This company is commonly known as Chancerygate (aintree) Limited. The company was founded 16 years ago and was given the registration number 06287497. The firm's registered office is in LONDON. You can find them at 12a Upper Berkeley Street, , London, . This company's SIC code is 41100 - Development of building projects.
Name | : | CHANCERYGATE (AINTREE) LIMITED |
---|---|---|
Company Number | : | 06287497 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 2007 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12a Upper Berkeley Street, London, England, W1H 7QE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12a, Upper Berkeley Street, London, England, W1H 7QE | Director | 15 May 2023 | Active |
The Blade, Abbey Square, Reading, England, RG1 3BE | Director | 26 May 2022 | Active |
The Blade, Abbey Square, Reading, England, RG1 3BE | Director | 26 May 2022 | Active |
The Blade, Abbey Square, Reading, England, RG1 3BE | Director | 26 May 2022 | Active |
12a, Upper Berkeley Street, London, England, W1H 7QE | Corporate Secretary | 20 June 2007 | Active |
12a, Upper Berkeley Street, London, England, W1H 7QE | Director | 01 June 2009 | Active |
12a, Upper Berkeley Street, London, England, W1H 7QE | Director | 13 November 2017 | Active |
12a, Upper Berkeley Street, London, England, W1H 7QE | Director | 27 June 2017 | Active |
The Blade, Abbey Square, Reading, England, RG1 3BE | Director | 27 June 2017 | Active |
Further Felden, Longcroft Lane Felden, Hemel Hempstead, HP3 0BN | Director | 20 June 2007 | Active |
12a, Upper Berkeley Street, London, England, W1H 7QE | Director | 09 May 2014 | Active |
Belvedere Cottage, Portsmouth Road, Thames Ditton, KT7 0EY | Director | 20 June 2007 | Active |
33 Green Lane, Edgware, HA8 7PS | Director | 20 June 2007 | Active |
20, Langhams Way, Wargrave, Reading, United Kingdom, RG10 8AX | Director | 20 June 2007 | Active |
Chancerygate (Mersey Reach) Limited | ||
Notified on | : | 10 July 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 12a, Upper Berkeley Street, London, England, W1H 7QE |
Nature of control | : |
|
Chancerygate (Business Centre) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 12a Upper Berkeley Street, Upper Berkeley Street, London, England, W1H 7QE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-15 | Officers | Termination director company with name termination date. | Download |
2023-05-15 | Officers | Appoint person director company with name date. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-08 | Change of name | Certificate change of name company. | Download |
2022-06-08 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-06-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-08 | Accounts | Change account reference date company current extended. | Download |
2022-06-08 | Officers | Appoint person director company with name date. | Download |
2022-06-08 | Officers | Termination secretary company with name termination date. | Download |
2022-06-08 | Address | Change registered office address company with date old address new address. | Download |
2022-06-08 | Officers | Appoint person director company with name date. | Download |
2022-06-06 | Officers | Appoint person director company with name date. | Download |
2022-06-06 | Officers | Termination director company with name termination date. | Download |
2022-06-01 | Incorporation | Memorandum articles. | Download |
2022-06-01 | Resolution | Resolution. | Download |
2022-05-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-23 | Accounts | Accounts with accounts type small. | Download |
2021-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-27 | Accounts | Accounts with accounts type small. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.