CHANCELONG PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHANCELONG PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02980395

Incorporation date

18/10/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

No 3 & 4 Park Court, Riccall Road Escrick, York, North Yorkshire YO19 6EDCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1994)
dot icon24/10/2025
Confirmation statement made on 2025-10-18 with updates
dot icon11/08/2025
Total exemption full accounts made up to 2025-06-24
dot icon21/10/2024
Confirmation statement made on 2024-10-18 with updates
dot icon25/09/2024
Total exemption full accounts made up to 2024-06-24
dot icon08/11/2023
Termination of appointment of Rachel Catherine Lloyd as a director on 2023-07-14
dot icon08/11/2023
Appointment of Ms Elisabeth Irene Maria Groehe as a director on 2023-07-14
dot icon08/11/2023
Cessation of Rachel Catherine Lloyd as a person with significant control on 2023-07-14
dot icon08/11/2023
Notification of Elisabeth Irene Maria Groehe as a person with significant control on 2023-07-14
dot icon08/11/2023
Confirmation statement made on 2023-10-18 with updates
dot icon06/09/2023
Cessation of Michael Geoffrey Hartley as a person with significant control on 2022-08-26
dot icon06/09/2023
Termination of appointment of Jonathan Michael Alfred Styler as a director on 2023-07-20
dot icon06/09/2023
Notification of Matthew Peter Arthur Brookes as a person with significant control on 2022-08-26
dot icon06/09/2023
Appointment of Ms Jill Patricia Hooper as a director on 2023-07-20
dot icon06/09/2023
Cessation of Jonathan Michael Alfred Styler as a person with significant control on 2023-07-20
dot icon06/09/2023
Notification of Jill Patricia Hooper as a person with significant control on 2023-07-20
dot icon30/08/2023
Total exemption full accounts made up to 2023-06-24
dot icon25/10/2022
Appointment of Mr Matthew Peter Arthur Brookes as a director on 2022-08-26
dot icon25/10/2022
Termination of appointment of Michael Geoffrey Hartley as a director on 2022-08-26
dot icon25/10/2022
Confirmation statement made on 2022-10-18 with updates
dot icon27/09/2022
Total exemption full accounts made up to 2022-06-24
dot icon11/11/2021
Total exemption full accounts made up to 2021-06-24
dot icon21/10/2021
Confirmation statement made on 2021-10-18 with updates
dot icon28/11/2020
Total exemption full accounts made up to 2020-06-24
dot icon26/10/2020
Confirmation statement made on 2020-10-18 with updates
dot icon06/11/2019
Total exemption full accounts made up to 2019-06-24
dot icon29/10/2019
Confirmation statement made on 2019-10-18 with updates
dot icon08/11/2018
Confirmation statement made on 2018-10-18 with updates
dot icon29/10/2018
Total exemption full accounts made up to 2018-06-24
dot icon08/12/2017
Total exemption full accounts made up to 2017-06-24
dot icon27/10/2017
Confirmation statement made on 2017-10-18 with updates
dot icon12/07/2017
Termination of appointment of Numerical Therapy Limited as a secretary on 2016-12-31
dot icon16/11/2016
Confirmation statement made on 2016-10-18 with updates
dot icon14/10/2016
Total exemption small company accounts made up to 2016-06-24
dot icon08/02/2016
Total exemption small company accounts made up to 2015-06-24
dot icon13/11/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon07/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon31/08/2014
Total exemption small company accounts made up to 2014-06-24
dot icon15/11/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2013-06-24
dot icon19/08/2013
Appointment of Ms Rachel Catherine Lloyd as a director
dot icon19/08/2013
Termination of appointment of Harry Chilton as a director
dot icon18/07/2013
Termination of appointment of Mark Bryson Richardson as a director
dot icon18/07/2013
Appointment of Mr Michael Geoffrey Hartley as a director
dot icon26/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon18/09/2012
Total exemption small company accounts made up to 2012-06-24
dot icon09/11/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon22/10/2011
Total exemption small company accounts made up to 2011-06-24
dot icon29/01/2011
Total exemption small company accounts made up to 2010-06-24
dot icon17/11/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon05/11/2009
Total exemption small company accounts made up to 2009-06-24
dot icon05/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon05/11/2009
Director's details changed for Mr Jonathan Styler on 2009-10-01
dot icon05/11/2009
Secretary's details changed for Numerical Therapy Limited on 2009-10-01
dot icon05/11/2009
Director's details changed for Harry James Guy Chilton on 2009-10-01
dot icon05/11/2009
Director's details changed for Mark Bryson Richardson on 2009-10-01
dot icon05/11/2009
Director's details changed for Marco Pacci on 2009-10-01
dot icon30/09/2009
Secretary's change of particulars / cga / 01/05/2009
dot icon18/03/2009
Total exemption small company accounts made up to 2008-06-24
dot icon15/12/2008
Return made up to 18/10/08; full list of members
dot icon11/12/2008
Director appointed mr jonathan styler
dot icon11/12/2008
Appointment terminated secretary harry chilton
dot icon13/11/2008
Appointment terminated director alex jackson
dot icon21/04/2008
Total exemption small company accounts made up to 2007-06-24
dot icon04/01/2008
New secretary appointed
dot icon04/01/2008
Return made up to 18/10/07; full list of members
dot icon17/10/2007
New secretary appointed
dot icon17/10/2007
New director appointed
dot icon17/10/2007
Director resigned
dot icon17/10/2007
Secretary resigned
dot icon22/12/2006
New director appointed
dot icon20/11/2006
Accounts for a dormant company made up to 2006-06-24
dot icon15/11/2006
New director appointed
dot icon10/11/2006
Return made up to 18/10/06; full list of members
dot icon06/11/2006
Director resigned
dot icon06/11/2006
Director resigned
dot icon04/11/2005
Return made up to 18/10/05; full list of members
dot icon20/09/2005
Accounts for a dormant company made up to 2005-06-24
dot icon02/11/2004
Return made up to 18/10/04; full list of members
dot icon26/10/2004
Accounts for a dormant company made up to 2004-06-24
dot icon18/08/2004
Registered office changed on 18/08/04 from: 39 micklegate york YO1 1JH
dot icon28/01/2004
Total exemption small company accounts made up to 2003-06-24
dot icon28/01/2004
New director appointed
dot icon28/01/2004
Director resigned
dot icon24/10/2003
Return made up to 18/10/03; full list of members
dot icon29/01/2003
Accounts for a dormant company made up to 2002-06-24
dot icon25/11/2002
New director appointed
dot icon30/10/2002
Return made up to 18/10/02; full list of members
dot icon27/09/2002
Secretary resigned;director resigned
dot icon27/09/2002
New secretary appointed
dot icon27/12/2001
Accounts for a dormant company made up to 2001-06-24
dot icon20/11/2001
New director appointed
dot icon05/11/2001
Return made up to 18/10/01; full list of members
dot icon08/01/2001
Accounts for a dormant company made up to 2000-06-24
dot icon08/01/2001
Return made up to 18/10/00; full list of members
dot icon22/11/1999
Return made up to 18/10/98; full list of members
dot icon05/11/1999
Return made up to 18/10/99; full list of members
dot icon15/10/1999
Accounts for a dormant company made up to 1999-06-24
dot icon15/10/1999
New director appointed
dot icon20/04/1999
Resolutions
dot icon20/04/1999
Accounts for a dormant company made up to 1998-06-24
dot icon27/01/1998
Registered office changed on 27/01/98 from: ashurst morris crisp broadwalk house 5 appold street london EC2A 2HA
dot icon08/01/1998
Full accounts made up to 1997-06-24
dot icon08/01/1998
New secretary appointed
dot icon08/01/1998
Return made up to 18/10/97; no change of members
dot icon13/10/1997
Secretary resigned;director resigned
dot icon02/09/1997
Director resigned
dot icon11/02/1997
Full accounts made up to 1996-06-24
dot icon11/02/1997
Full accounts made up to 1995-06-24
dot icon07/11/1996
Return made up to 18/10/96; no change of members
dot icon15/12/1995
Return made up to 18/10/95; full list of members
dot icon12/12/1995
New director appointed
dot icon13/11/1995
New director appointed
dot icon31/08/1995
Ad 21/08/95--------- £ si 98@1=98 £ ic 2/100
dot icon23/08/1995
Accounting reference date shortened from 31/10 to 24/06
dot icon23/08/1995
Resolutions
dot icon28/02/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/02/1995
Director resigned;new director appointed
dot icon28/02/1995
Registered office changed on 28/02/95 from: 1 mitchell lane bristol BS1 6BU
dot icon27/02/1995
Memorandum and Articles of Association
dot icon24/02/1995
Resolutions
dot icon18/10/1994
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2025
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
24/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.34K
-
0.00
-
-
2023
0
1.34K
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Marco Pacci
Director
01/10/2003 - Present
-
Styler, Jonathan Michael Alfred
Director
27/08/2008 - 20/07/2023
4
Lloyd, Rachel Catherine
Director
31/05/2013 - 14/07/2023
-
Hooper, Jill Patricia
Director
20/07/2023 - Present
-
Groehe, Elisabeth Irene Maria
Director
14/07/2023 - Present
-

Persons with Significant Control

10
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 CHANCELONG PROPERTY MANAGEMENT LIMITED

CHANCELONG PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 18/10/1994 with the registered office located at No 3 & 4 Park Court, Riccall Road Escrick, York, North Yorkshire YO19 6ED. 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 CHANCELONG PROPERTY MANAGEMENT LIMITED?

toggle

CHANCELONG PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 18/10/1994 .

Where is CHANCELONG PROPERTY MANAGEMENT LIMITED located?

toggle

CHANCELONG PROPERTY MANAGEMENT LIMITED is registered at No 3 & 4 Park Court, Riccall Road Escrick, York, North Yorkshire YO19 6ED.

What does CHANCELONG PROPERTY MANAGEMENT LIMITED do?

toggle

CHANCELONG PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHANCELONG PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 24/10/2025: Confirmation statement made on 2025-10-18 with updates.