UKBizDB.co.uk

CHANCERYGATE (JAGUAR) LIMITED

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

This company is commonly known as Chancerygate (jaguar) Limited. The company was founded 23 years ago and was given the registration number 04033099. The firm's registered office is in MILTON KEYNES. You can find them at 1 Chancerygate House, Denbigh Road, Milton Keynes, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CHANCERYGATE (JAGUAR) LIMITED
Company Number:04033099
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2000
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:1 Chancerygate House, Denbigh Road, Milton Keynes, England, MK1 1DF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Chancerygate House, Denbigh Road, Milton Keynes, England, MK1 1DF

Secretary08 September 2008Active
5 Highfields Grove, Fitzroy Park, London, N6 6HN

Director04 January 2001Active
Fulford Farm, Culworth, Banbury, OX17 2HL

Director31 October 2000Active
Suite 7, Provident House, Havilland Street, St Peter Port, Guernsey, GY1 2QE

Corporate Director31 October 2000Active
9 Wellesley Road, Chiswick, London, W4 4BS

Secretary31 October 2000Active
Level 1 Exchange House, Primrose Stret, London, EC2A 2HS

Nominee Secretary13 July 2000Active
Seymour House, Whiteleaf Road, Hemel Hempstead, HP3 0BN

Corporate Secretary11 July 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 July 2000Active
The Roundel, Buncton Lane, Bolney, Haywards Heath, RH17 5RE

Director31 October 2000Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Nominee Director13 July 2000Active
Commerce House, PO BOX 119, St Peter Port, Channel Islands, GY1 3HB

Corporate Director31 October 2000Active

People with Significant Control

Colville Limited
Notified on:08 April 2016
Status:Active
Country of residence:Guernsey
Address:Suite 7, Provident House, St Peter Port, Guernsey,
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-24Gazette

Gazette dissolved compulsory.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2019-12-15Accounts

Accounts with accounts type dormant.

Download
2019-08-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Accounts

Accounts with accounts type total exemption full.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-07-25Persons with significant control

Notification of a person with significant control statement.

Download
2018-04-18Persons with significant control

Cessation of a person with significant control.

Download
2018-03-08Address

Change registered office address company with date old address new address.

Download
2017-12-28Accounts

Accounts with accounts type dormant.

Download
2017-07-18Confirmation statement

Confirmation statement with no updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption full.

Download
2016-07-27Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Officers

Change person secretary company with change date.

Download
2015-12-19Accounts

Accounts with accounts type total exemption full.

Download
2015-07-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-18Accounts

Accounts with accounts type total exemption full.

Download
2014-07-22Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-18Accounts

Accounts with accounts type total exemption full.

Download
2013-07-23Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-14Accounts

Accounts with accounts type total exemption full.

Download
2012-08-07Annual return

Annual return company with made up date full list shareholders.

Download
2011-12-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.