UKBizDB.co.uk

CHANCERYGATE (RED LION NO.2) LIMITED

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

This company is commonly known as Chancerygate (red Lion No.2) Limited. The company was founded 18 years ago and was given the registration number 05511176. 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 (RED LION NO.2) LIMITED
Company Number:05511176
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2005
End of financial year:30 September 2022
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
The Blade, Abbey Square, Reading, England, RG1 3BE

Director29 January 2021Active
The Blade, Abbey Square, Reading, England, RG1 3BE

Director29 January 2021Active
The Blade, Abbey Square, Reading, England, RG1 3BE

Director29 January 2021Active
174 Lye Green Road, Chesham, HP5 3NH

Secretary18 July 2005Active
9 Wellesley Road, Chiswick, London, W4 4BS

Secretary22 July 2005Active
12a, Upper Berkeley Street, London, England, W1H 7QE

Corporate Secretary11 July 2006Active
35, Hays Mews, London, W1J 5PY

Director01 June 2009Active
The Blade, Abbey Square, Reading, England, RG1 3BE

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

Director09 May 2014Active
The Blade, Abbey Square, Reading, England, RG1 3BE

Director27 June 2017Active
21 Parkside Avenue, Amersham, HP6 6BE

Director18 July 2005Active
Further Felden, Longcroft Lane Felden, Hemel Hempstead, HP3 0BN

Director22 July 2005Active
Fulford Farm, Culworth, Banbury, OX17 2HL

Director22 July 2005Active
20, Balderton Street, London, W1K 6TL

Director22 July 2005Active
20, Balderton Street, London, W1K 6TL

Director22 July 2005Active

People with Significant Control

Nw Mli Cheltenham Limited
Notified on:29 January 2021
Status:Active
Country of residence:Jersey
Address:3rd Floor, 44, Esplanade, St Helier, Jersey, JE4 9WG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2021-06-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-26Incorporation

Memorandum articles.

Download
2021-04-26Resolution

Resolution.

Download
2021-03-12Persons with significant control

Notification of a person with significant control statement.

Download
2021-03-12Persons with significant control

Cessation of a person with significant control.

Download
2021-02-11Mortgage

Mortgage satisfy charge full.

Download
2021-02-03Resolution

Resolution.

Download
2021-02-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2021-02-02Officers

Termination director company with name termination date.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2021-02-02Persons with significant control

Notification of a person with significant control.

Download
2021-02-02Officers

Termination secretary company with name termination date.

Download
2021-02-02Persons with significant control

Cessation of a person with significant control.

Download
2021-02-02Address

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

Download
2021-02-02Accounts

Change account reference date company current extended.

Download
2020-10-27Accounts

Accounts with accounts type small.

Download
2020-10-23Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.