ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Chapel 683 Limited

Chapel 683 Limited is an active company incorporated on 14 May 2014 with the registered office located in Bristol, Bristol. Chapel 683 Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09039681
Private limited company
Age
11 years
Incorporated 14 May 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 January 2025 (9 months ago)
Next confirmation dated 19 January 2026
Due by 2 February 2026 (3 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (5 months remaining)
Address
37 St. Georges Road
Bristol
BS1 5UU
England
Address changed on 21 Jan 2025 (9 months ago)
Previous address was , 17 Duckmoor Road, Bristol, BS3 2DD, England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1975
Director • British • Lives in UK • Born in May 1971
Juniper Homes Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Chipping Sodbury Developments Limited
Terry Lee Whittingham is a mutual person.
Active
Keynsham Property Developments Limited
Terry Lee Whittingham is a mutual person.
Active
Juniper Homes (Southville) Limited
Jonathan Rhodri Morgan and Terry Lee Whittingham are mutual people.
Active
Plough And Windmill Limited
Jonathan Rhodri Morgan and Terry Lee Whittingham are mutual people.
Active
526 Management Company Limited
Jonathan Rhodri Morgan and Terry Lee Whittingham are mutual people.
Active
GTS Plumbing & Heating Limited
Terry Lee Whittingham is a mutual person.
Active
Claden Limited
Terry Lee Whittingham is a mutual person.
Active
Griffon Developments Limited
Jonathan Rhodri Morgan is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
£353
Decreased by £922 (-72%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£79.55K
Decreased by £9.98K (-11%)
Total Liabilities
-£22.36K
Decreased by £8.49K (-28%)
Net Assets
£57.19K
Decreased by £1.5K (-3%)
Debt Ratio (%)
28%
Decreased by 6.35% (-18%)
Latest Activity
Accounting Period Extended
5 Months Ago on 14 May 2025
Full Accounts Submitted
9 Months Ago on 24 Jan 2025
Registered Address Changed
9 Months Ago on 21 Jan 2025
Confirmation Submitted
9 Months Ago on 21 Jan 2025
Terry Lee Whittingham (PSC) Resigned
1 Year 2 Months Ago on 9 Aug 2024
Juniper Homes Holdings Limited (PSC) Appointed
1 Year 2 Months Ago on 9 Aug 2024
Jonathan Rhodri Morgan Resigned
1 Year 2 Months Ago on 9 Aug 2024
R & S Curtis Holdings Ltd (PSC) Resigned
1 Year 2 Months Ago on 9 Aug 2024
Jonathan Rhodri Morgan (PSC) Resigned
1 Year 2 Months Ago on 9 Aug 2024
Registered Address Changed
1 Year 4 Months Ago on 16 Jun 2024
Get Credit Report
Discover Chapel 683 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Current accounting period extended from 31 May 2025 to 30 June 2025
Submitted on 14 May 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 24 Jan 2025
Registered office address changed from , 17 Duckmoor Road, Bristol, BS3 2DD, England to 37 st. Georges Road Bristol BS1 5UU on 21 January 2025
Submitted on 21 Jan 2025
Confirmation statement made on 19 January 2025 with updates
Submitted on 21 Jan 2025
Cessation of Terry Lee Whittingham as a person with significant control on 9 August 2024
Submitted on 11 Oct 2024
Notification of Juniper Homes Holdings Limited as a person with significant control on 9 August 2024
Submitted on 11 Oct 2024
Cessation of Jonathan Rhodri Morgan as a person with significant control on 9 August 2024
Submitted on 9 Sep 2024
Cessation of R & S Curtis Holdings Ltd as a person with significant control on 9 August 2024
Submitted on 9 Sep 2024
Termination of appointment of Jonathan Rhodri Morgan as a director on 9 August 2024
Submitted on 9 Sep 2024
Registered office address changed from , 20 Hotwell Road, Bristol, BS8 4UD, England to 37 st. Georges Road Bristol BS1 5UU on 16 June 2024
Submitted on 16 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year