This company is commonly known as Chancerygate Limited. The company was founded 25 years ago and was given the registration number 03699100. The firm's registered office is in LONDON. You can find them at 12a Upper Berkeley Street, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | CHANCERYGATE LIMITED |
---|---|---|
Company Number | : | 03699100 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 1999 |
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 | Director | 28 September 2017 | Active |
12a, Upper Berkeley Street, London, England, W1H 7QE | Director | 09 November 2016 | Active |
12a, Upper Berkeley Street, London, England, W1H 7QE | Director | 05 August 2021 | Active |
12a, Upper Berkeley Street, London, England, W1H 7QE | Director | 08 May 2023 | Active |
12a, Upper Berkeley Street, London, England, W1H 7QE | Director | 21 January 1999 | Active |
12a, Upper Berkeley Street, London, England, W1H 7QE | Director | 08 May 2023 | Active |
12a, Upper Berkeley Street, London, England, W1H 7QE | Director | 17 November 2011 | Active |
12a, Upper Berkeley Street, London, England, W1H 7QE | Secretary | 08 September 2008 | Active |
82 Peel Road, Wealdstone, HA3 7QU | Secretary | 21 January 1999 | Active |
9 Wellesley Road, Chiswick, London, W4 4BS | Secretary | 21 January 1999 | Active |
Seymour House, Whiteleaf Road, Hemel Hempstead, HP3 0BN | Corporate Secretary | 10 July 2006 | Active |
49 Michleham Down, Woodside Park, London, N12 7JJ | Director | 21 January 1999 | Active |
35, Hays Mews, London, United Kingdom, W1J 5PY | Director | 12 October 2012 | Active |
336 Central Park West \16b, New York, United States Of America, | Director | 01 April 2004 | Active |
12a, Upper Berkeley Street, London, England, W1H 7QE | Director | 17 November 2011 | Active |
21 Great Leighs Way, Burnt Mills, Basildon, SS13 1QN | Director | 01 February 2001 | Active |
12a, Upper Berkeley Street, London, England, W1H 7QE | Director | 17 November 2011 | Active |
9 Wellesley Road, Chiswick, London, W4 4BS | Director | 21 January 1999 | Active |
The Roundel, Buncton Lane, Bolney, Haywards Heath, RH17 5RE | Director | 21 January 1999 | 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 Group Limited | ||
Notified on | : | 30 September 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 12a, Upper Berkeley Street, London, England, W1H 7QE |
Nature of control | : |
|
O&T Properties Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 12a, Upper Berkeley Street, London, England, W1H 7QE |
Nature of control | : |
|
Mr Andrew William Johnson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12a, Upper Berkeley Street, London, England, W1H 7QE |
Nature of control | : |
|
Mr Peter John Gorringe Lee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British, |
Country of residence | : | England |
Address | : | 12a, Upper Berkeley Street, London, England, W1H 7QE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-11 | Accounts | Accounts with accounts type small. | Download |
2023-05-08 | Officers | Termination director company with name termination date. | Download |
2023-05-08 | Officers | Termination secretary company with name termination date. | Download |
2023-05-08 | Officers | Appoint person director company with name date. | Download |
2023-05-08 | Officers | Appoint person director company with name date. | 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 |
2023-03-28 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-03-16 | Officers | Change person director company with change date. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type small. | Download |
2022-07-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-06-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type group. | Download |
2021-11-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-05 | Officers | Appoint person director company with name date. | Download |
2021-07-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-16 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-16 | Mortgage | Mortgage satisfy charge part. | Download |
2021-07-16 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.