Background WavePink WaveYellow Wave

CHANCERYGATE (NO. 6) LIMITED (11425283)

CHANCERYGATE (NO. 6) LIMITED (11425283) is an active UK company. incorporated on 20 June 2018. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. CHANCERYGATE (NO. 6) LIMITED has been registered for 7 years. Current directors include BAINS, Richard Warren, CRAIG, Ryan Maurice Jeffers, HOLDEN, Eva and 1 others.

Company Number
11425283
Status
active
Type
ltd
Incorporated
20 June 2018
Age
7 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, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHANCERYGATE (NO. 6) LIMITED

CHANCERYGATE (NO. 6) LIMITED is an active company incorporated on 20 June 2018 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. CHANCERYGATE (NO. 6) LIMITED was registered 7 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 7 years ago

Company No

11425283

LTD Company

Age

7 Years

Incorporated 20 June 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 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 19 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

12a Upper Berkeley Street London, W1H 7QE,

Timeline

7 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
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
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

CHANCERYGATE CORPORATE SERVICES LIMITED

Active
Upper Berkeley Street, LondonW1H 7QE
Corporate secretary
Appointed 20 Jun 2018

BAINS, Richard Warren

Active
Upper Berkeley Street, LondonW1H 7QE
Born October 1970
Director
Appointed 20 Jun 2018

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

DEANE, James Andrew

Resigned
Upper Berkeley Street, LondonW1H 7QE
Born October 1969
Director
Appointed 20 Jun 2018
Resigned 08 May 2023

TRELIVING, Michael

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

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 20 Jun 2018
Fundings
Financials
Latest Activities

Filing History

22

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
23 June 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
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
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
Change To A Person With Significant Control
16 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 September 2018
AA01Change of Accounting Reference Date
Incorporation Company
20 June 2018
NEWINCIncorporation