Background WavePink WaveYellow Wave

CHANCERYGATE NEWMARKET LIMITED (14097576)

CHANCERYGATE NEWMARKET LIMITED (14097576) is an active UK company. incorporated on 10 May 2022. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. CHANCERYGATE NEWMARKET LIMITED has been registered for 3 years. Current directors include BAINS, Richard Warren, CRAIG, Ryan Maurice Jeffers, HOLDEN, Eva and 1 others.

Company Number
14097576
Status
active
Type
ltd
Incorporated
10 May 2022
Age
3 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 NEWMARKET LIMITED

CHANCERYGATE NEWMARKET LIMITED is an active company incorporated on 10 May 2022 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 NEWMARKET LIMITED was registered 3 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 3 years ago

Company No

14097576

LTD Company

Age

3 Years

Incorporated 10 May 2022

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

8 weeks left

Last Filed

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

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

CHANCERYGATE NORWICH LIMITED
From: 10 May 2022To: 10 August 2023
Contact
Address

12a Upper Berkeley Street London, W1H 7QE,

Timeline

8 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
May 22
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Sept 24
Loan Secured
Nov 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BAINS, Richard Warren

Active
Upper Berkeley Street, LondonW1H 7QE
Born October 1970
Director
Appointed 10 May 2022

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 10 May 2022
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 10 May 2022
Fundings
Financials
Latest Activities

Filing History

15

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 Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
10 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 Total Exemption Full
24 December 2023
AAAnnual Accounts
Certificate Change Of Name Company
10 August 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
26 May 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 Account Reference Date Company Current Shortened
22 February 2023
AA01Change of Accounting Reference Date
Incorporation Company
10 May 2022
NEWINCIncorporation