CHAPTER GROUP PROPERTIES LIMITED

  • Company statusdissolved
  • Company No01618447
  • Age43 years 4 months Incorporated 2 March 1982
  • Officers0

Address

GRIFFINS, Tavistock House South Tavistock Square, London, WC1H 9LG

CHAPTER GROUP PROPERTIES LIMITED is an dissolved company incorporated on 2 March 1982 and based in London. The company was registered 43 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    68209 Other letting and operating of own or leased real estate, 68310 Real estate agencies

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

6 Years Ago on 06 Jun 2019

Liquidation Voluntary Members Return Of Final Meeting

6 Years Ago on 06 Mar 2019

Liquidation Voluntary Removal Of Liquidator By Court

6 Years Ago on 05 Dec 2018

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

6 Years Ago on 20 Nov 2018

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

7 Years Ago on 01 Jun 2018

Liquidation Court Order Miscellaneous

8 Years Ago on 13 Jan 2017

Liquidation Voluntary Appointment Of Liquidator

8 Years Ago on 13 Jan 2017

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

8 Years Ago on 09 Nov 2016

Liquidation Voluntary Declaration Of Solvency

9 Years Ago on 09 May 2016

Liquidation Voluntary Declaration Of Solvency

9 Years Ago on 09 May 2016

Change Registered Office Address Company With Date Old Address New Address

9 Years Ago on 10 Sep 2015

Liquidation Voluntary Appointment Of Liquidator

9 Years Ago on 09 Sep 2015

Resolution

9 Years Ago on 09 Sep 2015

Liquidation Voluntary Declaration Of Solvency

9 Years Ago on 04 Aug 2015

Annual Return Company With Made Up Date Full List Shareholders

10 Years Ago on 20 Apr 2015

Change Account Reference Date Company Current Extended

10 Years Ago on 31 Mar 2015

Accounts With Accounts Type Full

10 Years Ago on 19 Nov 2014

Annual Return Company With Made Up Date Full List Shareholders

11 Years Ago on 15 May 2014

Accounts With Accounts Type Full

11 Years Ago on 11 Oct 2013

Annual Return Company With Made Up Date Full List Shareholders

12 Years Ago on 22 Apr 2013

Accounts With Accounts Type Full

12 Years Ago on 09 Oct 2012

Annual Return Company With Made Up Date Full List Shareholders

13 Years Ago on 20 Apr 2012

Appoint Person Secretary Company With Name

14 Years Ago on 27 Jul 2011

Termination Secretary Company With Name

14 Years Ago on 27 Jul 2011

Accounts With Accounts Type Full

14 Years Ago on 15 Jul 2011

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
NAGAR, Nileshsecretary 30 Jun 2011
BROWN, Stewart Markdirector Aug 195326 Sept 2000
PENNINGTON LEGH, Peter Russelldirector Mar 194901 Jan 1970

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.