CHAUCER ESTATES LIMITED

Register to unlock more data on OkredoRegister

CHAUCER ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00456386

Incorporation date

29/06/1948

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Suite S10 One Devon Way, Longbridge, Birmingham B31 2TSCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1948)
dot icon12/02/2026
Termination of appointment of Brighton Stm Corporate Services Limited as a secretary on 2026-02-11
dot icon12/02/2026
Appointment of Mrs Caroline Andrea Chandler as a secretary on 2026-02-11
dot icon14/01/2026
Director's details changed for Mr Daniel Stephen Park on 2026-01-13
dot icon28/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon28/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon28/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon28/12/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon15/07/2025
Change of details for St. Modwen Group Holding Company Limited as a person with significant control on 2025-03-20
dot icon15/07/2025
Confirmation statement made on 2025-07-12 with updates
dot icon27/05/2025
Satisfaction of charge 004563860069 in full
dot icon08/04/2025
Termination of appointment of Lisa Ann Katherine Minns as a director on 2025-04-01
dot icon08/04/2025
Appointment of Nicholas Karl Vuckovic as a director on 2025-04-01
dot icon28/03/2025
Secretary's details changed for St. Modwen Corporate Services Limited on 2025-03-20
dot icon07/02/2025
Registered office address changed from Two Devon Way Longbridge Birmingham B31 2TS United Kingdom to Suite S10 One Devon Way Longbridge Birmingham B31 2TS on 2025-02-07
dot icon06/02/2025
Secretary's details changed for St. Modwen Corporate Services Limited on 2025-02-05
dot icon04/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon04/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon04/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon04/01/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon12/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon05/01/2024
Appointment of Mr Daniel Stephen Park as a director on 2024-01-05
dot icon07/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon07/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon07/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon07/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon01/11/2023
Termination of appointment of Mathew John Clements as a director on 2023-10-31
dot icon12/07/2023
Confirmation statement made on 2023-07-12 with updates
dot icon15/03/2023
Change of details for St Modwen (Shelf 1) Limited as a person with significant control on 2023-03-09
dot icon27/11/2022
Notification of St Modwen (Shelf 1) Limited as a person with significant control on 2022-11-04
dot icon27/11/2022
Cessation of St. Modwen Properties Limited as a person with significant control on 2022-11-04
dot icon28/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon28/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon28/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon28/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon25/07/2022
Director's details changed for Lisa Ann Katherine Minns on 2022-07-25
dot icon25/07/2022
Director's details changed for Mr Mathew John Clements on 2022-07-25
dot icon25/07/2022
Registered office address changed from Park Point 17 High Street Longbridge Birmingham B31 2UQ to Two Devon Way Longbridge Birmingham B31 2TS on 2022-07-25
dot icon25/07/2022
Secretary's details changed for St. Modwen Corporate Services Limited on 2022-07-25
dot icon25/07/2022
Change of details for St. Modwen Properties Limited as a person with significant control on 2022-07-25
dot icon13/07/2022
Confirmation statement made on 2022-07-12 with updates
dot icon06/04/2022
Termination of appointment of Guy Charles Gusterson as a director on 2022-03-31
dot icon06/04/2022
Appointment of Lisa Ann Katherine Minns as a director on 2022-03-31
dot icon17/12/2021
Current accounting period extended from 2021-11-30 to 2021-12-31
dot icon28/09/2021
Registration of charge 004563860069, created on 2021-09-16
dot icon14/09/2021
Satisfaction of charge 27 in full
dot icon14/09/2021
Satisfaction of charge 62 in full
dot icon03/09/2021
Change of details for St. Modwen Properties Limited as a person with significant control on 2021-09-03
dot icon19/08/2021
Audit exemption subsidiary accounts made up to 2020-11-30
dot icon19/08/2021
Consolidated accounts of parent company for subsidiary company period ending 30/11/20
dot icon19/08/2021
Notice of agreement to exemption from audit of accounts for period ending 30/11/20
dot icon19/08/2021
Audit exemption statement of guarantee by parent company for period ending 30/11/20
dot icon13/08/2021
Change of details for St. Modwen Properties Plc as a person with significant control on 2021-08-06
dot icon13/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon21/04/2021
Appointment of Mr Mathew John Clements as a director on 2021-04-21
dot icon01/02/2021
Termination of appointment of Rupert Joseland as a director on 2021-01-31
dot icon03/09/2020
Audit exemption subsidiary accounts made up to 2019-11-30
dot icon03/09/2020
Consolidated accounts of parent company for subsidiary company period ending 30/11/19
dot icon03/09/2020
Notice of agreement to exemption from audit of accounts for period ending 30/11/19
dot icon03/09/2020
Audit exemption statement of guarantee by parent company for period ending 30/11/19
dot icon15/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon06/04/2020
Termination of appointment of Robert Jan Hudson as a director on 2020-04-06
dot icon09/09/2019
Audit exemption subsidiary accounts made up to 2018-11-30
dot icon09/09/2019
Consolidated accounts of parent company for subsidiary company period ending 30/11/18
dot icon09/09/2019
Notice of agreement to exemption from audit of accounts for period ending 30/11/18
dot icon09/09/2019
Audit exemption statement of guarantee by parent company for period ending 30/11/18
dot icon07/08/2019
Termination of appointment of Rupert Timothy Wood as a director on 2019-07-31
dot icon17/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon28/06/2019
Termination of appointment of Timothy Alex Seddon as a director on 2019-05-31
dot icon24/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon02/07/2018
Full accounts made up to 2017-11-30
dot icon19/03/2018
Appointment of Mr Rupert Timothy Wood as a director on 2018-03-15
dot icon15/02/2018
Satisfaction of charge 52 in full
dot icon15/02/2018
Satisfaction of charge 55 in full
dot icon15/02/2018
Satisfaction of charge 56 in full
dot icon15/02/2018
Satisfaction of charge 65 in full
dot icon15/02/2018
Satisfaction of charge 66 in full
dot icon15/02/2018
Satisfaction of charge 68 in full
dot icon15/02/2018
Satisfaction of charge 63 in full
dot icon23/08/2017
Full accounts made up to 2016-11-30
dot icon26/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon04/07/2017
Termination of appointment of Stephen Francis Prosser as a director on 2017-06-30
dot icon04/07/2017
Appointment of Mr Guy Charles Gusterson as a director on 2017-06-30
dot icon16/12/2016
Termination of appointment of William Alder Oliver as a director on 2016-11-30
dot icon01/12/2016
Termination of appointment of William Alder Oliver as a director on 2016-11-30
dot icon01/12/2016
Appointment of Mr Timothy Alex Seddon as a director on 2016-11-30
dot icon23/11/2016
Appointment of Mr Stephen Francis Prosser as a director on 2016-11-23
dot icon26/07/2016
Full accounts made up to 2015-11-30
dot icon22/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon04/07/2016
Director's details changed for Mr Robert Jan Hudson on 2016-06-25
dot icon20/06/2016
Secretary's details changed for St Modwen Corporate Services Limited on 2014-10-27
dot icon30/10/2015
Termination of appointment of Andrew Taylor as a director on 2015-10-26
dot icon30/10/2015
Appointment of Mr Robert Jan Hudson as a director on 2015-10-26
dot icon08/09/2015
Full accounts made up to 2014-11-30
dot icon22/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon04/06/2015
Termination of appointment of Michael Edward Dunn as a director on 2015-05-31
dot icon06/05/2015
Appointment of Mr Andrew Taylor as a director on 2015-05-06
dot icon29/10/2014
Registered office address changed from Sir Stanley Clarke House 7 Ridgeway Quinton Business Park Birmingham B32 1AF to Park Point 17 High Street Longbridge Birmingham B31 2UQ on 2014-10-29
dot icon15/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon16/05/2014
Full accounts made up to 2013-11-30
dot icon05/08/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon28/05/2013
Full accounts made up to 2012-11-30
dot icon06/08/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon05/07/2012
Full accounts made up to 2011-11-30
dot icon02/09/2011
Full accounts made up to 2010-11-30
dot icon03/08/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon17/12/2010
Appointment of Mr Michael Edward Dunn as a director
dot icon26/11/2010
Termination of appointment of Timothy Haywood as a director
dot icon24/08/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon23/08/2010
Director's details changed for Mr Timothy Paul Haywood on 2010-05-01
dot icon23/08/2010
Secretary's details changed for St Modwen Corporate Services Limited on 2010-05-01
dot icon23/08/2010
Director's details changed for Mr Rupert Joseland on 2010-05-01
dot icon23/08/2010
Director's details changed for William Alder Oliver on 2010-05-01
dot icon19/05/2010
Full accounts made up to 2009-11-30
dot icon14/09/2009
Full accounts made up to 2008-11-30
dot icon10/09/2009
Return made up to 12/07/09; full list of members
dot icon08/12/2008
Appointment terminated secretary jon messent
dot icon08/12/2008
Secretary appointed st modwen corporate services LIMITED
dot icon30/09/2008
Full accounts made up to 2007-11-30
dot icon22/07/2008
Return made up to 12/07/08; full list of members
dot icon27/09/2007
Full accounts made up to 2006-11-30
dot icon21/08/2007
Return made up to 12/07/07; full list of members
dot icon20/07/2007
New secretary appointed
dot icon20/07/2007
Secretary resigned
dot icon21/11/2006
Director resigned
dot icon10/11/2006
New secretary appointed
dot icon10/11/2006
Secretary resigned
dot icon06/09/2006
New secretary appointed
dot icon05/09/2006
Secretary resigned
dot icon26/07/2006
Return made up to 12/07/06; full list of members
dot icon05/07/2006
Director resigned
dot icon21/06/2006
Full accounts made up to 2005-11-30
dot icon12/05/2006
New director appointed
dot icon29/12/2005
Director's particulars changed
dot icon19/09/2005
Full accounts made up to 2004-11-30
dot icon01/08/2005
Secretary's particulars changed
dot icon29/07/2005
Registered office changed on 29/07/05 from: lyndon house first floor 58/62 hagley road edgbaston birmingham B16 8PE
dot icon24/07/2005
Return made up to 12/07/05; full list of members
dot icon14/04/2005
New director appointed
dot icon14/09/2004
Director resigned
dot icon10/08/2004
Return made up to 12/07/04; full list of members
dot icon28/07/2004
Full accounts made up to 2003-11-30
dot icon11/05/2004
Director's particulars changed
dot icon11/05/2004
Director's particulars changed
dot icon11/05/2004
Director resigned
dot icon16/10/2003
Director's particulars changed
dot icon23/09/2003
Return made up to 12/07/03; no change of members
dot icon20/09/2003
Full accounts made up to 2002-11-30
dot icon30/04/2003
New secretary appointed
dot icon22/07/2002
Return made up to 12/07/02; full list of members
dot icon06/06/2002
Full accounts made up to 2001-11-30
dot icon26/07/2001
Return made up to 12/07/01; full list of members
dot icon12/07/2001
Auditor's resignation
dot icon31/05/2001
Full accounts made up to 2000-11-30
dot icon02/02/2001
Secretary resigned
dot icon02/02/2001
New secretary appointed
dot icon16/01/2001
Director's particulars changed
dot icon24/11/2000
Director's particulars changed
dot icon15/09/2000
Secretary's particulars changed;director's particulars changed
dot icon01/08/2000
Return made up to 12/07/00; full list of members
dot icon28/06/2000
Full accounts made up to 1999-11-30
dot icon26/04/2000
Secretary resigned
dot icon26/04/2000
New secretary appointed
dot icon01/02/2000
New director appointed
dot icon04/01/2000
New secretary appointed
dot icon16/12/1999
Secretary resigned
dot icon15/12/1999
Director resigned
dot icon21/07/1999
Return made up to 12/07/99; no change of members
dot icon28/05/1999
Full accounts made up to 1998-11-30
dot icon30/07/1998
Return made up to 22/07/98; no change of members
dot icon06/07/1998
Secretary's particulars changed;director's particulars changed
dot icon17/06/1998
Full accounts made up to 1997-11-30
dot icon06/01/1998
Secretary's particulars changed;director's particulars changed
dot icon04/08/1997
Memorandum and Articles of Association
dot icon04/08/1997
Resolutions
dot icon31/07/1997
Return made up to 22/07/97; full list of members
dot icon30/07/1997
Registered office changed on 30/07/97 from: first floor rear 3/5 clair road haywards heath west sussex RH16 3DP
dot icon25/06/1997
Full accounts made up to 1996-11-30
dot icon23/10/1996
Declaration of satisfaction of mortgage/charge
dot icon03/09/1996
Return made up to 22/07/96; change of members
dot icon15/05/1996
Full group accounts made up to 1995-11-30
dot icon19/03/1996
Particulars of mortgage/charge
dot icon05/03/1996
Director resigned
dot icon20/02/1996
Registered office changed on 20/02/96 from: chaucer house 6 boltro road haywards heath sussex RH16 1BB
dot icon01/02/1996
Accounting reference date shortened from 30/04 to 30/11
dot icon31/01/1996
Secretary resigned;new secretary appointed;director resigned
dot icon31/01/1996
Director resigned
dot icon25/01/1996
Director resigned;new director appointed
dot icon25/01/1996
New director appointed
dot icon25/01/1996
Director resigned;new director appointed
dot icon25/01/1996
New director appointed
dot icon06/12/1995
Full group accounts made up to 1995-04-30
dot icon30/11/1995
Declaration of satisfaction of mortgage/charge
dot icon30/11/1995
Declaration of satisfaction of mortgage/charge
dot icon30/11/1995
Declaration of satisfaction of mortgage/charge
dot icon30/11/1995
Declaration of satisfaction of mortgage/charge
dot icon30/11/1995
Declaration of satisfaction of mortgage/charge
dot icon30/11/1995
Declaration of satisfaction of mortgage/charge
dot icon30/11/1995
Declaration of satisfaction of mortgage/charge
dot icon30/11/1995
Declaration of satisfaction of mortgage/charge
dot icon30/11/1995
Declaration of satisfaction of mortgage/charge
dot icon30/11/1995
Declaration of satisfaction of mortgage/charge
dot icon30/10/1995
Director resigned
dot icon10/10/1995
Director resigned
dot icon29/08/1995
New director appointed
dot icon18/08/1995
Return made up to 22/07/95; no change of members
dot icon28/01/1995
Declaration of satisfaction of mortgage/charge
dot icon28/01/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Full group accounts made up to 1994-04-30
dot icon09/09/1994
Declaration of satisfaction of mortgage/charge
dot icon07/08/1994
Return made up to 22/07/94; full list of members
dot icon29/07/1994
New director appointed
dot icon13/07/1994
Declaration of satisfaction of mortgage/charge
dot icon20/05/1994
Declaration of satisfaction of mortgage/charge
dot icon20/05/1994
Declaration of satisfaction of mortgage/charge
dot icon19/05/1994
Director resigned
dot icon01/04/1994
Particulars of mortgage/charge
dot icon18/08/1993
Particulars of mortgage/charge
dot icon05/08/1993
Full group accounts made up to 1993-04-30
dot icon05/08/1993
Return made up to 01/08/93; full list of members
dot icon11/03/1993
Declaration of satisfaction of mortgage/charge
dot icon28/01/1993
Particulars of mortgage/charge
dot icon09/09/1992
Full accounts made up to 1992-04-30
dot icon17/08/1992
Return made up to 01/08/92; no change of members
dot icon30/12/1991
Particulars of mortgage/charge
dot icon30/12/1991
Particulars of mortgage/charge
dot icon22/08/1991
Full accounts made up to 1991-04-30
dot icon22/08/1991
Return made up to 01/08/91; change of members
dot icon25/07/1991
Declaration of satisfaction of mortgage/charge
dot icon25/07/1991
Declaration of satisfaction of mortgage/charge
dot icon25/07/1991
Declaration of satisfaction of mortgage/charge
dot icon25/07/1991
Declaration of satisfaction of mortgage/charge
dot icon25/07/1991
Declaration of satisfaction of mortgage/charge
dot icon25/07/1991
Declaration of satisfaction of mortgage/charge
dot icon23/04/1991
Ad 10/04/91--------- £ si 926100@1=926100 £ ic 102900/1029000
dot icon23/04/1991
Resolutions
dot icon23/04/1991
Resolutions
dot icon23/04/1991
£ nc 500000/1500000 10/04/91
dot icon15/03/1991
Declaration of satisfaction of mortgage/charge
dot icon01/03/1991
Particulars of mortgage/charge
dot icon16/11/1990
Resolutions
dot icon15/11/1990
Particulars of mortgage/charge
dot icon14/11/1990
Particulars of mortgage/charge
dot icon11/09/1990
Declaration of satisfaction of mortgage/charge
dot icon06/09/1990
Particulars of mortgage/charge
dot icon07/08/1990
Full group accounts made up to 1990-04-30
dot icon07/08/1990
Return made up to 02/08/90; full list of members
dot icon28/06/1990
Declaration of satisfaction of mortgage/charge
dot icon28/06/1990
Declaration of satisfaction of mortgage/charge
dot icon28/06/1990
Declaration of satisfaction of mortgage/charge
dot icon04/06/1990
New director appointed
dot icon24/01/1990
Accounting reference date extended from 30/03 to 30/04
dot icon12/01/1990
Full accounts made up to 1989-03-30
dot icon12/01/1990
Return made up to 04/01/90; full list of members
dot icon12/01/1990
New director appointed
dot icon05/01/1990
Declaration of satisfaction of mortgage/charge
dot icon05/01/1990
Declaration of satisfaction of mortgage/charge
dot icon02/11/1989
Declaration of satisfaction of mortgage/charge
dot icon01/11/1989
Particulars of mortgage/charge
dot icon01/11/1989
Particulars of mortgage/charge
dot icon05/10/1989
Declaration of satisfaction of mortgage/charge
dot icon29/09/1989
Particulars of mortgage/charge
dot icon29/09/1989
Particulars of mortgage/charge
dot icon16/09/1989
Declaration of satisfaction of mortgage/charge
dot icon30/08/1989
Particulars of mortgage/charge
dot icon20/07/1989
Particulars of mortgage/charge
dot icon20/06/1989
Particulars of mortgage/charge
dot icon31/05/1989
Particulars of mortgage/charge
dot icon31/05/1989
Particulars of mortgage/charge
dot icon31/05/1989
Particulars of mortgage/charge
dot icon23/05/1989
Particulars of mortgage/charge
dot icon28/04/1989
Accounting reference date shortened from 30/04 to 30/03
dot icon30/03/1989
Declaration of satisfaction of mortgage/charge
dot icon10/03/1989
£ ic 105000/102900 £ sr 2100@1=2100
dot icon10/03/1989
Wd 01/03/89 ad 02/10/87--------- £ si 104895@1=104895 £ ic 105/105000
dot icon04/03/1989
Declaration of satisfaction of mortgage/charge
dot icon18/02/1989
Full group accounts made up to 1988-04-30
dot icon18/02/1989
Return made up to 09/02/89; full list of members
dot icon21/01/1989
Particulars of mortgage/charge
dot icon12/01/1989
Particulars of mortgage/charge
dot icon12/01/1989
Particulars of mortgage/charge
dot icon12/01/1989
Particulars of mortgage/charge
dot icon15/12/1988
Particulars of mortgage/charge
dot icon15/12/1988
Particulars of mortgage/charge
dot icon21/10/1988
Declaration of satisfaction of mortgage/charge
dot icon18/10/1988
Particulars of mortgage/charge
dot icon18/10/1988
Particulars of mortgage/charge
dot icon14/09/1988
Director resigned
dot icon09/09/1988
Declaration of satisfaction of mortgage/charge
dot icon09/09/1988
Declaration of satisfaction of mortgage/charge
dot icon11/07/1988
Particulars of mortgage/charge
dot icon19/05/1988
Declaration of satisfaction of mortgage/charge
dot icon19/05/1988
Declaration of satisfaction of mortgage/charge
dot icon19/05/1988
Declaration of satisfaction of mortgage/charge
dot icon19/05/1988
Declaration of satisfaction of mortgage/charge
dot icon29/02/1988
Full group accounts made up to 1987-04-30
dot icon29/02/1988
Return made up to 12/02/88; full list of members
dot icon04/02/1988
Declaration of satisfaction of mortgage/charge
dot icon04/02/1988
Declaration of satisfaction of mortgage/charge
dot icon01/02/1988
New director appointed
dot icon11/01/1988
Declaration of satisfaction of mortgage/charge
dot icon24/11/1987
Declaration of satisfaction of mortgage/charge
dot icon30/10/1987
Resolutions
dot icon30/10/1987
Resolutions
dot icon21/10/1987
Particulars of mortgage/charge
dot icon21/10/1987
Particulars of mortgage/charge
dot icon21/10/1987
Particulars of mortgage/charge
dot icon07/10/1987
Particulars of mortgage/charge
dot icon07/10/1987
Particulars of mortgage/charge
dot icon07/10/1987
Particulars of mortgage/charge
dot icon07/10/1987
Particulars of mortgage/charge
dot icon17/09/1987
Declaration of satisfaction of mortgage/charge
dot icon08/09/1987
Particulars of mortgage/charge
dot icon17/06/1987
New director appointed
dot icon28/05/1987
Declaration of satisfaction of mortgage/charge
dot icon28/05/1987
Declaration of satisfaction of mortgage/charge
dot icon19/02/1987
Group of companies' accounts made up to 1986-04-30
dot icon19/02/1987
Return made up to 13/02/87; full list of members
dot icon30/10/1986
Particulars of mortgage/charge
dot icon24/09/1986
Declaration of satisfaction of mortgage/charge
dot icon24/09/1986
Declaration of satisfaction of mortgage/charge
dot icon24/09/1986
Declaration of satisfaction of mortgage/charge
dot icon01/09/1986
Particulars of mortgage/charge
dot icon01/09/1986
Particulars of mortgage/charge
dot icon29/06/1948
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
BRIGHTON STM CORPORATE SERVICES LIMITED
Corporate Secretary
28/11/2008 - 11/02/2026
119
Joseland, Rupert
Director
04/05/2006 - 31/01/2021
29
Taylor, Andrew
Director
06/05/2015 - 26/10/2015
147
Wood, Rupert Timothy
Director
15/03/2018 - 31/07/2019
45
Clements, Mathew John
Director
21/04/2021 - 31/10/2023
19

Persons with Significant Control

2
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 CHAUCER ESTATES LIMITED

CHAUCER ESTATES LIMITED is an(a) Active company incorporated on 29/06/1948 with the registered office located at Suite S10 One Devon Way, Longbridge, Birmingham B31 2TS. 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 CHAUCER ESTATES LIMITED?

toggle

CHAUCER ESTATES LIMITED is currently Active. It was registered on 29/06/1948 .

Where is CHAUCER ESTATES LIMITED located?

toggle

CHAUCER ESTATES LIMITED is registered at Suite S10 One Devon Way, Longbridge, Birmingham B31 2TS.

What does CHAUCER ESTATES LIMITED do?

toggle

CHAUCER ESTATES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CHAUCER ESTATES LIMITED?

toggle

The latest filing was on 12/02/2026: Termination of appointment of Brighton Stm Corporate Services Limited as a secretary on 2026-02-11.