UKBizDB.co.uk

CHANCERY NOMINEES (HFD 2) LIMITED

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

This company is commonly known as Chancery Nominees (hfd 2) Limited. The company was founded 16 years ago and was given the registration number 06504384. The firm's registered office is in TOWCESTER. You can find them at Valhalla House, 30 Ashby Road, Towcester, Northamptonshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CHANCERY NOMINEES (HFD 2) LIMITED
Company Number:06504384
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2008
End of financial year:28 February 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Valhalla House, 30 Ashby Road, Towcester, England, NN12 6PG

Secretary14 February 2008Active
Valhalla House, 30 Ashby Road, Towcester, England, NN12 6PG

Director14 February 2008Active
Valhalla House, 30 Ashby Road, Towcester, NN12 6PG

Director01 April 2009Active
9a De Montfort Road, Kenilworth, CV8 1DF

Director14 February 2008Active
Moors Farm, West Farndon, Daventry, NN11 3TX

Director14 February 2008Active
Valhalla House, 30 Ashby Road, Towcester, England, NN12 6PG

Director14 February 2008Active

People with Significant Control

Mr Colin John French
Notified on:19 June 2020
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
Mr John James Michael Fields
Notified on:31 March 2017
Status:Active
Date of birth:December 1955
Nationality:British
Address:Valhalla House, 30 Ashby Road, Towcester, NN12 6PG
Nature of control:
  • Ownership of shares 75 to 100 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 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-27Gazette

Gazette dissolved voluntary.

Download
2022-09-13Gazette

Gazette notice voluntary.

Download
2022-08-31Dissolution

Dissolution application strike off company.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Accounts

Accounts with accounts type dormant.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-19Accounts

Accounts with accounts type dormant.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Persons with significant control

Notification of a person with significant control.

Download
2020-07-29Persons with significant control

Cessation of a person with significant control.

Download
2020-07-29Officers

Termination director company with name termination date.

Download
2020-03-02Accounts

Accounts with accounts type dormant.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Accounts

Accounts with accounts type dormant.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Officers

Change person director company with change date.

Download
2018-04-17Accounts

Accounts with accounts type dormant.

Download
2018-03-05Confirmation statement

Confirmation statement with updates.

Download
2018-01-16Persons with significant control

Notification of a person with significant control.

Download
2018-01-16Persons with significant control

Cessation of a person with significant control.

Download
2017-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-04-03Officers

Termination director company with name termination date.

Download
2017-03-21Accounts

Accounts with accounts type dormant.

Download
2017-03-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.