CHANSOM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCHANSOM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00975756
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CHANSOM LIMITED?

    Previous Company Names
    Company NameFromUntil
    SMITH WIDEY HOLDINGS LIMITEDMar 26, 1970Mar 26, 1970

    What are the latest accounts for CHANSOM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CHANSOM LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2027
    Next Confirmation Statement DueApr 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2026
    OverdueNo

    What are the latest filings for CHANSOM LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 31, 2026 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2025

    7 pagesAA

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    7 pagesAA

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    8 pagesAA

    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 pagesAD01

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    7 pagesAA

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Appointment of Jtc (Jersey) Limited as a secretary on Dec 31, 2021

    2 pagesAP04

    Appointment of Mrs Veronica Niamh Hougardy as a director on Dec 31, 2021

    2 pagesAP01

    Termination of appointment of Aileen Preston as a director on Dec 31, 2021

    1 pagesTM01

    Termination of appointment of Aileen Preston as a secretary on Dec 31, 2021

    1 pagesTM02

    Total exemption full accounts made up to Mar 31, 2021

    8 pagesAA

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    7 pagesAA

    Appointment of Castle Directors Limited as a director on Dec 23, 2020

    2 pagesAP02

    Appointment of Jtc Directors Limited as a director on Dec 23, 2020

    2 pagesAP02

    Termination of appointment of Philip James Jackman Le Vesconte as a director on Dec 23, 2020

    1 pagesTM01

    Termination of appointment of Lewis James Glyn Williams as a director on Dec 23, 2020

    1 pagesTM01

    Termination of appointment of Daniel Robert Pringle as a director on Dec 23, 2020

    1 pagesTM01

    Change of details for Sanne Group Plc as a person with significant control on Jul 01, 2020

    2 pagesPSC05

    Director's details changed for Mr Lewis James Glyn Williams on Jul 01, 2020

    2 pagesCH01

    Director's details changed for Mr Daniel Robert Pringle on Jul 01, 2020

    2 pagesCH01

    Who are the officers of CHANSOM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JTC (JERSEY) LIMITED
    Esplanade
    St. Helier
    JE2 3QA Jersey
    28
    Jersey
    Secretary
    Esplanade
    St. Helier
    JE2 3QA Jersey
    28
    Jersey
    Legal FormLIMITED LIABILITY COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityJERSEY
    Registration Number37293
    291020900001
    HOUGARDY, Veronica Niamh
    Esplanade
    St. Helier
    JE2 3QA Jersey
    28
    Jersey
    Director
    Esplanade
    St. Helier
    JE2 3QA Jersey
    28
    Jersey
    JerseyIrish291018670001
    CASTLE DIRECTORS LIMITED
    St. Helier
    1075
    JE4 2QP Jersey
    28 Esplanade
    Jersey
    Director
    St. Helier
    1075
    JE4 2QP Jersey
    28 Esplanade
    Jersey
    Legal FormLIMITED
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityJERSEY
    Registration Number102673
    278038240001
    JTC DIRECTORS LIMITED
    St. Helier
    1075
    JE4 2QP Jersey
    28 Esplanade
    Jersey
    Director
    St. Helier
    1075
    JE4 2QP Jersey
    28 Esplanade
    Jersey
    Legal FormLIMITED
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityJERSEY
    Registration Number100165
    278038080001
    CHANNING, Antony John
    Patchetts The Street
    Puttenham
    GU3 1AU Guildford
    Surrey
    Secretary
    Patchetts The Street
    Puttenham
    GU3 1AU Guildford
    Surrey
    English72612100001
    COOPER, Nigel Robin
    The Red House Buckholt Road
    Cranham
    GL4 8HF Gloucester
    Secretary
    The Red House Buckholt Road
    Cranham
    GL4 8HF Gloucester
    British1728630007
    COOPER, Nigel Robin
    Oakhunger Farm
    Newtown
    GL13 9NH Berkeley
    Gloucestershire
    Secretary
    Oakhunger Farm
    Newtown
    GL13 9NH Berkeley
    Gloucestershire
    British1728630003
    FARQUHAR, James Angus
    Chalk Ridge Byfleets Lane
    Warnham
    RH12 3PD Horsham
    West Sussex
    Secretary
    Chalk Ridge Byfleets Lane
    Warnham
    RH12 3PD Horsham
    West Sussex
    British46883510001
    PRESTON, Aileen
    Timbuktu Rue Pelouse
    Vale
    GY6 8HG Guernsey
    Channel Islands
    Secretary
    Timbuktu Rue Pelouse
    Vale
    GY6 8HG Guernsey
    Channel Islands
    British108606820001
    BREWER, Simon Paul Alan
    3 Kings Court Little King Street
    Bristol
    BS1 4HW
    Director
    3 Kings Court Little King Street
    Bristol
    BS1 4HW
    JerseyBritish200818480003
    CATHCART, Hugh Duncan
    Castel Street
    St. Helier
    Jersey
    13
    United Kingdom
    Director
    Castel Street
    St. Helier
    Jersey
    13
    United Kingdom
    JerseyBritish189377550001
    CHANNING, Antony John
    Patchetts The Street
    Puttenham
    GU3 1AU Guildford
    Surrey
    Director
    Patchetts The Street
    Puttenham
    GU3 1AU Guildford
    Surrey
    EnglandEnglish72612100001
    CLIFFORD, Robert
    5 Castle Street
    JE2 3RT St Helier
    Channel Islands
    Director
    5 Castle Street
    JE2 3RT St Helier
    Channel Islands
    British113763900001
    COOPER, Nigel Robin
    The Red House Buckholt Road
    Cranham
    GL4 8HF Gloucester
    Director
    The Red House Buckholt Road
    Cranham
    GL4 8HF Gloucester
    British1728630007
    FARQUHAR, Hilary Ann
    Chalkridge Byfleets Lane
    Warnham
    RH12 3PD Horsham
    West Sussex
    Director
    Chalkridge Byfleets Lane
    Warnham
    RH12 3PD Horsham
    West Sussex
    British4605920001
    FLEMING, Mark Jonathan
    13 Castlen Street
    JE4 5UT St. Helier
    13 Castle Street
    Jersey
    Jersey
    Director
    13 Castlen Street
    JE4 5UT St. Helier
    13 Castle Street
    Jersey
    Jersey
    JerseyBritish,180589870001
    GUILLOU, Clive
    26 Byron Lane
    St Helier
    JE2 4LG Jersey
    Channel Islands
    Director
    26 Byron Lane
    St Helier
    JE2 4LG Jersey
    Channel Islands
    British119769790003
    LE VESCONTE, Philip James Jackman
    28 Esplanade
    1075
    JE4 2QP St. Helier
    Jet House
    Jersey
    Director
    28 Esplanade
    1075
    JE4 2QP St. Helier
    Jet House
    Jersey
    JerseyBritish247744660001
    MALET DE CARTERET, Charles Guy
    3 Kings Court Little King Street
    Bristol
    BS1 4HW
    Director
    3 Kings Court Little King Street
    Bristol
    BS1 4HW
    JerseyBritish200813380002
    PRESTON, Aileen
    Timbuktu Rue Pelouse
    Vale
    GY6 8HG Guernsey
    Channel Islands
    Director
    Timbuktu Rue Pelouse
    Vale
    GY6 8HG Guernsey
    Channel Islands
    Channel IslandsBritish108606820001
    PRINGLE, Daniel Robert
    28 Esplanade
    1075
    JE4 2QP St. Helier
    Jtc House
    Jersey
    Director
    28 Esplanade
    1075
    JE4 2QP St. Helier
    Jtc House
    Jersey
    JerseyBritish251084330001
    SIMPSON, Christine
    La Cave Cottage
    Sandybrook Lane
    JE3 1LJ St Lawrence
    Channel Islands
    Director
    La Cave Cottage
    Sandybrook Lane
    JE3 1LJ St Lawrence
    Channel Islands
    JerseyBritish (Jsy)109683700001
    WHITE, Colin Charles, Mr.
    Brambledown Gate Hudnall Common
    Little Gaddesden
    HP4 1QN Berkhamsted
    Hertfordshire
    Director
    Brambledown Gate Hudnall Common
    Little Gaddesden
    HP4 1QN Berkhamsted
    Hertfordshire
    EnglandBritish12384480001
    WILLIAMS, Lewis James Glyn
    28 Esplanade
    1075
    JE4 2QP St. Helier
    Jtc House
    Jersey
    Director
    28 Esplanade
    1075
    JE4 2QP St. Helier
    Jtc House
    Jersey
    JerseyBritish247743730001

    Who are the persons with significant control of CHANSOM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jtc Plc
    28 Esplanade
    1075
    JE4 2QP St. Helier
    Jtc House
    Jersey
    Apr 06, 2016
    28 Esplanade
    1075
    JE4 2QP St. Helier
    Jtc House
    Jersey
    No
    Legal FormCompany
    Country RegisteredJersey
    Legal AuthorityCompanies(Jersey)Law 1991
    Place RegisteredJersey
    Registration NumberRcp125550
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    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