This company is commonly known as The Chancel Management Company Limited. The company was founded 18 years ago and was given the registration number 05569416. The firm's registered office is in HODDESDON. You can find them at Rmg House, Essex Road, Hoddesdon, . This company's SIC code is 98000 - Residents property management.
Name | : | THE CHANCEL MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 05569416 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 September 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rmg House, Essex Road, Hoddesdon, England, EN11 0DR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR | Corporate Secretary | 05 June 2020 | Active |
Timber Wharf, 16-22 Worsley Street, Manchester, England, M15 4LD | Director | 05 June 2020 | Active |
Optimum House, Clippers Quay, Salford, United Kingdom, M50 3XP | Secretary | 21 September 2005 | Active |
Citygate, St James' Boulevard, Newcastle, United Kingdom, NE1 4JE | Secretary | 04 March 2016 | Active |
Citygate, St. James Boulevard, Newcastle Upon Tyne, England, NE1 4JE | Secretary | 02 June 2015 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 21 September 2005 | Active |
Optimum House, Clippers Quay, Salford, United Kingdom, M50 3XP | Director | 30 April 2012 | Active |
Optimum House, Clippers Quay, Salford, United Kingdom, M50 3XP | Director | 21 September 2005 | Active |
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE | Director | 23 April 2019 | Active |
Optimum House, Clippers Quay, Salford, United Kingdom, M50 3XP | Director | 30 April 2012 | Active |
Citygate, St. James Boulevard, Newcastle Upon Tyne, England, NE1 4JE | Director | 02 June 2015 | Active |
129 Broadford Rise, Elm Park Ballinteer, Dublin 16, Ireland, IRISH | Director | 21 September 2005 | Active |
Urban Splash Uk Residential Llp | ||
Notified on | : | 24 June 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 16-22, Worsley Street, Manchester, England, M15 4LD |
Nature of control | : |
|
Northumberland & Durham Property Trust Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Citygate,, St James' Boulevard,, Newcastle Upon Tyne, United Kingdom, NE1 4JE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-08 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-02 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-16 | Officers | Appoint person director company with name date. | Download |
2020-07-16 | Officers | Termination director company with name termination date. | Download |
2020-07-16 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-16 | Officers | Appoint corporate secretary company with name date. | Download |
2020-07-16 | Officers | Termination secretary company with name termination date. | Download |
2020-07-16 | Address | Change registered office address company with date old address new address. | Download |
2020-07-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-01 | Officers | Termination director company with name termination date. | Download |
2019-04-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-04-23 | Officers | Appoint person director company with name date. | Download |
2018-12-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-27 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-05 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.