Background WavePink WaveYellow Wave

CHANCERYGATE (KNUTSFORD 2) LIMITED (12200422)

CHANCERYGATE (KNUTSFORD 2) LIMITED (12200422) is an active UK company. incorporated on 11 September 2019. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. CHANCERYGATE (KNUTSFORD 2) LIMITED has been registered for 6 years. Current directors include JOHNSON, Andrew William, MAHENDRA, Myron Murugendra.

Company Number
12200422
Status
active
Type
ltd
Incorporated
11 September 2019
Age
6 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, 64203, 64209, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHANCERYGATE (KNUTSFORD 2) LIMITED

CHANCERYGATE (KNUTSFORD 2) LIMITED is an active company incorporated on 11 September 2019 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. CHANCERYGATE (KNUTSFORD 2) LIMITED was registered 6 years ago.(SIC: 41100, 64203, 64209, 68100)

Status

active

Active since 6 years ago

Company No

12200422

LTD Company

Age

6 Years

Incorporated 11 September 2019

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 14 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 NOVUS HOLDINGS LIMITED
From: 11 September 2019To: 31 March 2025
Contact
Address

12a Upper Berkeley Street London, W1H 7QE,

Timeline

13 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Sept 19
Loan Secured
Jan 20
Owner Exit
Oct 20
Loan Cleared
May 21
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Jun 23
Owner Exit
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jun 23
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

JOHNSON, Andrew William

Active
Upper Berkeley Street, LondonW1H 7QE
Born September 1963
Director
Appointed 20 Jun 2023

MAHENDRA, Myron Murugendra

Active
Upper Berkeley Street, LondonW1H 7QE
Born April 1966
Director
Appointed 20 Jun 2023

CHANCERYGATE CORPORATE SERVICES LIMITED

Resigned
Upper Berkeley Street, LondonW1H 7QE
Corporate secretary
Appointed 11 Sept 2019
Resigned 01 Apr 2025

BAINS, Richard Warren

Resigned
Upper Berkeley Street, LondonW1H 7QE
Born October 1970
Director
Appointed 11 Sept 2019
Resigned 20 Jun 2023

DEANE, James Andrew

Resigned
Upper Berkeley Street, LondonW1H 7QE
Born October 1969
Director
Appointed 11 Sept 2019
Resigned 08 May 2023

HOLDEN, Eva

Resigned
Upper Berkeley Street, LondonW1H 7QE
Born July 1985
Director
Appointed 08 May 2023
Resigned 20 Jun 2023

KING, Alastair Kenneth

Resigned
Upper Berkeley Street, LondonW1H 7QE
Born September 1973
Director
Appointed 08 May 2023
Resigned 20 Jun 2023

Persons with significant control

3

1 Active
2 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 20 Jun 2023
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
Ceased 20 Jun 2023
Upper Berkeley Street, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2019
Ceased 30 Sept 2020
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Small
14 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
Accounts With Accounts Type Small
12 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 June 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
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
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
24 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
27 October 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
23 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2020
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
16 September 2019
AA01Change of Accounting Reference Date
Incorporation Company
11 September 2019
NEWINCIncorporation