Chance Ventures Properties Limited LONDON


Founded in 2015, Chance Ventures Properties, classified under reg no. 09634427 is an active company. Currently registered at 37 Warren Street W1T 6AD, London the company has been in the business for nine years. Its financial year was closed on March 29 and its latest financial statement was filed on 31st March 2022.

The firm has 4 directors, namely Michael H., Duncan W. and Patrick M. and others. Of them, Georgi W. has been with the company the longest, being appointed on 11 June 2015 and Michael H. has been with the company for the least time - from 3 March 2023. As of 17 May 2024, there was 1 ex director - George W.. There were no ex secretaries.

Chance Ventures Properties Limited Address / Contact

Office Address 37 Warren Street
Town London
Post code W1T 6AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09634427
Date of Incorporation Thu, 11th Jun 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 29th March
Company age 9 years old
Account next due date Fri, 29th Dec 2023 (140 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 25th Jun 2024 (2024-06-25)
Last confirmation statement dated Sun, 11th Jun 2023

Company staff

Michael H.

Position: Director

Appointed: 03 March 2023

Duncan W.

Position: Director

Appointed: 17 March 2022

Patrick M.

Position: Director

Appointed: 06 August 2015

Georgi W.

Position: Director

Appointed: 11 June 2015

George W.

Position: Director

Appointed: 06 August 2015

Resigned: 31 March 2020

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As BizStats established, there is Gm Property Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Georgi W. This PSC has significiant influence or control over the company,. Moving on, there is George W., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Gm Property Limited

37 Warren Street, London, W1T 6AD, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 09873238
Notified on 3 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Georgi W.

Notified on 31 March 2020
Ceased on 3 March 2023
Nature of control: significiant influence or control

George W.

Notified on 6 April 2016
Ceased on 31 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand151 170158 90530 210
Current Assets183 702192 69078 645
Debtors32 53233 78548 435
Net Assets Liabilities-1 335 226-1 640 724-417 063
Other Debtors17 43233 78548 435
Other
Accumulated Depreciation Impairment Property Plant Equipment972972 
Amounts Owed To Group Undertakings2 918 9453 030 742482 010
Average Number Employees During Period233
Bank Borrowings Overdrafts2 655 4382 280 678 
Corporation Tax Payable1 30924 3136 220
Creditors2 655 4382 280 678495 708
Disposals Investment Property Fair Value Model  3 635 000
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model -425 000-285 000
Investment Property4 345 0003 920 000 
Investment Property Fair Value Model4 345 0003 920 000 
Net Current Assets Liabilities-3 024 788-3 280 046-417 063
Other Creditors264 852211 6207 478
Other Taxation Social Security Payable8 0093 306 
Property Plant Equipment Gross Cost972972 
Total Assets Less Current Liabilities1 320 212639 954-417 063
Trade Creditors Trade Payables15 37515 375 
Trade Debtors Trade Receivables15 100  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On 31st January 2024 director's details were changed
filed on: 6th, February 2024
Free Download (2 pages)

Company search