinnon.

Company Number
06394737
Status
active
Type
ltd
Incorporated
10 October 2007
Age
18 years
Address
Hare House, Preston, PR3 2JJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ROXBURGH, Kevin Mckinnon
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAPEL GARTH MANAGEMENT COMPANY LIMITED

CHAPEL GARTH MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 October 2007 with the registered office located in Preston. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHAPEL GARTH MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06394737

LTD Company

Age

18 Years

Incorporated 10 October 2007

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

Hare House 732 Whittingham Lane Preston, PR3 2JJ,

Previous Addresses

1 Chapel Garth High Casterton Carnforth LA6 2SE England
From: 24 October 2017To: 31 October 2021
5 Chapel Garth High Casterton Carnforth Lancashire LA6 2SE
From: 28 October 2013To: 24 October 2017
C/O Miss G Parry-Jones 1 Chapel Garth High Casterton Carnforth Lancashire LA6 2SE
From: 31 January 2011To: 28 October 2013
5 Chapel Garth High Casterton Kirby Lonsdale Cumbria LA6 2SE
From: 10 October 2007To: 31 January 2011
Timeline

7 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Feb 15
Director Joined
Mar 15
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Oct 21
Director Left
Sept 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

ROXBURGH, Kevin Mckinnon

Active
3 Chapel Garth, CarnforthLA6 2SE
Born August 1964
Director
Appointed 15 Feb 2015

ATKINSON, Carol

Resigned
Chapel Garth, CarnforthLA6 2SE
Secretary
Appointed 27 Oct 2013
Resigned 24 Oct 2017

ATKINSON, Carol

Resigned
Chapel Garth High Casterton, Kirkby LonsdaleLA6 2SE
Secretary
Appointed 10 Jul 2009
Resigned 30 Jan 2011

FELL, Naomi Jane

Resigned
The Vicarage, SedberghLA10 5SQ
Secretary
Appointed 10 Oct 2007
Resigned 10 Jul 2009

JONES, Rosemary Anne

Resigned
Chapel Garth, CarnforthLA6 2SE
Secretary
Appointed 24 Oct 2017
Resigned 15 Oct 2021

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 10 Oct 2007
Resigned 10 Oct 2007

ATKINSON, Carol

Resigned
Chapel Garth High Casterton, Kirkby LonsdaleLA6 2SE
Born June 1957
Director
Appointed 10 Jul 2009
Resigned 24 Oct 2017

BELL, Katrina Joyce

Resigned
7 Highfield Hall, KendalLA8 0AA
Born November 1956
Director
Appointed 10 Oct 2007
Resigned 10 Jul 2009

JONES, Rosemary Anne

Resigned
Chapel Garth, CarnforthLA6 2SE
Born January 1965
Director
Appointed 24 Oct 2017
Resigned 15 Oct 2021

NEEDHAM, Trevor William

Resigned
Chapel Garth High Casterton, Kirkby LonsdaleLA6 2SE
Born February 1959
Director
Appointed 10 Jul 2009
Resigned 15 Feb 2015

WILMAN, Thomas Stephen

Resigned
Braeslacks, CarnforthLA6 2SE
Born February 1952
Director
Appointed 10 Jul 2009
Resigned 03 Sept 2025

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 10 Oct 2007
Resigned 10 Oct 2007
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Micro Entity
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 October 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
12 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 October 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 October 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
24 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2015
AR01AR01
Change Person Director Company With Change Date
10 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Change Person Director Company With Change Date
20 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 August 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 October 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
28 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
31 January 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
30 January 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 November 2009
CH03Change of Secretary Details
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
287Change of Registered Office
Legacy
22 June 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
18 May 2009
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Legacy
5 November 2008
288cChange of Particulars
Legacy
5 November 2008
353353
Legacy
16 April 2008
287Change of Registered Office
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
15 October 2007
287Change of Registered Office
Incorporation Company
10 October 2007
NEWINCIncorporation