Background WavePink WaveYellow Wave

CHAUCER HOUSE FREEHOLD LIMITED (15402817)

CHAUCER HOUSE FREEHOLD LIMITED (15402817) is an active UK company. incorporated on 10 January 2024. with registered office in Wimbledon. The company operates in the Real Estate Activities sector, engaged in residents property management. CHAUCER HOUSE FREEHOLD LIMITED has been registered for 2 years. Current directors include HADFIELD, Thomas William Emerson, JAMES, Victoria Claire, KELLY, Jack William and 2 others.

Company Number
15402817
Status
active
Type
ltd
Incorporated
10 January 2024
Age
2 years
Address
Chaucer House, Wimbledon, SW19 8SJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HADFIELD, Thomas William Emerson, JAMES, Victoria Claire, KELLY, Jack William, KUMI, Paulette Yaa Owusua, PUNIA, Delver Singh
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAUCER HOUSE FREEHOLD LIMITED

CHAUCER HOUSE FREEHOLD LIMITED is an active company incorporated on 10 January 2024 with the registered office located in Wimbledon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHAUCER HOUSE FREEHOLD LIMITED was registered 2 years ago.(SIC: 98000)

Status

active

Active since 2 years ago

Company No

15402817

LTD Company

Age

2 Years

Incorporated 10 January 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 10 January 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

Chaucer House 22-24 Caxton Road Wimbledon, SW19 8SJ,

Previous Addresses

PO Box 4385 15402817 - Companies House Default Address Cardiff CF14 8LH
From: 27 November 2024To: 14 October 2025
17 Hanover Square London W1S 1BN England
From: 30 January 2024To: 27 November 2024
Streathers Solicitors 44 Baker Street London W1U 7AL England
From: 10 January 2024To: 30 January 2024
Timeline

9 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jan 24
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Owner Exit
Sept 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

HADFIELD, Thomas William Emerson

Active
22-24 Caxton Road, LondonSW19 8SJ
Born November 1992
Director
Appointed 31 Jul 2025

JAMES, Victoria Claire

Active
22-24 Caxton Road, LondonSW19 8SJ
Born April 1991
Director
Appointed 31 Jul 2025

KELLY, Jack William

Active
22-24 Caxton Road, LondonSW19 8SJ
Born January 1999
Director
Appointed 31 Jul 2025

KUMI, Paulette Yaa Owusua

Active
22-24 Caxton Road, LondonSW19 8SJ
Born August 1987
Director
Appointed 31 Jul 2025

PUNIA, Delver Singh

Active
22-24 Caxton Road, LondonSW19 8SJ
Born January 1996
Director
Appointed 31 Jul 2025

HORN, Jonathan William

Resigned
CardiffCF14 8LH
Born October 1984
Director
Appointed 10 Jan 2024
Resigned 31 Jul 2025

HORNE, Samuel Charles

Resigned
CardiffCF14 8LH
Born July 1986
Director
Appointed 10 Jan 2024
Resigned 31 Jul 2025

Persons with significant control

1

0 Active
1 Ceased
Hanover Square, LondonW1S 1BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jan 2024
Ceased 31 Jul 2025
Fundings
Financials
Latest Activities

Filing History

23

Gazette Filings Brought Up To Date
15 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
14 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
19 September 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
19 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
19 September 2025
AA01Change of Accounting Reference Date
Gazette Notice Compulsory
9 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Default Companies House Service Address Applied Officer
24 July 2025
RP09RP09
Default Companies House Service Address Applied Officer
24 July 2025
RP09RP09
Default Companies House Registered Office Address Applied
24 July 2025
RP05RP05
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 November 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 January 2024
AD01Change of Registered Office Address
Incorporation Company
10 January 2024
NEWINCIncorporation