CHANCERYGATE LIMITED

Register to unlock more data on OkredoRegister

CHANCERYGATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03699100

Incorporation date

21/01/1999

Size

Full

Contacts

Registered address

Registered address

12a Upper Berkeley Street, London W1H 7QECopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1999)
dot icon03/04/2026
Full accounts made up to 2025-03-31
dot icon30/03/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon09/02/2026
Confirmation statement made on 2026-01-08 with updates
dot icon21/12/2025
Appointment of Mr Ryan Maurice Jeffers Craig as a director on 2025-12-08
dot icon15/12/2025
Registration of charge 036991000024, created on 2025-12-10
dot icon11/12/2025
Termination of appointment of Michael Treliving as a director on 2025-12-08
dot icon15/08/2025
Registration of charge 036991000023, created on 2025-08-13
dot icon23/07/2025
Registration of charge 036991000022, created on 2025-07-21
dot icon17/07/2025
Director's details changed for Mr Peter John Coward on 2025-07-17
dot icon12/06/2025
Registration of charge 036991000021, created on 2025-06-06
dot icon12/02/2025
Registration of charge 036991000020, created on 2025-02-07
dot icon06/02/2025
Confirmation statement made on 2025-01-08 with updates
dot icon16/12/2024
Full accounts made up to 2024-03-31
dot icon17/09/2024
Registration of charge 036991000019, created on 2024-09-12
dot icon12/09/2024
Appointment of Mr Michael Treliving as a director on 2024-09-12
dot icon15/02/2024
Confirmation statement made on 2024-01-08 with updates
dot icon11/01/2024
Accounts for a small company made up to 2023-03-31
dot icon08/05/2023
Appointment of Mr Alastair Kenneth King as a director on 2023-05-08
dot icon08/05/2023
Appointment of Mrs Eva Holden as a director on 2023-05-08
dot icon08/05/2023
Termination of appointment of James Andrew Deane as a secretary on 2023-05-08
dot icon08/05/2023
Termination of appointment of James Andrew Deane as a director on 2023-05-08
dot icon28/03/2023
Second filing of Confirmation Statement dated 2023-01-08
dot icon28/03/2023
Second filing of Confirmation Statement dated 2021-01-08
dot icon28/03/2023
Second filing of Confirmation Statement dated 2022-01-08
dot icon16/03/2023
Director's details changed for Mr Andrew William Johnson on 2023-03-16
dot icon26/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon06/01/2023
Accounts for a small company made up to 2022-03-31
dot icon11/07/2022
Registration of charge 036991000018, created on 2022-07-08
dot icon30/06/2022
Registration of charge 036991000017, created on 2022-06-24
dot icon29/06/2022
Registration of charge 036991000016, created on 2022-06-24
dot icon08/02/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon22/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon23/11/2021
Registration of charge 036991000015, created on 2021-11-15
dot icon14/10/2021
Satisfaction of charge 036991000013 in full
dot icon05/08/2021
Appointment of Mr Ian David Hawksworth as a director on 2021-08-05
dot icon16/07/2021
Satisfaction of charge 036991000008 in full
dot icon16/07/2021
Satisfaction of charge 036991000007 in full
dot icon16/07/2021
Satisfaction of charge 036991000011 in full
dot icon16/07/2021
Satisfaction of charge 036991000012 in full
dot icon16/07/2021
Satisfaction of charge 036991000013 in part
dot icon16/07/2021
Satisfaction of charge 036991000009 in full
dot icon16/07/2021
Satisfaction of charge 036991000010 in full
dot icon21/05/2021
Satisfaction of charge 036991000014 in full
dot icon05/03/2021
Confirmation statement made on 2021-01-08 with no updates
dot icon26/10/2020
Group of companies' accounts made up to 2020-03-31
dot icon12/10/2020
Cessation of Cgate 2020 Limited as a person with significant control on 2020-09-30
dot icon12/10/2020
Notification of Chancerygate Group Limited as a person with significant control on 2020-09-30
dot icon30/09/2020
Notification of Cgate 2020 Limited as a person with significant control on 2020-09-30
dot icon30/09/2020
Cessation of O&T Properties Limited as a person with significant control on 2020-09-30
dot icon30/09/2020
Cessation of Andrew William Johnson as a person with significant control on 2020-09-30
dot icon30/09/2020
Cessation of Peter John Gorringe Lee as a person with significant control on 2020-09-30
dot icon20/02/2020
Statement of capital following an allotment of shares on 2020-02-12
dot icon20/02/2020
Statement by Directors
dot icon20/02/2020
Statement of capital on 2020-02-20
dot icon20/02/2020
Solvency Statement dated 12/02/20
dot icon20/02/2020
Resolutions
dot icon20/02/2020
Resolutions
dot icon10/01/2020
Registration of charge 036991000014, created on 2020-01-10
dot icon08/01/2020
Confirmation statement made on 2020-01-08 with no updates
dot icon17/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon22/10/2019
Registration of charge 036991000013, created on 2019-10-14
dot icon17/07/2019
Registration of charge 036991000012, created on 2019-07-12
dot icon15/03/2019
Registration of charge 036991000011, created on 2019-03-08
dot icon15/03/2019
Registration of charge 036991000010, created on 2019-03-08
dot icon22/01/2019
Confirmation statement made on 2019-01-12 with no updates
dot icon12/10/2018
Registration of charge 036991000009, created on 2018-10-12
dot icon06/09/2018
Group of companies' accounts made up to 2018-03-31
dot icon25/01/2018
Confirmation statement made on 2018-01-12 with no updates
dot icon03/01/2018
Termination of appointment of Edwin James Cook as a director on 2018-01-03
dot icon04/10/2017
Satisfaction of charge 3 in full
dot icon04/10/2017
Satisfaction of charge 036991000004 in full
dot icon04/10/2017
Satisfaction of charge 036991000005 in full
dot icon02/10/2017
Appointment of Mr Richard Warren Bains as a director on 2017-09-28
dot icon22/09/2017
Group of companies' accounts made up to 2017-03-31
dot icon27/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon14/12/2016
Satisfaction of charge 036991000006 in full
dot icon16/11/2016
Group of companies' accounts made up to 2016-03-31
dot icon10/11/2016
Appointment of Mr Peter John Coward as a director on 2016-11-09
dot icon28/10/2016
Director's details changed for Mr Peter John Gorringe Lee on 2016-10-28
dot icon28/10/2016
Director's details changed for Mr James Andrew Deane on 2016-10-28
dot icon28/10/2016
Director's details changed for Mr Andrew William Johnson on 2016-10-27
dot icon28/10/2016
Director's details changed for Mr Edwin James Cook on 2016-10-28
dot icon28/10/2016
Registered office address changed from 35 Hays Mews London W1J 5PY to 12a Upper Berkeley Street London W1H 7QE on 2016-10-28
dot icon28/06/2016
Director's details changed for Mr James Andrew Deane on 2016-06-24
dot icon28/06/2016
Secretary's details changed for Mr James Andrew Deane on 2016-06-24
dot icon25/02/2016
Registration of charge 036991000008, created on 2016-02-23
dot icon25/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon28/10/2015
Group of companies' accounts made up to 2015-03-31
dot icon28/09/2015
Registration of charge 036991000007, created on 2015-09-23
dot icon10/02/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon05/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon12/06/2014
Termination of appointment of Donald Bailey as a director
dot icon18/03/2014
Group of companies' accounts made up to 2013-03-31
dot icon01/02/2014
Registration of charge 036991000006
dot icon29/01/2014
Certificate of change of name
dot icon17/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon31/12/2013
Registration of charge 036991000004
dot icon31/12/2013
Registration of charge 036991000005
dot icon29/04/2013
Group of companies' accounts made up to 2012-03-31
dot icon16/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon12/10/2012
Appointment of Donald Stewart Bailey as a director
dot icon26/06/2012
Resolutions
dot icon25/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon03/01/2012
Full accounts made up to 2011-03-31
dot icon20/12/2011
Appointment of Edwin James Cook as a director
dot icon20/12/2011
Appointment of Mr James Andrew Deane as a director
dot icon20/12/2011
Appointment of Mr Peter John Gorringe Lee as a director
dot icon23/11/2011
Statement of capital following an allotment of shares on 2011-11-17
dot icon23/11/2011
Resolutions
dot icon21/09/2011
Resolutions
dot icon21/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/09/2011
Particulars of a mortgage or charge / charge no: 3
dot icon15/08/2011
Statement of capital following an allotment of shares on 2011-08-09
dot icon20/04/2011
Statement of capital following an allotment of shares on 2011-03-28
dot icon07/04/2011
Statement of capital following an allotment of shares on 2011-03-28
dot icon24/01/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon17/11/2010
Resignation of an auditor
dot icon06/04/2010
Full accounts made up to 2009-03-31
dot icon22/01/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon22/01/2010
Registered office address changed from 35 Hays Mews London W1J 5PZ on 2010-01-22
dot icon27/11/2009
Registered office address changed from Seymour House Whiteleaf Road Hemel Hempstead HP3 9DE on 2009-11-27
dot icon04/06/2009
Full accounts made up to 2008-03-31
dot icon04/02/2009
Return made up to 12/01/09; full list of members
dot icon09/12/2008
Full accounts made up to 2007-03-31
dot icon02/10/2008
Secretary appointed james andrew deane
dot icon26/09/2008
Appointment terminate, director amnon bat tur logged form
dot icon25/09/2008
Appointment terminated secretary chancerygate corporate services LIMITED
dot icon18/09/2008
Appointment terminated director amnon bar-tur
dot icon01/02/2008
Return made up to 12/01/08; full list of members
dot icon10/05/2007
Full accounts made up to 2006-03-31
dot icon06/02/2007
Return made up to 12/01/07; full list of members
dot icon29/11/2006
Director resigned
dot icon15/09/2006
Director resigned
dot icon01/08/2006
Director resigned
dot icon11/07/2006
New secretary appointed
dot icon11/07/2006
Secretary resigned
dot icon17/05/2006
Particulars of mortgage/charge
dot icon04/04/2006
Full accounts made up to 2005-03-31
dot icon14/02/2006
Return made up to 12/01/06; full list of members
dot icon04/02/2005
Full accounts made up to 2004-03-31
dot icon21/01/2005
Return made up to 12/01/05; full list of members
dot icon27/07/2004
New director appointed
dot icon16/02/2004
Return made up to 12/01/04; full list of members
dot icon03/10/2003
Director's particulars changed
dot icon16/09/2003
Full accounts made up to 2003-03-31
dot icon27/08/2003
Particulars of mortgage/charge
dot icon26/08/2003
Director's particulars changed
dot icon03/06/2003
Auditor's resignation
dot icon25/01/2003
Full accounts made up to 2002-03-31
dot icon22/01/2003
Return made up to 12/01/03; full list of members
dot icon27/11/2002
Secretary's particulars changed;director's particulars changed
dot icon19/02/2002
Ad 08/02/02--------- £ si 3333@1=3333 £ ic 10000/13333
dot icon19/02/2002
Resolutions
dot icon18/01/2002
Return made up to 12/01/02; full list of members
dot icon20/09/2001
Director's particulars changed
dot icon27/06/2001
Full accounts made up to 2000-08-31
dot icon15/06/2001
Full accounts made up to 2001-03-31
dot icon26/03/2001
Accounting reference date shortened from 31/08/01 to 31/03/01
dot icon13/02/2001
New director appointed
dot icon05/02/2001
Return made up to 12/01/01; full list of members
dot icon04/07/2000
Full accounts made up to 1999-08-31
dot icon02/02/2000
Return made up to 12/01/00; full list of members
dot icon09/11/1999
Accounting reference date shortened from 31/01/00 to 31/08/99
dot icon08/03/1999
New director appointed
dot icon19/02/1999
New director appointed
dot icon19/02/1999
New secretary appointed;new director appointed
dot icon19/02/1999
Registered office changed on 19/02/99 from: 112 wembley park drive wembley middlesex HA9 8HS
dot icon18/02/1999
Director resigned
dot icon18/02/1999
Secretary resigned
dot icon18/02/1999
Ad 21/01/99--------- £ si 9998@1=9998 £ ic 2/10000
dot icon18/02/1999
£ nc 1000/100000 21/01/99
dot icon21/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bains, Richard Warren
Director
28/09/2017 - Present
105
Mr Peter John Gorringe Lee
Director
17/11/2011 - Present
70
Coward, Peter John
Director
09/11/2016 - Present
12
Johnson, Andrew William
Director
21/01/1999 - Present
181
King, Alastair Kenneth
Director
08/05/2023 - Present
54

Persons with Significant Control

3
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 CHANCERYGATE LIMITED

CHANCERYGATE LIMITED is an(a) Active company incorporated on 21/01/1999 with the registered office located at 12a Upper Berkeley Street, London W1H 7QE. There are currently 8 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 CHANCERYGATE LIMITED?

toggle

CHANCERYGATE LIMITED is currently Active. It was registered on 21/01/1999 .

Where is CHANCERYGATE LIMITED located?

toggle

CHANCERYGATE LIMITED is registered at 12a Upper Berkeley Street, London W1H 7QE.

What does CHANCERYGATE LIMITED do?

toggle

CHANCERYGATE 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 CHANCERYGATE LIMITED?

toggle

The latest filing was on 03/04/2026: Full accounts made up to 2025-03-31.