Background WavePink WaveYellow Wave

CHAPELTOWN ROAD MANAGEMENT COMPANY LTD (12370530)

CHAPELTOWN ROAD MANAGEMENT COMPANY LTD (12370530) is an active UK company. incorporated on 19 December 2019. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CHAPELTOWN ROAD MANAGEMENT COMPANY LTD has been registered for 6 years. Current directors include ANDERSON, Gregor Scott, LOCKE, James Alexander.

Company Number
12370530
Status
active
Type
ltd
Incorporated
19 December 2019
Age
6 years
Address
C/O Scanlans Property Management Carvers Warehouse Suite 2b, Manchester, M1 2HG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ANDERSON, Gregor Scott, LOCKE, James Alexander
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAPELTOWN ROAD MANAGEMENT COMPANY LTD

CHAPELTOWN ROAD MANAGEMENT COMPANY LTD is an active company incorporated on 19 December 2019 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CHAPELTOWN ROAD MANAGEMENT COMPANY LTD was registered 6 years ago.(SIC: 68320)

Status

active

Active since 6 years ago

Company No

12370530

LTD Company

Age

6 Years

Incorporated 19 December 2019

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 4 June 2025 (10 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

9 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

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

C/O Scanlans Property Management Carvers Warehouse Suite 2b 77 Dale Street Manchester, M1 2HG,

Previous Addresses

, Inspired Property Management Limited 6 Malton Way, Adwick-Le-Street, Doncaster, DN6 7FE, England
From: 20 September 2022To: 16 December 2024
, Venture Block Management Ltd East View, Broadgate Lane, Leeds, LS18 4BX, United Kingdom
From: 17 December 2020To: 20 September 2022
, 184 Harrogate Road, Leeds, LS7 4NZ, England
From: 19 December 2019To: 17 December 2020
Timeline

9 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Owner Exit
Feb 22
Director Left
Feb 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Owner Exit
Jan 25
New Owner
Jun 25
New Owner
Jun 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

SCANLANS LLP

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Corporate secretary
Appointed 06 Aug 2025

ANDERSON, Gregor Scott

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born October 1995
Director
Appointed 06 Sept 2022

LOCKE, James Alexander

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born May 1987
Director
Appointed 06 Sept 2022

MAGENIS, Ian

Resigned
Dale Street, ManchesterM1 2HG
Secretary
Appointed 14 Aug 2024
Resigned 06 Aug 2025

FPS GROUP SERVICES

Resigned
6 Malton Way, DoncasterDN6 7FE
Corporate secretary
Appointed 18 Dec 2023
Resigned 15 Oct 2024

INSPIRED SECRETARIAL SERVICES LIMITED

Resigned
6 Malton Way, DoncasterDN6 7FE
Corporate secretary
Appointed 01 Jun 2022
Resigned 18 Dec 2023

VENTURE BLOCK MANAGEMENT LIMITED

Resigned
East View, LeedsLS18 4BX
Corporate secretary
Appointed 17 Dec 2020
Resigned 01 Jun 2022

JACOBS, Benjamin Louis

Resigned
6 Malton Way, DoncasterDN6 7FE
Born September 1988
Director
Appointed 19 Dec 2019
Resigned 06 Sept 2022

TAYLOR, Andrew Mark

Resigned
East View, LeedsLS18 4BX
Born April 1970
Director
Appointed 19 Dec 2019
Resigned 07 Feb 2022

Persons with significant control

4

2 Active
2 Ceased

Mr James Alexander Locke

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born May 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jun 2025

Mr Gregor Scott Anderson

Active
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born October 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jun 2025

Mr Benjamin Louis Jacobs

Ceased
Carvers Warehouse Suite 2b, ManchesterM1 2HG
Born September 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Dec 2019
Ceased 17 Dec 2024

Mr Andrew Mark Taylor

Ceased
East View, LeedsLS18 4BX
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Dec 2019
Ceased 07 Feb 2022
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
15 December 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
6 August 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 August 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
5 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 June 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
4 June 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
15 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
9 October 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 August 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 December 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
18 December 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 September 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
20 September 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 September 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
7 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
17 December 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
17 December 2020
AD01Change of Registered Office Address
Incorporation Company
19 December 2019
NEWINCIncorporation