Background WavePink WaveYellow Wave

CHANCERYGATE (LEINSTER MEWS) LIMITED (06277972)

CHANCERYGATE (LEINSTER MEWS) LIMITED (06277972) is an active UK company. incorporated on 13 June 2007. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. CHANCERYGATE (LEINSTER MEWS) LIMITED has been registered for 18 years. Current directors include JOHNSON, Andrew William, MAHENDRA, Myron Murugendra.

Company Number
06277972
Status
active
Type
ltd
Incorporated
13 June 2007
Age
18 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 (LEINSTER MEWS) LIMITED

CHANCERYGATE (LEINSTER MEWS) LIMITED is an active company incorporated on 13 June 2007 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. CHANCERYGATE (LEINSTER MEWS) LIMITED was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

06277972

LTD Company

Age

18 Years

Incorporated 13 June 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 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

CHANCERYGATE (BELLSHILL) LIMITED
From: 21 June 2007To: 22 May 2012
CHNACERYGATE (BELLSHILL) LIMITED
From: 13 June 2007To: 21 June 2007
Contact
Address

12a Upper Berkeley Street London, W1H 7QE,

Previous Addresses

35 Hay's Mews London W1J 5PY
From: 1 December 2009To: 28 October 2016
Seymour House, Whiteleaf Road Hemel Hempstead Herts HP3 9DE
From: 13 June 2007To: 1 December 2009
Timeline

15 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Dec 14
Loan Secured
May 17
Director Joined
Nov 18
Loan Secured
Nov 18
Loan Secured
Sept 19
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

JOHNSON, Andrew William

Active
Upper Berkeley Street, LondonW1H 7QE
Born September 1963
Director
Appointed 09 Sept 2013

MAHENDRA, Myron Murugendra

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

CHANCERYGATE CORPORATE SERVICES LIMITED

Resigned
Upper Berkeley Street, LondonW1H 7QE
Corporate secretary
Appointed 13 Jun 2007
Resigned 01 Apr 2025

BAILEY, Donald Stewart

Resigned
Hays Mews, LondonW1J 5PY
Born August 1970
Director
Appointed 01 Jun 2009
Resigned 09 Sept 2013

BAINS, Richard Warren

Resigned
Upper Berkeley Street, LondonW1H 7QE
Born October 1970
Director
Appointed 08 Nov 2018
Resigned 27 Mar 2023

DEANE, James Andrew

Resigned
Upper Berkeley Street, LondonW1H 7QE
Born October 1969
Director
Appointed 08 Dec 2014
Resigned 27 Mar 2023

JENKINS, Paul Anthony Traies

Resigned
Further Felden, Hemel HempsteadHP3 0BN
Born December 1960
Director
Appointed 13 Jun 2007
Resigned 01 Jun 2009

MCCAUSLAND, Gary Thomas

Resigned
Belvedere Cottage, Thames DittonKT7 0EY
Born October 1966
Director
Appointed 13 Jun 2007
Resigned 17 Oct 2008

TAYLOR, Richard

Resigned
33 Green Lane, EdgwareHA8 7PS
Born February 1958
Director
Appointed 13 Jun 2007
Resigned 22 May 2009

WITHERS, Charles Edwin

Resigned
Langhams Way, ReadingRG10 8AX
Born July 1968
Director
Appointed 13 Jun 2007
Resigned 16 Oct 2008

Persons with significant control

1

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
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 June 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
15 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
2 June 2023
CH04Change of Corporate Secretary Details
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
Accounts With Accounts Type Small
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 December 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Accounts With Accounts Type Small
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2017
MR01Registration of a Charge
Change Corporate Secretary Company With Change Date
28 October 2016
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
28 October 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 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
12 July 2016
AR01AR01
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Full
29 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Termination Director Company With Name
17 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Full
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Certificate Change Of Name Company
22 May 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 May 2012
CONNOTConfirmation Statement Notification
Resolution
8 March 2012
RESOLUTIONSResolutions
Resolution
13 February 2012
RESOLUTIONSResolutions
Legacy
10 February 2012
MG01MG01
Legacy
30 January 2012
MG02MG02
Legacy
30 January 2012
MG02MG02
Accounts With Accounts Type Full
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
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
Change Registered Office Address Company With Date Old Address
1 December 2009
AD01Change of Registered Office Address
Legacy
17 July 2009
363aAnnual Return
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
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
Resolution
16 October 2008
RESOLUTIONSResolutions
Legacy
14 July 2008
225Change of Accounting Reference Date
Legacy
2 July 2008
363aAnnual Return
Legacy
11 March 2008
395Particulars of Mortgage or Charge
Legacy
7 March 2008
395Particulars of Mortgage or Charge
Legacy
27 June 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 June 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 June 2007
NEWINCIncorporation