Chaucer Estates Limited BIRMINGHAM


Chaucer Estates started in year 1948 as Private Limited Company with registration number 00456386. The Chaucer Estates company has been functioning successfully for seventy six years now and its status is active. The firm's office is based in Birmingham at Two Devon Way. Postal code: B31 2TS.

The firm has 2 directors, namely Daniel P., Lisa M.. Of them, Lisa M. has been with the company the longest, being appointed on 31 March 2022 and Daniel P. has been with the company for the least time - from 5 January 2024. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Chaucer Estates Limited Address / Contact

Office Address Two Devon Way
Office Address2 Longbridge
Town Birmingham
Post code B31 2TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00456386
Date of Incorporation Tue, 29th Jun 1948
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 76 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Daniel P.

Position: Director

Appointed: 05 January 2024

Lisa M.

Position: Director

Appointed: 31 March 2022

St. Modwen Corporate Services Limited

Position: Corporate Secretary

Appointed: 28 November 2008

Mathew C.

Position: Director

Appointed: 21 April 2021

Resigned: 31 October 2023

Rupert W.

Position: Director

Appointed: 15 March 2018

Resigned: 31 July 2019

Guy G.

Position: Director

Appointed: 30 June 2017

Resigned: 31 March 2022

Timothy S.

Position: Director

Appointed: 30 November 2016

Resigned: 31 May 2019

Stephen P.

Position: Director

Appointed: 23 November 2016

Resigned: 30 June 2017

Robert H.

Position: Director

Appointed: 26 October 2015

Resigned: 06 April 2020

Andrew T.

Position: Director

Appointed: 06 May 2015

Resigned: 26 October 2015

Michael D.

Position: Director

Appointed: 01 December 2010

Resigned: 31 May 2015

Jon M.

Position: Secretary

Appointed: 02 July 2007

Resigned: 28 November 2008

John H.

Position: Secretary

Appointed: 01 November 2006

Resigned: 02 July 2007

Timothy H.

Position: Secretary

Appointed: 15 August 2006

Resigned: 01 November 2006

Rupert J.

Position: Director

Appointed: 04 May 2006

Resigned: 31 January 2021

Alan W.

Position: Director

Appointed: 08 April 2005

Resigned: 09 November 2006

Timothy H.

Position: Director

Appointed: 14 April 2003

Resigned: 26 November 2010

Susan J.

Position: Secretary

Appointed: 26 January 2001

Resigned: 15 August 2006

William O.

Position: Secretary

Appointed: 20 April 2000

Resigned: 26 January 2001

William O.

Position: Director

Appointed: 24 January 2000

Resigned: 30 November 2016

Antony G.

Position: Secretary

Appointed: 01 December 1999

Resigned: 20 April 2000

Paul D.

Position: Secretary

Appointed: 02 January 1996

Resigned: 01 December 1999

Richard F.

Position: Director

Appointed: 27 December 1995

Resigned: 05 July 2006

Charles G.

Position: Director

Appointed: 27 December 1995

Resigned: 16 August 2004

Paul D.

Position: Director

Appointed: 27 December 1995

Resigned: 01 December 1999

Stanley C.

Position: Director

Appointed: 27 December 1995

Resigned: 23 April 2004

Geoffrey B.

Position: Director

Appointed: 24 August 1995

Resigned: 27 December 1995

Renee G.

Position: Director

Appointed: 25 July 1994

Resigned: 27 December 1995

Lawrence M.

Position: Director

Appointed: 01 August 1991

Resigned: 31 August 1995

Leonard G.

Position: Director

Appointed: 01 August 1991

Resigned: 08 May 1994

Clive B.

Position: Director

Appointed: 01 August 1991

Resigned: 02 January 1996

Henry V.

Position: Director

Appointed: 01 August 1991

Resigned: 31 August 1995

Barry D.

Position: Director

Appointed: 01 August 1991

Resigned: 02 January 1996

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats researched, there is St. Modwen Group Holding Company Limited from Birmingham, United Kingdom. This PSC is classified as "a private limited company", 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 one in the persons with significant control register is St. Modwen Properties Limited that put Birmingham, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

St. Modwen Group Holding Company Limited

Two Devon Way Longbridge, Birmingham, B31 2TS, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 02741186
Notified on 4 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

St. Modwen Properties Limited

Two Devon Way Longbridge, Longbridge, Birmingham, B31 2TS, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 00349201
Notified on 6 April 2016
Ceased on 4 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 7th, November 2023
Free Download (51 pages)

Company search