CHANCERY MEWS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHANCERY MEWS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03995359

Incorporation date

17/05/2000

Size

Micro Entity

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 17/05/2000)
dot icon23/12/2025
Director's details changed for Mrs Kuljeet Jackson on 2025-12-20
dot icon23/12/2025
Confirmation statement made on 2025-12-12 with no updates
dot icon05/12/2025
Micro company accounts made up to 2025-03-24
dot icon07/05/2025
Termination of appointment of Susanne Emma Pugsley as a director on 2025-04-29
dot icon07/05/2025
Appointment of Mr Paul Abel Nel as a director on 2025-04-29
dot icon12/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon21/10/2024
Micro company accounts made up to 2024-03-24
dot icon23/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon25/07/2023
Micro company accounts made up to 2023-03-24
dot icon21/03/2023
Appointment of Mrs Kuljeet Jackson as a director on 2023-03-09
dot icon21/03/2023
Registered office address changed from PO Box PO Box 745 14 PO Box 75489 London SW17 1GT United Kingdom to 124 City Road London EC1V 2NX on 2023-03-21
dot icon12/12/2022
Confirmation statement made on 2022-12-12 with updates
dot icon13/07/2022
Micro company accounts made up to 2022-03-24
dot icon20/05/2022
Confirmation statement made on 2022-05-17 with no updates
dot icon05/08/2021
Micro company accounts made up to 2021-03-24
dot icon25/05/2021
Confirmation statement made on 2021-05-17 with updates
dot icon26/08/2020
Micro company accounts made up to 2020-03-24
dot icon19/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon20/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon20/05/2019
Appointment of Mrs Joanne Garner as a secretary on 2019-05-20
dot icon20/05/2019
Director's details changed for Ms Joanne Garner on 2019-05-20
dot icon20/05/2019
Termination of appointment of James Daniel Tarr as a secretary on 2019-04-14
dot icon20/05/2019
Registered office address changed from Andrews Leasehold Management 133 st Georges Road Bristol BS1 5UW to PO Box PO Box 745 14 PO Box 75489 London SW17 1GT on 2019-05-20
dot icon01/05/2019
Micro company accounts made up to 2019-03-24
dot icon01/10/2018
Micro company accounts made up to 2018-03-24
dot icon17/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon26/09/2017
Micro company accounts made up to 2017-03-24
dot icon23/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-24
dot icon19/07/2016
Termination of appointment of Joanne Garner as a director on 2016-05-31
dot icon08/06/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon08/06/2016
Appointment of Ms Joanne Garner as a director on 2016-05-31
dot icon25/05/2016
Appointment of Mrs Joanne Garner as a director on 2016-05-25
dot icon18/12/2015
Accounts for a dormant company made up to 2015-03-24
dot icon12/06/2015
Annual return made up to 2015-05-17 with full list of shareholders
dot icon23/01/2015
Accounts for a dormant company made up to 2014-03-24
dot icon19/05/2014
Annual return made up to 2014-05-17 with full list of shareholders
dot icon28/04/2014
Appointment of Mrs Susanne Emma Pugsley as a director
dot icon28/04/2014
Termination of appointment of James Scrimgeour as a director
dot icon28/04/2014
Termination of appointment of Mark Brant as a director
dot icon17/02/2014
Appointment of Mrs Susannah Jane Al-Qassab as a director
dot icon17/02/2014
Termination of appointment of Susanne Pugsley as a director
dot icon10/02/2014
Appointment of Ms Susanna Emma Pugsley as a director
dot icon25/06/2013
Total exemption small company accounts made up to 2013-03-24
dot icon23/05/2013
Annual return made up to 2013-05-17 with full list of shareholders
dot icon15/03/2013
Registered office address changed from C/O Chancery Mews Management Company Limited 133 St. Georges Road Harbourside Bristol Avon BS1 5UW United Kingdom on 2013-03-15
dot icon15/03/2013
Director's details changed for Mr James Alfred Carron Scrimgeour on 2013-03-15
dot icon06/12/2012
Total exemption small company accounts made up to 2012-03-24
dot icon21/05/2012
Annual return made up to 2012-05-17 with full list of shareholders
dot icon21/05/2012
Director's details changed for Mr James Alfred Carron Scrimgeour on 2012-05-21
dot icon07/11/2011
Total exemption small company accounts made up to 2011-03-24
dot icon05/07/2011
Director's details changed for Mr Mark Roger Brant on 2011-07-05
dot icon25/05/2011
Annual return made up to 2011-05-17 with full list of shareholders
dot icon25/05/2011
Termination of appointment of Andrews Lettings and Management as a secretary
dot icon25/05/2011
Appointment of Mr James Daniel Tarr as a secretary
dot icon05/08/2010
Total exemption small company accounts made up to 2010-03-24
dot icon01/06/2010
Annual return made up to 2010-05-17 with full list of shareholders
dot icon01/06/2010
Director's details changed for Mr James Alfred Carron Scrimgeour on 2010-05-13
dot icon01/06/2010
Director's details changed for Mr Mark Roger Brant on 2010-05-13
dot icon01/06/2010
Secretary's details changed for Andrews Lettings and Management on 2010-05-13
dot icon27/01/2010
Appointment of Mr James Alfred Carron Scrimgeour as a director
dot icon04/01/2010
Registered office address changed from 48 High Street New Malden Surrey KT3 4EZ on 2010-01-04
dot icon21/10/2009
Total exemption small company accounts made up to 2009-03-24
dot icon22/07/2009
Return made up to 17/05/09; full list of members
dot icon22/07/2009
Director appointed mr mark roger brant
dot icon22/07/2009
Appointment terminated director david bowen
dot icon28/12/2008
Total exemption small company accounts made up to 2008-03-24
dot icon22/10/2008
Appointment terminated director joanne mandell
dot icon22/10/2008
Appointment terminated secretary andrews leasehold management
dot icon09/09/2008
Total exemption small company accounts made up to 2007-03-24
dot icon08/09/2008
Appointment terminated director mahomed saediwalla
dot icon11/08/2008
Return made up to 17/05/08; full list of members
dot icon08/08/2008
Location of register of members
dot icon08/08/2008
Location of debenture register
dot icon08/08/2008
Secretary appointed andrews leasehold management
dot icon29/07/2008
Registered office changed on 29/07/2008 from andrews leasehold management 2 wallington square woodcote square wallington surrey SM68RG
dot icon29/07/2008
Appointment terminated secretary natasha barrow
dot icon29/07/2008
Secretary appointed andrews lettings and management
dot icon18/07/2007
Return made up to 17/05/07; full list of members
dot icon17/07/2007
New director appointed
dot icon11/05/2007
Registered office changed on 11/05/07 from: first floor chirstopher wren yd 117 high street croydon surrey CR0 1QG
dot icon11/05/2007
New secretary appointed
dot icon11/05/2007
Secretary resigned
dot icon01/02/2007
Full accounts made up to 2006-03-24
dot icon02/06/2006
Return made up to 17/05/06; full list of members
dot icon09/01/2006
Full accounts made up to 2005-03-24
dot icon17/11/2005
Director resigned
dot icon15/08/2005
Return made up to 17/05/05; change of members
dot icon31/01/2005
Director resigned
dot icon21/01/2005
Secretary resigned
dot icon21/01/2005
New secretary appointed
dot icon21/01/2005
New director appointed
dot icon24/11/2004
Return made up to 17/05/04; full list of members
dot icon09/11/2004
Director resigned
dot icon09/07/2004
Full accounts made up to 2004-03-24
dot icon21/01/2004
New director appointed
dot icon21/01/2004
Director resigned
dot icon21/01/2004
New director appointed
dot icon21/01/2004
Director resigned
dot icon15/08/2003
Director resigned
dot icon24/07/2003
Full accounts made up to 2003-03-24
dot icon01/07/2003
Return made up to 17/05/03; change of members
dot icon02/05/2003
New secretary appointed
dot icon28/01/2003
Full accounts made up to 2002-03-24
dot icon16/09/2002
Secretary resigned
dot icon16/09/2002
Director resigned
dot icon16/09/2002
Director resigned
dot icon16/09/2002
Director resigned
dot icon16/09/2002
New director appointed
dot icon16/09/2002
New director appointed
dot icon16/09/2002
New director appointed
dot icon16/09/2002
New director appointed
dot icon16/09/2002
New director appointed
dot icon17/06/2002
Return made up to 17/05/02; no change of members
dot icon04/09/2001
Full accounts made up to 2001-03-24
dot icon02/08/2001
Ad 28/02/01-30/03/01 £ si 4@1
dot icon02/08/2001
Ad 20/04/01--------- £ si 2@1
dot icon02/08/2001
Ad 31/05/01-28/06/01 £ si 2@1=2 £ ic 23/25
dot icon20/07/2001
Return made up to 17/05/01; full list of members
dot icon20/07/2001
Miscellaneous
dot icon24/04/2001
Ad 28/03/01-30/03/01 £ si 4@1=4 £ ic 24/28
dot icon24/04/2001
Ad 28/02/01-30/03/01 £ si 4@1=4 £ ic 20/24
dot icon26/02/2001
Ad 19/01/01-16/02/01 £ si 2@1=2 £ ic 18/20
dot icon23/01/2001
Ad 31/07/00--------- £ si 1@1=1 £ ic 17/18
dot icon23/01/2001
Ad 27/10/00-24/11/00 £ si 1@1=1 £ ic 16/17
dot icon23/01/2001
Ad 01/12/00-28/12/00 £ si 6@1=6 £ ic 10/16
dot icon21/09/2000
Ad 22/06/00-20/07/00 £ si 4@1=4 £ ic 6/10
dot icon21/09/2000
Ad 21/07/00-18/08/00 £ si 3@1=3 £ ic 3/6
dot icon21/09/2000
Ad 31/05/00-28/06/00 £ si 1@1=1 £ ic 2/3
dot icon27/07/2000
Accounting reference date shortened from 31/05/01 to 24/03/01
dot icon20/07/2000
Resolutions
dot icon20/07/2000
Resolutions
dot icon20/07/2000
Resolutions
dot icon20/07/2000
Resolutions
dot icon28/06/2000
New director appointed
dot icon28/06/2000
New director appointed
dot icon28/06/2000
New director appointed
dot icon28/06/2000
New secretary appointed
dot icon28/06/2000
Registered office changed on 28/06/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon28/06/2000
Secretary resigned;director resigned
dot icon28/06/2000
Director resigned
dot icon17/05/2000
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
24/03/2025
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
29.00
-
0.00
-
-
2023
0
29.00
-
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scrimgeour, James Alfred Carron
Director
18/01/2010 - 24/04/2014
14
ANDREWS LETTINGS AND MANAGEMENT
Corporate Secretary
10/07/2008 - 12/05/2011
8
Karim, Bahadurali
Director
17/05/2000 - 06/09/2002
93
SWIFT INCORPORATIONS LIMITED
Nominee Director
17/05/2000 - 17/05/2000
99599
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/05/2000 - 17/05/2000
99599

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 CHANCERY MEWS MANAGEMENT LIMITED

CHANCERY MEWS MANAGEMENT LIMITED is an(a) Active company incorporated on 17/05/2000 with the registered office located at 124 City Road, London EC1V 2NX. 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 CHANCERY MEWS MANAGEMENT LIMITED?

toggle

CHANCERY MEWS MANAGEMENT LIMITED is currently Active. It was registered on 17/05/2000 .

Where is CHANCERY MEWS MANAGEMENT LIMITED located?

toggle

CHANCERY MEWS MANAGEMENT LIMITED is registered at 124 City Road, London EC1V 2NX.

What does CHANCERY MEWS MANAGEMENT LIMITED do?

toggle

CHANCERY MEWS MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CHANCERY MEWS MANAGEMENT LIMITED?

toggle

The latest filing was on 23/12/2025: Director's details changed for Mrs Kuljeet Jackson on 2025-12-20.