UKBizDB.co.uk

CHAUCER HOLDINGS LIMITED

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

This company is commonly known as Chaucer Holdings Limited. The company was founded 30 years ago and was given the registration number 02847982. The firm's registered office is in LONDON. You can find them at Plantation Place, 30 Fenchurch Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CHAUCER HOLDINGS LIMITED
Company Number:02847982
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 65120 - Non-life insurance
  • 65202 - Non-life reinsurance

Office Address & Contact

Registered Address:Plantation Place, 30 Fenchurch Street, London, EC3M 3AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52, Lime Street, London, United Kingdom, EC3M 7AF

Secretary12 February 2016Active
52, Lime Street, London, United Kingdom, EC3M 7AF

Director20 May 2016Active
52, Lime Street, London, United Kingdom, EC3M 7AF

Director30 June 2023Active
52, Lime Street, London, United Kingdom, EC3M 7AF

Director02 January 2019Active
22 Briarwood Road, Clapham, London, SW4 9PX

Secretary01 January 1999Active
28 Laitwood Road, London, SW12 9QL

Secretary14 February 2006Active
Plantation Place, 30 Fenchurch Street, London, EC3M 3AD

Secretary10 August 2011Active
Becketts, 4 Gardenia Way Monkhams Grove, Woodford Green, IG8 0BL

Secretary01 October 1998Active
The Bush House, Bells Yew Green, Tunbridge Wells, TN3 9AN

Secretary14 November 2000Active
C/O Chaucer Syndicates Limited, Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3AD

Secretary01 April 2014Active
88 Burbage Road, London, SE24 9HE

Secretary01 May 2000Active
13 Thorndales, St Johns Avenue, Brentwood, CM14 5DE

Secretary01 March 2006Active
10, Queens Terrace, Aberdeen, AB10 1YG

Corporate Secretary26 October 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 August 1993Active
Westocks Farm Fairstead Road, Fairstead, Chelmsford, CM3 2BL

Director23 June 2009Active
Pemberton, 63 Lanthorne Road, Broadstairs, CT10 3LX

Director22 July 1998Active
9, South Park Road, Wimbledon, London, Great Britain, SW19 8RR

Director16 December 2009Active
7, Pheasant Hill, Farmington, Usa,

Director26 August 2009Active
7, Pheasant Hill, Farmington, Usa,

Director29 January 2002Active
78, Emery Drive, Stamford, United States, CT 06902

Director22 November 2016Active
Archers, London Road, Crowborough, TN6 1UT

Director26 October 1993Active
Sherbourne House, Newlands Corner Shere Road, Guildford, GU4 8SE

Director19 September 2001Active
52, Lime Street, London, United Kingdom, EC3M 7AF

Director12 February 2016Active
17 Rubislaw Den North, Aberdeen, AB15 4AL

Director27 October 1993Active
20 Arthur Road, Wimbledon, London, SW19 7DZ

Director22 July 1998Active
16 Wimbledon Close, The Downs, London, SW20 8HW

Director27 October 1993Active
18 Hatchlands, Horsham, RH12 5JX

Director24 September 2002Active
1 Bradbourne Street, London, SW6 3TF

Director27 October 1993Active
Plantation Place, 30 Fenchurch Street, London, EC3M 3AD

Director01 July 2011Active
The Chestnuts, 57 Bidborough Ridge, Bidborough, TN4 0UU

Director22 July 1998Active
Brook House Colchester Road, Bures, CO8 5AG

Director22 July 1998Active
Plantation Place, 30 Fenchurch Street, London, EC3M 3AD

Director20 June 2012Active
Becketts, 4 Gardenia Way Monkhams Grove, Woodford Green, IG8 0BL

Director14 September 2000Active
North Breache Manor, Ewhurst, GU6 7SN

Director05 January 1995Active
7 Penn Way, Chorleywood, Rickmansworth, WD3 5HQ

Director27 October 1993Active

People with Significant Control

China Re International Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:52, Lime Street, London, United Kingdom, EC3M 7AF
Nature of control:
  • Ownership of shares 75 to 100 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 (7 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
2023-11-02Mortgage

Mortgage satisfy charge full.

Download
2023-11-02Mortgage

Mortgage satisfy charge full.

Download
2023-10-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-25Accounts

Accounts with accounts type full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-02-01Mortgage

Mortgage satisfy charge full.

Download
2022-10-31Mortgage

Mortgage satisfy charge full.

Download
2022-10-31Mortgage

Mortgage satisfy charge full.

Download
2022-10-31Mortgage

Mortgage satisfy charge full.

Download
2022-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-14Accounts

Accounts with accounts type full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Officers

Change person director company with change date.

Download
2022-05-25Officers

Change person director company with change date.

Download
2021-07-29Accounts

Accounts with accounts type full.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Persons with significant control

Change to a person with significant control.

Download
2021-04-15Address

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

Download
2020-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-28Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.