Background WavePink WaveYellow Wave

THE CHANCEL MANAGEMENT COMPANY LIMITED (05569416)

THE CHANCEL MANAGEMENT COMPANY LIMITED (05569416) is an active UK company. incorporated on 21 September 2005. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. THE CHANCEL MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include MALIK, Akeel, WHITE, Thomas.

Company Number
05569416
Status
active
Type
ltd
Incorporated
21 September 2005
Age
20 years
Address
Rmg House, Hoddesdon, EN11 0DR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MALIK, Akeel, WHITE, Thomas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CHANCEL MANAGEMENT COMPANY LIMITED

THE CHANCEL MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 September 2005 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE CHANCEL MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05569416

LTD Company

Age

20 Years

Incorporated 21 September 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

Rmg House Essex Road Hoddesdon, EN11 0DR,

Previous Addresses

Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE
From: 26 June 2015To: 16 July 2020
Optimum House Clippers Quay Salford M50 3XP
From: 29 August 2012To: 26 June 2015
Abacus House 450 Warrington Road Culcheth Cheshire WA3 5QX
From: 21 September 2005To: 29 August 2012
Timeline

15 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Sept 05
Director Left
Sept 11
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Funding Round
Dec 12
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jul 15
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Jul 20
Director Left
Jul 20
Owner Exit
Jul 20
Director Joined
Sept 25
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

HERTFORD COMPANY SECRETARIES LIMITED

Active
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 05 Jun 2020

MALIK, Akeel

Active
16-22 Worsley Street, ManchesterM15 4LD
Born April 1995
Director
Appointed 05 Jun 2020

WHITE, Thomas

Active
Essex Road, HoddesdonEN11 0DR
Born September 1993
Director
Appointed 04 Sept 2025

MCAVOY, John Kenneth

Resigned
Clippers Quay, SalfordM50 3XP
Secretary
Appointed 21 Sept 2005
Resigned 30 Apr 2012

MCGHIN, Adam

Resigned
St James' Boulevard, NewcastleNE1 4JE
Secretary
Appointed 04 Mar 2016
Resigned 05 Jun 2020

WINDLE, Michael Patrick

Resigned
St. James Boulevard, Newcastle Upon TyneNE1 4JE
Secretary
Appointed 02 Jun 2015
Resigned 04 Mar 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Sept 2005
Resigned 21 Sept 2005

ASHDOWN, Simon Richard

Resigned
Clippers Quay, SalfordM50 3XP
Born October 1974
Director
Appointed 30 Apr 2012
Resigned 02 Jun 2015

LACEY, Richard

Resigned
Clippers Quay, SalfordM50 3XP
Born May 1965
Director
Appointed 21 Sept 2005
Resigned 30 Apr 2012

PATTINSON, Eliza

Resigned
St James' Boulevard, Newcastle Upon TyneNE1 4JE
Born March 1974
Director
Appointed 23 Apr 2019
Resigned 05 Jun 2020

ROBERTS, Andrew

Resigned
Clippers Quay, SalfordM50 3XP
Born November 1968
Director
Appointed 30 Apr 2012
Resigned 02 Jun 2015

ROBSON, Mark Jeremy

Resigned
St. James Boulevard, Newcastle Upon TyneNE1 4JE
Born April 1959
Director
Appointed 02 Jun 2015
Resigned 30 Apr 2019

WALSHE, Thomas Augustine

Resigned
129 Broadford Rise, Dublin 16IRISH
Born October 1949
Director
Appointed 21 Sept 2005
Resigned 21 Sept 2010

Persons with significant control

2

1 Active
1 Ceased
Worsley Street, ManchesterM15 4LD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jun 2020
St James' Boulevard,, Newcastle Upon TyneNE1 4JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Jun 2020
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Dormant
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Notification Of A Person With Significant Control
16 July 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
16 July 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 July 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 July 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
16 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
29 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
24 March 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 March 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 July 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 June 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Memorandum Articles
26 May 2015
MAMA
Resolution
12 May 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
10 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Dormant
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Capital Allotment Shares
7 December 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Change Person Director Company With Change Date
25 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 September 2012
AAAnnual Accounts
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Termination Secretary Company With Name
29 August 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 August 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Change Person Director Company With Change Date
30 September 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Change Person Secretary Company With Change Date
7 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
17 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Accounts With Accounts Type Dormant
31 March 2009
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 November 2007
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
17 January 2007
AAAnnual Accounts
Legacy
20 December 2006
363aAnnual Return
Resolution
29 September 2005
RESOLUTIONSResolutions
Resolution
29 September 2005
RESOLUTIONSResolutions
Resolution
29 September 2005
RESOLUTIONSResolutions
Legacy
29 September 2005
288bResignation of Director or Secretary
Incorporation Company
21 September 2005
NEWINCIncorporation