Background WavePink WaveYellow Wave

CHANCERYGATE (FREEBOURNES ROAD) LIMITED (13435532)

CHANCERYGATE (FREEBOURNES ROAD) LIMITED (13435532) is an active UK company. incorporated on 3 June 2021. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. CHANCERYGATE (FREEBOURNES ROAD) LIMITED has been registered for 4 years. Current directors include MAHENDRA, Myron Murugendra.

Company Number
13435532
Status
active
Type
ltd
Incorporated
3 June 2021
Age
4 years
Address
Chancerygate Ltd, 12a Upper Berkeley Street, London, W1H 7QE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MAHENDRA, Myron Murugendra
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHANCERYGATE (FREEBOURNES ROAD) LIMITED

CHANCERYGATE (FREEBOURNES ROAD) LIMITED is an active company incorporated on 3 June 2021 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 (FREEBOURNES ROAD) LIMITED was registered 4 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 4 years ago

Company No

13435532

LTD Company

Age

4 Years

Incorporated 3 June 2021

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 13 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

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

Chancerygate Ltd, 12a Upper Berkeley Street London, W1H 7QE,

Timeline

15 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jun 21
Loan Secured
Sept 22
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
Sept 24
Loan Cleared
Jul 25
Director Left
Dec 25
Director Joined
Dec 25
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Owner Exit
Mar 26
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

MAHENDRA, Myron Murugendra

Active
Upper Berkeley Street, LondonW1H 7QE
Born April 1966
Director
Appointed 11 Mar 2026

BAINS, Richard Warren

Resigned
Upper Berkeley Street, LondonW1H 7QE
Born October 1970
Director
Appointed 03 Jun 2021
Resigned 11 Mar 2026

CRAIG, Ryan Maurice Jeffers

Resigned
Upper Berkeley Street, LondonW1H 7QE
Born October 1977
Director
Appointed 08 Dec 2025
Resigned 11 Mar 2026

DEANE, James Andrew

Resigned
Upper Berkeley Street, LondonW1H 7QE
Born October 1969
Director
Appointed 03 Jun 2021
Resigned 08 May 2023

HOLDEN, Eva

Resigned
Upper Berkeley Street, LondonW1H 7QE
Born July 1985
Director
Appointed 08 May 2023
Resigned 11 Mar 2026

KING, Alastair Kenneth

Resigned
Upper Berkeley Street, LondonW1H 7QE
Born September 1973
Director
Appointed 08 May 2023
Resigned 11 Mar 2026

TRELIVING, Michael

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

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 11 Mar 2026
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 03 Jun 2021
Ceased 11 Mar 2026
Fundings
Financials
Latest Activities

Filing History

24

Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 March 2026
PSC02Notification of Relevant Legal Entity PSC
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
Mortgage Satisfy Charge Full
2 July 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2023
AP01Appointment 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
Accounts With Accounts Type Small
29 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
14 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Incorporation Company
3 June 2021
NEWINCIncorporation