UKBizDB.co.uk

CHANCERY LANE INVESTMENTS LIMITED

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

This company is commonly known as Chancery Lane Investments Limited. The company was founded 25 years ago and was given the registration number 03708130. The firm's registered office is in LONDON. You can find them at 5 Sentinel Square, Hendon, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CHANCERY LANE INVESTMENTS LIMITED
Company Number:03708130
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 1999
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:5 Sentinel Square, Hendon, London, NW4 2EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Sentinel Square, Hendon, London, United Kingdom, NW4 2EL

Secretary08 April 2022Active
5 Sentinel Square, Hendon, London, United Kingdom, NW4 2EL

Director21 January 2009Active
68 Torquay Road, Springfield, Chelmsford, CM1 7NX

Secretary08 July 2005Active
20 Lawn Lane, Springfield, Chelmsford, CM1 6NR

Secretary13 December 2007Active
20 Lawn Lane, Springfield, Chelmsford, CM1 6NR

Secretary04 February 1999Active
5 Sentinel Square, Hendon, London, United Kingdom, NW4 2EL

Secretary29 March 2019Active
5 Sentinel Square, Hendon, London, United Kingdom, NW4 2EL

Secretary20 January 2009Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary04 February 1999Active
20 Lawn Lane, Springfield, Chelmsford, CM1 6NR

Director04 February 1999Active
20 Lawn Lane, Springfield, Chelmsford, CM1 6NR

Director04 February 1999Active
5th Floor Premier House, 112 Station Road, Edgwear, United Kingdom, HA8 7BJ

Director20 January 2009Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director04 February 1999Active

People with Significant Control

Reelstone Property Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5 Sentinel Square, Hendon, London, England, NW4 2EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-09-22Accounts

Change account reference date company previous shortened.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-10Gazette

Gazette filings brought up to date.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-04-27Mortgage

Mortgage satisfy charge full.

Download
2022-04-27Mortgage

Mortgage satisfy charge full.

Download
2022-04-27Mortgage

Mortgage satisfy charge full.

Download
2022-04-12Officers

Appoint person secretary company with name date.

Download
2022-04-12Officers

Termination secretary company with name termination date.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Accounts

Change account reference date company previous shortened.

Download
2019-04-11Officers

Appoint person secretary company with name date.

Download
2019-04-11Officers

Termination secretary company with name termination date.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-02-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.