UKBizDB.co.uk

THE CHANCEL MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Rmg House, Essex Road, Hoddesdon, England, EN11 0DR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rmg House, Essex Road, Hoddesdon, England, EN11 0DR

Corporate Secretary05 June 2020Active
Timber Wharf, 16-22 Worsley Street, Manchester, England, M15 4LD

Director05 June 2020Active
Optimum House, Clippers Quay, Salford, United Kingdom, M50 3XP

Secretary21 September 2005Active
Citygate, St James' Boulevard, Newcastle, United Kingdom, NE1 4JE

Secretary04 March 2016Active
Citygate, St. James Boulevard, Newcastle Upon Tyne, England, NE1 4JE

Secretary02 June 2015Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 September 2005Active
Optimum House, Clippers Quay, Salford, United Kingdom, M50 3XP

Director30 April 2012Active
Optimum House, Clippers Quay, Salford, United Kingdom, M50 3XP

Director21 September 2005Active
Citygate, St James' Boulevard, Newcastle Upon Tyne, United Kingdom, NE1 4JE

Director23 April 2019Active
Optimum House, Clippers Quay, Salford, United Kingdom, M50 3XP

Director30 April 2012Active
Citygate, St. James Boulevard, Newcastle Upon Tyne, England, NE1 4JE

Director02 June 2015Active
129 Broadford Rise, Elm Park Ballinteer, Dublin 16, Ireland, IRISH

Director21 September 2005Active

People with Significant Control

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

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
2023-09-07Confirmation statement

Confirmation statement with updates.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Accounts

Accounts with accounts type dormant.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type dormant.

Download
2021-07-29Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type dormant.

Download
2021-06-02Accounts

Accounts with accounts type dormant.

Download
2020-07-16Confirmation statement

Confirmation statement with updates.

Download
2020-07-16Officers

Appoint person director company with name date.

Download
2020-07-16Officers

Termination director company with name termination date.

Download
2020-07-16Persons with significant control

Notification of a person with significant control.

Download
2020-07-16Officers

Appoint corporate secretary company with name date.

Download
2020-07-16Officers

Termination secretary company with name termination date.

Download
2020-07-16Address

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

Download
2020-07-16Persons with significant control

Cessation of a person with significant control.

Download
2019-07-09Confirmation statement

Confirmation statement with updates.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2019-04-29Accounts

Accounts with accounts type dormant.

Download
2019-04-23Officers

Appoint person director company with name date.

Download
2018-12-13Accounts

Accounts with accounts type dormant.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download
2017-12-27Accounts

Accounts with accounts type dormant.

Download
2017-06-15Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.