Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHANCERY BUILDING COMPANY LIMITED
Company Information for

CHANCERY BUILDING COMPANY LIMITED

6 ABBOTS QUAY, MONKS FERRY, BIRKENHEAD, WIRRAL, CH41 5LH,
Company Registration Number
03013242
Private Limited Company
Active

Company Overview

About Chancery Building Company Ltd
CHANCERY BUILDING COMPANY LIMITED was founded on 1995-01-24 and has its registered office in Birkenhead. The organisation's status is listed as "Active". Chancery Building Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHANCERY BUILDING COMPANY LIMITED
 
Legal Registered Office
6 ABBOTS QUAY
MONKS FERRY
BIRKENHEAD
WIRRAL
CH41 5LH
Other companies in CH41
 
Filing Information
Company Number 03013242
Company ID Number 03013242
Date formed 1995-01-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 09:38:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHANCERY BUILDING COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MCEWAN WALLACE LIMITED   PREMIER PAYROLLCENTRE LIMITED   HAINES WATTS WIRRAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHANCERY BUILDING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DARREN GIDMAN
Company Secretary 1999-05-04
DARREN GIDMAN
Director 1995-03-01
PETER WAYWELL
Director 1995-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
MIA CLINACCOUNT SERVICES
Company Secretary 1998-02-10 1999-05-04
ANNE HARRINGTON & COMPANY
Company Secretary 1995-03-01 1997-09-26
SUZANNE BREWER
Nominated Secretary 1995-01-24 1995-03-01
KEVIN BREWER
Nominated Director 1995-01-24 1995-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER WAYWELL ELLESMERE PORT DENTAL LIMITED Director 2014-04-08 CURRENT 2014-04-08 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-1630/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES
2022-11-18REGISTERED OFFICE CHANGED ON 18/11/22 FROM 68 Argyle Street Birkenhead Merseyside CH41 6AF
2022-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/22 FROM 68 Argyle Street Birkenhead Merseyside CH41 6AF
2022-03-11AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13CONFIRMATION STATEMENT MADE ON 09/12/21, WITH UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH UPDATES
2021-03-07AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES
2020-03-23AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2019-01-17AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-05SH10Particulars of variation of rights attached to shares
2018-04-05SH08Change of share class name or designation
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 200
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-11-01AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-16AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 200
2016-01-29AR0124/01/16 ANNUAL RETURN FULL LIST
2016-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WAYWELL / 24/01/2016
2016-01-29CH03SECRETARY'S DETAILS CHNAGED FOR MR DARREN GIDMAN on 2016-01-24
2016-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN GIDMAN / 24/01/2016
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 200
2015-02-03AR0124/01/15 ANNUAL RETURN FULL LIST
2015-01-13AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 200
2014-02-13AR0124/01/14 ANNUAL RETURN FULL LIST
2014-01-05AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-31AR0124/01/13 ANNUAL RETURN FULL LIST
2012-11-27AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-28AAMDAmended accounts made up to 2011-06-30
2012-03-30AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-21AR0124/01/12 ANNUAL RETURN FULL LIST
2011-02-21AR0124/01/11 ANNUAL RETURN FULL LIST
2010-10-06AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-01AR0124/01/10 ANNUAL RETURN FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WAYWELL / 24/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN GIDMAN / 24/01/2010
2009-12-01AA30/06/09 TOTAL EXEMPTION SMALL
2009-04-16363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2009-02-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-01-07AA30/06/08 TOTAL EXEMPTION SMALL
2008-04-18AA30/06/07 TOTAL EXEMPTION SMALL
2008-04-17363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2008-03-26RES12VARYING SHARE RIGHTS AND NAMES
2008-03-26RES12VARYING SHARE RIGHTS AND NAMES
2008-03-2688(2)AD 04/06/07 GBP SI 97@1=97 GBP IC 2/99
2007-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-17RES12VARYING SHARE RIGHTS AND NAMES
2007-07-1788(2)RAD 14/06/06--------- £ SI 2@1
2007-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-02-14363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-05-25363aRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-03-21363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-04-14363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2004-03-05395PARTICULARS OF MORTGAGE/CHARGE
2004-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-03-19363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2002-10-29395PARTICULARS OF MORTGAGE/CHARGE
2002-03-05363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-05363sRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2002-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-11-06395PARTICULARS OF MORTGAGE/CHARGE
2001-09-13225ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/06/01
2001-02-07363(287)REGISTERED OFFICE CHANGED ON 07/02/01
2001-02-07363sRETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS
2001-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-03-29363sRETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS
2000-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-06-09AAFULL ACCOUNTS MADE UP TO 31/01/98
1999-05-19363sRETURN MADE UP TO 24/01/99; FULL LIST OF MEMBERS
1999-05-19288bSECRETARY RESIGNED
1999-05-19288aNEW SECRETARY APPOINTED
1999-05-19287REGISTERED OFFICE CHANGED ON 19/05/99 FROM: 2/4 WHITBY ROAD ELLESMERE PORT SOUTH WIRRAL CHESHIRE L65 8AB
1998-07-23AAFULL ACCOUNTS MADE UP TO 31/01/97
1998-05-30363bRETURN MADE UP TO 24/01/98; NO CHANGE OF MEMBERS
1998-05-30288aNEW SECRETARY APPOINTED
1997-10-07395PARTICULARS OF MORTGAGE/CHARGE
1997-10-01287REGISTERED OFFICE CHANGED ON 01/10/97 FROM: ANNE HARRINGTON+COMPANY 124 FORD ROAD UPTON WIRRAL L49 0TQ
1997-10-01288bSECRETARY RESIGNED
1997-06-30363(287)REGISTERED OFFICE CHANGED ON 30/06/97
1997-06-30363sRETURN MADE UP TO 24/01/97; FULL LIST OF MEMBERS
1996-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-04-30363sRETURN MADE UP TO 24/01/96; FULL LIST OF MEMBERS
1995-09-05395PARTICULARS OF MORTGAGE/CHARGE
1995-05-09287REGISTERED OFFICE CHANGED ON 09/05/95 FROM: 136A FORD ROAD UPTON WIRRAL L49 0JQ
1995-04-26395PARTICULARS OF MORTGAGE/CHARGE
1995-03-07288NEW DIRECTOR APPOINTED
1995-03-07288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CHANCERY BUILDING COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHANCERY BUILDING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-02-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-03-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-10-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-11-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-10-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE REGISTERED PURSUANT TO A COURT ORDER DATED 31 JULY 1995 1995-09-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1995-04-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHANCERY BUILDING COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of CHANCERY BUILDING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHANCERY BUILDING COMPANY LIMITED
Trademarks
We have not found any records of CHANCERY BUILDING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHANCERY BUILDING COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CHANCERY BUILDING COMPANY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CHANCERY BUILDING COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHANCERY BUILDING COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHANCERY BUILDING COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.