UKBizDB.co.uk

CHANCERYGATE (BUSINESS CENTRE) LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:12a Upper Berkeley Street, London, England, W1H 7QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12a, Upper Berkeley Street, London, England, W1H 7QE

Corporate Secretary11 July 2006Active
12a, Upper Berkeley Street, London, England, W1H 7QE

Director13 September 2004Active
12a, Upper Berkeley Street, London, England, W1H 7QE

Director27 March 2023Active
9 Wellesley Road, Chiswick, London, W4 4BS

Secretary13 September 2004Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Corporate Secretary22 July 2004Active
12a, Upper Berkeley Street, London, England, W1H 7QE

Director01 June 2009Active
12a, Upper Berkeley Street, London, England, W1H 7QE

Director13 November 2017Active
35, Hay's Mews, London, W1J 5PY

Director23 March 2011Active
12a, Upper Berkeley Street, London, England, W1H 7QE

Director09 May 2014Active
12a, Upper Berkeley Street, London, England, W1H 7QE

Director28 March 2011Active
10, Gray Rock Park Road, Mount Kisco, 10549

Director17 June 2009Active
58 Shelgate Road, London, SW11 1BG

Director04 June 2007Active
Further Felden, Longcroft Lane Felden, Hemel Hempstead, HP3 0BN

Director13 September 2004Active
12a, Upper Berkeley Street, London, England, W1H 7QE

Director09 May 2014Active
Belvedere Cottage, Portsmouth Road, Thames Ditton, KT7 0EY

Director04 June 2007Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Director22 July 2004Active
22 Dove Park, Chorleywood, WD3 5NY

Director04 June 2007Active
33 Green Lane, Edgware, HA8 7PS

Director04 June 2007Active
35 York Mansions, Prince Of Wales Drive, London, SW11 4DL

Director01 April 2008Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Chancerygate Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:35, Hays Mews, London, England, W1J 5PY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Accounts

Accounts with accounts type small.

Download
2023-08-06Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-28Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2023-03-27Officers

Appoint person director company with name date.

Download
2022-11-29Accounts

Accounts with accounts type small.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type small.

Download
2021-09-09Officers

Change person director company with change date.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-07-16Mortgage

Mortgage satisfy charge full.

Download
2021-07-07Mortgage

Mortgage satisfy charge full.

Download
2020-11-02Resolution

Resolution.

Download
2020-10-27Accounts

Accounts with accounts type full.

Download
2020-10-23Persons with significant control

Notification of a person with significant control.

Download
2020-10-23Persons with significant control

Cessation of a person with significant control.

Download
2020-10-23Persons with significant control

Notification of a person with significant control.

Download
2020-10-23Persons with significant control

Cessation of a person with significant control.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type full.

Download
2019-08-23Confirmation statement

Confirmation statement with updates.

Download
2019-07-18Mortgage

Mortgage charge part both with charge number.

Download
2019-06-19Capital

Legacy.

Download

Copyright © 2024. All rights reserved.