CHAPELOAK INVESTMENTS LTD

  • Company statusdissolved
  • Company No08374413
  • Age12 years 6 months Incorporated 24 January 2013
  • Officers0

Address

5th Floor, Greener House,, 66-68 Haymarket,, London, SW1Y 4RF, England

CHAPELOAK INVESTMENTS LTD is an dissolved company incorporated on 24 January 2013 and based in London, England. The company was registered 12 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

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Voluntary

4 Years Ago on 17 Nov 2020

Gazette Notice Voluntary

4 Years Ago on 01 Sep 2020

Dissolution Application Strike Off Company

4 Years Ago on 24 Aug 2020

Confirmation Statement With Updates

5 Years Ago on 28 Jan 2020

Resolution

6 Years Ago on 26 Feb 2019

Cessation Of A Person With Significant Control

6 Years Ago on 18 Feb 2019

Appoint Person Director Company With Name Date

6 Years Ago on 14 Feb 2019

Notification Of A Person With Significant Control

6 Years Ago on 14 Feb 2019

Cessation Of A Person With Significant Control

6 Years Ago on 14 Feb 2019

Cessation Of A Person With Significant Control

6 Years Ago on 14 Feb 2019

Cessation Of A Person With Significant Control

6 Years Ago on 14 Feb 2019

Appoint Corporate Secretary Company With Name Date

6 Years Ago on 14 Feb 2019

Appoint Person Director Company With Name Date

6 Years Ago on 14 Feb 2019

Termination Director Company With Name Termination Date

6 Years Ago on 14 Feb 2019

Termination Director Company With Name Termination Date

6 Years Ago on 14 Feb 2019

Termination Director Company With Name Termination Date

6 Years Ago on 14 Feb 2019

Termination Director Company With Name Termination Date

6 Years Ago on 14 Feb 2019

Termination Secretary Company With Name Termination Date

6 Years Ago on 14 Feb 2019

Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 14 Feb 2019

Change Account Reference Date Company Current Extended

6 Years Ago on 14 Feb 2019

Mortgage Satisfy Charge Full

6 Years Ago on 14 Feb 2019

Mortgage Satisfy Charge Full

6 Years Ago on 14 Feb 2019

Confirmation Statement With Updates

6 Years Ago on 01 Feb 2019

Notification Of A Person With Significant Control

6 Years Ago on 07 Jan 2019

Notification Of A Person With Significant Control

6 Years Ago on 07 Jan 2019

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
NEXUS MANAGEMENT SERVICES LIMITEDcorporate secretary 07 Feb 2019
HOWELL, Richarddirector Oct 196507 Feb 2019
HYMAN, Harry Abrahamdirector Aug 195607 Feb 2019

PSC (Persons with Significant control)

NameDate of BirthAppointed
Primary Health Properties Plc 07 Feb 2019
Dr Siow Yen Andersen Nov 196707 Jan 2019
Dr George Edward Winder Nov 197907 Jan 2019
Dr Shakti Patel May 197807 Jan 2019
Dr Jason Ian Broch Sep 197224 Jan 2017

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.