Background WavePink WaveYellow Wave

CHANCERYGATE (BRISTOL) LIMITED (06054114)

CHANCERYGATE (BRISTOL) LIMITED (06054114) is an active UK company. incorporated on 16 January 2007. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. CHANCERYGATE (BRISTOL) LIMITED has been registered for 19 years. Current directors include JOHNSON, Andrew William, MAHENDRA, Myron Murugendra.

Company Number
06054114
Status
active
Type
ltd
Incorporated
16 January 2007
Age
19 years
Address
12a Upper Berkeley Street, London, W1H 7QE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
JOHNSON, Andrew William, MAHENDRA, Myron Murugendra
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHANCERYGATE (BRISTOL) LIMITED

CHANCERYGATE (BRISTOL) LIMITED is an active company incorporated on 16 January 2007 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. CHANCERYGATE (BRISTOL) LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

06054114

LTD Company

Age

19 Years

Incorporated 16 January 2007

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 13 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

CHANCERYGATE (MILLER STREET) LIMITED
From: 16 January 2007To: 31 March 2025
Contact
Address

12a Upper Berkeley Street London, W1H 7QE,

Previous Addresses

35 Hay's Mews London W1J 5PY
From: 2 December 2009To: 20 October 2016
Seymour House Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9DE
From: 16 January 2007To: 2 December 2009
Timeline

19 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jan 07
Director Left
Jun 14
Director Joined
Nov 14
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Director Joined
Jun 17
Director Joined
Nov 17
Director Left
Nov 17
Loan Secured
Dec 18
Loan Secured
Jul 19
Loan Cleared
Jun 21
Loan Secured
Jun 21
Owner Exit
Jul 21
Loan Cleared
Jul 21
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

CHANCERYGATE CORPORATE SERVICES LIMITED

Active
Upper Berkeley Street, LondonW1H 7QE
Corporate secretary
Appointed 18 Jan 2007

JOHNSON, Andrew William

Active
Upper Berkeley Street, LondonW1H 7QE
Born September 1963
Director
Appointed 27 Mar 2023

MAHENDRA, Myron Murugendra

Active
Upper Berkeley Street, LondonW1H 7QE
Born April 1966
Director
Appointed 27 Mar 2023

COLES, Lydia Jane

Resigned
16 Whitehall Road, UxbridgeUB8 2DF
Secretary
Appointed 16 Jan 2007
Resigned 18 Jan 2007

BAILEY, Donald Stewart

Resigned
Hays Mews, LondonW1J 5PY
Born August 1970
Director
Appointed 01 Jun 2009
Resigned 09 May 2014

BAINS, Richard Warren

Resigned
Upper Berkeley Street, LondonW1H 7QE
Born October 1970
Director
Appointed 13 Nov 2017
Resigned 27 Mar 2023

COOK, Edwin James

Resigned
Upper Berkeley Street, LondonW1H 7QE
Born March 1959
Director
Appointed 09 May 2014
Resigned 13 Nov 2017

DEANE, James Andrew

Resigned
Upper Berkeley Street, LondonW1H 7QE
Born March 1959
Director
Appointed 27 Jun 2017
Resigned 27 Mar 2023

ENGLISH, Jonathan James Richard

Resigned
13 Rockingham Road, UxbridgeUB8 2TZ
Born March 1982
Director
Appointed 16 Jan 2007
Resigned 18 Jan 2007

JENKINS, Paul Anthony Traies

Resigned
Further Felden, Hemel HempsteadHP3 0BN
Born December 1960
Director
Appointed 18 Jan 2007
Resigned 01 Jun 2009

JOHNSON, Andrew William

Resigned
Fulford Farm, BanburyOX17 2HL
Born September 1963
Director
Appointed 18 Jan 2007
Resigned 17 Aug 2007

MCCAUSLAND, Gary Thomas

Resigned
Belvedere Cottage, Thames DittonKT7 0EY
Born October 1966
Director
Appointed 17 Aug 2007
Resigned 17 Oct 2008

TAYLOR, Richard

Resigned
33 Green Lane, EdgwareHA8 7PS
Born February 1958
Director
Appointed 17 Aug 2007
Resigned 22 May 2009

WITHERS, Charles Edwin

Resigned
Langhams Way, ReadingRG10 8AX
Born July 1968
Director
Appointed 17 Aug 2007
Resigned 16 Oct 2008

Persons with significant control

2

1 Active
1 Ceased
Upper Berkeley Street, LondonW1H 7QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2021
Upper Berkeley Street, LondonW1H 7QE

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 30 Jun 2021
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
13 October 2025
AAAnnual Accounts
Certificate Change Of Name Company
31 March 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Resolution
14 July 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
7 July 2021
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
2 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 June 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Accounts With Accounts Type Small
20 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
28 October 2016
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
20 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Full
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Full
29 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Resolution
8 March 2012
RESOLUTIONSResolutions
Resolution
13 February 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Legacy
28 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Change Corporate Secretary Company With Change Date
26 January 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 2010
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
30 March 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
2 December 2009
AD01Change of Registered Office Address
Legacy
7 June 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
395Particulars of Mortgage or Charge
Legacy
23 January 2008
363aAnnual Return
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
8 September 2007
288aAppointment of Director or Secretary
Legacy
8 September 2007
288bResignation of Director or Secretary
Legacy
14 June 2007
225Change of Accounting Reference Date
Legacy
13 February 2007
395Particulars of Mortgage or Charge
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
288bResignation of Director or Secretary
Legacy
26 January 2007
288bResignation of Director or Secretary
Incorporation Company
16 January 2007
NEWINCIncorporation