Background WavePink WaveYellow Wave

103 CHAPEL HOUSE LIMITED (11066801)

103 CHAPEL HOUSE LIMITED (11066801) is an active UK company. incorporated on 16 November 2017. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 103 CHAPEL HOUSE LIMITED has been registered for 8 years. Current directors include POLLOCK, Barrie Stephen, POLLOCK, Natalie, SHARPLES, Laurie.

Company Number
11066801
Status
active
Type
ltd
Incorporated
16 November 2017
Age
8 years
Address
Suites 11-16 Prudential Buildings 61 St Petersgate, Stockport, SK1 1DH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
POLLOCK, Barrie Stephen, POLLOCK, Natalie, SHARPLES, Laurie
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

103 CHAPEL HOUSE LIMITED

103 CHAPEL HOUSE LIMITED is an active company incorporated on 16 November 2017 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 103 CHAPEL HOUSE LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11066801

LTD Company

Age

8 Years

Incorporated 16 November 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 1 May 2025 (11 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Suites 11-16 Prudential Buildings 61 St Petersgate Stockport, SK1 1DH,

Previous Addresses

Suites 11-16 Prudential Buildings 61 st Petersgate Stockport Cheshire SK1 1DH United Kingdom
From: 31 March 2023To: 31 March 2023
Suites 7 - 10 Prudential Buildings 61 st. Petersgate Stockport SK1 1DH England
From: 21 December 2017To: 31 March 2023
C/O Kingscrown Properties Limited, Hilton House Lord Street Stockport SK1 3NA United Kingdom
From: 16 November 2017To: 21 December 2017
Timeline

1 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Nov 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

POLLOCK, Barrie Stephen

Active
61 St Petersgate, StockportSK1 1DH
Born August 1951
Director
Appointed 16 Nov 2017

POLLOCK, Natalie

Active
61 St Petersgate, StockportSK1 1DH
Born July 1990
Director
Appointed 16 Nov 2017

SHARPLES, Laurie

Active
61 St Petersgate, StockportSK1 1DH
Born July 1987
Director
Appointed 16 Nov 2017

Persons with significant control

1

61 St. Petersgate, StockportSK1 1DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2017
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
2 August 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 December 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
23 November 2017
AA01Change of Accounting Reference Date
Incorporation Company
16 November 2017
NEWINCIncorporation