Background WavePink WaveYellow Wave

CHANCERY PROPERTY DEVELOPMENTS LIMITED (04055600)

CHANCERY PROPERTY DEVELOPMENTS LIMITED (04055600) is an active UK company. incorporated on 18 August 2000. with registered office in Bilston. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CHANCERY PROPERTY DEVELOPMENTS LIMITED has been registered for 25 years. Current directors include HIGGS, David Anthony, HIGGS, Mark Andrew.

Company Number
04055600
Status
active
Type
ltd
Incorporated
18 August 2000
Age
25 years
Address
12 Johnson Street, Bilston, WV14 9RL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HIGGS, David Anthony, HIGGS, Mark Andrew
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHANCERY PROPERTY DEVELOPMENTS LIMITED

CHANCERY PROPERTY DEVELOPMENTS LIMITED is an active company incorporated on 18 August 2000 with the registered office located in Bilston. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CHANCERY PROPERTY DEVELOPMENTS LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04055600

LTD Company

Age

25 Years

Incorporated 18 August 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026
Contact
Address

12 Johnson Street Bilston, WV14 9RL,

Previous Addresses

Saint Barnabas Wodehouse Lane Gospel End Sedgley West Midlands DY3 4AQ
From: 18 August 2000To: 16 October 2024
Timeline

7 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Aug 00
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Apr 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HIGGS, Mark Andrew

Active
Wombourne, WolverhamptonWV5 9BL
Secretary
Appointed 25 Nov 2020

HIGGS, David Anthony

Active
Johnson Street, BilstonWV14 9RL
Born May 1979
Director
Appointed 18 Nov 2020

HIGGS, Mark Andrew

Active
Wombourne, WolverhamptonWV5 9BL
Born December 1975
Director
Appointed 18 Nov 2020

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 18 Aug 2000
Resigned 26 Sept 2000

HIGGS, William, B Sc Dip Arch Riba

Resigned
St Barnabas, Gospel EndDUDLEY
Secretary
Appointed 26 Sept 2000
Resigned 25 Nov 2020

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 18 Aug 2000
Resigned 26 Sept 2000

HIGGS, Carl John William

Resigned
25 School Road, WolverhamptonWV5 9EF
Born April 1973
Director
Appointed 18 Nov 2020
Resigned 15 Apr 2025

HIGGS, Valda

Resigned
St Barnabas, Gospel EndDUDLEY
Born October 1948
Director
Appointed 26 Sept 2000
Resigned 25 Nov 2020

HIGGS, William, B Sc Dip Arch Riba

Resigned
St Barnabas, Gospel EndDUDLEY
Born July 1948
Director
Appointed 26 Sept 2000
Resigned 25 Nov 2020

Persons with significant control

3

Mr David Anthony Higgs

Active
Johnson Street, BilstonWV14 9RL
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Carl John William Higgs

Active
Johnson Street, BilstonWV14 9RL
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Mark Andrew Higgs

Active
Johnson Street, BilstonWV14 9RL
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
21 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
21 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
21 December 2020
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
30 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 November 2009
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 February 2009
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 January 2008
AAAnnual Accounts
Legacy
12 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 January 2007
AAAnnual Accounts
Legacy
18 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 February 2006
AAAnnual Accounts
Legacy
25 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 December 2004
AAAnnual Accounts
Legacy
20 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 March 2004
AAAnnual Accounts
Legacy
28 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 December 2002
AAAnnual Accounts
Legacy
10 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 November 2001
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
14 November 2000
225Change of Accounting Reference Date
Legacy
11 October 2000
88(2)R88(2)R
Legacy
28 September 2000
287Change of Registered Office
Legacy
28 September 2000
288bResignation of Director or Secretary
Legacy
28 September 2000
288bResignation of Director or Secretary
Resolution
28 September 2000
RESOLUTIONSResolutions
Incorporation Company
18 August 2000
NEWINCIncorporation