CHANCERY LAW SERVICES LIMITED

CHANCERY LAW SERVICES LIMITED

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

    Company NameCHANCERY LAW SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05051863
    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 CHANCERY LAW SERVICES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CHANCERY LAW SERVICES LIMITED located?

    Registered Office Address
    25 Eccleston Place
    SW1W 9NF London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHANCERY LAW SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CHANCERY LAW SERVICES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 23, 2026
    Next Confirmation Statement DueMar 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 23, 2025
    OverdueYes

    What are the latest filings for CHANCERY LAW SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Just Wills Group Limited as a person with significant control on Dec 15, 2025

    2 pagesPSC05

    Termination of appointment of Jamie Paul Cosson as a director on Dec 15, 2025

    1 pagesTM01

    Appointment of Mr Cecil John Louis Giddy as a director on Dec 15, 2025

    2 pagesAP01

    Termination of appointment of Richard John Twigg as a director on Dec 15, 2025

    1 pagesTM01

    Appointment of Mr Clinton John Holroyd as a director on Dec 15, 2025

    2 pagesAP01

    Termination of appointment of Jamie Cosson as a secretary on Dec 15, 2025

    1 pagesTM02

    Registered office address changed from 25 Ecclestone Place Belgravia SW1W 9NF United Kingdom to 25 Eccleston Place London SW1W 9NF on Dec 17, 2025

    1 pagesAD01

    Registered office address changed from Cumbria House 16/20 Hockliffe Street Leighton Buzzard Bedfordshire LU7 1GN to 25 Ecclestone Place Belgravia SW1W 9NF on Dec 17, 2025

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2024

    7 pagesAA

    Confirmation statement made on Feb 23, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Richard John Twigg on Jan 06, 2025

    2 pagesCH01

    Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD03

    Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Feb 23, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Feb 23, 2023 with no updates

    3 pagesCS01

    Appointment of Jamie Paul Cosson as a director on Nov 01, 2022

    2 pagesAP01

    Termination of appointment of Christopher David Piper as a director on Nov 01, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Feb 23, 2022 with updates

    4 pagesCS01

    Appointment of Christopher David Piper as a director on Feb 18, 2022

    2 pagesAP01

    Termination of appointment of David Christopher Livesey as a director on Feb 18, 2022

    1 pagesTM01

    Termination of appointment of Jamie Paul Cosson as a director on Feb 18, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Who are the officers of CHANCERY LAW SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GIDDY, Cecil John Louis
    Eccleston Place
    SW1W 9NF London
    25
    England
    Director
    Eccleston Place
    SW1W 9NF London
    25
    England
    EnglandBritish240825790001
    HOLROYD, Clinton John
    Eccleston Place
    SW1W 9NF London
    25
    England
    Director
    Eccleston Place
    SW1W 9NF London
    25
    England
    EnglandSouth African343568760001
    COSSON, Jamie
    Eccleston Place
    SW1W 9NF London
    25
    England
    Secretary
    Eccleston Place
    SW1W 9NF London
    25
    England
    167715790001
    NEALE, Anthony Derek
    Tintern Road
    Gossops Green
    RH11 8NG Crawley
    11
    West Sussex
    Uk
    Secretary
    Tintern Road
    Gossops Green
    RH11 8NG Crawley
    11
    West Sussex
    Uk
    British130565870001
    MARYLEBONE MANAGEMENT SERVICES LIMITED
    3 Bentinck Mews
    W1U 2AH London
    Secretary
    3 Bentinck Mews
    W1U 2AH London
    71949190002
    BARNES, Andrew Howard
    18 - 22 Cantelupe Road
    RH19 3BJ East Grinstead
    Medway House
    West Sussex
    United Kingdom
    Director
    18 - 22 Cantelupe Road
    RH19 3BJ East Grinstead
    Medway House
    West Sussex
    United Kingdom
    United KingdomBritish159101110001
    BOSWELL, Bruce Douglas Robert
    Amwell Mount 1 Church Path
    SG12 9RB Gteat Amwell
    Hertfordshire
    Director
    Amwell Mount 1 Church Path
    SG12 9RB Gteat Amwell
    Hertfordshire
    British85337960001
    COSSON, Jamie Paul
    Windmill Road
    TN38 9BY St Leonards On Sea
    Conveyancing Direct
    East Sussex
    United Kingdom
    Director
    Windmill Road
    TN38 9BY St Leonards On Sea
    Conveyancing Direct
    East Sussex
    United Kingdom
    United KingdomBritish302125390001
    COSSON, Jamie Paul
    16/20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    England
    Director
    16/20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    England
    United KingdomBritish302125390001
    CRICHTON, Andrew David Denzil
    Waverley Farm
    Le Mont Arthur
    JE3 8AH St Brelade
    Jersey
    Director
    Waverley Farm
    Le Mont Arthur
    JE3 8AH St Brelade
    Jersey
    EnglandBritish11625680007
    GILL, Adrian Stuart
    18 - 22 Cantelupe Road
    RH19 3BJ East Grinstead
    Medway House
    West Sussex
    United Kingdom
    Director
    18 - 22 Cantelupe Road
    RH19 3BJ East Grinstead
    Medway House
    West Sussex
    United Kingdom
    EnglandBritish66529100004
    LEAK, Samantha Dalziel
    19 Cromwell Close
    East End Road
    N2 0LL East Finchley
    London
    Director
    19 Cromwell Close
    East End Road
    N2 0LL East Finchley
    London
    EnglandBritish71948590001
    LIVESEY, David Christopher
    16/20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    England
    Director
    16/20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    England
    EnglandBritish160476270001
    MCMASTER, David John
    18 - 22 Cantelupe Road
    RH19 3BJ East Grinstead
    Medway House
    West Sussex
    United Kingdom
    Director
    18 - 22 Cantelupe Road
    RH19 3BJ East Grinstead
    Medway House
    West Sussex
    United Kingdom
    EnglandBritish82902780002
    MCMASTER, David John
    Acers
    Rock Robin Hill
    TN5 6RY Wadhurst
    East Sussex
    Director
    Acers
    Rock Robin Hill
    TN5 6RY Wadhurst
    East Sussex
    British82902780001
    MOORE, Stephen Norman
    18 - 22 Cantelupe Road
    RH19 3BJ East Grinstead
    Medway House
    West Sussex
    United Kingdom
    Director
    18 - 22 Cantelupe Road
    RH19 3BJ East Grinstead
    Medway House
    West Sussex
    United Kingdom
    EnglandBritish176113700001
    NEALE, Anthony Derek
    Tintern Road
    Gossops Green
    RH11 8NG Crawley
    11
    West Sussex
    Uk
    Director
    Tintern Road
    Gossops Green
    RH11 8NG Crawley
    11
    West Sussex
    Uk
    United KingdomBritish130565870001
    OLIVER, Martin James
    18 - 22 Cantelupe Road
    RH19 3BJ East Grinstead
    Medway House
    West Sussex
    United Kingdom
    Director
    18 - 22 Cantelupe Road
    RH19 3BJ East Grinstead
    Medway House
    West Sussex
    United Kingdom
    EnglandBritish74067160002
    PHILLIPS, Colin Jeffrey
    12 Strawberry Fields
    Hedge End
    SO30 4QY Southampton
    Hampshire
    Director
    12 Strawberry Fields
    Hedge End
    SO30 4QY Southampton
    Hampshire
    EnglandBritish97301080001
    PIPER, Christopher David
    Windmill Road
    TN38 9BY St. Leonards-On-Sea
    Redstone Wills Limited
    East Sussex
    United Kingdom
    Director
    Windmill Road
    TN38 9BY St. Leonards-On-Sea
    Redstone Wills Limited
    East Sussex
    United Kingdom
    EnglandBritish292808530001
    SHIPPERLEY, Reginald Stephen
    16/20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    England
    Director
    16/20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    England
    United KingdomBritish12798700001
    SIDERY, Richard David
    49 Burnaby Gardens
    Chiswick
    W4 3DR London
    Director
    49 Burnaby Gardens
    Chiswick
    W4 3DR London
    United KingdomBritish85930880001
    TWIGG, Richard John
    Eccleston Place
    SW1W 9NF London
    25
    England
    Director
    Eccleston Place
    SW1W 9NF London
    25
    England
    EnglandBritish290309030001
    WHALE, Stephen
    Domaine De Douet
    Carteret Farm La Rue Du Grouville
    JE3 9HP Grouville
    Jersey
    C I
    Director
    Domaine De Douet
    Carteret Farm La Rue Du Grouville
    JE3 9HP Grouville
    Jersey
    C I
    JerseyBritish43764730004
    CAVERSHAM MANAGEMENT LIMITED
    3 Bentinck Mews
    W1U 2AH London
    Director
    3 Bentinck Mews
    W1U 2AH London
    78111130002

    Who are the persons with significant control of CHANCERY LAW SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Just Wills Group Limited
    Belgravia
    SW1W 9NF London
    25 Ecclestone Place
    United Kingdom
    Apr 06, 2016
    Belgravia
    SW1W 9NF London
    25 Ecclestone Place
    United Kingdom
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number05186807
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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