Background WavePink WaveYellow Wave

CHAPELMOUNT PROPERTIES LIMITED (12287368)

CHAPELMOUNT PROPERTIES LIMITED (12287368) is an active UK company. incorporated on 29 October 2019. with registered office in Lancashire. The company operates in the Construction sector, engaged in development of building projects. CHAPELMOUNT PROPERTIES LIMITED has been registered for 6 years. Current directors include SHARP, Claire Caroline.

Company Number
12287368
Status
active
Type
ltd
Incorporated
29 October 2019
Age
6 years
Address
Canal Mill, Botany Brow,, Lancashire, PR6 9AF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SHARP, Claire Caroline
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAPELMOUNT PROPERTIES LIMITED

CHAPELMOUNT PROPERTIES LIMITED is an active company incorporated on 29 October 2019 with the registered office located in Lancashire. The company operates in the Construction sector, specifically engaged in development of building projects. CHAPELMOUNT PROPERTIES LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12287368

LTD Company

Age

6 Years

Incorporated 29 October 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

Canal Mill, Botany Brow, Chorley, Lancashire, PR6 9AF,

Timeline

44 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Loan Secured
Feb 20
New Owner
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Owner Exit
Apr 20
New Owner
Jun 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Director Left
Sept 21
Owner Exit
Sept 21
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
0
Funding
1
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SHARP, Claire Caroline

Active
Botany Brow,, LancashirePR6 9AF
Born July 1973
Director
Appointed 29 Oct 2019

KNOWLES, Timothy John Peter

Resigned
Botany Brow,, LancashirePR6 9AF
Born December 1964
Director
Appointed 29 Oct 2019
Resigned 20 Sept 2021

Persons with significant control

6

1 Active
5 Ceased

Mr Timothy John Peter Knowles

Ceased
Botany Brow,, LancashirePR6 9AF
Born December 1964

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 03 Jun 2021
Ceased 20 Sept 2021

Mr Timothy John Peter Knowles

Ceased
Botany Bay, ChorleyPR6 9AF
Born December 1964

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 03 Feb 2020
Ceased 03 Feb 2020
New Street, JerseyJE2 3RA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Feb 2020

Mr Thomas Duncan Hopkinson

Ceased
Botany Brow,, LancashirePR6 9AF
Born May 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2019
Ceased 31 Oct 2019

Ms Claire Caroline Sharp

Ceased
Botany Brow,, LancashirePR6 9AF
Born July 1973

Nature of Control

Right to appoint and remove directors
Notified 29 Oct 2019
Ceased 31 Oct 2019

Mr Timothy John Peter Knowles

Ceased
Botany Brow,, LancashirePR6 9AF
Born December 1964

Nature of Control

Right to appoint and remove directors
Notified 29 Oct 2019
Ceased 31 Oct 2019
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Group
5 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2025
MR01Registration of a Charge
Change To A Person With Significant Control
11 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
1 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
19 May 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
20 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
3 June 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
3 June 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 November 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
24 April 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 February 2020
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
18 February 2020
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2020
MR01Registration of a Charge
Memorandum Articles
30 January 2020
MAMA
Resolution
30 January 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
31 October 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
29 October 2019
NEWINCIncorporation