Background WavePink WaveYellow Wave

CHAPTER HOUSE (PARKER STREET) RESIDENTS MANAGEMENT COMPANY LIMITED (12254978)

CHAPTER HOUSE (PARKER STREET) RESIDENTS MANAGEMENT COMPANY LIMITED (12254978) is an active UK company. incorporated on 10 October 2019. with registered office in Kington. The company operates in the Real Estate Activities sector, engaged in residents property management. CHAPTER HOUSE (PARKER STREET) RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include DOCHERTY, Fiona Frances.

Company Number
12254978
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 October 2019
Age
6 years
Address
61 Bridge Street, Kington, HR5 3DJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DOCHERTY, Fiona Frances
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAPTER HOUSE (PARKER STREET) RESIDENTS MANAGEMENT COMPANY LIMITED

CHAPTER HOUSE (PARKER STREET) RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 October 2019 with the registered office located in Kington. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHAPTER HOUSE (PARKER STREET) RESIDENTS MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12254978

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 10 October 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

61 Bridge Street Kington, HR5 3DJ,

Previous Addresses

C/O James Andrew Residential Limited 20 Bedford Square London WC1B 3HH United Kingdom
From: 12 November 2024To: 6 August 2025
James Andrew Residential Fairchild House Redbourne Avenue London N3 2BP United Kingdom
From: 10 October 2019To: 12 November 2024
Timeline

7 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Oct 19
Director Left
Dec 21
Director Left
Dec 21
Owner Exit
Oct 23
New Owner
Oct 23
New Owner
Apr 26
Owner Exit
Apr 26
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DOCHERTY, Fiona Frances

Active
Robin Hood Way, GreenfordUB6 7QW
Born May 1968
Director
Appointed 10 Oct 2019

CH NOMINEES (ONE) LIMITED

Resigned
Fleet Place, LondonEC4M 7RD
Corporate director
Appointed 10 Oct 2019
Resigned 09 Dec 2021

CH NOMINEES (TWO) LIMITED

Resigned
Fleet Place, LondonEC4M 7RD
Corporate director
Appointed 10 Oct 2019
Resigned 09 Dec 2021

Persons with significant control

3

1 Active
2 Ceased

Costas Miaoulis

Active
Strovolos 2052,, Nicosia,
Born July 1965

Nature of Control

Voting rights 75 to 100 percent as trust
Significant influence or control as trust
Notified 06 Apr 2026

Zavallis Doros

Ceased
Flat D5, Nicosia
Born March 1948

Nature of Control

Ownership of shares 50 to 75 percent
Notified 31 Aug 2020
Ceased 14 Apr 2026

Maria Elizabeth Mangkoian Chrysostomou

Ceased
Fairchild House, LondonN3 2BP
Born September 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2019
Ceased 31 Aug 2020
Fundings
Financials
Latest Activities

Filing History

22

Notification Of A Person With Significant Control
15 April 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Incorporation Company
10 October 2019
NEWINCIncorporation