This company is commonly known as Chancerygate (business Centre) Limited. The company was founded 19 years ago and was given the registration number 05186572. 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 (BUSINESS CENTRE) LIMITED |
---|---|---|
Company Number | : | 05186572 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 July 2004 |
End of financial year | : | 31 March 2023 |
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 | Corporate Secretary | 11 July 2006 | Active |
12a, Upper Berkeley Street, London, England, W1H 7QE | Director | 13 September 2004 | Active |
12a, Upper Berkeley Street, London, England, W1H 7QE | Director | 27 March 2023 | Active |
9 Wellesley Road, Chiswick, London, W4 4BS | Secretary | 13 September 2004 | Active |
Level 1 Exchange House, Primrose Street, London, EC2A 2HS | Corporate Secretary | 22 July 2004 | 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 |
35, Hay's Mews, London, W1J 5PY | Director | 23 March 2011 | Active |
12a, Upper Berkeley Street, London, England, W1H 7QE | Director | 09 May 2014 | Active |
12a, Upper Berkeley Street, London, England, W1H 7QE | Director | 28 March 2011 | Active |
10, Gray Rock Park Road, Mount Kisco, 10549 | Director | 17 June 2009 | Active |
58 Shelgate Road, London, SW11 1BG | Director | 04 June 2007 | Active |
Further Felden, Longcroft Lane Felden, Hemel Hempstead, HP3 0BN | Director | 13 September 2004 | Active |
12a, Upper Berkeley Street, London, England, W1H 7QE | Director | 09 May 2014 | Active |
Belvedere Cottage, Portsmouth Road, Thames Ditton, KT7 0EY | Director | 04 June 2007 | Active |
Level 1 Exchange House, Primrose Street, London, EC2A 2HS | Director | 22 July 2004 | Active |
22 Dove Park, Chorleywood, WD3 5NY | Director | 04 June 2007 | Active |
33 Green Lane, Edgware, HA8 7PS | Director | 04 June 2007 | Active |
35 York Mansions, Prince Of Wales Drive, London, SW11 4DL | Director | 01 April 2008 | Active |
Cgate 2020 Limited | ||
Notified on | : | 30 September 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 12a, Upper Berkeley Street, London, England, W1H 7QE |
Nature of control | : |
|
Chancerygate Investment Property Limited | ||
Notified on | : | 30 September 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 12a, Upper Berkeley Street, London, England, W1H 7QE |
Nature of control | : |
|
Chancerygate Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 35, Hays Mews, London, England, W1J 5PY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Accounts | Accounts with accounts type small. | Download |
2023-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-03-28 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-03-27 | Officers | Termination director company with name termination date. | Download |
2023-03-27 | Officers | Termination director company with name termination date. | Download |
2023-03-27 | Officers | Appoint person director company with name date. | Download |
2022-11-29 | Accounts | Accounts with accounts type small. | Download |
2022-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type small. | Download |
2021-09-09 | Officers | Change person director company with change date. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-02 | Resolution | Resolution. | Download |
2020-10-27 | Accounts | Accounts with accounts type full. | Download |
2020-10-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type full. | Download |
2019-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-18 | Mortgage | Mortgage charge part both with charge number. | Download |
2019-06-19 | Capital | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.