CHANCELLOR HOUSE FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

CHANCELLOR HOUSE FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03508513

Incorporation date

11/02/1998

Size

Micro Entity

Contacts

Registered address

Registered address

73 Woodhill Park, Pembury, Tunbridge Wells TN2 4NPCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1998)
dot icon23/04/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon15/02/2026
Termination of appointment of Anthony Lynch as a director on 2026-02-10
dot icon28/11/2025
Micro company accounts made up to 2025-03-31
dot icon12/05/2025
Confirmation statement made on 2025-03-28 with updates
dot icon05/12/2024
Micro company accounts made up to 2024-03-31
dot icon01/10/2024
Appointment of Mr Donald William Hardy as a director on 2024-10-01
dot icon16/04/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon11/03/2024
Register inspection address has been changed to 73 Woodhill Park Pembury Tunbridge Wells TN2 4NP
dot icon05/12/2023
Micro company accounts made up to 2023-03-31
dot icon17/10/2023
Appointment of Ms Wendy Nora Maher as a director on 2023-10-10
dot icon16/10/2023
Appointment of Mr Anthony Lynch as a director on 2023-10-01
dot icon25/08/2023
Termination of appointment of Wendy Nora Maher as a director on 2023-08-23
dot icon25/08/2023
Termination of appointment of Anthony Lynch as a director on 2023-08-24
dot icon26/06/2023
Termination of appointment of Peter Joseph Jonathan Smith as a secretary on 2023-06-26
dot icon26/06/2023
Appointment of Mr John Labrum as a secretary on 2023-06-26
dot icon26/06/2023
Registered office address changed from Nirvana Broomfield Road Kingswood Maidstone ME17 3NZ England to 73 Woodhill Park Pembury Tunbridge Wells TN2 4NP on 2023-06-26
dot icon29/03/2023
Confirmation statement made on 2023-03-28 with updates
dot icon08/02/2023
Termination of appointment of Helen Elizabeth Manson Harrison as a director on 2023-02-08
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon14/11/2022
Registered office address changed from The Barn, Lested Farm Plough Wents Road Chart Sutton Maidstone ME17 3SA England to Nirvana Broomfield Road Kingswood Maidstone ME17 3NZ on 2022-11-14
dot icon10/05/2022
Confirmation statement made on 2022-03-28 with updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon01/10/2021
Termination of appointment of Winifred Ann Fitzpatrick as a director on 2021-09-25
dot icon16/08/2021
Termination of appointment of Arthur Keith Atkinson as a director on 2021-08-03
dot icon18/06/2021
Confirmation statement made on 2021-03-28 with updates
dot icon21/12/2020
Appointment of Mrs Alexandra Nelson as a director on 2020-12-01
dot icon21/12/2020
Appointment of Dr Anthony Lynch as a director on 2020-12-01
dot icon10/12/2020
Micro company accounts made up to 2020-03-31
dot icon02/10/2020
Termination of appointment of Susan Horseman as a director on 2020-04-01
dot icon14/04/2020
Confirmation statement made on 2020-03-28 with updates
dot icon19/12/2019
Micro company accounts made up to 2019-03-31
dot icon01/10/2019
Registered office address changed from C/O Pjjs Management Services Ltd No.1 Office Sutton Road Langley Maidstone Kent ME17 3NQ to The Barn, Lested Farm Plough Wents Road Chart Sutton Maidstone ME17 3SA on 2019-10-01
dot icon11/04/2019
Notification of a person with significant control statement
dot icon02/04/2019
Confirmation statement made on 2019-03-28 with updates
dot icon02/04/2019
Cessation of Peter Joseph Jonathan Smith as a person with significant control on 2019-03-31
dot icon15/01/2019
Appointment of Mrs Helen Elizabeth Manson Harrison as a director on 2018-11-28
dot icon12/12/2018
Micro company accounts made up to 2018-03-31
dot icon06/12/2018
Termination of appointment of William Allan Rowntree as a director on 2018-11-28
dot icon06/12/2018
Termination of appointment of Jill Rosemary Bolitho as a director on 2018-11-28
dot icon24/04/2018
Confirmation statement made on 2018-03-28 with updates
dot icon21/02/2018
Appointment of Mrs Wendy Nora Maher as a director on 2018-02-20
dot icon13/02/2018
Termination of appointment of Ann Louise Loxley as a director on 2017-11-29
dot icon07/12/2017
Micro company accounts made up to 2017-03-31
dot icon11/10/2017
Appointment of Mrs Shireen Bacchus-Waterman as a director on 2017-08-31
dot icon11/10/2017
Appointment of Mrs Winifred Ann Fitzpatrick as a director on 2017-08-31
dot icon14/09/2017
Termination of appointment of John David Maher as a director on 2017-08-31
dot icon05/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon13/12/2016
Appointment of Mr Arthur Keith Atkinson as a director on 2016-12-01
dot icon13/12/2016
Appointment of Mr John David Maher as a director on 2016-12-01
dot icon30/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon08/11/2016
Termination of appointment of Keith John Crabb as a director on 2016-10-28
dot icon18/05/2016
Appointment of Mrs Susan Horseman as a director on 2016-05-09
dot icon04/05/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon11/04/2016
Termination of appointment of Pamela Veronica Cope as a director on 2016-03-24
dot icon11/04/2016
Termination of appointment of Donald William Hardy as a director on 2016-03-24
dot icon21/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon10/11/2015
Appointment of Mr Peter Joseph Jonathan Smith as a secretary on 2014-07-03
dot icon10/11/2015
Termination of appointment of Ann Louise Loxley as a secretary on 2014-07-03
dot icon14/05/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon16/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon03/07/2014
Registered office address changed from One Chancellor House Mount Ephraim Tunbridge Wells Kent TN4 8BT on 2014-07-03
dot icon17/04/2014
Termination of appointment of William Rowntree as a director
dot icon17/04/2014
Termination of appointment of Pamela Cope as a director
dot icon17/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon27/12/2013
Appointment of Mr William Allan Rowntree as a director
dot icon27/12/2013
Appointment of Mrs Pamela Veronica Cope as a director
dot icon10/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon08/11/2013
Appointment of Mrs Pamela Veronica Cope as a director
dot icon28/03/2013
Appointment of Mrs Jill Rosemary Bolitho as a director
dot icon28/03/2013
Termination of appointment of Jean Powell as a director
dot icon28/03/2013
Termination of appointment of Jean Powell as a director
dot icon28/03/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon12/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon21/08/2012
Termination of appointment of Nicholas Kelly as a director
dot icon09/03/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon08/02/2012
Appointment of Mr Donald William Hardy as a director
dot icon08/02/2012
Appointment of Mr Keith John Crabb as a director
dot icon26/01/2012
Termination of appointment of Pamela Cope as a director
dot icon26/01/2012
Termination of appointment of Bella Thetford as a director
dot icon19/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon05/12/2011
Termination of appointment of Brian Simmons as a director
dot icon30/11/2011
Termination of appointment of Brian Simmons as a secretary
dot icon30/11/2011
Termination of appointment of James Burke as a director
dot icon30/11/2011
Appointment of Mrs Ann Louise Loxley as a secretary
dot icon08/07/2011
Auditor's resignation
dot icon07/03/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon07/03/2011
Termination of appointment of Ann Loxley as a director
dot icon18/01/2011
Appointment of Mrs Ann Louise Loxley as a director
dot icon18/01/2011
Appointment of Mrs Ann Louise Loxley as a director
dot icon15/01/2011
Appointment of Mr James Brian Burke as a director
dot icon15/12/2010
Full accounts made up to 2010-03-31
dot icon15/02/2010
Director's details changed for Pamela Veronica Cope on 2010-02-14
dot icon15/02/2010
Director's details changed for Canon Brian Dudley Simmons on 2010-02-14
dot icon15/02/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon15/02/2010
Director's details changed for William Allan Rowntree on 2010-02-14
dot icon15/02/2010
Director's details changed for Bella Thetford on 2010-02-14
dot icon15/02/2010
Director's details changed for Nicholas James Frederick Kelly on 2010-02-14
dot icon12/02/2010
Termination of appointment of Deryck Etheridge as a director
dot icon12/01/2010
Appointment of Mrs Jean Barbara Powell as a director
dot icon27/11/2009
Full accounts made up to 2009-03-31
dot icon12/03/2009
Return made up to 11/02/09; full list of members
dot icon06/01/2009
Full accounts made up to 2008-03-31
dot icon12/03/2008
Return made up to 11/02/08; full list of members
dot icon26/10/2007
New director appointed
dot icon26/10/2007
Director resigned
dot icon16/10/2007
Full accounts made up to 2007-03-31
dot icon26/03/2007
Director resigned
dot icon19/03/2007
Return made up to 11/02/07; full list of members
dot icon19/12/2006
Director resigned
dot icon19/12/2006
New director appointed
dot icon19/12/2006
Full accounts made up to 2006-03-31
dot icon17/02/2006
Return made up to 11/02/06; full list of members
dot icon04/01/2006
Full accounts made up to 2005-03-31
dot icon21/11/2005
Director resigned
dot icon22/03/2005
New director appointed
dot icon10/03/2005
Return made up to 11/02/05; full list of members
dot icon01/12/2004
New director appointed
dot icon15/11/2004
Resolutions
dot icon15/11/2004
Full accounts made up to 2004-03-31
dot icon11/03/2004
Return made up to 11/02/04; full list of members
dot icon21/11/2003
Full accounts made up to 2003-03-31
dot icon26/03/2003
Return made up to 11/02/03; full list of members
dot icon27/10/2002
Full accounts made up to 2002-03-31
dot icon11/03/2002
Return made up to 11/02/02; full list of members
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon14/12/2001
Secretary resigned
dot icon24/10/2001
Director resigned
dot icon12/09/2001
New secretary appointed
dot icon31/08/2001
Director resigned
dot icon31/08/2001
Registered office changed on 31/08/01 from: 8-10 new fetter lane london EC4A 1RS
dot icon13/04/2001
New director appointed
dot icon04/04/2001
Director resigned
dot icon04/04/2001
Director resigned
dot icon04/04/2001
Director resigned
dot icon04/04/2001
New director appointed
dot icon04/04/2001
New director appointed
dot icon04/04/2001
New director appointed
dot icon04/04/2001
Director resigned
dot icon04/04/2001
Return made up to 11/02/01; full list of members
dot icon09/10/2000
New director appointed
dot icon09/10/2000
New director appointed
dot icon14/09/2000
Full accounts made up to 2000-03-31
dot icon05/09/2000
Ad 24/08/00--------- £ si 1@1=1 £ ic 49/50
dot icon06/03/2000
Ad 04/01/00--------- £ si 40100@1
dot icon06/03/2000
Return made up to 11/02/00; change of members
dot icon22/09/1999
Full accounts made up to 1999-03-31
dot icon13/07/1999
Director resigned
dot icon18/02/1999
Return made up to 11/02/99; full list of members
dot icon17/08/1998
New director appointed
dot icon07/08/1998
New director appointed
dot icon07/08/1998
New director appointed
dot icon07/08/1998
New director appointed
dot icon24/07/1998
Ad 20/06/98--------- £ si 45@1=45 £ ic 2/47
dot icon20/07/1998
New director appointed
dot icon11/06/1998
Resolutions
dot icon11/06/1998
Director resigned
dot icon11/06/1998
New director appointed
dot icon11/06/1998
New director appointed
dot icon11/06/1998
Accounting reference date extended from 28/02/99 to 31/03/99
dot icon29/05/1998
Certificate of change of name
dot icon11/02/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
12.04K
-
0.00
-
-
2022
10
5.26K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALCO SECRETARIES LIMITED
Corporate Secretary
11/02/1998 - 30/06/2001
436
HALCO MANAGEMENT LIMITED
Nominee Director
11/02/1998 - 29/05/1998
174
Harriman, William Paul
Director
06/07/1998 - 27/10/2000
11
Fitzpatrick, Winifred Ann
Director
31/08/2017 - 25/09/2021
5
Kelly, Nicholas James Frederick
Director
17/11/2006 - 19/04/2012
16

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHANCELLOR HOUSE FREEHOLD LIMITED

CHANCELLOR HOUSE FREEHOLD LIMITED is an(a) Active company incorporated on 11/02/1998 with the registered office located at 73 Woodhill Park, Pembury, Tunbridge Wells TN2 4NP. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHANCELLOR HOUSE FREEHOLD LIMITED?

toggle

CHANCELLOR HOUSE FREEHOLD LIMITED is currently Active. It was registered on 11/02/1998 .

Where is CHANCELLOR HOUSE FREEHOLD LIMITED located?

toggle

CHANCELLOR HOUSE FREEHOLD LIMITED is registered at 73 Woodhill Park, Pembury, Tunbridge Wells TN2 4NP.

What does CHANCELLOR HOUSE FREEHOLD LIMITED do?

toggle

CHANCELLOR HOUSE FREEHOLD LIMITED operates in the Activities of households as employers of domestic personnel (97.00 - SIC 2007) sector.

What is the latest filing for CHANCELLOR HOUSE FREEHOLD LIMITED?

toggle

The latest filing was on 23/04/2026: Confirmation statement made on 2026-02-18 with no updates.