UKBizDB.co.uk

CHANCERYGATE (ERDINGTON) LIMITED

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

This company is commonly known as Chancerygate (erdington) Limited. The company was founded 17 years ago and was given the registration number 05926212. 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 (ERDINGTON) LIMITED
Company Number:05926212
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2006
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 Secretary06 September 2006Active
12a, Upper Berkeley Street, London, England, W1H 7QE

Director13 November 2017Active
12a, Upper Berkeley Street, London, England, W1H 7QE

Director08 May 2023Active
12a, Upper Berkeley Street, London, England, W1H 7QE

Director08 May 2023Active
13 Rockingham Road, Uxbridge, UB8 2TZ

Secretary06 September 2006Active
35, Hays Mews, London, W1J 5PY

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

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

Director27 June 2017Active
Cotterdale, Widmoor, Wooburn Common, HP10 0JG

Director06 September 2006Active
58 Shelgate Road, London, SW11 1BG

Director06 September 2006Active
Further Felden, Longcroft Lane Felden, Hemel Hempstead, HP3 0BN

Director06 September 2006Active
Fulford Farm, Culworth, Banbury, OX17 2HL

Director06 September 2006Active
12a, Upper Berkeley Street, London, England, W1H 7QE

Director11 September 2015Active
Belvedere Cottage, Portsmouth Road, Thames Ditton, KT7 0EY

Director14 August 2007Active
22 Dove Park, Chorleywood, WD3 5NY

Director06 September 2006Active
33 Green Lane, Edgware, HA8 7PS

Director14 August 2007Active
35 York Mansions, Prince Of Wales Drive, London, SW11 4DL

Director01 April 2008Active
20, Langhams Way, Wargrave, Reading, United Kingdom, RG10 8AX

Director14 August 2007Active

People with Significant Control

Chancerygate 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 (Business Centre) 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Accounts

Accounts with accounts type small.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-08Officers

Termination director company with name termination date.

Download
2023-05-08Officers

Appoint person director company with name date.

Download
2023-05-08Officers

Appoint person director company with name date.

Download
2022-11-29Accounts

Accounts with accounts type small.

Download
2022-08-24Incorporation

Memorandum articles.

Download
2022-08-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-04Resolution

Resolution.

Download
2022-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-10Mortgage

Mortgage satisfy charge full.

Download
2021-12-22Accounts

Accounts with accounts type small.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2020-10-26Accounts

Accounts with accounts type small.

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
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-17Accounts

Accounts with accounts type small.

Download
2019-11-13Mortgage

Mortgage satisfy charge full.

Download
2019-11-13Mortgage

Mortgage satisfy charge full.

Download
2019-11-13Mortgage

Mortgage satisfy charge full.

Download
2019-10-25Capital

Legacy.

Download
2019-10-25Capital

Capital statement capital company with date currency figure.

Download
2019-10-25Insolvency

Legacy.

Download
2019-10-25Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.