UKBizDB.co.uk

CHANSECS LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Chiltern House, Marsack Street, Reading, Berkshire, England, RG4 5AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Director13 January 2023Active
Chiltern House, Marsack Street, Reading, England, RG4 5AP

Director13 January 2023Active
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Director02 August 2023Active
Market Chambers, 3-4 Market Place, Wokingham, England, RG40 1AL

Secretary01 August 2006Active
Chiltern House, Marsack Street, Reading, England, RG4 5AP

Director09 November 2018Active
Chiltern House, Marsack Street, Reading, England, RG4 5AP

Director02 June 2008Active
Chiltern House, Marsack Street, Reading, England, RG4 5AP

Director06 April 2015Active
Chiltern House, Marsack Street, Reading, England, RG4 5AP

Director09 November 2018Active
79 Wilderness Road, Earley, Reading, RG6 7RF

Director01 October 2006Active
Chiltern House, Marsack Street, Reading, England, RG4 5AP

Director09 November 2018Active
Millgate House, Ruscombe Lane, Ruscombe, RG10 9JT

Director01 August 2006Active
Chiltern House, Marsack Street, Reading, England, RG4 5AP

Director15 September 2021Active
103 Norcot Road, Tilehurst, Reading, RG30 6BS

Director09 November 2006Active
Market Chambers, 3-4 Market Place, Wokingham, England, RG40 1AL

Director01 August 2006Active
Millgate House, Ruscombe Lane, Ruscombe, RG10 9JT

Director01 August 2006Active

People with Significant Control

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

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
2024-02-23Officers

Appoint person director company with name date.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-08-01Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Accounts

Change account reference date company previous shortened.

Download
2023-05-04Address

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

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-05-04Officers

Appoint person director company with name date.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-05-04Officers

Appoint person director company with name date.

Download
2023-01-13Persons with significant control

Notification of a person with significant control.

Download
2023-01-13Persons with significant control

Cessation of a person with significant control.

Download
2023-01-13Persons with significant control

Cessation of a person with significant control.

Download
2022-10-10Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-08-05Confirmation statement

Confirmation statement with updates.

Download
2022-03-04Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-12-11Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download
2019-06-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.