This company is commonly known as Chancel Court Management Company Limited. The company was founded 20 years ago and was given the registration number 05140639. The firm's registered office is in BIRMINGHAM. You can find them at Principle Estate Services Limited, 137 Newhall Street, Birmingham, . This company's SIC code is 98000 - Residents property management.
Name | : | CHANCEL COURT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05140639 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 May 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Principle Estate Services Limited, 137 Newhall Street, Birmingham, England, B3 1SF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
137, Newhall Street, Birmingham, England, B3 1SF | Corporate Secretary | 26 June 2019 | Active |
Principle Estate Services Limited, 137 Newhall Street, Birmingham, England, B3 1SF | Director | 06 April 2014 | Active |
Principle Estate Services Limited, 137 Newhall Street, Birmingham, England, B3 1SF | Director | 30 January 2020 | Active |
Principle Estate Services Limited, 137 Newhall Street, Birmingham, England, B3 1SF | Director | 12 December 2013 | Active |
Principle Estate Services Limited, 137 Newhall Street, Birmingham, England, B3 1SF | Director | 29 January 2019 | Active |
Principle Estate Services Limited, 137 Newhall Street, Birmingham, England, B3 1SF | Director | 01 May 2021 | Active |
45, Summer Row, Birmingham, United Kingdom, B3 1JJ | Corporate Secretary | 22 November 2010 | Active |
3-4 Regan Way, Chetwynd Business Park, Chilwell Beeston, Nottingham, United Kingdom, NG9 6RZ | Corporate Secretary | 03 December 2018 | Active |
45, Summer Row, Birmingham, United Kingdom, B3 1JJ | Corporate Secretary | 25 May 2012 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Nominee Secretary | 28 May 2004 | Active |
11 Little Park Farm Road, Fareham, England, PO15 5SN | Corporate Secretary | 19 February 2018 | Active |
Principle Estate Services Limited, 137 Newhall Street, Birmingham, England, B3 1SF | Director | 25 June 2008 | Active |
38, Chancel Court, Solihull, B91 3DS | Director | 25 June 2008 | Active |
53, Chancel Court, Solihull, B91 3DS | Director | 25 June 2008 | Active |
Principle Estate Services Limited, 137 Newhall Street, Birmingham, England, B3 1SF | Director | 26 May 2010 | Active |
Principle Estate Services Limited, 137 Newhall Street, Birmingham, England, B3 1SF | Director | 15 November 2017 | Active |
57, Chancel Court, Solihull, B91 3DS | Director | 25 June 2008 | Active |
45, Summer Row, Birmingham, England, B3 1JJ | Director | 10 February 2012 | Active |
67, Chancel Court, Solihull, B91 3DS | Director | 25 June 2008 | Active |
4, Chancel Court, Solihull, England, B91 3DS | Director | 21 June 2011 | Active |
1, Chancel Court, Solihull, B91 3DS | Director | 25 June 2008 | Active |
Principle Estate Services Limited, 137 Newhall Street, Birmingham, England, B3 1SF | Director | 26 September 2016 | Active |
Chancel Court No 7, Whitefields Road, Solihull, B91 3DS | Director | 01 November 2009 | Active |
45, Summer Row, Birmingham, England, B3 1JJ | Director | 27 July 2010 | Active |
75, Chancel Court, Solihull, B91 3DS | Director | 25 June 2008 | Active |
12, Chancel Court, Solihull, B91 3DS | Director | 25 June 2008 | Active |
196, Freeland Place, Bristol, BS8 4NP | Director | 25 June 2008 | Active |
40, Chancel Court, Solihull, B91 3DS | Director | 25 June 2008 | Active |
70, Chancel Court, Solihull, B91 3DS | Director | 25 June 2008 | Active |
34, Chancel Court, Solihull, B91 3DS | Director | 01 December 2009 | Active |
23, Chancel Court, Whitefields Road, Solihull, United Kingdom, B91 3DS | Director | 01 November 2013 | Active |
15, Chancel Court, Solihull, B91 3DS | Director | 25 June 2008 | Active |
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES | Corporate Director | 28 May 2004 | Active |
Mr Andrew Philip Ross | ||
Notified on | : | 07 May 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Principle Estate Services Limited, 137 Newhall Street, Birmingham, England, B3 1SF |
Nature of control | : |
|
Miss Joanne Heyhoe | ||
Notified on | : | 24 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 137, C/O Principle Estate Services Limited, Birmingham, England, B3 1SF |
Nature of control | : |
|
Hywel Tudor Bufton | ||
Notified on | : | 24 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1928 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 55 Chancel Court, Whitefields Road, Solihull, United Kingdom, B91 3DS |
Nature of control | : |
|
Mr Craig Steven Whipps | ||
Notified on | : | 24 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 23 Chancel Court, Whitefields Road, Solihull, United Kingdom, B91 3DS |
Nature of control | : |
|
Bernard Osborne Coles | ||
Notified on | : | 24 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Principle Estate Services Limited, 137 Newhall Street, Birmingham, England, B3 1SF |
Nature of control | : |
|
Mr Christopher Andrew Moran | ||
Notified on | : | 24 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Principle Estate Services Limited, 137 Newhall Street, Birmingham, England, B3 1SF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2023-07-27 | Officers | Termination director company with name termination date. | Download |
2023-07-27 | Officers | Termination director company with name termination date. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-05 | Officers | Appoint person director company with name date. | Download |
2021-09-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-30 | Officers | Termination director company with name termination date. | Download |
2021-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-26 | Officers | Change person director company with change date. | Download |
2021-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-19 | Officers | Change person director company with change date. | Download |
2021-02-19 | Officers | Change person director company with change date. | Download |
2021-02-19 | Officers | Change person director company with change date. | Download |
2021-02-19 | Officers | Change corporate secretary company with change date. | Download |
2021-02-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-19 | Officers | Change person director company with change date. | Download |
2020-12-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-30 | Officers | Termination director company with name termination date. | Download |
2020-09-01 | Address | Change registered office address company with date old address new address. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-21 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.