Chancery Nominees (excelsior Park 3) Limited

General information

Name:

Chancery Nominees (excelsior Park 3) Ltd

Office Address:

Valhalla House 30 Ashby Road NN12 6PG Towcester

Number: 05429278

Incorporation date: 2005-04-19

Dissolution date: 2022-12-27

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2005 is the year of the beginning of Chancery Nominees (excelsior Park 3) Limited, the firm registered at Valhalla House, 30 Ashby Road, Towcester. It was created on 2005-04-19. The company's registered no. was 05429278 and its postal code was NN12 6PG. The company had been active on the market for seventeen years up until 2022-12-27. Started as Broomco (3790), this company used the business name until 2005, when it was replaced by Chancery Nominees (excelsior Park 3) Limited.

The firm was supervised by 1 managing director: Peter N. who was leading it for two years.

Peter N. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Chancery Nominees (excelsior Park 3) Limited 2005-07-07
  • Broomco (3790) Limited 2005-04-19

Financial data based on annual reports

Company staff

Peter N.

Role: Director

Appointed: 19 June 2020

Latest update: 25 March 2024

Colin F.

Role: Secretary

Appointed: 21 June 2005

Latest update: 25 March 2024

People with significant control

Peter N.
Notified on 19 June 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
John F.
Notified on 31 March 2017
Ceased on 19 June 2020
Nature of control:
over 3/4 of shares
Peter N.
Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 10 August 2023
Confirmation statement last made up date 27 July 2022
Annual Accounts 3 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 3 December 2013
Annual Accounts 12 May 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 12 May 2014
Annual Accounts 22 November 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 22 November 2016
Annual Accounts 3 April 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 3 April 2017
Annual Accounts 17 April 2018
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Date Approval Accounts 17 April 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Dormant company accounts made up to Thu, 31st Mar 2022 (AA)
filed on: 27th, April 2022
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
17
Company Age

Similar companies nearby

Closest companies