Chansom Limited BRISTOL


Founded in 1970, Chansom, classified under reg no. 00975756 is an active company. Currently registered at Moore 6th Floor BS1 2NT, Bristol the company has been in the business for 54 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has one director. Veronica H., appointed on 31 December 2021. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Chansom Limited Address / Contact

Office Address Moore 6th Floor
Office Address2 Whitefriars Lewins Mead
Town Bristol
Post code BS1 2NT
Country of origin United Kingdom

Company Information / Profile

Registration Number 00975756
Date of Incorporation Thu, 26th Mar 1970
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 54 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Jtc (jersey) Limited

Position: Corporate Secretary

Appointed: 31 December 2021

Veronica H.

Position: Director

Appointed: 31 December 2021

Jtc Directors Limited

Position: Corporate Director

Appointed: 23 December 2020

Castle Directors Limited

Position: Corporate Director

Appointed: 23 December 2020

Daniel P.

Position: Director

Appointed: 27 September 2018

Resigned: 23 December 2020

Philip L.

Position: Director

Appointed: 22 June 2018

Resigned: 23 December 2020

Lewis W.

Position: Director

Appointed: 22 June 2018

Resigned: 23 December 2020

Mark F.

Position: Director

Appointed: 08 January 2018

Resigned: 27 September 2018

Simon B.

Position: Director

Appointed: 03 September 2015

Resigned: 27 September 2018

Charles M.

Position: Director

Appointed: 03 September 2015

Resigned: 27 September 2018

Hugh C.

Position: Director

Appointed: 10 July 2014

Resigned: 03 September 2015

Colin W.

Position: Director

Appointed: 19 October 2005

Resigned: 10 July 2014

Clive G.

Position: Director

Appointed: 19 September 2005

Resigned: 19 October 2005

Aileen P.

Position: Secretary

Appointed: 19 September 2005

Resigned: 31 December 2021

Aileen P.

Position: Director

Appointed: 19 September 2005

Resigned: 31 December 2021

Robert C.

Position: Director

Appointed: 19 September 2005

Resigned: 19 October 2005

Christine S.

Position: Director

Appointed: 19 September 2005

Resigned: 19 October 2005

Nigel C.

Position: Secretary

Appointed: 01 January 1998

Resigned: 19 October 2005

James F.

Position: Secretary

Appointed: 01 October 1995

Resigned: 30 December 1997

Nigel C.

Position: Secretary

Appointed: 04 June 1992

Resigned: 01 October 1996

Nigel C.

Position: Director

Appointed: 30 August 1991

Resigned: 19 October 2005

Antony C.

Position: Director

Appointed: 31 March 1991

Resigned: 12 May 1992

Hilary F.

Position: Director

Appointed: 16 July 1974

Resigned: 28 May 2008

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we discovered, there is Jtc Plc from St. Helier, Jersey. This PSC is categorised as "a company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Jtc Plc

Jtc House 28 Esplanade, St. Helier, JE4 2QP, PO Box 1075, Jersey

Legal authority Companies(Jersey)Law 1991
Legal form Company
Country registered Jersey
Place registered Jersey
Registration number Rcp125550
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
Free Download (8 pages)

Company search