CHANCERY RISE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHANCERY RISE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03582605

Incorporation date

17/06/1998

Size

Dormant

Contacts

Registered address

Registered address

Mudd & Co Block Management, 5 Peckitt Street, York YO1 9SFCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1998)
dot icon26/02/2026
Accounts for a dormant company made up to 2025-06-30
dot icon03/11/2025
Termination of appointment of Mulberry Pm Ltd as a secretary on 2025-11-01
dot icon03/11/2025
Registered office address changed from 1 Bootham York North Yorkshire YO30 7BN England to Mudd & Co Block Management 5 Peckitt Street York YO1 9SF on 2025-11-03
dot icon03/11/2025
Appointment of Mudd & Co Block Management Limited as a secretary on 2025-11-01
dot icon05/06/2025
Confirmation statement made on 2025-06-05 with updates
dot icon08/05/2025
Secretary's details changed for Mulberry Pm Ltd on 2025-04-29
dot icon07/05/2025
Registered office address changed from 5 High Petergate York North Yorkshire YO1 7EN England to 1 Bootham York North Yorkshire YO30 7BN on 2025-05-07
dot icon02/05/2025
Director's details changed for Mr Andrew Harper on 2025-05-02
dot icon02/05/2025
Director's details changed for Mr Gary Christie on 2025-05-02
dot icon25/04/2025
Registered office address changed from 11 Walmgate York YO1 9TX England to 5 High Petergate York North Yorkshire YO1 7EN on 2025-04-25
dot icon25/04/2025
Director's details changed for Mr Andrew Harper on 2025-04-25
dot icon25/04/2025
Director's details changed for Mr Gary Christie on 2025-04-25
dot icon03/03/2025
Accounts for a dormant company made up to 2024-06-30
dot icon06/06/2024
Confirmation statement made on 2024-06-06 with updates
dot icon19/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon07/06/2023
Confirmation statement made on 2023-06-06 with updates
dot icon10/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon06/06/2022
Confirmation statement made on 2022-06-06 with updates
dot icon28/03/2022
Termination of appointment of Stephen Jeffreys as a director on 2022-03-27
dot icon28/02/2022
Accounts for a dormant company made up to 2021-06-30
dot icon17/01/2022
Appointment of Mr Gary Christie as a director on 2022-01-17
dot icon09/06/2021
Confirmation statement made on 2021-06-06 with updates
dot icon03/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon17/12/2020
Termination of appointment of Bernard Jackson as a director on 2020-12-15
dot icon28/10/2020
Secretary's details changed for Letters Property Management Ltd on 2020-08-25
dot icon17/08/2020
Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to 11 Walmgate York YO1 9TX on 2020-08-17
dot icon17/08/2020
Appointment of Letters Property Management Ltd as a secretary on 2020-08-17
dot icon13/08/2020
Termination of appointment of J H Watson Property Managment Ltd as a secretary on 2020-08-13
dot icon13/08/2020
Termination of appointment of Joy Lennon as a secretary on 2020-08-13
dot icon13/08/2020
Termination of appointment of Dolores Charlesworth as a secretary on 2020-08-13
dot icon08/06/2020
Confirmation statement made on 2020-06-06 with updates
dot icon27/08/2019
Accounts for a dormant company made up to 2019-06-30
dot icon01/07/2019
Appointment of J H Watson Property Managment Ltd as a secretary on 2019-06-28
dot icon24/06/2019
Director's details changed for Stephen Jeffreys on 2019-06-24
dot icon06/06/2019
Confirmation statement made on 2019-06-06 with updates
dot icon28/08/2018
Accounts for a dormant company made up to 2018-06-30
dot icon27/06/2018
Confirmation statement made on 2018-06-17 with updates
dot icon06/12/2017
Accounts for a dormant company made up to 2017-06-30
dot icon22/06/2017
Confirmation statement made on 2017-06-17 with updates
dot icon04/08/2016
Accounts for a dormant company made up to 2016-06-30
dot icon17/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon16/03/2016
Termination of appointment of Emily Duffy as a secretary on 2016-03-07
dot icon27/11/2015
Appointment of Mr Andrew Harper as a director on 2015-11-17
dot icon15/09/2015
Termination of appointment of Navpreet Mander as a secretary on 2015-09-01
dot icon15/09/2015
Termination of appointment of Sarah Le Brocq-Main as a director on 2015-09-15
dot icon09/09/2015
Accounts for a dormant company made up to 2015-06-30
dot icon02/07/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon27/03/2015
Appointment of Ms Joy Lennon as a secretary on 2015-03-06
dot icon03/12/2014
Appointment of Miss Emily Duffy as a secretary on 2014-07-28
dot icon14/08/2014
Accounts for a dormant company made up to 2014-06-30
dot icon15/07/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon15/07/2014
Appointment of Dolores Charlesworth as a secretary on 2013-09-18
dot icon10/01/2014
Appointment of Mrs Navpreet Mander as a secretary
dot icon10/01/2014
Termination of appointment of Lori Griffiths as a secretary
dot icon21/10/2013
Accounts for a dormant company made up to 2013-06-30
dot icon17/09/2013
Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 2013-09-17
dot icon11/07/2013
Appointment of Mr Bernard Jackson as a director
dot icon08/07/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon10/04/2013
Appointment of Ms Sarah Le Brocq-Main as a director
dot icon01/03/2013
Termination of appointment of John Ackerley as a director
dot icon08/01/2013
Appointment of Miss Lori Griffiths as a secretary
dot icon08/01/2013
Termination of appointment of Paula Watts as a secretary
dot icon12/10/2012
Appointment of Ms Paula Mary Watts as a secretary
dot icon12/10/2012
Termination of appointment of Sharon Morley as a secretary
dot icon21/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon18/06/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon06/03/2012
Termination of appointment of Gavin Dobson as a director
dot icon06/01/2012
Termination of appointment of Sarah Le Brocq-Main as a director
dot icon30/12/2011
Appointment of Mr John Ackerley as a director
dot icon25/10/2011
Termination of appointment of Dolores Charlesworth as a secretary
dot icon25/10/2011
Appointment of Mrs Sharon Tracey Morley as a secretary
dot icon21/10/2011
Total exemption small company accounts made up to 2011-06-30
dot icon20/06/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon14/06/2011
Termination of appointment of Neil Gibson as a director
dot icon30/11/2010
Termination of appointment of Jennifer Dixon as a secretary
dot icon30/11/2010
Appointment of Mrs Dolores Charlesworth as a secretary
dot icon30/11/2010
Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 2010-11-30
dot icon18/08/2010
Total exemption small company accounts made up to 2010-06-30
dot icon29/06/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon29/06/2010
Director's details changed for Neil Richard Gibson on 2010-06-17
dot icon29/06/2010
Director's details changed for Stephen Jeffreys on 2010-06-17
dot icon29/06/2010
Director's details changed for Gavin Dobson on 2010-06-17
dot icon11/02/2010
Appointment of Sarah Le Brocq-Main as a director
dot icon13/11/2009
Termination of appointment of John Ackerley as a director
dot icon07/11/2009
Termination of appointment of Neil Harper as a director
dot icon24/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon29/06/2009
Return made up to 17/06/09; full list of members
dot icon19/12/2008
Director appointed neil francis harper
dot icon06/11/2008
Total exemption full accounts made up to 2008-06-30
dot icon05/08/2008
Total exemption full accounts made up to 2007-06-30
dot icon23/06/2008
Return made up to 17/06/08; full list of members
dot icon17/10/2007
New director appointed
dot icon25/07/2007
Return made up to 17/06/07; change of members
dot icon21/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon13/10/2006
New director appointed
dot icon10/10/2006
Director resigned
dot icon10/10/2006
Registered office changed on 10/10/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD
dot icon01/08/2006
Return made up to 17/06/06; full list of members
dot icon06/10/2005
Total exemption full accounts made up to 2005-06-30
dot icon23/07/2005
Return made up to 17/06/05; change of members
dot icon16/12/2004
Registered office changed on 16/12/04 from: 18 bank street wetherby LS22 6NQ
dot icon02/11/2004
Full accounts made up to 2004-06-30
dot icon28/10/2004
Return made up to 17/06/04; change of members
dot icon19/11/2003
Director resigned
dot icon19/11/2003
New director appointed
dot icon19/11/2003
Director resigned
dot icon19/11/2003
New secretary appointed
dot icon21/10/2003
New secretary appointed
dot icon18/10/2003
Secretary resigned
dot icon18/10/2003
Registered office changed on 18/10/03 from: 5 peckitt street york YO1 9SF
dot icon16/10/2003
Full accounts made up to 2003-06-30
dot icon16/07/2003
Return made up to 17/06/03; full list of members
dot icon11/07/2003
Director resigned
dot icon11/07/2003
New director appointed
dot icon05/03/2003
Full accounts made up to 2002-06-30
dot icon03/01/2003
New director appointed
dot icon10/12/2002
New director appointed
dot icon12/08/2002
Director resigned
dot icon17/07/2002
Return made up to 17/06/02; change of members
dot icon17/07/2002
Director resigned
dot icon13/06/2002
Director resigned
dot icon06/11/2001
Full accounts made up to 2001-06-30
dot icon24/07/2001
Return made up to 17/06/01; full list of members
dot icon09/07/2001
New director appointed
dot icon12/04/2001
Director resigned
dot icon01/03/2001
Full accounts made up to 2000-06-30
dot icon02/08/2000
New director appointed
dot icon01/08/2000
New director appointed
dot icon26/07/2000
New director appointed
dot icon20/07/2000
Director resigned
dot icon20/07/2000
Director resigned
dot icon27/06/2000
Return made up to 17/06/00; full list of members
dot icon07/04/2000
Full accounts made up to 1999-06-30
dot icon21/07/1999
Return made up to 17/06/99; full list of members
dot icon07/04/1999
Secretary resigned
dot icon07/04/1999
New secretary appointed
dot icon21/07/1998
Director resigned
dot icon21/07/1998
Secretary resigned
dot icon21/07/1998
Registered office changed on 21/07/98 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon21/07/1998
New director appointed
dot icon21/07/1998
New secretary appointed;new director appointed
dot icon21/07/1998
New director appointed
dot icon17/06/1998
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
44.00
-
0.00
44.00
-
2022
2
44.00
-
0.00
44.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MULBERRY PM LTD
Corporate Secretary
17/08/2020 - 01/11/2025
93
J H WATSON PROPERTY MANAGEMENT LIMITED
Corporate Secretary
27/06/2019 - 12/08/2020
132
Ackerley, John
Director
14/12/2011 - 14/02/2013
3
Ackerley, John
Director
22/10/2003 - 01/11/2009
3
Luscombe, Michael
Director
16/06/1998 - 11/07/2000
18

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 RISE MANAGEMENT COMPANY LIMITED

CHANCERY RISE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 17/06/1998 with the registered office located at Mudd & Co Block Management, 5 Peckitt Street, York YO1 9SF. There are currently 3 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 RISE MANAGEMENT COMPANY LIMITED?

toggle

CHANCERY RISE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 17/06/1998 .

Where is CHANCERY RISE MANAGEMENT COMPANY LIMITED located?

toggle

CHANCERY RISE MANAGEMENT COMPANY LIMITED is registered at Mudd & Co Block Management, 5 Peckitt Street, York YO1 9SF.

What does CHANCERY RISE MANAGEMENT COMPANY LIMITED do?

toggle

CHANCERY RISE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHANCERY RISE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 26/02/2026: Accounts for a dormant company made up to 2025-06-30.