Background WavePink WaveYellow Wave

THE CHAPEL APTS EDENFIELD LTD (13160708)

THE CHAPEL APTS EDENFIELD LTD (13160708) is an active UK company. incorporated on 27 January 2021. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. THE CHAPEL APTS EDENFIELD LTD has been registered for 5 years. Current directors include APPLEBY, Callum Thomas, CRAIG, Jayne Suzanne, LYNCH, Natasha Karleen and 6 others.

Company Number
13160708
Status
active
Type
ltd
Incorporated
27 January 2021
Age
5 years
Address
5-7 New Road Radcliffe, Manchester, M26 1LS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
APPLEBY, Callum Thomas, CRAIG, Jayne Suzanne, LYNCH, Natasha Karleen, MCKINNEY, David Charles, SCOTT, Kevan, STANSFIELD, Jean Anne, STEVEN, Kevin Michael, SUTCLIFFE, Elizabeth Anne, WINDER, Stephanie
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CHAPEL APTS EDENFIELD LTD

THE CHAPEL APTS EDENFIELD LTD is an active company incorporated on 27 January 2021 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE CHAPEL APTS EDENFIELD LTD was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

13160708

LTD Company

Age

5 Years

Incorporated 27 January 2021

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 28 March 2026 (1 month ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

5-7 New Road Radcliffe Manchester, M26 1LS,

Timeline

20 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jan 21
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 26
Director Joined
Feb 26
New Owner
Feb 26
Owner Exit
Feb 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

9 Active
8 Resigned

APPLEBY, Callum Thomas

Active
Rochdale Road, BuryBL0 0BP
Born January 1989
Director
Appointed 07 Feb 2025

CRAIG, Jayne Suzanne

Active
Radcliffe, ManchesterM26 1LS
Born April 1978
Director
Appointed 25 Mar 2026

LYNCH, Natasha Karleen

Active
Radcliffe, ManchesterM26 1LS
Born June 1988
Director
Appointed 25 Mar 2026

MCKINNEY, David Charles

Active
Radcliffe, ManchesterM26 1LS
Born January 1955
Director
Appointed 25 Mar 2026

SCOTT, Kevan

Active
Radcliffe, ManchesterM26 1LS
Born May 1962
Director
Appointed 25 Mar 2026

STANSFIELD, Jean Anne

Active
Radcliffe, ManchesterM26 1LS
Born January 1952
Director
Appointed 25 Mar 2026

STEVEN, Kevin Michael

Active
Radcliffe, ManchesterM26 1LS
Born September 1980
Director
Appointed 25 Mar 2026

SUTCLIFFE, Elizabeth Anne

Active
Bury New Road, HeywoodOL10 3JY
Born March 1952
Director
Appointed 06 Feb 2026

WINDER, Stephanie

Active
Radcliffe, ManchesterM26 1LS
Born December 1973
Director
Appointed 25 Mar 2026

CRAIG, Jayne Suzanne

Resigned
Bury New Road, HeywoodOL10 3JY
Born April 1978
Director
Appointed 27 Jan 2021
Resigned 26 Mar 2026

LYNCH, Natasha

Resigned
Rochdale Road, BuryBL0 0BP
Born June 1988
Director
Appointed 27 Jan 2021
Resigned 26 Mar 2026

SCOTT, Kevan

Resigned
Rochdale Road, BuryBL0 0BP
Born May 1962
Director
Appointed 27 Jan 2021
Resigned 26 Mar 2026

STANLEY, Loretta Frances

Resigned
Rochdale Road, BuryBL0 0BP
Born November 1931
Director
Appointed 27 Jan 2021
Resigned 25 Mar 2026

STANSFIELD, Jean Anne

Resigned
Rochdale Road, BuryBL0 0BP
Born January 1952
Director
Appointed 27 Jan 2021
Resigned 25 Mar 2026

STEVEN, Kevin

Resigned
Rochdale Road, BuryBL0 0BP
Born September 1980
Director
Appointed 27 Jan 2021
Resigned 25 Mar 2026

SUTCLIFFE, Elizabeth Anne

Resigned
Bury New Road, HeywoodOL10 3JY
Born March 1952
Director
Appointed 27 Jan 2021
Resigned 05 Feb 2026

SWITHENBY, Hannah

Resigned
Rochdale Road, BuryBL0 0BP
Born January 1994
Director
Appointed 27 Jan 2021
Resigned 07 Feb 2025

Persons with significant control

2

1 Active
1 Ceased

Mrs Elizabeth Anne Sutcliffe

Active
Bury New Road, HeywoodOL10 3JY
Born March 1952

Nature of Control

Significant influence or control
Notified 09 Feb 2026

Mrs Elizabeth Anne Sutcliffe

Ceased
Bury New Road, HeywoodOL10 3JY
Born March 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jan 2021
Ceased 11 Feb 2026
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
28 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 February 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
1 April 2021
PSC04Change of PSC Details
Incorporation Company
27 January 2021
NEWINCIncorporation