CHANCELLOR COURT (FREEHOLD) LIMITED
Overview
Company Name | CHANCELLOR COURT (FREEHOLD) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03796998 |
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 CHANCELLOR COURT (FREEHOLD) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CHANCELLOR COURT (FREEHOLD) LIMITED located?
Registered Office Address | Devonshire House 29/31 Elmfield Road BR1 1LT Bromley England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CHANCELLOR COURT (FREEHOLD) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for CHANCELLOR COURT (FREEHOLD) LIMITED?
Last Confirmation Statement Made Up To | Jun 11, 2026 |
---|---|
Next Confirmation Statement Due | Jun 25, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 11, 2025 |
Overdue | No |
What are the latest filings for CHANCELLOR COURT (FREEHOLD) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jun 11, 2025 with updates | 5 pages | CS01 | ||
Appointment of Dr Ibiere Iringe-Koko as a director on Feb 25, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jun 30, 2024 | 2 pages | AA | ||
Confirmation statement made on Jun 20, 2024 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2023 | 2 pages | AA | ||
Confirmation statement made on Jun 20, 2023 with updates | 4 pages | CS01 | ||
Director's details changed for Ms Roxanne Marie Myles on Jun 13, 2023 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Jun 30, 2022 | 2 pages | AA | ||
Confirmation statement made on Jun 28, 2022 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2021 | 2 pages | AA | ||
Termination of appointment of Paul Antony Da Costa as a director on Feb 07, 2022 | 1 pages | TM01 | ||
Termination of appointment of Andrzej Lucjan Kruk as a director on Feb 02, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jun 28, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 2 pages | AA | ||
Confirmation statement made on Jun 28, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Jun 28, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrzej Kruk as a director on Mar 22, 2019 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Jun 28, 2018 with no updates | 3 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Registered office address changed from 33 Marion Road Thornton Heath Surrey CR7 7AL to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on Aug 29, 2017 | 1 pages | AD01 | ||
Appointment of Prime Management (Ps) Limited as a secretary on Aug 27, 2017 | 2 pages | AP04 | ||
Cessation of Paul Antony Da Costa as a person with significant control on Aug 20, 2017 | 1 pages | PSC07 | ||
Cessation of Julie Margaret Beresford as a person with significant control on Aug 20, 2017 | 1 pages | PSC07 | ||
Who are the officers of CHANCELLOR COURT (FREEHOLD) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PRIME MANAGEMENT (PS) LIMITED | Secretary | Chantry Lane BR2 9QL Bromley 19a England |
| 208374340001 | ||||||||||
IRINGE-KOKO, Ibiere, Dr | Director | 29/31 Elmfield Road BR1 1LT Bromley Devonshire House England | England | British | Assistant Director | 333183950001 | ||||||||
MYLES, Roxanne Marie | Director | 29/31 Elmfield Road BR1 1LT Bromley Devonshire House England | United Kingdom | British | Learning Technologist | 222466670002 | ||||||||
BERESFORD, Julie Margaret | Secretary | Marion Road CR7 7AL Thornton Heath 33 Surrey United Kingdom | British | Self Employed | 139129010001 | |||||||||
NELSON, Christopher David John | Secretary | 17 Mill View Gardens Shirley CR0 5HW Croydon Surrey | British | Solicitor | 4676200002 | |||||||||
BERESFORD, Grant | Director | Marion Road CR7 7AL Thornton Heath 33 Surrey United Kingdom | England | British | Civil Servant | 67041680002 | ||||||||
BERESFORD, Grant | Director | 214 Chancellor Court Bensham Manor Road CR7 7AW Thornton Heath Surrey | England | British | Civil Servant | 67041680001 | ||||||||
DA COSTA, Paul Antony | Director | Bensham Manor Road CR7 7AW Thornton Heath 200 Chancellor Court Surrey England | England | British | Counsellor | 218092690001 | ||||||||
FULCHER, William Robert | Director | 72 Woodcrest Road CR8 4JB Purley Surrey | United Kingdom | British | Solicitor | 60260550001 | ||||||||
GOBIN, Conrad Noble | Director | 202 Chancellor Court Bensham Manor Road CR7 7AW Thornton Heath Surrey | British | Retired | 67041690001 | |||||||||
JAFFE, Mark Warren Allenby | Director | 210 Chancellor Court Bensham Manor Road CR7 7AW Thornton Heath Surrey | British | It Manager | 67111550001 | |||||||||
JOHNSON, Terence | Director | 200 Bensham Manor Road CR7 7AW Thornton Heath Surrey | British | Retired Mechanical Fitter | 67695990001 | |||||||||
KRUK, Andrzej Lucjan | Director | 29/31 Elmfield Road BR1 1LT Bromley Devonshire House England | England | British | Employed | 222466060001 | ||||||||
KRUK, Andrzej Lucjan | Director | Bensham Manor Road CR7 7AW Thornton Heath 216 Chancellor Court Surrey England | England | British | Head Waiter | 222466060001 | ||||||||
LOBO, Merwyn Gaspar | Director | St. Augustines Avenue CR2 6JG South Croydon 36a Surrey England | England | British | Banker | 113004170002 | ||||||||
LOBO, Merwyn Gaspar | Director | 216 Chancellor Court Bensham Manor Road CR7 7AW Thornton Heath Surrey | England | British | Banker | 113004170001 | ||||||||
NELSON, Christopher David John | Director | 17 Mill View Gardens Shirley CR0 5HW Croydon Surrey | England | British | Solicitor | 4676200002 |
Who are the persons with significant control of CHANCELLOR COURT (FREEHOLD) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Miss Roxanne Marie Myles | Jan 15, 2017 | 141 Silverdale SE26 4SQ Sydenham Flat 3 South London England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Andrzej Kruk | Jan 15, 2017 | Chancellor Court Bensham Manor Road CR7 7AW Thornton Heath 216 Surrey England | Yes |
Nationality: Polish Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Paul Antony Da Costa | Jan 07, 2017 | Chancellor Court Bensham Manor Road CR7 7AW Thornton Heath 200 Surrey England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Julie Margaret Beresford | Apr 06, 2016 | Marion Road CR7 7AL Thornton Heath 33 Surrey England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Grant St John Beresford | Apr 06, 2016 | Marion Road CR7 7AL Thornton Heath 33 Surrey England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
What are the latest statements on persons with significant control for CHANCELLOR COURT (FREEHOLD) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 19, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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