UKBizDB.co.uk

CHANSOM LIMITED

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

This company is commonly known as Chansom Limited. The company was founded 54 years ago and was given the registration number 00975756. The firm's registered office is in BRISTOL. You can find them at 29 St. Augustine's Parade 29 St. Augustines Parade, First Floor, Bristol, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CHANSOM LIMITED
Company Number:00975756
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 1970
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:29 St. Augustine's Parade 29 St. Augustines Parade, First Floor, Bristol, England, BS1 4UL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Esplanade, St. Helier, Jersey, Jersey, JE2 3QA

Corporate Secretary31 December 2021Active
28, Esplanade, St. Helier, Jersey, Jersey, JE2 3QA

Director31 December 2021Active
28 Esplanade, St. Helier, Jersey, Jersey, JE4 2QP

Corporate Director23 December 2020Active
28 Esplanade, St. Helier, Jersey, Jersey, JE4 2QP

Corporate Director23 December 2020Active
Patchetts The Street, Puttenham, Guildford, GU3 1AU

Secretary-Active
The Red House Buckholt Road, Cranham, Gloucester, GL4 8HF

Secretary01 January 1998Active
Oakhunger Farm, Newtown, Berkeley, GL13 9NH

Secretary04 June 1992Active
Chalk Ridge Byfleets Lane, Warnham, Horsham, RH12 3PD

Secretary01 October 1995Active
Timbuktu Rue Pelouse, Vale, Guernsey, GY6 8HG

Secretary19 September 2005Active
3 Kings Court Little King Street, Bristol, BS1 4HW

Director03 September 2015Active
13, Castel Street, St. Helier, Jersey, United Kingdom,

Director10 July 2014Active
Patchetts The Street, Puttenham, Guildford, GU3 1AU

Director-Active
5 Castle Street, St Helier, JE2 3RT

Director19 September 2005Active
The Red House Buckholt Road, Cranham, Gloucester, GL4 8HF

Director30 August 1991Active
Chalkridge Byfleets Lane, Warnham, Horsham, RH12 3PD

Director16 July 1974Active
13 Castle Street, 13 Castlen Street, St. Helier, Jersey, JE4 5UT

Director08 January 2018Active
26 Byron Lane, St Helier, Jersey, JE2 4LG

Director19 September 2005Active
Jet House, 28 Esplanade, St. Helier, Jersey, JE4 2QP

Director22 June 2018Active
3 Kings Court Little King Street, Bristol, BS1 4HW

Director03 September 2015Active
Timbuktu Rue Pelouse, Vale, Guernsey, GY6 8HG

Director19 September 2005Active
Jtc House, 28 Esplanade, St. Helier, Jersey, JE4 2QP

Director27 September 2018Active
La Cave Cottage, Sandybrook Lane, St Lawrence, JE3 1LJ

Director19 September 2005Active
Brambledown Gate Hudnall Common, Little Gaddesden, Berkhamsted, HP4 1QN

Director19 October 2005Active
Jtc House, 28 Esplanade, St. Helier, Jersey, JE4 2QP

Director22 June 2018Active

People with Significant Control

Jtc Plc
Notified on:06 April 2016
Status:Active
Country of residence:Jersey
Address:Jtc House, 28 Esplanade, St. Helier, Jersey, JE4 2QP
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 as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Address

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

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Officers

Appoint corporate secretary company with name date.

Download
2022-01-04Officers

Appoint person director company with name date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Termination secretary company with name termination date.

Download
2021-11-19Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-12-30Officers

Appoint corporate director company with name date.

Download
2020-12-30Officers

Appoint corporate director company with name date.

Download
2020-12-30Officers

Termination director company with name termination date.

Download
2020-12-30Officers

Termination director company with name termination date.

Download
2020-12-30Officers

Termination director company with name termination date.

Download
2020-07-15Persons with significant control

Change to a person with significant control.

Download
2020-07-14Officers

Change person director company with change date.

Download
2020-07-14Officers

Change person director company with change date.

Download
2020-07-14Officers

Change person director company with change date.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-04-07Address

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

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.