Background WavePink WaveYellow Wave

CHANCERYGATE (NEWBRIDGE) LIMITED (06301741)

CHANCERYGATE (NEWBRIDGE) LIMITED (06301741) is an active UK company. incorporated on 4 July 2007. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. CHANCERYGATE (NEWBRIDGE) LIMITED has been registered for 18 years. Current directors include BAINS, Richard Warren, CRAIG, Ryan Maurice Jeffers, HOLDEN, Eva and 1 others.

Company Number
06301741
Status
active
Type
ltd
Incorporated
4 July 2007
Age
18 years
Address
12a Upper Berkeley Street, London, W1H 7QE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BAINS, Richard Warren, CRAIG, Ryan Maurice Jeffers, HOLDEN, Eva, KING, Alastair Kenneth
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHANCERYGATE (NEWBRIDGE) LIMITED

CHANCERYGATE (NEWBRIDGE) LIMITED is an active company incorporated on 4 July 2007 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. CHANCERYGATE (NEWBRIDGE) LIMITED was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

06301741

LTD Company

Age

18 Years

Incorporated 4 July 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 16 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
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 Herts HP3 9DE
From: 4 July 2007To: 2 December 2009
Timeline

23 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Sept 14
Loan Secured
Sept 15
Director Joined
Jun 17
Director Left
Jun 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Director Joined
Nov 17
Director Left
Nov 17
Loan Secured
Aug 20
Owner Exit
Oct 20
Loan Cleared
Mar 21
Loan Secured
Mar 21
Loan Cleared
May 22
Loan Cleared
Jun 22
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Sept 24
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

CHANCERYGATE CORPORATE SERVICES LIMITED

Active
Upper Berkeley Street, LondonW1H 7QE
Corporate secretary
Appointed 04 Jul 2007

BAINS, Richard Warren

Active
Upper Berkeley Street, LondonW1H 7QE
Born October 1970
Director
Appointed 13 Nov 2017

CRAIG, Ryan Maurice Jeffers

Active
Upper Berkeley Street, LondonW1H 7QE
Born October 1977
Director
Appointed 08 Dec 2025

HOLDEN, Eva

Active
Upper Berkeley Street, LondonW1H 7QE
Born July 1985
Director
Appointed 08 May 2023

KING, Alastair Kenneth

Active
Upper Berkeley Street, LondonW1H 7QE
Born September 1973
Director
Appointed 08 May 2023

BAILEY, Donald Stewart

Resigned
Upper Berkeley Street, LondonW1H 7QE
Born August 1970
Director
Appointed 01 Jun 2009
Resigned 27 Jun 2017

COOK, Edwin James

Resigned
Upper Berkeley Street, LondonW1H 7QE
Born March 1959
Director
Appointed 14 Aug 2014
Resigned 13 Nov 2017

DEANE, James Andrew

Resigned
Upper Berkeley Street, LondonW1H 7QE
Born October 1969
Director
Appointed 27 Jun 2017
Resigned 08 May 2023

JENKINS, Paul Anthony Traies

Resigned
Further Felden, Hemel HempsteadHP3 0BN
Born December 1960
Director
Appointed 04 Jul 2007
Resigned 01 Jun 2009

MCCAUSLAND, Gary Thomas

Resigned
Belvedere Cottage, Thames DittonKT7 0EY
Born October 1966
Director
Appointed 04 Jul 2007
Resigned 17 Oct 2008

TAYLOR, Richard

Resigned
33 Green Lane, EdgwareHA8 7PS
Born February 1958
Director
Appointed 04 Jul 2007
Resigned 22 May 2009

TRELIVING, Michael

Resigned
Upper Berkeley Street, LondonW1H 7QE
Born September 1978
Director
Appointed 12 Sept 2024
Resigned 08 Dec 2025

WITHERS, Charles Edwin

Resigned
Langhams Way, ReadingRG10 8AX
Born July 1968
Director
Appointed 04 Jul 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 Sept 2020
Hays Mews, LondonW1J 5PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 30 Sept 2020
Fundings
Financials
Latest Activities

Filing History

82

Appoint Person Director Company With Name Date
21 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
18 July 2023
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
8 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2023
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
28 March 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
28 March 2023
RP04CS01RP04CS01
Accounts With Accounts Type Small
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
27 October 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 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
Mortgage Satisfy Charge Full
4 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
21 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
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
Change Person Director Company With Change Date
20 October 2016
CH01Change of Director Details
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Full
29 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
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
Accounts With Accounts Type Full
15 December 2011
AAAnnual Accounts
Legacy
17 September 2011
MG01MG01
Legacy
6 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Accounts With Accounts Type Full
15 December 2010
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
2 December 2009
AD01Change of Registered Office Address
Legacy
7 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
Legacy
13 August 2008
363aAnnual Return
Legacy
14 July 2008
225Change of Accounting Reference Date
Legacy
7 March 2008
395Particulars of Mortgage or Charge
Resolution
29 February 2008
RESOLUTIONSResolutions
Resolution
29 February 2008
RESOLUTIONSResolutions
Legacy
28 February 2008
395Particulars of Mortgage or Charge
Incorporation Company
4 July 2007
NEWINCIncorporation