CHANCERYGATE NW INVESTMENT 2 LIMITED

Register to unlock more data on OkredoRegister

CHANCERYGATE NW INVESTMENT 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06362999

Incorporation date

06/09/2007

Size

Small

Contacts

Registered address

Registered address

12a Upper Berkeley Street, London W1H 7QECopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2007)
dot icon24/02/2026
Accounts for a small company made up to 2025-03-31
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 icon12/09/2025
Confirmation statement made on 2025-08-19 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 icon12/09/2024
Secretary's details changed for Chancerygate Corporate Services Limited on 2024-08-05
dot icon12/09/2024
Confirmation statement made on 2024-08-19 with updates
dot icon12/01/2024
Accounts for a small company made up to 2023-03-31
dot icon29/08/2023
Confirmation statement made on 2023-08-19 with no updates
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 icon29/11/2022
Accounts for a small company made up to 2022-03-31
dot icon19/08/2022
Confirmation statement made on 2022-08-19 with no updates
dot icon04/03/2022
Certificate of change of name
dot icon22/12/2021
Accounts for a small company made up to 2021-03-31
dot icon11/10/2021
Confirmation statement made on 2021-09-06 with updates
dot icon27/10/2020
Accounts for a small company made up to 2020-03-31
dot icon23/10/2020
Notification of Chancerygate Limited as a person with significant control on 2020-09-30
dot icon23/10/2020
Cessation of Chancerygate (Business Centre) Limited as a person with significant control on 2020-09-30
dot icon09/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon17/12/2019
Accounts for a small company made up to 2019-03-31
dot icon10/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon14/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon21/08/2018
Accounts for a small company made up to 2018-03-31
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 icon20/09/2017
Accounts for a small company made up to 2017-03-31
dot icon08/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon25/08/2017
Satisfaction of charge 063629990006 in full
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 Alastair Kenneth King 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 icon28/10/2016
Director's details changed for Mr Donald Stewart Bailey on 2016-10-28
dot icon28/10/2016
Registered office address changed from 35 Hay's Mews London W1J 5PY to 12a Upper Berkeley Street London W1H 7QE on 2016-10-28
dot icon13/09/2016
Full accounts made up to 2016-03-31
dot icon06/09/2016
Confirmation statement made on 2016-09-06 with updates
dot icon01/09/2016
Satisfaction of charge 063629990005 in full
dot icon24/06/2016
Director's details changed for Mr Alastair Kenneth King on 2016-06-23
dot icon24/06/2016
Director's details changed for Mr Edwin James Cook on 2016-06-23
dot icon23/12/2015
Registration of charge 063629990006, created on 2015-12-18
dot icon22/10/2015
Full accounts made up to 2015-03-31
dot icon06/10/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon29/12/2014
Full accounts made up to 2014-03-31
dot icon26/09/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon12/06/2014
Appointment of Mr Alastair King as a director
dot icon12/06/2014
Appointment of Mr Edwin James Cook as a director
dot icon28/05/2014
Registration of charge 063629990005
dot icon19/12/2013
Full accounts made up to 2013-03-31
dot icon17/09/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon05/02/2013
Full accounts made up to 2012-03-31
dot icon24/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/10/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon15/12/2011
Full accounts made up to 2011-03-31
dot icon03/10/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon21/09/2011
Resolutions
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 icon15/12/2010
Full accounts made up to 2010-03-31
dot icon23/09/2010
Annual return made up to 2010-09-06 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 icon01/12/2009
Registered office address changed from Seymour House, Whiteleaf Road Hemel Hempstead Herts HP3 9DE on 2009-12-01
dot icon21/09/2009
Return made up to 06/09/09; 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 icon27/11/2008
Particulars of a mortgage or charge/398 / charge no: 2
dot icon14/11/2008
Particulars of a mortgage or charge / charge no: 1
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 icon10/09/2008
Return made up to 06/09/08; full list of members
dot icon14/07/2008
Accounting reference date shortened from 30/09/2008 to 31/03/2008
dot icon06/09/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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
CHANCERYGATE CORPORATE SERVICES LIMITED
Corporate Secretary
06/09/2007 - Present
43
Withers, Charles Edwin
Director
06/09/2007 - 16/10/2008
87
King, Alastair Kenneth
Director
08/05/2023 - Present
54
Deane, James Andrew
Director
27/06/2017 - 08/05/2023
78

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 NW INVESTMENT 2 LIMITED

CHANCERYGATE NW INVESTMENT 2 LIMITED is an(a) Active company incorporated on 06/09/2007 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 NW INVESTMENT 2 LIMITED?

toggle

CHANCERYGATE NW INVESTMENT 2 LIMITED is currently Active. It was registered on 06/09/2007 .

Where is CHANCERYGATE NW INVESTMENT 2 LIMITED located?

toggle

CHANCERYGATE NW INVESTMENT 2 LIMITED is registered at 12a Upper Berkeley Street, London W1H 7QE.

What does CHANCERYGATE NW INVESTMENT 2 LIMITED do?

toggle

CHANCERYGATE NW INVESTMENT 2 LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CHANCERYGATE NW INVESTMENT 2 LIMITED?

toggle

The latest filing was on 24/02/2026: Accounts for a small company made up to 2025-03-31.