Background WavePink WaveYellow Wave

PROJECT CHAPEL STREET LIMITED (11202949)

PROJECT CHAPEL STREET LIMITED (11202949) is an active UK company. incorporated on 13 February 2018. with registered office in Alderley Edge. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. PROJECT CHAPEL STREET LIMITED has been registered for 8 years. Current directors include BESWICK, Giles Peter, STOTT, Mark David.

Company Number
11202949
Status
active
Type
ltd
Incorporated
13 February 2018
Age
8 years
Address
Horseshoe Farm, Alderley Edge, SK9 7GU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
BESWICK, Giles Peter, STOTT, Mark David
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT CHAPEL STREET LIMITED

PROJECT CHAPEL STREET LIMITED is an active company incorporated on 13 February 2018 with the registered office located in Alderley Edge. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. PROJECT CHAPEL STREET LIMITED was registered 8 years ago.(SIC: 56101)

Status

active

Active since 8 years ago

Company No

11202949

LTD Company

Age

8 Years

Incorporated 13 February 2018

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

Horseshoe Farm Elkington Way Alderley Edge, SK9 7GU,

Previous Addresses

C/O the Box Horseshoe Lane Alderley Edge SK9 7QP United Kingdom
From: 13 February 2018To: 21 May 2019
Timeline

4 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Feb 18
Owner Exit
Feb 20
Owner Exit
Aug 20
Director Left
Nov 24
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BESWICK, Giles Peter

Active
Elkington Way, Alderley EdgeSK9 7GU
Secretary
Appointed 13 Feb 2018

BESWICK, Giles Peter

Active
Elkington Way, Alderley EdgeSK9 7GU
Born April 1974
Director
Appointed 13 Feb 2018

STOTT, Mark David

Active
Elkington Way, Alderley EdgeSK9 7GU
Born April 1972
Director
Appointed 13 Feb 2018

DAWSON, Mark Christopher

Resigned
Elkington Way, Alderley EdgeSK9 7GU
Born November 1973
Director
Appointed 13 Feb 2018
Resigned 23 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
Elkington Way, Alderley EdgeSK9 7GU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2020
Elkington Way, Alderley EdgeSK9 7GU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jan 2019
Ceased 09 Mar 2020
Horseshoe Lane, Alderley EdgeSK9 7QP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Feb 2018
Ceased 15 Jan 2019
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 April 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
27 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
28 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
23 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 February 2019
CS01Confirmation Statement
Incorporation Company
13 February 2018
NEWINCIncorporation