CHANSECS LIMITED
Overview
| Company Name | CHANSECS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05893534 |
| 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 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 Address | No |
What were the previous names of CHANSECS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SONNING GARDENS MANAGEMENT COMPANY LIMITED | Aug 01, 2006 | Aug 01, 2006 |
What are the latest accounts for CHANSECS 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 CHANSECS LIMITED?
| Last Confirmation Statement Made Up To | Aug 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 01, 2025 |
| Overdue | No |
What are the latest filings for CHANSECS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Gary Tarrant as a director on Jan 22, 2026 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Aug 01, 2025 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Nov 30, 2023 | 3 pages | AA | ||
Confirmation statement made on Aug 01, 2024 with updates | 4 pages | CS01 | ||
Current accounting period extended from Nov 30, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||
Appointment of Mr Gary Tarrant as a director on Aug 02, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Nov 30, 2022 | 6 pages | AA | ||
Confirmation statement made on Aug 01, 2023 with updates | 5 pages | CS01 | ||
Previous accounting period shortened from Mar 31, 2023 to Nov 30, 2022 | 1 pages | AA01 | ||
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 pages | AD01 | ||
Termination of appointment of Richard Michael Duncan as a director on Jan 13, 2023 | 1 pages | TM01 | ||
Appointment of Mr Neil Gavin Foster as a director on Jan 13, 2023 | 2 pages | AP01 | ||
Termination of appointment of Andrew James Copley as a director on Jan 13, 2023 | 1 pages | TM01 | ||
Appointment of Mr Jonathan Paul Smith as a director on Jan 13, 2023 | 2 pages | AP01 | ||
Notification of Trinity Property Group Limited as a person with significant control on Dec 15, 2022 | 2 pages | PSC02 | ||
Cessation of Richard Michael Duncan as a person with significant control on Jan 13, 2023 | 1 pages | PSC07 | ||
Cessation of Andrew James Copley as a person with significant control on Jan 13, 2023 | 1 pages | PSC07 | ||
Total exemption full accounts made up to Mar 31, 2022 | 6 pages | AA | ||
Termination of appointment of James Buckley as a director on Sep 22, 2022 | 1 pages | TM01 | ||
Termination of appointment of William Quick as a director on Aug 19, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Aug 01, 2022 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 6 pages | AA | ||
Appointment of Mr William Quick as a director on Sep 15, 2021 | 2 pages | AP01 | ||
Termination of appointment of Nick Holman as a director on Sep 15, 2021 | 1 pages | TM01 | ||
Who are the officers of CHANSECS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FOSTER, Neil Gavin | Director | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire England | England | British | 167855390002 | |||||
| SMITH, Jonathan Paul | Director | Marsack Street RG4 5AP Reading Chiltern House Berkshire England | England | British | 244727230038 | |||||
| TURRILL, John Ewen | Secretary | 3-4 Market Place RG40 1AL Wokingham Market Chambers Berkshire England | British | 7373710002 | ||||||
| BUCKLEY, James | Director | Marsack Street RG4 5AP Reading Chiltern House Berkshire England | England | British | 252987900001 | |||||
| COPLEY, Andrew James | Director | Marsack Street RG4 5AP Reading Chiltern House Berkshire England | United Kingdom | British | 131206290002 | |||||
| DUNCAN, Richard Michael | Director | Marsack Street RG4 5AP Reading Chiltern House Berkshire England | United Kingdom | British | 193695580001 | |||||
| GAVIN, James | Director | Marsack Street RG4 5AP Reading Chiltern House Berkshire England | England | British | 252988610001 | |||||
| HOLLAND, Raymond Peter | Director | 79 Wilderness Road Earley RG6 7RF Reading Berkshire | United Kingdom | British | 16315670003 | |||||
| HOLMAN, Nick | Director | Marsack Street RG4 5AP Reading Chiltern House Berkshire England | England | British | 252988800001 | |||||
| JOHNSON, Michael Andrew | Director | Millgate House Ruscombe Lane RG10 9JT Ruscombe Berkshire | United Kingdom | British | 114540550001 | |||||
| QUICK, William | Director | Marsack Street RG4 5AP Reading Chiltern House Berkshire England | England | British | 287751360001 | |||||
| TARRANT, Gary | Director | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire England | United Kingdom | British | 195403040002 | |||||
| TOWNSEND, Kevin Edmund | Director | 103 Norcot Road Tilehurst RG30 6BS Reading Berkshire | British | 36188710004 | ||||||
| TURRILL, John Ewen | Director | 3-4 Market Place RG40 1AL Wokingham Market Chambers Berkshire England | England | British | 7373710002 | |||||
| WRIGLEY, David | Director | Millgate House Ruscombe Lane RG10 9JT Ruscombe Berkshire | United Kingdom | British | 146492850001 |
Who are the persons with significant control of CHANSECS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Trinity Property Group Limited | Dec 15, 2022 | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew James Copley | Apr 06, 2016 | Marsack Street RG4 5AP Reading Chiltern House Berkshire England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Richard Michael Duncan | Apr 06, 2016 | Marsack Street RG4 5AP Reading Chiltern House Berkshire England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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