This company is commonly known as Chaucer Estates Limited. The company was founded 75 years ago and was given the registration number 00456386. The firm's registered office is in BIRMINGHAM. You can find them at Park Point 17 High Street, Longbridge, Birmingham, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | CHAUCER ESTATES LIMITED |
---|---|---|
Company Number | : | 00456386 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 June 1948 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Park Point 17 High Street, Longbridge, Birmingham, B31 2UQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS | Corporate Secretary | 28 November 2008 | Active |
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS | Director | 31 March 2022 | Active |
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS | Director | 05 January 2024 | Active |
130 Oaklands Avenue, Saltdean, Brighton, BN2 8PD | Secretary | - | Active |
10 Hartopp Road, Four Oaks Estate, Sutton Coldfield, B74 2RQ | Secretary | 02 January 1996 | Active |
192b Thornhill Road, Streetly, Sutton Coldfield, B74 2EP | Secretary | 01 December 1999 | Active |
The Yeoman House, Acton, Stourport On Severn, DY13 9TF | Secretary | 15 August 2006 | Active |
46 Cheswick Way, Cheswick Green, Solihull, B90 4HE | Secretary | 01 November 2006 | Active |
389 Old Birmingham Road, Lickey, Birmingham, B45 8EU | Secretary | 26 January 2001 | Active |
6, Singlets Lane, Flamstead, St Albans, AL3 8EP | Secretary | 02 July 2007 | Active |
Westfields Court, Moreton Morrell, CV35 9DB | Secretary | 20 April 2000 | Active |
Old Orchard Starrock Lane, Chipstead, CR5 3QD | Director | 24 August 1995 | Active |
43 Hove Park Road, Hove, BN3 6LH | Director | - | Active |
The Knoll, Main Street, Barton Under Needwood, DE13 8AB | Director | 27 December 1995 | Active |
Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS | Director | 21 April 2021 | Active |
130 Oaklands Avenue, Saltdean, Brighton, BN2 8PD | Director | - | Active |
10 Hartopp Road, Four Oaks Estate, Sutton Coldfield, B74 2RQ | Director | 27 December 1995 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ | Director | 01 December 2010 | Active |
Wharfe House, 11 Riverside Walk, Ilkley, LS29 9HP | Director | 27 December 1995 | Active |
White Gables 18 Whittington Road, Worcester, WR5 2JU | Director | 27 December 1995 | Active |
2 Hugo House, 178 Sloane Street, London, SW1X 9QL | Director | 25 July 1994 | Active |
Flat 2 Hugo House, London, SW1X 9QL | Director | - | Active |
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ | Director | 30 June 2017 | Active |
Sir Stanley Clarke House, 7 Ridgeway, Quinton Business Park, B32 1AF | Director | 14 April 2003 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ | Director | 26 October 2015 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ | Director | 04 May 2006 | Active |
Treetops 11 Alma Road, Reigate, RH2 0DB | Director | - | Active |
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ | Director | 24 January 2000 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ | Director | 23 November 2016 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ | Director | 30 November 2016 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, United Kingdom, B31 2UQ | Director | 06 May 2015 | Active |
7 Clarendon Road, London, W11 4JA | Director | - | Active |
Crookbarrow Farm House, Whittington, Worcester, WR5 2RW | Director | 08 April 2005 | Active |
Park Point, 17 High Street, Longbridge, Birmingham, B31 2UQ | Director | 15 March 2018 | Active |
St. Modwen Group Holding Company Limited | ||
Notified on | : | 04 November 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS |
Nature of control | : |
|
St. Modwen Properties Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Two Devon Way, Longbridge, Birmingham, United Kingdom, B31 2TS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Officers | Appoint person director company with name date. | Download |
2023-11-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-07 | Accounts | Legacy. | Download |
2023-11-07 | Other | Legacy. | Download |
2023-11-07 | Other | Legacy. | Download |
2023-11-01 | Officers | Termination director company with name termination date. | Download |
2023-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-27 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-28 | Accounts | Legacy. | Download |
2022-09-28 | Other | Legacy. | Download |
2022-09-28 | Other | Legacy. | Download |
2022-07-25 | Officers | Change person director company with change date. | Download |
2022-07-25 | Officers | Change person director company with change date. | Download |
2022-07-25 | Address | Change registered office address company with date old address new address. | Download |
2022-07-25 | Officers | Change corporate secretary company with change date. | Download |
2022-07-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-06 | Officers | Termination director company with name termination date. | Download |
2022-04-06 | Officers | Appoint person director company with name date. | Download |
2021-12-17 | Accounts | Change account reference date company current extended. | Download |
2021-09-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-14 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.