UKBizDB.co.uk

CHANCERYGATE LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

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

Director28 September 2017Active
12a, Upper Berkeley Street, London, England, W1H 7QE

Director09 November 2016Active
12a, Upper Berkeley Street, London, England, W1H 7QE

Director05 August 2021Active
12a, Upper Berkeley Street, London, England, W1H 7QE

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

Director21 January 1999Active
12a, Upper Berkeley Street, London, England, W1H 7QE

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

Director17 November 2011Active
12a, Upper Berkeley Street, London, England, W1H 7QE

Secretary08 September 2008Active
82 Peel Road, Wealdstone, HA3 7QU

Secretary21 January 1999Active
9 Wellesley Road, Chiswick, London, W4 4BS

Secretary21 January 1999Active
Seymour House, Whiteleaf Road, Hemel Hempstead, HP3 0BN

Corporate Secretary10 July 2006Active
49 Michleham Down, Woodside Park, London, N12 7JJ

Director21 January 1999Active
35, Hays Mews, London, United Kingdom, W1J 5PY

Director12 October 2012Active
336 Central Park West \16b, New York, United States Of America,

Director01 April 2004Active
12a, Upper Berkeley Street, London, England, W1H 7QE

Director17 November 2011Active
21 Great Leighs Way, Burnt Mills, Basildon, SS13 1QN

Director01 February 2001Active
12a, Upper Berkeley Street, London, England, W1H 7QE

Director17 November 2011Active
9 Wellesley Road, Chiswick, London, W4 4BS

Director21 January 1999Active
The Roundel, Buncton Lane, Bolney, Haywards Heath, RH17 5RE

Director21 January 1999Active

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 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-02-15Confirmation statement

Confirmation statement with updates.

Download
2024-01-11Accounts

Accounts with accounts type small.

Download
2023-05-08Officers

Termination director company with name termination date.

Download
2023-05-08Officers

Termination secretary 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
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
2023-03-28Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-16Officers

Change person director company with change date.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-01-06Accounts

Accounts with accounts type small.

Download
2022-07-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type group.

Download
2021-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-14Mortgage

Mortgage satisfy charge full.

Download
2021-08-05Officers

Appoint person director company with name date.

Download
2021-07-16Mortgage

Mortgage satisfy charge full.

Download
2021-07-16Mortgage

Mortgage satisfy charge full.

Download
2021-07-16Mortgage

Mortgage satisfy charge full.

Download
2021-07-16Mortgage

Mortgage satisfy charge part.

Download
2021-07-16Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.