Background WavePink WaveYellow Wave

CHAPMAN ESTATES (LEICESTER) LIMITED (11893313)

CHAPMAN ESTATES (LEICESTER) LIMITED (11893313) is an active UK company. incorporated on 20 March 2019. with registered office in Leicester. The company operates in the Construction sector, engaged in development of building projects. CHAPMAN ESTATES (LEICESTER) LIMITED has been registered for 7 years. Current directors include CHAPMAN, Giles Frederick, JACKSON, Caroline Frances Jane, JINKS, Valerie Ann and 2 others.

Company Number
11893313
Status
active
Type
ltd
Incorporated
20 March 2019
Age
7 years
Address
Rowleys, Charnwood House Harcourt Way, Leicester, LE19 1WP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHAPMAN, Giles Frederick, JACKSON, Caroline Frances Jane, JINKS, Valerie Ann, KENLOCK, Rupert Adam Hobart, PALMER, Robert Brian
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAPMAN ESTATES (LEICESTER) LIMITED

CHAPMAN ESTATES (LEICESTER) LIMITED is an active company incorporated on 20 March 2019 with the registered office located in Leicester. The company operates in the Construction sector, specifically engaged in development of building projects. CHAPMAN ESTATES (LEICESTER) LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11893313

LTD Company

Age

7 Years

Incorporated 20 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 23 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

ANSTEY PASTURES LIMITED
From: 20 March 2019To: 4 October 2020
Contact
Address

Rowleys, Charnwood House Harcourt Way Meridian Business Park Leicester, LE19 1WP,

Timeline

18 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
Owner Exit
Sept 19
Director Left
Sept 19
Funding Round
Sept 20
Funding Round
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Loan Secured
Mar 22
Loan Secured
Oct 23
Director Left
Nov 23
Director Joined
Nov 23
New Owner
Sept 24
New Owner
Sept 24
Loan Cleared
Sept 24
Loan Secured
Aug 25
2
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

CHAPMAN, Giles Frederick

Active
Harcourt Way, LeicesterLE19 1WP
Born March 1967
Director
Appointed 11 Sept 2020

JACKSON, Caroline Frances Jane

Active
Harcourt Way, LeicesterLE19 1WP
Born November 1963
Director
Appointed 11 Sept 2020

JINKS, Valerie Ann

Active
Harcourt Way, LeicesterLE19 1WP
Born February 1943
Director
Appointed 20 Mar 2019

KENLOCK, Rupert Adam Hobart

Active
Harcourt Way, LeicesterLE19 1WP
Born August 1966
Director
Appointed 18 Nov 2023

PALMER, Robert Brian

Active
Harcourt Way, LeicesterLE19 1WP
Born June 1966
Director
Appointed 11 Sept 2020

KENLOCK, Sheila

Resigned
Harcourt Way, LeicesterLE19 1WP
Born February 1939
Director
Appointed 20 Mar 2019
Resigned 30 Jun 2019

PALMER, Frances Joan

Resigned
Harcourt Way, LeicesterLE19 1WP
Born October 1936
Director
Appointed 20 Mar 2019
Resigned 01 Nov 2023

Persons with significant control

5

2 Active
3 Ceased

Mrs Caroline Frances Jane Jackson

Active
Harcourt Way, LeicesterLE19 1WP
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 20 Nov 2023

Mr Robert Brian Palmer

Active
Harcourt Way, LeicesterLE19 1WP
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 20 Nov 2023

Mrs Valerie Ann Jinks

Ceased
Harcourt Way, LeicesterLE19 1WP
Born February 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Mar 2019
Ceased 11 Sept 2020

Mrs Frances Joan Palmer

Ceased
Harcourt Way, LeicesterLE19 1WP
Born October 1936

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Mar 2019
Ceased 11 Sept 2020

Mrs Sheila Kenlock

Ceased
Harcourt Way, LeicesterLE19 1WP
Born February 1939

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Mar 2019
Ceased 30 Jun 2019
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Resolution
8 November 2024
RESOLUTIONSResolutions
Legacy
8 November 2024
SH20SH20
Legacy
8 November 2024
CAP-SSCAP-SS
Mortgage Charge Part Both With Charge Number
31 October 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
31 October 2024
MR05Certification of Charge
Mortgage Satisfy Charge Full
27 September 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 September 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 September 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
18 September 2024
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
20 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2022
MR01Registration of a Charge
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2021
AAAnnual Accounts
Resolution
18 March 2021
RESOLUTIONSResolutions
Memorandum Articles
18 March 2021
MAMA
Accounts With Accounts Type Dormant
7 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Certificate Change Of Name Company
4 October 2020
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 October 2020
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
23 September 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
23 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
22 September 2020
MR02Statement that Part/All of Property Released
Capital Allotment Shares
11 September 2020
SH01Allotment of Shares
Capital Allotment Shares
11 September 2020
SH01Allotment of Shares
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Incorporation Company
20 March 2019
NEWINCIncorporation