ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

JR & HCL Chapman Properties Limited

JR & HCL Chapman Properties Limited is an active company incorporated on 12 March 2009 with the registered office located in Grays, Essex. JR & HCL Chapman Properties Limited was registered 16 years ago.
Status
Active
Active since incorporation
Company No
06844825
Private limited company
Age
16 years
Incorporated 12 March 2009
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 10 November 2025 (4 days ago)
Next confirmation dated 10 November 2026
Due by 24 November 2026 (1 year remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
44-54 Orsett Road
Grays
Essex
RM17 5ED
Same address since incorporation
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
6
Controllers (PSC)
1
Secretary • Director • British • Lives in UK • Born in Oct 1961
Director • British • Born in Jun 1930
Director • British • Lives in UK • Born in Jun 1954
Director • British • Lives in UK • Born in Sep 1959
Director • British • Lives in England • Born in Nov 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
A. P. Chapman Decorators Limited
Andrew Paul Chapman is a mutual person.
Active
The Ford Cortina Mkii & 1600e Owners' Club Limited
John Michael Chapman is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£566.23K
Increased by £358.93K (+173%)
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£3.68M
Decreased by £67.46K (-2%)
Total Liabilities
-£377.91K
Decreased by £129.02K (-25%)
Net Assets
£3.3M
Increased by £61.56K (+2%)
Debt Ratio (%)
10%
Decreased by 3.26% (-24%)
Latest Activity
Confirmation Submitted
4 Days Ago on 10 Nov 2025
Full Accounts Submitted
6 Months Ago on 1 May 2025
Confirmation Submitted
8 Months Ago on 13 Mar 2025
Full Accounts Submitted
1 Year 6 Months Ago on 22 Apr 2024
Hilda Constance Louisa Chapman (PSC) Appointed
1 Year 8 Months Ago on 13 Mar 2024
Confirmation Submitted
1 Year 8 Months Ago on 13 Mar 2024
Mrs Hilda Constance Louisa Chapman Details Changed
1 Year 8 Months Ago on 11 Mar 2024
Colin Geoffrey Chapman Details Changed
1 Year 8 Months Ago on 11 Mar 2024
Mr Andrew Paul Chapman Details Changed
1 Year 8 Months Ago on 11 Mar 2024
June Cunningham Details Changed
1 Year 8 Months Ago on 11 Mar 2024
Get Credit Report
Discover JR & HCL Chapman Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 10 November 2025 with no updates
Submitted on 10 Nov 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 1 May 2025
Confirmation statement made on 13 March 2025 with no updates
Submitted on 13 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 22 Apr 2024
Confirmation statement made on 13 March 2024 with no updates
Submitted on 13 Mar 2024
Withdrawal of a person with significant control statement on 13 March 2024
Submitted on 13 Mar 2024
Notification of Hilda Constance Louisa Chapman as a person with significant control on 13 March 2024
Submitted on 13 Mar 2024
Director's details changed for John Michael Chapman on 11 March 2024
Submitted on 11 Mar 2024
Director's details changed for Jennifer Cottrell on 11 March 2024
Submitted on 11 Mar 2024
Secretary's details changed for Jennifer Cottrell on 11 March 2024
Submitted on 11 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year