UKBizDB.co.uk

CHANCERY NOMINEE SERVICES LIMITED

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

This company is commonly known as Chancery Nominee Services Limited. The company was founded 21 years ago and was given the registration number 04571253. The firm's registered office is in TOWCESTER. You can find them at Valhalla House 30 Ashby Road, Tove Valley Business Park, Towcester, Northamptonshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CHANCERY NOMINEE SERVICES LIMITED
Company Number:04571253
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2002
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Valhalla House 30 Ashby Road, Tove Valley Business Park, Towcester, Northamptonshire, NN12 6PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Valhalla House, 30 Ashby Road, Tove Valley Business Park, Towcester, United Kingdom, NN12 6PG

Secretary30 December 2002Active
Valhalla House, 30 Ashby Road, Tove Valley Business Park, Towcester, United Kingdom, NN12 6PG

Director25 May 2005Active
198 Silbury Boulevard, Central Milton Keynes, Milton Keynes, MK9 1LL

Nominee Secretary23 October 2002Active
Chancery Pavilion, Boycott Avenue, Oldbrook Milton Keynes, MK6 2TA

Director25 May 2005Active
Valhalla House, 30 Ashby Road, Tove Valley Business Park, Towcester, United Kingdom, NN12 6PG

Director27 November 2013Active
9a De Montfort Road, Kenilworth, CV8 1DF

Director30 December 2002Active
88 Risborough Road, Goldington, Bedford, MK41 9QP

Director01 December 2003Active
198 Silbury Boulevard, Central Milton Keynes, Milton Keynes, MK9 1LL

Nominee Director23 October 2002Active
25 Swimbridge Lane, Furzton, Milton Keynes, MK4 1JT

Director01 December 2003Active
Valhalla House, 30 Ashby Road, Tove Valley Business Park, Towcester, United Kingdom, NN12 6PG

Director27 November 2013Active
Moors Farm, West Farndon, Daventry, NN11 3TX

Director30 December 2002Active

People with Significant Control

Mr Colin John French
Notified on:31 March 2017
Status:Active
Date of birth:May 1971
Nationality:British
Address:Valhalla House, 30 Ashby Road, Towcester, NN12 6PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John James Michael Fields
Notified on:06 April 2016
Status:Active
Date of birth:December 1955
Nationality:British
Address:Valhalla House, 30 Ashby Road, Towcester, NN12 6PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Nichols
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Address:Valhalla House, 30 Ashby Road, Towcester, NN12 6PG
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
2023-06-27Gazette

Gazette dissolved voluntary.

Download
2022-10-11Dissolution

Dissolution voluntary strike off suspended.

Download
2022-09-13Gazette

Gazette notice voluntary.

Download
2022-08-31Dissolution

Dissolution application strike off company.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Accounts

Accounts with accounts type dormant.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Accounts

Accounts with accounts type dormant.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2020-07-27Officers

Termination director company with name termination date.

Download
2020-07-27Persons with significant control

Change to a person with significant control.

Download
2020-07-27Persons with significant control

Cessation of a person with significant control.

Download
2020-04-21Accounts

Accounts with accounts type dormant.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Accounts

Accounts with accounts type dormant.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Accounts

Accounts with accounts type dormant.

Download
2017-10-10Confirmation statement

Confirmation statement with updates.

Download
2017-10-10Persons with significant control

Notification of a person with significant control.

Download
2017-10-10Persons with significant control

Cessation of a person with significant control.

Download
2017-04-03Officers

Termination director company with name termination date.

Download
2017-04-03Accounts

Accounts with accounts type dormant.

Download
2016-11-22Accounts

Accounts with accounts type dormant.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2015-10-13Annual return

Annual return company with made up date.

Download

Copyright © 2024. All rights reserved.