Chancery Nominees (excelsior Park 4) Limited

General information

Name:

Chancery Nominees (excelsior Park 4) Ltd

Office Address:

Valhalla House 30 Ashby Road NN12 6PG Towcester

Number: 06024883

Incorporation date: 2006-12-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Chancery Nominees (excelsior Park 4) began its operations in the year 2006 as a Private Limited Company under the following Company Registration No.: 06024883. The business has been active for eighteen years and the present status is active. This company's office is registered in Towcester at Valhalla House. Anyone could also locate the company utilizing the post code, NN12 6PG. This company's classified under the NACE and SIC code 99999, that means Dormant Company. The firm's most recent financial reports describe the period up to 2023/03/31 and the most current annual confirmation statement was submitted on 2023/07/28.

According to the latest data, the following company is managed by just one director: Colin F., who was formally appointed in 2006. Since 2009 John F., had fulfilled assigned duties for the following company until the resignation four years ago. Additionally a different director, including Mark N. resigned on 2006-12-11.

Colin F. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Colin F.

Role: Secretary

Appointed: 11 December 2006

Latest update: 27 February 2024

Colin F.

Role: Director

Appointed: 11 December 2006

Latest update: 27 February 2024

People with significant control

Colin F.
Notified on 19 June 2020
Nature of control:
over 3/4 of shares
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 2024
Account last made up date 31 March 2023
Confirmation statement next due date 11 August 2024
Confirmation statement last made up date 28 July 2023
Annual Accounts 4 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 4 December 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
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
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31
Annual Accounts 8 May 2014
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 8 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 5th, December 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
17
Company Age

Similar companies nearby

Closest companies