CHANCELLOR HOUSE MANAGEMENT (HYDE PARK GATE) LIMITED

Register to unlock more data on OkredoRegister

CHANCELLOR HOUSE MANAGEMENT (HYDE PARK GATE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00649559

Incorporation date

16/02/1960

Size

Micro Entity

Contacts

Registered address

Registered address

Lps Livingstone, Wenzel House, Olds Approach, Watford WD18 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/1960)
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon29/10/2025
Confirmation statement made on 2025-10-26 with updates
dot icon03/12/2024
Micro company accounts made up to 2024-03-31
dot icon12/11/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so .
dot icon12/11/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon06/11/2024
Confirmation statement made on 2024-10-26 with updates
dot icon04/11/2024
Appointment of Rose Woodcroft as a director on 2024-11-04
dot icon04/11/2024
Termination of appointment of Rose Woodcroft as a director on 2024-11-04
dot icon31/10/2024
Register inspection address has been changed from Lees-Buckley & Co 16 Northfields Prospect Putney Bridge Road London SW18 1PE England to Lps Livingstone Wenzel House Olds Approach Watford WD18 9AB
dot icon30/10/2024
Registered office address changed from C/O Jmw Barnard Management Limited 17 Abingdon Road London W8 6AH United Kingdom to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 2024-10-30
dot icon30/10/2024
Register(s) moved to registered office address Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB
dot icon30/10/2024
Register(s) moved to registered office address Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB
dot icon07/11/2023
Confirmation statement made on 2023-10-26 with updates
dot icon23/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/08/2023
Termination of appointment of Irina Fedotova as a director on 2023-07-19
dot icon12/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/10/2022
Confirmation statement made on 2022-10-26 with updates
dot icon21/07/2022
Director's details changed for Mr Darius Homi Bana on 2022-07-21
dot icon05/11/2021
Confirmation statement made on 2021-10-26 with updates
dot icon25/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/11/2020
Appointment of Irina Fedotova as a director on 2020-10-27
dot icon15/11/2020
Confirmation statement made on 2020-10-26 with no updates
dot icon02/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/04/2020
Appointment of Jmw Barnard Management Limited as a secretary on 2020-02-03
dot icon02/04/2020
Termination of appointment of John Leigh Walker-Haworth as a secretary on 2020-02-03
dot icon07/02/2020
Termination of appointment of John Leigh Walker-Haworth as a director on 2020-02-03
dot icon07/02/2020
Termination of appointment of Keith Alan Holman as a director on 2020-02-03
dot icon07/02/2020
Appointment of Mr Darius Homi Bana as a director on 2020-01-30
dot icon07/02/2020
Appointment of William James Walker-Haworth as a director on 2020-01-30
dot icon31/10/2019
Confirmation statement made on 2019-10-26 with updates
dot icon30/10/2019
Registered office address changed from Jmw Barnard Management Limited 181 Kensington High Street London W8 6SH to C/O Jmw Barnard Management Limited 17 Abingdon Road London W8 6AH on 2019-10-30
dot icon27/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/10/2018
Confirmation statement made on 2018-10-26 with updates
dot icon25/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/11/2017
Confirmation statement made on 2017-10-26 with updates
dot icon18/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon14/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon09/11/2016
Confirmation statement made on 2016-10-26 with updates
dot icon10/12/2015
Director's details changed for Keith Alan Holman on 2015-11-02
dot icon05/11/2015
Annual return made up to 2015-10-26 with full list of shareholders
dot icon04/10/2015
Total exemption full accounts made up to 2015-03-31
dot icon27/07/2015
Termination of appointment of Quadrant Property Management Limited as a secretary on 2015-07-11
dot icon27/07/2015
Appointment of John Leigh Walker-Haworth as a secretary on 2015-07-11
dot icon23/07/2015
Registered office address changed from , C/O Quadrant Property Management Ltd, Kennedy House 115 Hammersmith Road, London, W14 0QH to 181 Kensington High Street London W8 6SH on 2015-07-23
dot icon29/10/2014
Annual return made up to 2014-10-26 with full list of shareholders
dot icon19/08/2014
Total exemption full accounts made up to 2014-03-31
dot icon30/10/2013
Annual return made up to 2013-10-26 with full list of shareholders
dot icon19/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon30/10/2012
Annual return made up to 2012-10-26 with full list of shareholders
dot icon11/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/10/2011
Annual return made up to 2011-10-26 with full list of shareholders
dot icon25/10/2011
Termination of appointment of Julienne Ho as a director
dot icon17/08/2011
Total exemption full accounts made up to 2011-03-31
dot icon26/10/2010
Annual return made up to 2010-10-26 with full list of shareholders
dot icon07/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon25/11/2009
Annual return made up to 2009-10-26 with full list of shareholders
dot icon24/11/2009
Register inspection address has been changed
dot icon15/09/2009
Total exemption full accounts made up to 2009-03-31
dot icon03/11/2008
Return made up to 26/10/08; full list of members
dot icon22/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon07/10/2008
Registered office changed on 07/10/2008 from, c/o boyle & co property, management LTD 12 tilton street, london, SW67LP
dot icon07/10/2008
Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008
dot icon23/09/2008
Director appointed keith alan holman
dot icon31/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon31/10/2007
Return made up to 26/10/07; full list of members
dot icon10/09/2007
Secretary's particulars changed
dot icon11/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon27/10/2006
Return made up to 26/10/06; full list of members
dot icon01/06/2006
Location of register of members
dot icon01/06/2006
Registered office changed on 01/06/06 from: 7 chancellor house, 17 hyde park gate, london, SW7 5DQ
dot icon01/06/2006
Secretary resigned
dot icon01/06/2006
New secretary appointed
dot icon08/11/2005
Return made up to 26/10/05; full list of members
dot icon01/09/2005
Registered office changed on 01/09/05 from: 17 chancellor house, hyde park gate, london SW7 5DQ
dot icon01/09/2005
Director resigned
dot icon31/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/06/2005
Director resigned
dot icon17/05/2005
New director appointed
dot icon16/12/2004
Secretary resigned
dot icon16/12/2004
New secretary appointed
dot icon16/11/2004
Return made up to 26/10/04; no change of members
dot icon21/10/2004
Director resigned
dot icon30/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon12/11/2003
Return made up to 26/10/03; full list of members
dot icon30/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon28/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon08/11/2002
New director appointed
dot icon28/10/2002
Return made up to 26/10/02; full list of members
dot icon02/01/2002
£ ic 100/88 30/11/01 £ sr 12@1=12
dot icon31/12/2001
Return made up to 26/10/01; full list of members
dot icon15/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon31/10/2000
Return made up to 26/10/00; full list of members
dot icon21/09/2000
Accounts for a small company made up to 2000-03-31
dot icon20/12/1999
Return made up to 26/10/99; full list of members
dot icon19/12/1999
Full accounts made up to 1999-03-31
dot icon07/01/1999
Full accounts made up to 1998-03-31
dot icon02/12/1998
Return made up to 26/10/98; full list of members
dot icon31/12/1997
New director appointed
dot icon17/12/1997
Full accounts made up to 1997-03-31
dot icon26/11/1997
Return made up to 26/10/97; full list of members
dot icon18/12/1996
Full accounts made up to 1996-03-31
dot icon18/12/1996
Return made up to 26/10/96; full list of members
dot icon08/02/1996
Full accounts made up to 1995-03-31
dot icon18/01/1996
Return made up to 26/10/95; change of members
dot icon05/01/1995
Return made up to 26/10/94; no change of members
dot icon05/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/10/1994
Full accounts made up to 1994-03-31
dot icon16/11/1993
Director resigned;new director appointed
dot icon16/11/1993
Return made up to 26/10/93; full list of members
dot icon08/11/1993
Full accounts made up to 1993-03-31
dot icon13/01/1993
Return made up to 26/10/92; full list of members
dot icon18/10/1992
Full accounts made up to 1992-03-31
dot icon15/01/1992
Return made up to 13/12/91; full list of members
dot icon07/10/1991
Full accounts made up to 1991-03-31
dot icon02/05/1991
Return made up to 13/12/90; full list of members
dot icon30/11/1990
Full accounts made up to 1990-03-31
dot icon11/10/1990
Full accounts made up to 1989-03-31
dot icon11/10/1990
Full accounts made up to 1988-03-31
dot icon01/08/1990
Return made up to 26/10/89; change of members
dot icon12/04/1989
Return made up to 28/01/89; full list of members
dot icon25/02/1988
Full accounts made up to 1987-03-31
dot icon25/02/1988
Return made up to 22/10/87; full list of members
dot icon10/01/1987
Full accounts made up to 1986-03-31
dot icon10/01/1987
Annual return made up to 14/08/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/02/1960
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/10/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JMW BARNARD MANAGEMENT LIMITED
Corporate Secretary
03/02/2020 - Present
36
Lari, Ahmad
Director
11/11/1997 - Present
4
Fedotova, Irina
Director
27/10/2020 - 19/07/2023
4
QUADRANT PROPERTY MANAGEMENT LIMITED
Corporate Secretary
19/05/2006 - 11/07/2015
130
Holman, Keith Alan
Director
13/08/2008 - 03/02/2020
29

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHANCELLOR HOUSE MANAGEMENT (HYDE PARK GATE) LIMITED

CHANCELLOR HOUSE MANAGEMENT (HYDE PARK GATE) LIMITED is an(a) Active company incorporated on 16/02/1960 with the registered office located at Lps Livingstone, Wenzel House, Olds Approach, Watford WD18 9AB. There are currently 4 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 MANAGEMENT (HYDE PARK GATE) LIMITED?

toggle

CHANCELLOR HOUSE MANAGEMENT (HYDE PARK GATE) LIMITED is currently Active. It was registered on 16/02/1960 .

Where is CHANCELLOR HOUSE MANAGEMENT (HYDE PARK GATE) LIMITED located?

toggle

CHANCELLOR HOUSE MANAGEMENT (HYDE PARK GATE) LIMITED is registered at Lps Livingstone, Wenzel House, Olds Approach, Watford WD18 9AB.

What does CHANCELLOR HOUSE MANAGEMENT (HYDE PARK GATE) LIMITED do?

toggle

CHANCELLOR HOUSE MANAGEMENT (HYDE PARK GATE) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHANCELLOR HOUSE MANAGEMENT (HYDE PARK GATE) LIMITED?

toggle

The latest filing was on 23/12/2025: Micro company accounts made up to 2025-03-31.