CHANSOM LIMITED
Overview
| Company Name | CHANSOM LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00975756 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHANSOM LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is CHANSOM LIMITED located?
| Registered Office Address | Moore 6th Floor Whitefriars Lewins Mead BS1 2NT Bristol United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHANSOM LIMITED?
| Company Name | From | Until |
|---|---|---|
| SMITH WIDEY HOLDINGS LIMITED | Mar 26, 1970 | Mar 26, 1970 |
What are the latest accounts for CHANSOM LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CHANSOM LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2026 |
| Overdue | No |
What are the latest filings for CHANSOM LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 31, 2026 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 7 pages | AA | ||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||
Registered office address changed from 29 st. Augustine's Parade 29 st. Augustines Parade First Floor Bristol BS1 4UL England to Moore 6th Floor Whitefriars Lewins Mead Bristol BS1 2NT on Apr 17, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Jtc (Jersey) Limited as a secretary on Dec 31, 2021 | 2 pages | AP04 | ||
Appointment of Mrs Veronica Niamh Hougardy as a director on Dec 31, 2021 | 2 pages | AP01 | ||
Termination of appointment of Aileen Preston as a director on Dec 31, 2021 | 1 pages | TM01 | ||
Termination of appointment of Aileen Preston as a secretary on Dec 31, 2021 | 1 pages | TM02 | ||
Total exemption full accounts made up to Mar 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||
Appointment of Castle Directors Limited as a director on Dec 23, 2020 | 2 pages | AP02 | ||
Appointment of Jtc Directors Limited as a director on Dec 23, 2020 | 2 pages | AP02 | ||
Termination of appointment of Philip James Jackman Le Vesconte as a director on Dec 23, 2020 | 1 pages | TM01 | ||
Termination of appointment of Lewis James Glyn Williams as a director on Dec 23, 2020 | 1 pages | TM01 | ||
Termination of appointment of Daniel Robert Pringle as a director on Dec 23, 2020 | 1 pages | TM01 | ||
Change of details for Sanne Group Plc as a person with significant control on Jul 01, 2020 | 2 pages | PSC05 | ||
Director's details changed for Mr Lewis James Glyn Williams on Jul 01, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Daniel Robert Pringle on Jul 01, 2020 | 2 pages | CH01 | ||
Who are the officers of CHANSOM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JTC (JERSEY) LIMITED | Secretary | Esplanade St. Helier JE2 3QA Jersey 28 Jersey |
| 291020900001 | ||||||||||||||
| HOUGARDY, Veronica Niamh | Director | Esplanade St. Helier JE2 3QA Jersey 28 Jersey | Jersey | Irish | 291018670001 | |||||||||||||
| CASTLE DIRECTORS LIMITED | Director | St. Helier 1075 JE4 2QP Jersey 28 Esplanade Jersey |
| 278038240001 | ||||||||||||||
| JTC DIRECTORS LIMITED | Director | St. Helier 1075 JE4 2QP Jersey 28 Esplanade Jersey |
| 278038080001 | ||||||||||||||
| CHANNING, Antony John | Secretary | Patchetts The Street Puttenham GU3 1AU Guildford Surrey | English | 72612100001 | ||||||||||||||
| COOPER, Nigel Robin | Secretary | The Red House Buckholt Road Cranham GL4 8HF Gloucester | British | 1728630007 | ||||||||||||||
| COOPER, Nigel Robin | Secretary | Oakhunger Farm Newtown GL13 9NH Berkeley Gloucestershire | British | 1728630003 | ||||||||||||||
| FARQUHAR, James Angus | Secretary | Chalk Ridge Byfleets Lane Warnham RH12 3PD Horsham West Sussex | British | 46883510001 | ||||||||||||||
| PRESTON, Aileen | Secretary | Timbuktu Rue Pelouse Vale GY6 8HG Guernsey Channel Islands | British | 108606820001 | ||||||||||||||
| BREWER, Simon Paul Alan | Director | 3 Kings Court Little King Street Bristol BS1 4HW | Jersey | British | 200818480003 | |||||||||||||
| CATHCART, Hugh Duncan | Director | Castel Street St. Helier Jersey 13 United Kingdom | Jersey | British | 189377550001 | |||||||||||||
| CHANNING, Antony John | Director | Patchetts The Street Puttenham GU3 1AU Guildford Surrey | England | English | 72612100001 | |||||||||||||
| CLIFFORD, Robert | Director | 5 Castle Street JE2 3RT St Helier Channel Islands | British | 113763900001 | ||||||||||||||
| COOPER, Nigel Robin | Director | The Red House Buckholt Road Cranham GL4 8HF Gloucester | British | 1728630007 | ||||||||||||||
| FARQUHAR, Hilary Ann | Director | Chalkridge Byfleets Lane Warnham RH12 3PD Horsham West Sussex | British | 4605920001 | ||||||||||||||
| FLEMING, Mark Jonathan | Director | 13 Castlen Street JE4 5UT St. Helier 13 Castle Street Jersey Jersey | Jersey | British, | 180589870001 | |||||||||||||
| GUILLOU, Clive | Director | 26 Byron Lane St Helier JE2 4LG Jersey Channel Islands | British | 119769790003 | ||||||||||||||
| LE VESCONTE, Philip James Jackman | Director | 28 Esplanade 1075 JE4 2QP St. Helier Jet House Jersey | Jersey | British | 247744660001 | |||||||||||||
| MALET DE CARTERET, Charles Guy | Director | 3 Kings Court Little King Street Bristol BS1 4HW | Jersey | British | 200813380002 | |||||||||||||
| PRESTON, Aileen | Director | Timbuktu Rue Pelouse Vale GY6 8HG Guernsey Channel Islands | Channel Islands | British | 108606820001 | |||||||||||||
| PRINGLE, Daniel Robert | Director | 28 Esplanade 1075 JE4 2QP St. Helier Jtc House Jersey | Jersey | British | 251084330001 | |||||||||||||
| SIMPSON, Christine | Director | La Cave Cottage Sandybrook Lane JE3 1LJ St Lawrence Channel Islands | Jersey | British (Jsy) | 109683700001 | |||||||||||||
| WHITE, Colin Charles, Mr. | Director | Brambledown Gate Hudnall Common Little Gaddesden HP4 1QN Berkhamsted Hertfordshire | England | British | 12384480001 | |||||||||||||
| WILLIAMS, Lewis James Glyn | Director | 28 Esplanade 1075 JE4 2QP St. Helier Jtc House Jersey | Jersey | British | 247743730001 |
Who are the persons with significant control of CHANSOM LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jtc Plc | Apr 06, 2016 | 28 Esplanade 1075 JE4 2QP St. Helier Jtc House Jersey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0