R. M. CHANCELLOR & COMPANY LIMITED
Overview
Company Name | R. M. CHANCELLOR & COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03297940 |
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 R. M. CHANCELLOR & COMPANY LIMITED?
- Accounting and auditing activities (69201) / Professional, scientific and technical activities
- Bookkeeping activities (69202) / Professional, scientific and technical activities
- Tax consultancy (69203) / Professional, scientific and technical activities
Where is R. M. CHANCELLOR & COMPANY LIMITED located?
Registered Office Address | Lewis House Great Chesterford Court CB10 1PF Great Chesterford Essex |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for R. M. CHANCELLOR & COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for R. M. CHANCELLOR & COMPANY LIMITED?
Last Confirmation Statement Made Up To | Dec 31, 2025 |
---|---|
Next Confirmation Statement Due | Jan 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 31, 2024 |
Overdue | No |
What are the latest filings for R. M. CHANCELLOR & COMPANY LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 31, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Apr 30, 2024 | 11 pages | AA | ||||||||||||||||||
Change of details for Mr Adam David Burt as a person with significant control on Oct 18, 2024 | 2 pages | PSC04 | ||||||||||||||||||
Director's details changed for Mr Adam David Burt on Oct 18, 2024 | 2 pages | CH01 | ||||||||||||||||||
Total exemption full accounts made up to Apr 30, 2023 | 12 pages | AA | ||||||||||||||||||
Confirmation statement made on Dec 31, 2023 with updates | 4 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Apr 30, 2022 | 12 pages | AA | ||||||||||||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Apr 30, 2021 | 12 pages | AA | ||||||||||||||||||
Confirmation statement made on Dec 31, 2021 with updates | 5 pages | CS01 | ||||||||||||||||||
Termination of appointment of Jonathan Ward as a secretary on Sep 13, 2021 | 1 pages | TM02 | ||||||||||||||||||
Appointment of Mr Dean Paul Chaffey as a secretary on Sep 13, 2021 | 2 pages | AP03 | ||||||||||||||||||
Notification of Jonathan Ward as a person with significant control on Mar 01, 2021 | 2 pages | PSC01 | ||||||||||||||||||
Change of details for Mr Adam David Burt as a person with significant control on Mar 05, 2021 | 2 pages | PSC04 | ||||||||||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Sub-division of shares on Jan 29, 2021 | 4 pages | SH02 | ||||||||||||||||||
Total exemption full accounts made up to Apr 30, 2020 | 11 pages | AA | ||||||||||||||||||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||||||||||||||||||
Confirmation statement made on Dec 31, 2019 with updates | 4 pages | CS01 | ||||||||||||||||||
Appointment of Mr Dean Paul Chaffey as a director on Sep 06, 2019 | 2 pages | AP01 | ||||||||||||||||||
Total exemption full accounts made up to Apr 30, 2019 | 10 pages | AA | ||||||||||||||||||
Termination of appointment of Mark William Francis Ringrose as a director on Jul 30, 2013 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Julie Margaret Konczyk as a director on Jul 30, 2013 | 1 pages | TM01 | ||||||||||||||||||
Who are the officers of R. M. CHANCELLOR & COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHAFFEY, Dean Paul | Secretary | Great Chesterford Court CB10 1PF Great Chesterford Lewis House Essex United Kingdom | 287212610001 | |||||||
BURT, Adam David | Director | Great Chesterford Court CB10 1PF Great Chesterford Lewis House Essex United Kingdom | England | British | Director | 151343470002 | ||||
CHAFFEY, Dean Paul | Director | Great Chesterford Court CB10 1PF Great Chesterford Lewis House Essex United Kingdom | England | British | Accountant | 262147490001 | ||||
WARD, Jonathan | Director | Great Chesterford Court CB10 1PF Great Chesterford Lewis House Essex United Kingdom | England | British | Accountant | 133137880002 | ||||
BAKER, Elizabeth Dorothy Catherine | Secretary | Great Chesterford Court CB10 1PF Great Chesterford Lewis House Essex United Kingdom | British | Manager | 22701370001 | |||||
BHARDWAJ, Ashok | Nominee Secretary | 47-49 Green Lane HA6 3AE Northwood Middlesex | British | 900010640001 | ||||||
RINGROSE, Mark William Francis | Secretary | Pond House Barn Nidd HG3 3BH Harrogate North Yorkshire | British | Company Director | 21729490002 | |||||
WARD, Jonathan | Secretary | Great Chesterford Court CB10 1PF Great Chesterford Lewis House Essex United Kingdom | 180414190001 | |||||||
BAKER, Paul Albert | Director | Great Chesterford Court CB10 1PF Great Chesterford Lewis House Essex United Kingdom | England | British | Company Director | 19672170001 | ||||
BEAMONT, Richard Edward Philip | Director | Highfield Main Street Great Ouseburn YO26 9RF York North Yorkshire | British | Company Director | 92031890001 | |||||
KONCZYK, Julie Margaret | Director | Woodside Mews Clayton Wood Close LS16 6QE Leeds 2 West Yorkshire United Kingdom | England | British | Director | 88453160004 | ||||
KONCZYK, Julie Margaret | Director | Woodside Mews Clayton Wood Close LS16 6QE Leeds 2 West Yorkshire United Kingdom | United Kingdom | British | Accountant | 88453160003 | ||||
RINGROSE, Mark William Francis | Director | Woodside Mews Clayton Wood Close LS16 6QE Leeds 2 West Yorkshire United Kingdom | United Kingdom | British | Director | 21729490002 | ||||
RINGROSE, Mark William Francis | Director | Woodside Mews Clayton Wood Close LS16 6QE Leeds 2 West Yorkshire United Kingdom | United Kingdom | British | Company Director | 21729490002 | ||||
BHARDWAJ CORPORATE SERVICES LIMITED | Nominee Director | 47-49 Green Lane HA6 3AE Northwood Middlesex | 900010630001 |
Who are the persons with significant control of R. M. CHANCELLOR & COMPANY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Jonathan Ward | Mar 01, 2021 | Great Chesterford Court CB10 1PF Great Chesterford Lewis House Essex United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Adam David Burt | Apr 06, 2016 | Great Chesterford Court CB10 1PF Great Chesterford Lewis House Essex United Kingdom | No |
Nationality: British Country of Residence: England | |||
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