Background WavePink WaveYellow Wave

CHANCERYGATE INVESTMENT PROPERTY LIMITED (12839541)

CHANCERYGATE INVESTMENT PROPERTY LIMITED (12839541) is an active UK company. incorporated on 26 August 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CHANCERYGATE INVESTMENT PROPERTY LIMITED has been registered for 5 years. Current directors include JOHNSON, Andrew William, LEE, Peter John Gorringe, MAHENDRA, Myron Murugendra.

Company Number
12839541
Status
active
Type
ltd
Incorporated
26 August 2020
Age
5 years
Address
12a Upper Berkeley Street, London, W1H 7QE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
JOHNSON, Andrew William, LEE, Peter John Gorringe, MAHENDRA, Myron Murugendra
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHANCERYGATE INVESTMENT PROPERTY LIMITED

CHANCERYGATE INVESTMENT PROPERTY LIMITED is an active company incorporated on 26 August 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CHANCERYGATE INVESTMENT PROPERTY LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12839541

LTD Company

Age

5 Years

Incorporated 26 August 2020

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

12a Upper Berkeley Street London, W1H 7QE,

Timeline

15 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
Sept 20
Director Joined
Sept 20
New Owner
Sept 20
New Owner
Sept 20
Loan Secured
Sept 20
Funding Round
Oct 20
Loan Secured
Jul 21
Loan Cleared
Jul 21
Loan Secured
Jan 22
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Owner Exit
Jun 23
Loan Cleared
Jul 23
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

JOHNSON, Andrew William

Active
Upper Berkeley Street, LondonW1H 7QE
Born September 1963
Director
Appointed 26 Aug 2020

LEE, Peter John Gorringe

Active
Upper Berkeley Street, LondonW1H 7QE
Born May 1965
Director
Appointed 26 Aug 2020

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 Aug 2020
Resigned 01 Apr 2025

BAINS, Richard Warren

Resigned
Upper Berkeley Street, LondonW1H 7QE
Born October 1970
Director
Appointed 26 Aug 2020
Resigned 27 Mar 2023

DEANE, James Andrew

Resigned
Upper Berkeley Street, LondonW1H 7QE
Born October 1969
Director
Appointed 26 Aug 2020
Resigned 27 Mar 2023

Persons with significant control

3

2 Active
1 Ceased

Mr Peter John Gorringe Lee

Ceased
Upper Berkeley Street, LondonW1H 7QE
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Aug 2020
Ceased 11 May 2023

Mr Andrew William Johnson

Active
Upper Berkeley Street, LondonW1H 7QE
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Aug 2020
Upper Berkeley Street, LondonW1H 7QE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 26 Aug 2020
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Group
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
Accounts With Accounts Type Group
15 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
18 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 July 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
12 June 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
12 June 2023
PSC07Cessation of Relevant Legal Entity PSC
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 Group
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
9 September 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 July 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
7 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2021
MR01Registration of a Charge
Capital Allotment Shares
23 October 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
30 September 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 September 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 September 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
30 September 2020
PSC09Update to PSC Statements
Appoint Corporate Secretary Company With Name Date
7 September 2020
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Incorporation Company
26 August 2020
NEWINCIncorporation