Background WavePink WaveYellow Wave

CHAPEL RIVERSIDE (SOUTHAMPTON) MANAGEMENT COMPANY LIMITED (11363156)

CHAPEL RIVERSIDE (SOUTHAMPTON) MANAGEMENT COMPANY LIMITED (11363156) is an active UK company. incorporated on 15 May 2018. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in residents property management. CHAPEL RIVERSIDE (SOUTHAMPTON) MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include HARRISON, Jolyon.

Company Number
11363156
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 May 2018
Age
7 years
Address
One Eleven, Birmingham, B3 2HJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HARRISON, Jolyon
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAPEL RIVERSIDE (SOUTHAMPTON) MANAGEMENT COMPANY LIMITED

CHAPEL RIVERSIDE (SOUTHAMPTON) MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 May 2018 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHAPEL RIVERSIDE (SOUTHAMPTON) MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11363156

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 15 May 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 28 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

One Eleven Emund Street Birmingham, B3 2HJ,

Previous Addresses

Burnham Yard London End Beaconsfield Buckinghamshire HP9 2JH United Kingdom
From: 30 April 2019To: 8 May 2025
Decimal Place Chiltern Avenue Amersham HP6 5FG United Kingdom
From: 15 May 2018To: 30 April 2019
Timeline

9 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
May 18
Director Joined
Jan 20
Director Left
Feb 24
New Owner
Feb 24
Director Left
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HARRISON, Jolyon

Active
Emund Street, BirminghamB3 2HJ
Born March 1948
Director
Appointed 21 Feb 2024

HARRISON, Christopher Mark

Resigned
London End, BeaconsfieldHP9 2JH
Born March 1981
Director
Appointed 08 Jan 2020
Resigned 19 Feb 2024

HOARE, Kathleen Anne

Resigned
London End, BeaconsfieldHP9 2JH
Born May 1965
Director
Appointed 15 May 2018
Resigned 21 Feb 2024

WILLIAMS, Robert George

Resigned
London End, BeaconsfieldHP9 2JH
Born December 1988
Director
Appointed 15 May 2018
Resigned 21 Feb 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Jolyon Harrison

Active
Emund Street, BirminghamB3 2HJ
Born March 1948

Nature of Control

Voting rights 75 to 100 percent
Notified 21 Feb 2024

Mr Robert George Williams

Ceased
London End, BeaconsfieldHP9 2JH
Born December 1988

Nature of Control

Voting rights 25 to 50 percent
Notified 15 May 2018
Ceased 21 Feb 2024

Mrs Kathleen Anne Hoare

Ceased
London End, BeaconsfieldHP9 2JH
Born May 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 15 May 2018
Ceased 21 Feb 2023
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Dormant
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 February 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
29 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 May 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 April 2019
AD01Change of Registered Office Address
Incorporation Company
15 May 2018
NEWINCIncorporation