Chancel Court Management Company Limited BIRMINGHAM


Chancel Court Management Company started in year 2004 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05140639. The Chancel Court Management Company company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Birmingham at Principle Estate Services Limited. Postal code: B3 1SF.

The company has 5 directors, namely Lesley S., John H. and Andrew R. and others. Of them, Christopher M. has been with the company the longest, being appointed on 12 December 2013 and Lesley S. has been with the company for the least time - from 1 May 2021. As of 15 June 2024, there were 21 ex directors - James F., Joanne H. and others listed below. There were no ex secretaries.

Chancel Court Management Company Limited Address / Contact

Office Address Principle Estate Services Limited
Office Address2 137 Newhall Street
Town Birmingham
Post code B3 1SF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05140639
Date of Incorporation Fri, 28th May 2004
Industry Residents property management
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (107 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 28th May 2024 (2024-05-28)
Last confirmation statement dated Sun, 14th May 2023

Company staff

Lesley S.

Position: Director

Appointed: 01 May 2021

John H.

Position: Director

Appointed: 30 January 2020

Principle Estate Services Limited

Position: Corporate Secretary

Appointed: 26 June 2019

Andrew R.

Position: Director

Appointed: 29 January 2019

Bernard C.

Position: Director

Appointed: 06 April 2014

Christopher M.

Position: Director

Appointed: 12 December 2013

C P Bigwood Management Llp

Position: Corporate Secretary

Appointed: 03 December 2018

Resigned: 26 June 2019

Sdl Estate Management Limited

Position: Corporate Secretary

Appointed: 19 February 2018

Resigned: 03 December 2018

James F.

Position: Director

Appointed: 15 November 2017

Resigned: 30 September 2020

Joanne H.

Position: Director

Appointed: 26 September 2016

Resigned: 30 September 2021

Craig W.

Position: Director

Appointed: 01 November 2013

Resigned: 04 December 2018

Bigwood Associates Limited

Position: Corporate Secretary

Appointed: 25 May 2012

Resigned: 19 February 2018

John G.

Position: Director

Appointed: 10 February 2012

Resigned: 22 July 2016

Drew H.

Position: Director

Appointed: 21 June 2011

Resigned: 19 May 2014

Bigwood Associates Limited

Position: Corporate Secretary

Appointed: 22 November 2010

Resigned: 25 May 2012

Dennis M.

Position: Director

Appointed: 27 July 2010

Resigned: 06 October 2015

Peter F.

Position: Director

Appointed: 26 May 2010

Resigned: 27 July 2023

Andrew R.

Position: Director

Appointed: 01 December 2009

Resigned: 30 April 2014

Steven J.

Position: Director

Appointed: 01 November 2009

Resigned: 22 February 2011

Frederick W.

Position: Director

Appointed: 25 June 2008

Resigned: 10 June 2013

Dennis M.

Position: Director

Appointed: 25 June 2008

Resigned: 08 June 2010

Janet H.

Position: Director

Appointed: 25 June 2008

Resigned: 01 August 2016

Raymond F.

Position: Director

Appointed: 25 June 2008

Resigned: 26 June 2019

Hywel B.

Position: Director

Appointed: 25 June 2008

Resigned: 25 July 2023

Irena P.

Position: Director

Appointed: 25 June 2008

Resigned: 06 September 2011

David N.

Position: Director

Appointed: 25 June 2008

Resigned: 16 September 2016

Andy D.

Position: Director

Appointed: 25 June 2008

Resigned: 06 September 2011

Donald E.

Position: Director

Appointed: 25 June 2008

Resigned: 04 October 2011

Josephine G.

Position: Director

Appointed: 25 June 2008

Resigned: 19 May 2014

Ashley P.

Position: Director

Appointed: 25 June 2008

Resigned: 06 September 2011

Charles P.

Position: Director

Appointed: 25 June 2008

Resigned: 01 January 2010

Everdirector Limited

Position: Corporate Director

Appointed: 28 May 2004

Resigned: 25 June 2008

Eversecretary Limited

Position: Corporate Nominee Secretary

Appointed: 28 May 2004

Resigned: 25 June 2008

People with significant control

The register of persons with significant control that own or control the company consists of 6 names. As BizStats discovered, there is Andrew R. The abovementioned PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Christopher M. This PSC has significiant influence or control over the company,. The third one is Bernard C., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Andrew R.

Notified on 7 May 2020
Nature of control: significiant influence or control

Christopher M.

Notified on 24 July 2018
Nature of control: significiant influence or control

Bernard C.

Notified on 24 July 2018
Nature of control: significiant influence or control

Joanne H.

Notified on 24 July 2018
Ceased on 30 September 2021
Nature of control: significiant influence or control

Hywel B.

Notified on 24 July 2018
Ceased on 7 May 2020
Nature of control: significiant influence or control

Craig W.

Notified on 24 July 2018
Ceased on 7 May 2020
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 29th, September 2023
Free Download (6 pages)

Company search