ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

OLD Amersham Chapel Ltd

OLD Amersham Chapel Ltd is an active company incorporated on 21 September 2012 with the registered office located in Amersham, Buckinghamshire. OLD Amersham Chapel Ltd was registered 13 years ago.
Status
Active
Active since incorporation
Company No
08224532
Private limited company
Age
13 years
Incorporated 21 September 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 5 December 2025 (1 month ago)
Next confirmation dated 5 December 2026
Due by 19 December 2026 (11 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 November 2025
Due by 31 August 2026 (7 months remaining)
Contact
Address
The Kings Arms Hotel
30 High Street
Old Amersham
Buckinghamshire
HP7 0DJ
Same address for the past 13 years
Telephone
01494721846
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1986
Director • British • Lives in England • Born in Jul 1960
Director • British • Lives in England • Born in Jul 1959
Director • British • Lives in England • Born in Oct 1959
Director • British • Lives in UK • Born in Apr 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
OLD Amersham Hotels Ltd
Benjamin James Bradley, Jane Louise Ireland, and 3 more are mutual people.
Active
OLD Amersham Hotels (Holdings) Ltd
Benjamin James Bradley, Jane Louise Ireland, and 3 more are mutual people.
Active
OLD Amersham Hotels (Crown) Ltd
Benjamin James Bradley, Jane Louise Ireland, and 3 more are mutual people.
Active
Number Four Stow Limited
Benjamin James Bradley and Peter St Lawrence are mutual people.
Active
Monaco Homes Limited
David Alan Thompson is a mutual person.
Active
Quartermaster Hospitality Ltd
Peter St Lawrence is a mutual person.
Active
Inside Track 1 LLP
Graham Jinks is a mutual person.
Active
Inside Track 2 LLP
Graham Jinks is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
18
Decreased by 11 (-38%)
Total Assets
£1.4M
Increased by £253.48K (+22%)
Total Liabilities
-£1.4M
Increased by £251.91K (+22%)
Net Assets
£3.74K
Increased by £1.56K (+72%)
Debt Ratio (%)
100%
Decreased by 0.08% (-0%)
Latest Activity
Keith Harris Resigned
1 Month Ago on 15 Dec 2025
Confirmation Submitted
1 Month Ago on 5 Dec 2025
Subsidiary Accounts Submitted
1 Month Ago on 2 Dec 2025
Shares Cancelled
8 Months Ago on 14 May 2025
Confirmation Submitted
1 Year 1 Month Ago on 5 Dec 2024
Full Accounts Submitted
1 Year 4 Months Ago on 30 Aug 2024
Confirmation Submitted
2 Years 1 Month Ago on 5 Dec 2023
Full Accounts Submitted
2 Years 1 Month Ago on 30 Nov 2023
Confirmation Submitted
3 Years Ago on 5 Dec 2022
Old Amersham Hotels (Holdings) Ltd (PSC) Details Changed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover OLD Amersham Chapel Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Keith Harris as a director on 15 December 2025
Submitted on 9 Jan 2026
Confirmation statement made on 5 December 2025 with no updates
Submitted on 5 Dec 2025
Audit exemption subsidiary accounts made up to 30 November 2024
Submitted on 2 Dec 2025
Consolidated accounts of parent company for subsidiary company period ending 30/11/24
Submitted on 2 Dec 2025
Audit exemption statement of guarantee by parent company for period ending 30/11/24
Submitted on 2 Dec 2025
Notice of agreement to exemption from audit of accounts for period ending 30/11/24
Submitted on 2 Dec 2025
Second filing of the annual return made up to 28 October 2015
Submitted on 28 May 2025
Second filing of the annual return made up to 28 October 2014
Submitted on 28 May 2025
Cancellation of shares. Statement of capital on 18 February 2020
Submitted on 14 May 2025
Change of details for Old Amersham Hotels (Holdings) Ltd as a person with significant control on 6 April 2016
Submitted on 14 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year