CHAUCER HOUSE (ST ALBANS) LIMITED

Register to unlock more data on OkredoRegister

CHAUCER HOUSE (ST ALBANS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10220408

Incorporation date

08/06/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Abbotts House, 198 Lower High Street, Watford WD17 2FFCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2016)
dot icon30/12/2025
Termination of appointment of Rumball Sedgwick Block Management as a secretary on 2025-12-30
dot icon22/12/2025
Appointment of Rumball Sedgwick Block Management as a secretary on 2025-12-20
dot icon16/07/2025
Appointment of Matthew Jeans as a director on 2025-07-16
dot icon09/06/2025
Confirmation statement made on 2025-06-07 with no updates
dot icon16/05/2025
Micro company accounts made up to 2024-12-31
dot icon10/12/2024
Termination of appointment of Rumball Sedgwick as a secretary on 2024-12-10
dot icon29/11/2024
Termination of appointment of Caroline Elizabeth Drake as a director on 2024-11-29
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon07/06/2024
Confirmation statement made on 2024-06-07 with no updates
dot icon10/05/2024
Termination of appointment of Claire Alison Muir as a director on 2024-05-10
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/08/2023
Registered office address changed from Wren House 68 London Road St Albans Hertfordshire AL1 1NG United Kingdom to Abbotts House 198 Lower High Street Watford WD17 2FF on 2023-08-08
dot icon08/08/2023
Appointment of Rumball Sedgwick as a secretary on 2023-08-01
dot icon27/06/2023
Confirmation statement made on 2023-06-07 with no updates
dot icon26/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon15/06/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon07/02/2022
Appointment of Ms Claire Alison Muir as a director on 2022-02-07
dot icon25/01/2022
Termination of appointment of Christopher Knight as a director on 2022-01-05
dot icon14/01/2022
Appointment of Miss Caroline Elizabeth Drake as a director on 2022-01-14
dot icon12/01/2022
Appointment of Mr Richard John Hollis as a director on 2022-01-11
dot icon22/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/06/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/07/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon28/07/2020
Registered office address changed from 9-11 Victoria Street St. Albans AL1 3UB England to Wren House 68 London Road St Albans Hertfordshire AL1 1NG on 2020-07-28
dot icon11/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon13/06/2018
Confirmation statement made on 2018-06-07 with updates
dot icon30/04/2018
Notification of a person with significant control statement
dot icon30/04/2018
Current accounting period extended from 2018-06-30 to 2018-12-31
dot icon08/02/2018
Accounts for a dormant company made up to 2017-06-30
dot icon22/01/2018
Termination of appointment of Claire Alison Muir as a director on 2018-01-22
dot icon11/01/2018
Appointment of Mr Christopher Knight as a director on 2018-01-09
dot icon09/01/2018
Appointment of Miss Alice Digby as a director on 2018-01-03
dot icon09/01/2018
Registered office address changed from Chaucer House 4-6 Upper Marlborough Road St Albans Herts AL1 3UR to 9-11 Victoria Street St. Albans AL1 3UB on 2018-01-09
dot icon17/08/2017
Appointment of Claire Alison Muir as a director on 2017-08-01
dot icon16/08/2017
Registered office address changed from Coppermill Lane Harefield Middlesex UB9 6HZ United Kingdom to Chaucer House 4-6 Upper Marlborough Road St Albans Herts AL1 3UR on 2017-08-16
dot icon16/08/2017
Termination of appointment of Dermot Michael Clancy as a director on 2017-08-01
dot icon14/07/2017
Confirmation statement made on 2017-06-07 with updates
dot icon08/06/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Digby, Alice
Director
03/01/2018 - Present
-
Sedgwick, Rumball
Secretary
01/08/2023 - 10/12/2024
-
Muir, Claire Alison
Director
07/02/2022 - 10/05/2024
-
Drake, Caroline Elizabeth
Director
14/01/2022 - 29/11/2024
-
Jeans, Matthew
Director
16/07/2025 - Present
-

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 CHAUCER HOUSE (ST ALBANS) LIMITED

CHAUCER HOUSE (ST ALBANS) LIMITED is an(a) Active company incorporated on 08/06/2016 with the registered office located at Abbotts House, 198 Lower High Street, Watford WD17 2FF. 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 HOUSE (ST ALBANS) LIMITED?

toggle

CHAUCER HOUSE (ST ALBANS) LIMITED is currently Active. It was registered on 08/06/2016 .

Where is CHAUCER HOUSE (ST ALBANS) LIMITED located?

toggle

CHAUCER HOUSE (ST ALBANS) LIMITED is registered at Abbotts House, 198 Lower High Street, Watford WD17 2FF.

What does CHAUCER HOUSE (ST ALBANS) LIMITED do?

toggle

CHAUCER HOUSE (ST ALBANS) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHAUCER HOUSE (ST ALBANS) LIMITED?

toggle

The latest filing was on 30/12/2025: Termination of appointment of Rumball Sedgwick Block Management as a secretary on 2025-12-30.