Background WavePink WaveYellow Wave

OLD CHAPEL WESLEY HOUSE NO. 2 LIMITED (11667790)

OLD CHAPEL WESLEY HOUSE NO. 2 LIMITED (11667790) is an active UK company. incorporated on 8 November 2018. with registered office in Weston-Super-Mare. The company operates in the Real Estate Activities sector, engaged in residents property management. OLD CHAPEL WESLEY HOUSE NO. 2 LIMITED has been registered for 7 years. Current directors include EIVORS, Gerard, GORDON, Marc Simon Richard, THOMAS, James William Fieldsend and 1 others.

Company Number
11667790
Status
active
Type
ltd
Incorporated
8 November 2018
Age
7 years
Address
15a Waterloo Street, Weston-Super-Mare, BS23 1LA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EIVORS, Gerard, GORDON, Marc Simon Richard, THOMAS, James William Fieldsend, YOUNGBLUT, Brian John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD CHAPEL WESLEY HOUSE NO. 2 LIMITED

OLD CHAPEL WESLEY HOUSE NO. 2 LIMITED is an active company incorporated on 8 November 2018 with the registered office located in Weston-Super-Mare. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OLD CHAPEL WESLEY HOUSE NO. 2 LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11667790

LTD Company

Age

7 Years

Incorporated 8 November 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

15a Waterloo Street Weston-Super-Mare, BS23 1LA,

Previous Addresses

7-13 Oxford Street Weston-Super-Mare Somerset BS23 1TE United Kingdom
From: 8 November 2018To: 16 October 2019
Timeline

11 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Jul 19
Director Joined
Oct 19
Director Joined
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Nov 23
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

STEPHEN & CO BLOCK MANAGEMENT LTD

Active
Waterloo Street, Weston-Super-MareBS23 1LA
Corporate secretary
Appointed 29 Oct 2019

EIVORS, Gerard

Active
Waterloo Street, Weston-Super-MareBS23 1LA
Born May 1973
Director
Appointed 30 May 2019

GORDON, Marc Simon Richard

Active
Weydown Lane, GuildfordGU2 9UT
Born December 1977
Director
Appointed 02 Apr 2019

THOMAS, James William Fieldsend

Active
Waterloo Street, Weston-Super-MareBS23 1LA
Born October 1986
Director
Appointed 02 Oct 2020

YOUNGBLUT, Brian John

Active
Waterloo Street, Weston-Super-MareBS23 1LA
Born July 1987
Director
Appointed 29 Oct 2019

SINGER, Diane Louise

Resigned
Waterloo Street, Weston-Super-MareBS23 1LA
Born January 1962
Director
Appointed 30 Sept 2019
Resigned 02 Oct 2020

SMITH, Martyn Scott

Resigned
Oxford Street, Weston-Super-MareBS23 1TE
Born September 1961
Director
Appointed 08 Nov 2018
Resigned 28 Jun 2019

THORNTON, Robert Alan

Resigned
Sheep Street, CheltenhamGL54 1AA
Born July 1978
Director
Appointed 22 Feb 2019
Resigned 14 Dec 2022

Persons with significant control

1

0 Active
1 Ceased
Bury Manor Castle, Bristol

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Nov 2018
Ceased 29 Oct 2019
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
14 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
31 October 2019
PSC08Cessation of Other Registrable Person PSC
Appoint Corporate Secretary Company With Name Date
29 October 2019
AP04Appointment of Corporate Secretary
Cessation Of A Person With Significant Control
29 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Incorporation Company
8 November 2018
NEWINCIncorporation