Background WavePink WaveYellow Wave

CHAPTRE GREENCO LIMITED (10976426)

CHAPTRE GREENCO LIMITED (10976426) is an active UK company. incorporated on 22 September 2017. with registered office in Swanley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CHAPTRE GREENCO LIMITED has been registered for 8 years. Current directors include HARTLEY, Andrew Horsley Clifford, NEWMAN, Samuel Andrew.

Company Number
10976426
Status
active
Type
ltd
Incorporated
22 September 2017
Age
8 years
Address
8 White Oak Square, Swanley, BR8 7AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HARTLEY, Andrew Horsley Clifford, NEWMAN, Samuel Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAPTRE GREENCO LIMITED

CHAPTRE GREENCO LIMITED is an active company incorporated on 22 September 2017 with the registered office located in Swanley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CHAPTRE GREENCO LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10976426

LTD Company

Age

8 Years

Incorporated 22 September 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

8 White Oak Square London Road Swanley, BR8 7AG,

Previous Addresses

Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom
From: 22 September 2017To: 2 January 2019
Timeline

23 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Loan Secured
Dec 17
Director Left
May 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
May 20
Director Left
May 20
Loan Secured
Dec 20
Director Joined
Jul 21
Director Left
Jul 21
Loan Secured
Apr 22
Loan Secured
Apr 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

VERCITY MANAGEMENT SERVICES LIMITED

Active
London Road, SwanleyBR8 7AG
Corporate secretary
Appointed 19 Dec 2018

HARTLEY, Andrew Horsley Clifford

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born July 1958
Director
Appointed 15 Jun 2021

NEWMAN, Samuel Andrew

Active
Ropemaker Street, LondonEC2Y 9HD
Born July 1975
Director
Appointed 01 Sept 2025

EVERITT, Helen Louise

Resigned
London Road, SwanleyBR8 7AG
Secretary
Appointed 03 Nov 2017
Resigned 19 Dec 2018

ARCHER, Christopher Michael

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born May 1983
Director
Appointed 22 Sept 2017
Resigned 25 Apr 2018

DOOLEY, Mark Jonathan

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born July 1962
Director
Appointed 22 Sept 2017
Resigned 01 Oct 2018

EDGAR, Matthew John

Resigned
London Road, SwanleyBR8 7AG
Born July 1985
Director
Appointed 01 Oct 2018
Resigned 30 Apr 2020

HARTLEY, Andrew Horsley Clifford

Resigned
London Road, SwanleyBR8 7AG
Born July 1958
Director
Appointed 01 Oct 2018
Resigned 19 Dec 2019

ISHERWOOD, John Mark

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born August 1972
Director
Appointed 22 Sept 2017
Resigned 27 Sept 2018

KNOTT, Peter Richard Andrew

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born March 1964
Director
Appointed 30 Apr 2020
Resigned 21 Jul 2022

NANCARROW, Adam Cade

Resigned
London Road, SwanleyBR8 7AG
Born November 1975
Director
Appointed 22 Sept 2017
Resigned 19 Dec 2019

RASI DE MEL, Philipp Ulrich

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born April 1973
Director
Appointed 06 Jan 2025
Resigned 01 Sept 2025

RAY, Stephen Leslie

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born January 1973
Director
Appointed 19 Dec 2019
Resigned 15 Jun 2021

STEWART, Fiona Margaret

Resigned
Level 7, EdinburghEH3 8EX
Born March 1971
Director
Appointed 21 Jul 2022
Resigned 06 Jan 2025

Persons with significant control

1

28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Sept 2017
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Group
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Accounts With Accounts Type Group
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Change Corporate Secretary Company With Change Date
10 May 2021
CH04Change of Corporate Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
15 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Accounts With Accounts Type Group
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
1 March 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 January 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 January 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
2 January 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
17 August 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
8 February 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2017
MR01Registration of a Charge
Memorandum Articles
22 November 2017
MAMA
Resolution
22 November 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
7 November 2017
AP03Appointment of Secretary
Incorporation Company
22 September 2017
NEWINCIncorporation