This company is commonly known as Chancerygate (romford) Limited. The company was founded 17 years ago and was given the registration number 05926201. 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 (ROMFORD) LIMITED |
---|---|---|
Company Number | : | 05926201 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 September 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 | 06 September 2006 | Active |
12a, Upper Berkeley Street, London, England, W1H 7QE | Director | 18 November 2021 | Active |
12a, Upper Berkeley Street, London, England, W1H 7QE | Director | 08 May 2023 | Active |
12a, Upper Berkeley Street, London, England, W1H 7QE | Director | 08 May 2023 | Active |
13 Rockingham Road, Uxbridge, UB8 2TZ | Secretary | 06 September 2006 | Active |
35, Hays Mews, London, W1J 5PY | Director | 01 June 2009 | Active |
12a, Upper Berkeley Street, London, England, W1H 7QE | Director | 15 December 2016 | Active |
Cotterdale, Widmoor, Wooburn Common, HP10 0JG | Director | 06 September 2006 | Active |
58 Shelgate Road, London, SW11 1BG | Director | 06 September 2006 | Active |
Further Felden, Longcroft Lane Felden, Hemel Hempstead, HP3 0BN | Director | 06 September 2006 | Active |
Fulford Farm, Culworth, Banbury, United Kingdom, OX17 2HL | Director | 18 March 2013 | Active |
Fulford Farm, Culworth, Banbury, OX17 2HL | Director | 06 September 2006 | Active |
Belvedere Cottage, Portsmouth Road, Thames Ditton, KT7 0EY | Director | 14 August 2007 | Active |
22 Dove Park, Chorleywood, WD3 5NY | Director | 06 September 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 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 (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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Accounts | Accounts with accounts type small. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-08 | Officers | Termination director 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 |
2022-11-29 | Accounts | Accounts with accounts type small. | Download |
2022-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-10 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-22 | Accounts | Accounts with accounts type small. | Download |
2021-11-18 | Officers | Appoint person director company with name date. | Download |
2021-11-18 | Officers | Termination director company with name termination date. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-09 | Officers | Change person director company with change date. | Download |
2020-11-02 | Capital | Legacy. | Download |
2020-11-02 | Capital | Capital statement capital company with date currency figure. | Download |
2020-11-02 | Insolvency | Legacy. | Download |
2020-11-02 | Resolution | Resolution. | Download |
2020-10-27 | Accounts | Accounts with accounts type small. | Download |
2020-10-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.