Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Chapel Properties Limited
Chapel Properties Limited is an active company incorporated on 4 January 1996 with the registered office located in Epsom, Surrey. Chapel Properties Limited was registered 29 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03143568
Private limited company
Age
29 years
Incorporated
4 January 1996
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
4 January 2025
(8 months ago)
Next confirmation dated
4 January 2026
Due by
18 January 2026
(4 months remaining)
Last change occurred
7 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
1 April 2025
Due by
1 January 2026
(3 months remaining)
Learn more about Chapel Properties Limited
Contact
Address
8-10 South Street
Epsom
Surrey
KT18 7PF
England
Address changed on
21 Mar 2022
(3 years ago)
Previous address was
76 New Bond Street London London W1S 1RX
Companies in KT18 7PF
Telephone
02074996754
Email
Unreported
Website
Chapelproperties.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Samantha Clark
Director • Secretary • Chartered Surveyor • British • Lives in UK • Born in May 1968
John Paul Miles
Director • British • Lives in England • Born in May 1953
Mr Dudley Stephen Leigh
Director • British • Lives in UK • Born in Jan 1947
Mr David Goldstein
Director • British • Lives in England • Born in Dec 1940
Canadian & Portland Estates Plc
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Canadian & Portland Estates Limited
Mr David Goldstein, Mr Dudley Stephen Leigh, and 2 more are mutual people.
Active
Canadian & Portland Developments Limited
Samantha Clark, Mr David Goldstein, and 2 more are mutual people.
Active
Canadian & Portland Estates (Holdings) Limited
Mr David Goldstein, Mr Dudley Stephen Leigh, and 2 more are mutual people.
Active
Canadian & Butler Limited
John Paul Miles and Samantha Clark are mutual people.
Active
J Miles & Co (Surveyor)
Mr David Goldstein and John Paul Miles are mutual people.
Active
Allied Portland Estates Limited
Mr David Goldstein is a mutual person.
Active
Riverside Edge Limited
John Paul Miles and Samantha Clark are mutual people.
Active
Canadian & Riverside Estates Limited
John Paul Miles and Samantha Clark are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£2.18K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.18K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2.18K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
7 Months Ago on 28 Jan 2025
Full Accounts Submitted
9 Months Ago on 21 Nov 2024
Confirmation Submitted
1 Year 8 Months Ago on 4 Jan 2024
Full Accounts Submitted
1 Year 10 Months Ago on 26 Oct 2023
Confirmation Submitted
2 Years 8 Months Ago on 4 Jan 2023
Full Accounts Submitted
2 Years 10 Months Ago on 24 Oct 2022
Registered Address Changed
3 Years Ago on 21 Mar 2022
Confirmation Submitted
3 Years Ago on 6 Jan 2022
Emma Tiptaft Resigned
3 Years Ago on 31 Dec 2021
Full Accounts Submitted
3 Years Ago on 10 Sep 2021
Get Alerts
Get Credit Report
Discover Chapel Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 4 January 2025 with updates
Submitted on 28 Jan 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 21 Nov 2024
Confirmation statement made on 4 January 2024 with updates
Submitted on 4 Jan 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 26 Oct 2023
Confirmation statement made on 4 January 2023 with updates
Submitted on 4 Jan 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 24 Oct 2022
Termination of appointment of Emma Tiptaft as a secretary on 31 December 2021
Submitted on 31 Mar 2022
Registered office address changed from 76 New Bond Street London London W1S 1RX to 8-10 South Street Epsom Surrey KT18 7PF on 21 March 2022
Submitted on 21 Mar 2022
Confirmation statement made on 4 January 2022 with updates
Submitted on 6 Jan 2022
Total exemption full accounts made up to 1 April 2021
Submitted on 10 Sep 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs