Background WavePink WaveYellow Wave

CHAPEL WALKS NOMINEE LIMITED (12807663)

CHAPEL WALKS NOMINEE LIMITED (12807663) is an active UK company. incorporated on 12 August 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CHAPEL WALKS NOMINEE LIMITED has been registered for 5 years. Current directors include BUDLENDER, Shaun Ralph, MORRIS, Mark.

Company Number
12807663
Status
active
Type
ltd
Incorporated
12 August 2020
Age
5 years
Address
Primrose Hill Courtyard, London, NW3 3AJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BUDLENDER, Shaun Ralph, MORRIS, Mark
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAPEL WALKS NOMINEE LIMITED

CHAPEL WALKS NOMINEE LIMITED is an active company incorporated on 12 August 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CHAPEL WALKS NOMINEE LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12807663

LTD Company

Age

5 Years

Incorporated 12 August 2020

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 16 May 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

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

Primrose Hill Courtyard 7 Erskine Road London, NW3 3AJ,

Previous Addresses

1 Portland Place London W1B 1PN England
From: 3 October 2024To: 9 January 2025
50 Weymouth Mews Marylebone London W1G 7EH United Kingdom
From: 12 August 2020To: 3 October 2024
Timeline

8 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Director Left
Jul 22
Director Joined
Aug 22
Director Joined
Nov 22
Director Left
Jan 23
Loan Secured
Feb 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BUDLENDER, Shaun Ralph

Active
7 Erskine Road, LondonNW3 3AJ
Born February 1988
Director
Appointed 01 Dec 2022

MORRIS, Mark

Active
Tc Citroen Wells Limited, 3 Dorset RiseEC4Y 8EN
Born July 1968
Director
Appointed 12 Aug 2020

SUSSKIND, Claire Nicholle

Resigned
Charlotte Street, LondonW1T 4QJ
Born May 1975
Director
Appointed 30 Jun 2022
Resigned 01 Dec 2022

TRAUB, Bianca Marie Eskell

Resigned
LondonW1G 7EH
Born October 1979
Director
Appointed 12 Aug 2020
Resigned 30 Jun 2022

Persons with significant control

1

7 Erskine Road, LondonNW3 3AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Aug 2020
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2025
MR01Registration of a Charge
Change To A Person With Significant Control
10 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2021
CS01Confirmation Statement
Memorandum Articles
12 October 2020
MAMA
Resolution
12 October 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
12 August 2020
AA01Change of Accounting Reference Date
Incorporation Company
12 August 2020
NEWINCIncorporation