Background WavePink WaveYellow Wave

CHAPEL STREET GARAGES LTD (08760541)

CHAPEL STREET GARAGES LTD (08760541) is an active UK company. incorporated on 4 November 2013. with registered office in Moreton-In-Marsh. The company operates in the Construction sector, engaged in development of building projects. CHAPEL STREET GARAGES LTD has been registered for 12 years. Current directors include CHAPMAN, Hugh William, JOHNSTON, Alexander Dewar Kerr, MALLICK, Netar Prakash, Sir and 1 others.

Company Number
08760541
Status
active
Type
ltd
Incorporated
4 November 2013
Age
12 years
Address
Kenton House, Moreton-In-Marsh, GL56 0LA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHAPMAN, Hugh William, JOHNSTON, Alexander Dewar Kerr, MALLICK, Netar Prakash, Sir, TOTHAM, Hannah
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAPEL STREET GARAGES LTD

CHAPEL STREET GARAGES LTD is an active company incorporated on 4 November 2013 with the registered office located in Moreton-In-Marsh. The company operates in the Construction sector, specifically engaged in development of building projects. CHAPEL STREET GARAGES LTD was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08760541

LTD Company

Age

12 Years

Incorporated 4 November 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

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

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

Kenton House Oxford Street Moreton-In-Marsh, GL56 0LA,

Previous Addresses

17 Alvanley Gardens London NW6 1JD
From: 4 November 2013To: 19 April 2016
Timeline

5 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Nov 13
Funding Round
Jul 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
May 23
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CHAPMAN, Hugh William

Active
Alvanley Gardens, LondonNW6 1JD
Born May 1945
Director
Appointed 04 Nov 2013

JOHNSTON, Alexander Dewar Kerr

Active
Lion House, LondonWC1R 4GB
Born June 1952
Director
Appointed 04 Nov 2013

MALLICK, Netar Prakash, Sir

Active
51 Whitworth Street West, ManchesterM1 5ED
Born August 1935
Director
Appointed 04 Nov 2013

TOTHAM, Hannah

Active
Maugersbury, Near CheltenhamGL54 1HR
Born March 1973
Director
Appointed 13 Jun 2021

CHAPMAN, Hugh William

Resigned
Alvanley Gardens, LondonNW6 1JD
Secretary
Appointed 04 Nov 2013
Resigned 14 Jun 2021

LEE, Andrew Neil

Resigned
Aughton, MalboroughSN8 3SA
Born September 1966
Director
Appointed 13 Jun 2021
Resigned 19 May 2023

Persons with significant control

3

Mr Alexander Dewar Kerr Johnston

Active
Oxford Street, Moreton In MarshGL56 0LA
Born June 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Sir Netar Prakash Mallick

Active
Oxford Street, Moreton In MarshGL56 0LA
Born August 1935

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Hugh William Chapman

Active
Oxford Street, Moreton In MarshGL56 0LA
Born May 1945

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Change To A Person With Significant Control
17 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
17 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
17 November 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Capital Allotment Shares
14 July 2021
SH01Allotment of Shares
Resolution
14 July 2021
RESOLUTIONSResolutions
Notice Restriction On Company Articles
26 June 2021
CC01CC01
Memorandum Articles
26 June 2021
MAMA
Resolution
26 June 2021
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
26 June 2021
TM02Termination of Secretary
Statement Of Companys Objects
26 June 2021
CC04CC04
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2017
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Change Person Director Company With Change Date
6 November 2014
CH01Change of Director Details
Change Account Reference Date Company Current Extended
4 November 2013
AA01Change of Accounting Reference Date
Incorporation Company
4 November 2013
NEWINCIncorporation