This company is commonly known as Chansecs Limited. The company was founded 17 years ago and was given the registration number 05893534. The firm's registered office is in READING. You can find them at Chiltern House, Marsack Street, Reading, Berkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CHANSECS LIMITED |
---|---|---|
Company Number | : | 05893534 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 August 2006 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chiltern House, Marsack Street, Reading, Berkshire, England, RG4 5AP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN | Director | 13 January 2023 | Active |
Chiltern House, Marsack Street, Reading, England, RG4 5AP | Director | 13 January 2023 | Active |
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN | Director | 02 August 2023 | Active |
Market Chambers, 3-4 Market Place, Wokingham, England, RG40 1AL | Secretary | 01 August 2006 | Active |
Chiltern House, Marsack Street, Reading, England, RG4 5AP | Director | 09 November 2018 | Active |
Chiltern House, Marsack Street, Reading, England, RG4 5AP | Director | 02 June 2008 | Active |
Chiltern House, Marsack Street, Reading, England, RG4 5AP | Director | 06 April 2015 | Active |
Chiltern House, Marsack Street, Reading, England, RG4 5AP | Director | 09 November 2018 | Active |
79 Wilderness Road, Earley, Reading, RG6 7RF | Director | 01 October 2006 | Active |
Chiltern House, Marsack Street, Reading, England, RG4 5AP | Director | 09 November 2018 | Active |
Millgate House, Ruscombe Lane, Ruscombe, RG10 9JT | Director | 01 August 2006 | Active |
Chiltern House, Marsack Street, Reading, England, RG4 5AP | Director | 15 September 2021 | Active |
103 Norcot Road, Tilehurst, Reading, RG30 6BS | Director | 09 November 2006 | Active |
Market Chambers, 3-4 Market Place, Wokingham, England, RG40 1AL | Director | 01 August 2006 | Active |
Millgate House, Ruscombe Lane, Ruscombe, RG10 9JT | Director | 01 August 2006 | Active |
Trinity Property Group Limited | ||
Notified on | : | 15 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN |
Nature of control | : |
|
Mr Richard Michael Duncan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chiltern House, Marsack Street, Reading, England, RG4 5AP |
Nature of control | : |
|
Mr Andrew James Copley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Chiltern House, Marsack Street, Reading, England, RG4 5AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Officers | Appoint person director company with name date. | Download |
2023-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-10 | Accounts | Change account reference date company previous shortened. | Download |
2023-05-04 | Address | Change registered office address company with date old address new address. | Download |
2023-05-04 | Officers | Termination director company with name termination date. | Download |
2023-05-04 | Officers | Appoint person director company with name date. | Download |
2023-05-04 | Officers | Termination director company with name termination date. | Download |
2023-05-04 | Officers | Appoint person director company with name date. | Download |
2023-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-22 | Officers | Termination director company with name termination date. | Download |
2022-09-01 | Officers | Termination director company with name termination date. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-28 | Officers | Appoint person director company with name date. | Download |
2021-09-28 | Officers | Termination director company with name termination date. | Download |
2021-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-19 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.