CHANCERY LAW SERVICES LIMITED
Overview
| Company Name | CHANCERY LAW SERVICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05051863 |
| 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 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 Address | No |
What are the latest accounts for CHANCERY LAW SERVICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CHANCERY LAW SERVICES LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 23, 2026 |
| Next Confirmation Statement Due | Mar 09, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 23, 2025 |
| Overdue | Yes |
What are the latest filings for CHANCERY LAW SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Just Wills Group Limited as a person with significant control on Dec 15, 2025 | 2 pages | PSC05 | ||
Termination of appointment of Jamie Paul Cosson as a director on Dec 15, 2025 | 1 pages | TM01 | ||
Appointment of Mr Cecil John Louis Giddy as a director on Dec 15, 2025 | 2 pages | AP01 | ||
Termination of appointment of Richard John Twigg as a director on Dec 15, 2025 | 1 pages | TM01 | ||
Appointment of Mr Clinton John Holroyd as a director on Dec 15, 2025 | 2 pages | AP01 | ||
Termination of appointment of Jamie Cosson as a secretary on Dec 15, 2025 | 1 pages | TM02 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Feb 23, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Richard John Twigg on Jan 06, 2025 | 2 pages | CH01 | ||
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD03 | ||
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD02 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Feb 23, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Feb 23, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Jamie Paul Cosson as a director on Nov 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Christopher David Piper as a director on Nov 01, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Feb 23, 2022 with updates | 4 pages | CS01 | ||
Appointment of Christopher David Piper as a director on Feb 18, 2022 | 2 pages | AP01 | ||
Termination of appointment of David Christopher Livesey as a director on Feb 18, 2022 | 1 pages | TM01 | ||
Termination of appointment of Jamie Paul Cosson as a director on Feb 18, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Who are the officers of CHANCERY LAW SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GIDDY, Cecil John Louis | Director | Eccleston Place SW1W 9NF London 25 England | England | British | 240825790001 | |||||
| HOLROYD, Clinton John | Director | Eccleston Place SW1W 9NF London 25 England | England | South African | 343568760001 | |||||
| COSSON, Jamie | Secretary | Eccleston Place SW1W 9NF London 25 England | 167715790001 | |||||||
| NEALE, Anthony Derek | Secretary | Tintern Road Gossops Green RH11 8NG Crawley 11 West Sussex Uk | British | 130565870001 | ||||||
| MARYLEBONE MANAGEMENT SERVICES LIMITED | Secretary | 3 Bentinck Mews W1U 2AH London | 71949190002 | |||||||
| BARNES, Andrew Howard | Director | 18 - 22 Cantelupe Road RH19 3BJ East Grinstead Medway House West Sussex United Kingdom | United Kingdom | British | 159101110001 | |||||
| BOSWELL, Bruce Douglas Robert | Director | Amwell Mount 1 Church Path SG12 9RB Gteat Amwell Hertfordshire | British | 85337960001 | ||||||
| COSSON, Jamie Paul | Director | Windmill Road TN38 9BY St Leonards On Sea Conveyancing Direct East Sussex United Kingdom | United Kingdom | British | 302125390001 | |||||
| COSSON, Jamie Paul | Director | 16/20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire England | United Kingdom | British | 302125390001 | |||||
| CRICHTON, Andrew David Denzil | Director | Waverley Farm Le Mont Arthur JE3 8AH St Brelade Jersey | England | British | 11625680007 | |||||
| GILL, Adrian Stuart | Director | 18 - 22 Cantelupe Road RH19 3BJ East Grinstead Medway House West Sussex United Kingdom | England | British | 66529100004 | |||||
| LEAK, Samantha Dalziel | Director | 19 Cromwell Close East End Road N2 0LL East Finchley London | England | British | 71948590001 | |||||
| LIVESEY, David Christopher | Director | 16/20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire England | England | British | 160476270001 | |||||
| MCMASTER, David John | Director | 18 - 22 Cantelupe Road RH19 3BJ East Grinstead Medway House West Sussex United Kingdom | England | British | 82902780002 | |||||
| MCMASTER, David John | Director | Acers Rock Robin Hill TN5 6RY Wadhurst East Sussex | British | 82902780001 | ||||||
| MOORE, Stephen Norman | Director | 18 - 22 Cantelupe Road RH19 3BJ East Grinstead Medway House West Sussex United Kingdom | England | British | 176113700001 | |||||
| NEALE, Anthony Derek | Director | Tintern Road Gossops Green RH11 8NG Crawley 11 West Sussex Uk | United Kingdom | British | 130565870001 | |||||
| OLIVER, Martin James | Director | 18 - 22 Cantelupe Road RH19 3BJ East Grinstead Medway House West Sussex United Kingdom | England | British | 74067160002 | |||||
| PHILLIPS, Colin Jeffrey | Director | 12 Strawberry Fields Hedge End SO30 4QY Southampton Hampshire | England | British | 97301080001 | |||||
| PIPER, Christopher David | Director | Windmill Road TN38 9BY St. Leonards-On-Sea Redstone Wills Limited East Sussex United Kingdom | England | British | 292808530001 | |||||
| SHIPPERLEY, Reginald Stephen | Director | 16/20 Hockliffe Street LU7 1GN Leighton Buzzard Cumbria House Bedfordshire England | United Kingdom | British | 12798700001 | |||||
| SIDERY, Richard David | Director | 49 Burnaby Gardens Chiswick W4 3DR London | United Kingdom | British | 85930880001 | |||||
| TWIGG, Richard John | Director | Eccleston Place SW1W 9NF London 25 England | England | British | 290309030001 | |||||
| WHALE, Stephen | Director | Domaine De Douet Carteret Farm La Rue Du Grouville JE3 9HP Grouville Jersey C I | Jersey | British | 43764730004 | |||||
| CAVERSHAM MANAGEMENT LIMITED | Director | 3 Bentinck Mews W1U 2AH London | 78111130002 |
Who are the persons with significant control of CHANCERY LAW SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Just Wills Group Limited | Apr 06, 2016 | Belgravia SW1W 9NF London 25 Ecclestone Place United Kingdom | 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