UKBizDB.co.uk

CHANCELLORS CLOSE MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chancellors Close Management Limited. The company was founded 8 years ago and was given the registration number 09842549. The firm's registered office is in LONGFIELD. You can find them at 27 Seven Acres, New Ash Green, Longfield, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CHANCELLORS CLOSE MANAGEMENT LIMITED
Company Number:09842549
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:27 Seven Acres, New Ash Green, Longfield, England, DA3 8RN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Seven Acres, New Ash Green, Longfield, England, DA3 8RN

Director07 February 2022Active
Chancellors Close, 3 Chancellors Close, Beckenham, England, BR3 3FA

Director04 June 2018Active
27, Seven Acres, New Ash Green, Longfield, England, DA3 8RN

Secretary01 June 2018Active
Unit 7 Mulberry Place, Mulberry Place, Pinnell Road, London, United Kingdom, SE9 6AR

Director26 October 2015Active
Chancellors Close, 8 Chancellors Close, Beckenham, England, BR3 3FA

Director26 October 2015Active
57 Beckenham Road, Beckenham Road, West Wickham, England, BR4 0QS

Director04 June 2018Active
8 Chancellors Close, Chancellors Close, Beckenham, England, BR3 3FA

Director04 June 2018Active
Chancellors Close, 8 Chancellors Close, Beckenham, England, BR3 3FA

Director31 May 2018Active

People with Significant Control

Mr Bradley Michael Phippen
Notified on:04 June 2018
Status:Active
Date of birth:March 1978
Nationality:Australian,British
Country of residence:England
Address:27, Seven Acres, Longfield, England, DA3 8RN
Nature of control:
  • Significant influence or control
Mr James Tyler
Notified on:06 April 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:England
Address:Nichols & Co, 7 Mulberry Place, Eltham, England, SE9 6AR
Nature of control:
  • Significant influence or control
Mr Joseph Anthony Macedo
Notified on:06 April 2016
Status:Active
Date of birth:November 1974
Nationality:British
Country of residence:England
Address:Nichols & Co, 7 Mulberry Place, Eltham, England, SE9 6AR
Nature of control:
  • Significant influence or control
Mrs Christina Andreade Macedo
Notified on:06 April 2016
Status:Active
Date of birth:November 1975
Nationality:Greek Cypriot
Country of residence:United Kingdom
Address:Unit 7, Mulberry Place, Eltham, United Kingdom, SE9 6AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Confirmation statement

Confirmation statement with updates.

Download
2023-08-30Accounts

Accounts with accounts type dormant.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type dormant.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2021-10-28Confirmation statement

Confirmation statement with updates.

Download
2021-08-19Accounts

Accounts with accounts type dormant.

Download
2020-12-31Accounts

Accounts with accounts type dormant.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-10-25Confirmation statement

Confirmation statement with updates.

Download
2019-10-25Persons with significant control

Notification of a person with significant control statement.

Download
2019-10-25Persons with significant control

Cessation of a person with significant control.

Download
2019-10-25Address

Change sail address company with old address new address.

Download
2019-10-25Officers

Termination secretary company with name termination date.

Download
2019-10-03Address

Change registered office address company with date old address new address.

Download
2019-03-18Accounts

Accounts with accounts type dormant.

Download
2018-10-30Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Officers

Appoint person secretary company with name date.

Download
2018-10-30Address

Change registered office address company with date old address new address.

Download
2018-06-06Persons with significant control

Notification of a person with significant control.

Download
2018-06-05Address

Move registers to sail company with new address.

Download
2018-06-05Address

Change sail address company with new address.

Download
2018-06-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.