CHANSECS LIMITED

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

    Company NameCHANSECS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05893534
    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 CHANSECS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CHANSECS LIMITED located?

    Registered Office Address
    Vantage Point
    23 Mark Road
    HP2 7DN Hemel Hempstead
    Hertfordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CHANSECS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SONNING GARDENS MANAGEMENT COMPANY LIMITEDAug 01, 2006Aug 01, 2006

    What are the latest accounts for CHANSECS 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 CHANSECS LIMITED?

    Last Confirmation Statement Made Up ToAug 01, 2026
    Next Confirmation Statement DueAug 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2025
    OverdueNo

    What are the latest filings for CHANSECS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Gary Tarrant as a director on Jan 22, 2026

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Confirmation statement made on Aug 01, 2025 with updates

    4 pagesCS01

    Micro company accounts made up to Nov 30, 2023

    3 pagesAA

    Confirmation statement made on Aug 01, 2024 with updates

    4 pagesCS01

    Current accounting period extended from Nov 30, 2024 to Dec 31, 2024

    1 pagesAA01

    Appointment of Mr Gary Tarrant as a director on Aug 02, 2023

    2 pagesAP01

    Total exemption full accounts made up to Nov 30, 2022

    6 pagesAA

    Confirmation statement made on Aug 01, 2023 with updates

    5 pagesCS01

    Previous accounting period shortened from Mar 31, 2023 to Nov 30, 2022

    1 pagesAA01

    Registered office address changed from Chiltern House Marsack Street Reading Berkshire RG4 5AP England to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on May 04, 2023

    1 pagesAD01

    Termination of appointment of Richard Michael Duncan as a director on Jan 13, 2023

    1 pagesTM01

    Appointment of Mr Neil Gavin Foster as a director on Jan 13, 2023

    2 pagesAP01

    Termination of appointment of Andrew James Copley as a director on Jan 13, 2023

    1 pagesTM01

    Appointment of Mr Jonathan Paul Smith as a director on Jan 13, 2023

    2 pagesAP01

    Notification of Trinity Property Group Limited as a person with significant control on Dec 15, 2022

    2 pagesPSC02

    Cessation of Richard Michael Duncan as a person with significant control on Jan 13, 2023

    1 pagesPSC07

    Cessation of Andrew James Copley as a person with significant control on Jan 13, 2023

    1 pagesPSC07

    Total exemption full accounts made up to Mar 31, 2022

    6 pagesAA

    Termination of appointment of James Buckley as a director on Sep 22, 2022

    1 pagesTM01

    Termination of appointment of William Quick as a director on Aug 19, 2022

    1 pagesTM01

    Confirmation statement made on Aug 01, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    6 pagesAA

    Appointment of Mr William Quick as a director on Sep 15, 2021

    2 pagesAP01

    Termination of appointment of Nick Holman as a director on Sep 15, 2021

    1 pagesTM01

    Who are the officers of CHANSECS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOSTER, Neil Gavin
    23 Mark Road
    HP2 7DN Hemel Hempstead
    Vantage Point
    Hertfordshire
    England
    Director
    23 Mark Road
    HP2 7DN Hemel Hempstead
    Vantage Point
    Hertfordshire
    England
    EnglandBritish167855390002
    SMITH, Jonathan Paul
    Marsack Street
    RG4 5AP Reading
    Chiltern House
    Berkshire
    England
    Director
    Marsack Street
    RG4 5AP Reading
    Chiltern House
    Berkshire
    England
    EnglandBritish244727230038
    TURRILL, John Ewen
    3-4 Market Place
    RG40 1AL Wokingham
    Market Chambers
    Berkshire
    England
    Secretary
    3-4 Market Place
    RG40 1AL Wokingham
    Market Chambers
    Berkshire
    England
    British7373710002
    BUCKLEY, James
    Marsack Street
    RG4 5AP Reading
    Chiltern House
    Berkshire
    England
    Director
    Marsack Street
    RG4 5AP Reading
    Chiltern House
    Berkshire
    England
    EnglandBritish252987900001
    COPLEY, Andrew James
    Marsack Street
    RG4 5AP Reading
    Chiltern House
    Berkshire
    England
    Director
    Marsack Street
    RG4 5AP Reading
    Chiltern House
    Berkshire
    England
    United KingdomBritish131206290002
    DUNCAN, Richard Michael
    Marsack Street
    RG4 5AP Reading
    Chiltern House
    Berkshire
    England
    Director
    Marsack Street
    RG4 5AP Reading
    Chiltern House
    Berkshire
    England
    United KingdomBritish193695580001
    GAVIN, James
    Marsack Street
    RG4 5AP Reading
    Chiltern House
    Berkshire
    England
    Director
    Marsack Street
    RG4 5AP Reading
    Chiltern House
    Berkshire
    England
    EnglandBritish252988610001
    HOLLAND, Raymond Peter
    79 Wilderness Road
    Earley
    RG6 7RF Reading
    Berkshire
    Director
    79 Wilderness Road
    Earley
    RG6 7RF Reading
    Berkshire
    United KingdomBritish16315670003
    HOLMAN, Nick
    Marsack Street
    RG4 5AP Reading
    Chiltern House
    Berkshire
    England
    Director
    Marsack Street
    RG4 5AP Reading
    Chiltern House
    Berkshire
    England
    EnglandBritish252988800001
    JOHNSON, Michael Andrew
    Millgate House
    Ruscombe Lane
    RG10 9JT Ruscombe
    Berkshire
    Director
    Millgate House
    Ruscombe Lane
    RG10 9JT Ruscombe
    Berkshire
    United KingdomBritish114540550001
    QUICK, William
    Marsack Street
    RG4 5AP Reading
    Chiltern House
    Berkshire
    England
    Director
    Marsack Street
    RG4 5AP Reading
    Chiltern House
    Berkshire
    England
    EnglandBritish287751360001
    TARRANT, Gary
    23 Mark Road
    HP2 7DN Hemel Hempstead
    Vantage Point
    Hertfordshire
    England
    Director
    23 Mark Road
    HP2 7DN Hemel Hempstead
    Vantage Point
    Hertfordshire
    England
    United KingdomBritish195403040002
    TOWNSEND, Kevin Edmund
    103 Norcot Road
    Tilehurst
    RG30 6BS Reading
    Berkshire
    Director
    103 Norcot Road
    Tilehurst
    RG30 6BS Reading
    Berkshire
    British36188710004
    TURRILL, John Ewen
    3-4 Market Place
    RG40 1AL Wokingham
    Market Chambers
    Berkshire
    England
    Director
    3-4 Market Place
    RG40 1AL Wokingham
    Market Chambers
    Berkshire
    England
    EnglandBritish7373710002
    WRIGLEY, David
    Millgate House
    Ruscombe Lane
    RG10 9JT Ruscombe
    Berkshire
    Director
    Millgate House
    Ruscombe Lane
    RG10 9JT Ruscombe
    Berkshire
    United KingdomBritish146492850001

    Who are the persons with significant control of CHANSECS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    23 Mark Road
    HP2 7DN Hemel Hempstead
    Vantage Point
    Hertfordshire
    England
    Dec 15, 2022
    23 Mark Road
    HP2 7DN Hemel Hempstead
    Vantage Point
    Hertfordshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number5312168
    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.
    Mr Andrew James Copley
    Marsack Street
    RG4 5AP Reading
    Chiltern House
    Berkshire
    England
    Apr 06, 2016
    Marsack Street
    RG4 5AP Reading
    Chiltern House
    Berkshire
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Richard Michael Duncan
    Marsack Street
    RG4 5AP Reading
    Chiltern House
    Berkshire
    England
    Apr 06, 2016
    Marsack Street
    RG4 5AP Reading
    Chiltern House
    Berkshire
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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