This company is commonly known as Chancerygate (frimley) Limited. The company was founded 17 years ago and was given the registration number 05916499. 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 (FRIMLEY) LIMITED |
---|---|---|
Company Number | : | 05916499 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 August 2006 |
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 | 25 August 2006 | Active |
12a, Upper Berkeley Street, London, England, W1H 7QE | Director | 27 March 2023 | Active |
12a, Upper Berkeley Street, London, England, W1H 7QE | Director | 27 March 2023 | Active |
13 Rockingham Road, Uxbridge, UB8 2TZ | Secretary | 25 August 2006 | 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 | 09 May 2014 | Active |
12a, Upper Berkeley Street, London, England, W1H 7QE | Director | 27 June 2017 | Active |
Cotterdale, Widmoor, Wooburn Common, HP10 0JG | Director | 25 August 2006 | Active |
58 Shelgate Road, London, SW11 1BG | Director | 25 August 2006 | Active |
Further Felden, Longcroft Lane Felden, Hemel Hempstead, HP3 0BN | Director | 25 August 2006 | Active |
Fulford Farm, Culworth, Banbury, OX17 2HL | Director | 25 August 2006 | Active |
12a, Upper Berkeley Street, London, England, W1H 7QE | Director | 09 May 2014 | Active |
Belvedere Cottage, Portsmouth Road, Thames Ditton, KT7 0EY | Director | 14 August 2007 | Active |
22 Dove Park, Chorleywood, WD3 5NY | Director | 25 August 2006 | Active |
33 Green Lane, Edgware, HA8 7PS | Director | 14 August 2007 | Active |
35 York Mansions, Prince Of Wales Drive, London, SW11 4DL | Director | 01 April 2008 | Active |
20, Langhams Way, Wargrave, Reading, United Kingdom, RG10 8AX | Director | 14 August 2007 | Active |
Chancerygate Holdco Limited | ||
Notified on | : | 30 June 2021 |
---|---|---|
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, London, England, W1H 7QE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Accounts | Accounts with accounts type small. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | 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 |
2023-03-27 | Officers | Appoint person director company with name date. | Download |
2022-11-29 | Accounts | Accounts with accounts type small. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type small. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-14 | Resolution | Resolution. | Download |
2021-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-26 | Accounts | Accounts with accounts type small. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type small. | Download |
2019-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-11 | Capital | Capital statement capital company with date currency figure. | Download |
2019-01-22 | Capital | Legacy. | Download |
2019-01-22 | Insolvency | Legacy. | Download |
2019-01-22 | Resolution | Resolution. | Download |
2018-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.