CHANCERYGATE (NEWBRIDGE) LIMITED

Register to unlock more data on OkredoRegister

CHANCERYGATE (NEWBRIDGE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06301741

Incorporation date

04/07/2007

Size

Small

Contacts

Registered address

Registered address

12a Upper Berkeley Street, London W1H 7QECopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2007)
dot icon03/04/2026
Accounts for a small company made up to 2025-03-31
dot icon30/03/2026
Confirmation statement made on 2026-03-30 with no updates
dot icon21/12/2025
Appointment of Mr Ryan Maurice Jeffers Craig as a director on 2025-12-08
dot icon11/12/2025
Termination of appointment of Michael Treliving as a director on 2025-12-08
dot icon10/07/2025
Confirmation statement made on 2025-07-04 with updates
dot icon16/12/2024
Accounts for a small company made up to 2024-03-31
dot icon16/09/2024
Appointment of Mr Michael Treliving as a director on 2024-09-12
dot icon01/08/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon12/01/2024
Accounts for a small company made up to 2023-03-31
dot icon19/07/2023
Confirmation statement made on 2023-07-04 with updates
dot icon18/07/2023
Secretary's details changed for Chancerygate Corporate Services Limited on 2022-01-01
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 director on 2023-05-08
dot icon28/03/2023
Second filing of Confirmation Statement dated 2021-07-04
dot icon28/03/2023
Second filing of Confirmation Statement dated 2022-07-04
dot icon29/11/2022
Accounts for a small company made up to 2022-03-31
dot icon01/08/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon30/06/2022
Satisfaction of charge 063017410006 in full
dot icon01/06/2022
Satisfaction of charge 063017410007 in full
dot icon22/12/2021
Accounts for a small company made up to 2021-03-31
dot icon19/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon30/03/2021
Registration of charge 063017410007, created on 2021-03-26
dot icon11/03/2021
Satisfaction of charge 063017410005 in full
dot icon27/10/2020
Accounts for a small company made up to 2020-03-31
dot icon23/10/2020
Cessation of Chancerygate (Business Centre) Limited as a person with significant control on 2020-09-30
dot icon23/10/2020
Notification of Chancerygate Limited as a person with significant control on 2020-09-30
dot icon01/09/2020
Registration of charge 063017410006, created on 2020-08-20
dot icon08/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon17/12/2019
Accounts for a small company made up to 2019-03-31
dot icon17/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon22/08/2018
Accounts for a small company made up to 2018-03-31
dot icon17/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon17/11/2017
Appointment of Mr Richard Warren Bains as a director on 2017-11-13
dot icon17/11/2017
Termination of appointment of Edwin James Cook as a director on 2017-11-13
dot icon04/10/2017
Satisfaction of charge 3 in full
dot icon04/10/2017
Satisfaction of charge 4 in full
dot icon04/10/2017
Satisfaction of charge 2 in full
dot icon04/10/2017
Satisfaction of charge 1 in full
dot icon21/09/2017
Accounts for a small company made up to 2017-03-31
dot icon18/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon27/06/2017
Appointment of Mr James Andrew Deane as a director on 2017-06-27
dot icon27/06/2017
Termination of appointment of Donald Stewart Bailey as a director on 2017-06-27
dot icon28/10/2016
Secretary's details changed for Chancerygate Corporate Services Limited on 2016-10-28
dot icon20/10/2016
Director's details changed for Mr Donald Stewart Bailey on 2016-10-20
dot icon20/10/2016
Director's details changed for Mr Donald Stewart Bailey on 2016-10-20
dot icon20/10/2016
Registered office address changed from 35 Hay's Mews London W1J 5PY to 12a Upper Berkeley Street London W1H 7QE on 2016-10-20
dot icon20/10/2016
Director's details changed for Mr Edwin James Cook on 2016-10-20
dot icon13/09/2016
Full accounts made up to 2016-03-31
dot icon11/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon22/10/2015
Full accounts made up to 2015-03-31
dot icon27/09/2015
Registration of charge 063017410005, created on 2015-09-23
dot icon15/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon29/12/2014
Full accounts made up to 2014-03-31
dot icon18/09/2014
Appointment of Mr Edwin James Cook as a director on 2014-08-14
dot icon19/08/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon19/12/2013
Full accounts made up to 2013-03-31
dot icon16/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon05/02/2013
Full accounts made up to 2012-03-31
dot icon05/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon15/12/2011
Full accounts made up to 2011-03-31
dot icon17/09/2011
Particulars of a mortgage or charge/MG09 / charge no: 4
dot icon06/09/2011
Particulars of a mortgage or charge / charge no: 3
dot icon29/07/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon15/12/2010
Full accounts made up to 2010-03-31
dot icon13/07/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon05/07/2010
Full accounts made up to 2009-03-31
dot icon30/03/2010
Secretary's details changed for Chancerygate Corporate Services Limited on 2010-01-25
dot icon10/03/2010
Director's details changed for Donald Stewart Bailey on 2010-01-22
dot icon02/12/2009
Registered office address changed from Seymour House, Whiteleaf Road Hemel Hempstead Herts HP3 9DE on 2009-12-02
dot icon07/07/2009
Return made up to 04/07/09; full list of members
dot icon07/06/2009
Appointment terminated director paul jenkins
dot icon03/06/2009
Director appointed donald stewart bailey
dot icon03/06/2009
Appointment terminated director richard taylor
dot icon28/10/2008
Full accounts made up to 2008-03-31
dot icon23/10/2008
Appointment terminated director charles withers
dot icon23/10/2008
Appointment terminated director gary mccausland
dot icon13/08/2008
Return made up to 04/07/08; full list of members
dot icon14/07/2008
Accounting reference date shortened from 31/07/2008 to 31/03/2008
dot icon07/03/2008
Particulars of a mortgage or charge/398 / charge no: 2
dot icon29/02/2008
Resolutions
dot icon29/02/2008
Resolutions
dot icon28/02/2008
Particulars of a mortgage or charge / charge no: 1
dot icon04/07/2007
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
04/07/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bains, Richard Warren
Director
13/11/2017 - Present
105
King, Alastair Kenneth
Director
08/05/2023 - Present
54
Deane, James Andrew
Director
27/06/2017 - 08/05/2023
78
Craig, Ryan Maurice Jeffers
Director
08/12/2025 - Present
46
Holden, Eva
Director
08/05/2023 - Present
36

Persons with Significant Control

0

No PSC data available.

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 (NEWBRIDGE) LIMITED

CHANCERYGATE (NEWBRIDGE) LIMITED is an(a) Active company incorporated on 04/07/2007 with the registered office located at 12a Upper Berkeley Street, London W1H 7QE. 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 CHANCERYGATE (NEWBRIDGE) LIMITED?

toggle

CHANCERYGATE (NEWBRIDGE) LIMITED is currently Active. It was registered on 04/07/2007 .

Where is CHANCERYGATE (NEWBRIDGE) LIMITED located?

toggle

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

What does CHANCERYGATE (NEWBRIDGE) LIMITED do?

toggle

CHANCERYGATE (NEWBRIDGE) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CHANCERYGATE (NEWBRIDGE) LIMITED?

toggle

The latest filing was on 03/04/2026: Accounts for a small company made up to 2025-03-31.