Background WavePink WaveYellow Wave

CHANCERYGATE (KNUTSFORD 1) LIMITED (06325736)

CHANCERYGATE (KNUTSFORD 1) LIMITED (06325736) is an active UK company. incorporated on 26 July 2007. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. CHANCERYGATE (KNUTSFORD 1) LIMITED has been registered for 18 years. Current directors include JOHNSON, Andrew William, MAHENDRA, Myron Murugendra.

Company Number
06325736
Status
active
Type
ltd
Incorporated
26 July 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 (KNUTSFORD 1) LIMITED

CHANCERYGATE (KNUTSFORD 1) LIMITED is an active company incorporated on 26 July 2007 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. CHANCERYGATE (KNUTSFORD 1) LIMITED was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

06325736

LTD Company

Age

18 Years

Incorporated 26 July 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

5 months left

Last Filed

Made up to 19 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

CHANCERYGATE (UXBRIDGE) LIMITED
From: 26 July 2007To: 31 March 2025
Contact
Address

12a Upper Berkeley Street London, W1H 7QE,

Previous Addresses

35 Hay's Mews London W1J 5PY
From: 3 December 2009To: 28 October 2016
Seymour House, Whiteleaf Road Hemel Hempstead Herts HP3 9DE
From: 26 July 2007To: 3 December 2009
Timeline

20 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Aug 13
Director Joined
Jun 14
Director Joined
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Nov 17
Director Left
Nov 17
Loan Secured
Nov 18
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Secured
Jan 20
Loan Cleared
May 21
Loan Secured
Jun 21
Owner Exit
Jul 21
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

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

CHANCERYGATE CORPORATE SERVICES LIMITED

Resigned
Upper Berkeley Street, LondonW1H 7QE
Corporate secretary
Appointed 26 Jul 2007
Resigned 01 Apr 2025

BAILEY, Donald Stewart

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

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 18 Jul 2013
Resigned 13 Nov 2017

DEANE, James Andrew

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

JENKINS, Paul Anthony Traies

Resigned
Further Felden, Hemel HempsteadHP3 0BN
Born December 1960
Director
Appointed 26 Jul 2007
Resigned 01 Jun 2009

KING, Alastair Kenneth

Resigned
Upper Berkeley Street, LondonW1H 7QE
Born September 1973
Director
Appointed 09 May 2014
Resigned 27 Jun 2017

MCCAUSLAND, Gary Thomas

Resigned
Belvedere Cottage, Thames DittonKT7 0EY
Born October 1966
Director
Appointed 26 Jul 2007
Resigned 17 Oct 2008

TAYLOR, Richard

Resigned
33 Green Lane, EdgwareHA8 7PS
Born February 1958
Director
Appointed 26 Jul 2007
Resigned 22 May 2009

WITHERS, Charles Edwin

Resigned
Langhams Way, ReadingRG10 8AX
Born July 1968
Director
Appointed 26 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 Jun 2021
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 Jun 2021
Fundings
Financials
Latest Activities

Filing History

78

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