Background WavePink WaveYellow Wave

CHAPEL VIEW PROPERTY MANAGEMENT COMPANY LTD (NI063129)

CHAPEL VIEW PROPERTY MANAGEMENT COMPANY LTD (NI063129) is an active UK company. incorporated on 14 February 2007. with registered office in Coleraine. The company operates in the Real Estate Activities sector, engaged in residents property management and 1 other business activities. CHAPEL VIEW PROPERTY MANAGEMENT COMPANY LTD has been registered for 19 years. Current directors include HIGGINS, Derek.

Company Number
NI063129
Status
active
Type
ltd
Incorporated
14 February 2007
Age
19 years
Address
8 Society Street, Coleraine, BT52 1LA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HIGGINS, Derek
SIC Codes
98000, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAPEL VIEW PROPERTY MANAGEMENT COMPANY LTD

CHAPEL VIEW PROPERTY MANAGEMENT COMPANY LTD is an active company incorporated on 14 February 2007 with the registered office located in Coleraine. The company operates in the Real Estate Activities sector, specifically engaged in residents property management and 1 other business activity. CHAPEL VIEW PROPERTY MANAGEMENT COMPANY LTD was registered 19 years ago.(SIC: 98000, 99999)

Status

active

Active since 19 years ago

Company No

NI063129

LTD Company

Age

19 Years

Incorporated 14 February 2007

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 23 October 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

8 Society Street Coleraine, BT52 1LA,

Previous Addresses

93 Largy Road Portglenone Ballymena Co Antrim BT44 8BZ
From: 14 February 2007To: 12 March 2014
Timeline

11 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Feb 07
Funding Round
Jan 10
Funding Round
Mar 10
Funding Round
Apr 11
Funding Round
Apr 12
Director Left
Mar 14
Director Joined
Apr 14
Director Joined
Mar 20
Director Left
Apr 20
Director Joined
Mar 23
Director Left
Feb 26
4
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HIGGINS, Mary Isobel

Active
Society Street, ColeraineBT52 1LA
Secretary
Appointed 25 Mar 2014

HIGGINS, Derek

Active
Society Street, ColeraineBT52 1LA
Born November 1949
Director
Appointed 13 Mar 2023

KELLY, Veronica

Resigned
93 Largy Road, BallymenaBT44 8BZ
Secretary
Appointed 14 Feb 2007
Resigned 20 Feb 2013

C.S. SECRETARIAL SERVICES LTD

Resigned
79 Chichester StreetBT1 4JE
Corporate secretary
Appointed 14 Feb 2007
Resigned 14 Feb 2007

KELLY, Noel Martin

Resigned
93 Largy Road, BallymenaBT44 8BZ
Born December 1964
Director
Appointed 14 Feb 2007
Resigned 20 Feb 2013

MCKENNA, Bernard James Gerard

Resigned
Society Street, ColeraineBT52 1LA
Born January 1957
Director
Appointed 21 Mar 2020
Resigned 18 Feb 2026

RYAN, Donal

Resigned
Society Street, ColeraineBT52 1LA
Born June 1974
Director
Appointed 11 Apr 2014
Resigned 06 Apr 2020

CS DIRECTOR SERVICES LIMITED

Resigned
79 Chichester StreetBT1 4JE
Corporate director
Appointed 14 Feb 2007
Resigned 14 Feb 2007
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Dormant
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Dormant
27 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Appoint Person Secretary Company With Name
25 March 2014
AP03Appointment of Secretary
Termination Director Company With Name
12 March 2014
TM01Termination of Director
Termination Secretary Company With Name
12 March 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
12 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Capital Allotment Shares
5 April 2012
SH01Allotment of Shares
Accounts With Accounts Type Dormant
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Capital Allotment Shares
21 April 2011
SH01Allotment of Shares
Accounts With Accounts Type Dormant
29 September 2010
AAAnnual Accounts
Resolution
4 June 2010
RESOLUTIONSResolutions
Memorandum Articles
4 June 2010
MEM/ARTSMEM/ARTS
Resolution
4 June 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
4 June 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Capital Allotment Shares
22 March 2010
SH01Allotment of Shares
Capital Allotment Shares
6 January 2010
SH01Allotment of Shares
Accounts With Accounts Type Dormant
5 January 2010
AAAnnual Accounts
Legacy
1 May 2009
371S(NI)371S(NI)
Legacy
1 May 2009
98-2(NI)98-2(NI)
Legacy
22 February 2009
371S(NI)371S(NI)
Legacy
19 December 2008
AC(NI)AC(NI)
Legacy
7 March 2007
296(NI)296(NI)
Legacy
7 March 2007
296(NI)296(NI)
Incorporation Company
14 February 2007
NEWINCIncorporation