This company is commonly known as The Chancellery Residents Company Limited. The company was founded 20 years ago and was given the registration number 04927177. The firm's registered office is in HARROW. You can find them at 8 Peterborough Road, , Harrow, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | THE CHANCELLERY RESIDENTS COMPANY LIMITED |
---|---|---|
Company Number | : | 04927177 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 October 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Peterborough Road, Harrow, England, HA1 2BQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Peterborough Road, Harrow, England, HA1 2BQ | Director | 24 November 2009 | Active |
8, Peterborough Road, Harrow, England, HA1 2BQ | Director | 18 December 2015 | Active |
8, Peterborough Road, Harrow, England, HA1 2BQ | Secretary | 27 June 2017 | Active |
157 Park Avenue, Ruislip, HA4 7UN | Secretary | 03 February 2004 | Active |
52 High Street, Harrow On The Hill, Middlesex, HA1 3LL | Secretary | 05 May 2015 | Active |
Flat 6 1 King Street, St James, London, SW1Y 6QG | Secretary | 18 December 2003 | Active |
44, Castle Gate, Nottingham, NG1 7BJ | Corporate Secretary | 09 October 2003 | Active |
Lower Farm Barn, Frog Lane, Cuddington, Aylesbury, HP18 0AU | Director | 04 April 2007 | Active |
1a King Street, London, SW1Y 6QG | Director | 03 February 2004 | Active |
28 Applegarth Road, London, W14 0HY | Director | 18 December 2003 | Active |
8, Peterborough Road, Harrow, England, HA1 2BQ | Director | 15 April 2010 | Active |
Flat 6 1 King Street, St James, London, SW1Y 6QG | Director | 18 December 2003 | Active |
44, Castle Gate, Nottingham, NG1 7BJ | Corporate Director | 09 October 2003 | Active |
Mr David Llewellyn Thomas Morgan | ||
Notified on | : | 01 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8, Peterborough Road, Harrow, England, HA1 2BQ |
Nature of control | : |
|
Mr Basil Alfred Sellers | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1935 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | 8, Peterborough Road, Harrow, England, HA1 2BQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-01 | Officers | Termination director company with name termination date. | Download |
2023-09-19 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-16 | Officers | Termination secretary company with name termination date. | Download |
2022-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-06 | Gazette | Gazette filings brought up to date. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Gazette | Gazette notice compulsory. | Download |
2021-10-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-23 | Gazette | Gazette filings brought up to date. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-09 | Gazette | Gazette notice compulsory. | Download |
2018-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-16 | Address | Change registered office address company with date old address new address. | Download |
2018-04-20 | Officers | Appoint person director company with name date. | Download |
2018-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.