London And Chancery Properties Limited ORPINGTON


Founded in 1974, London And Chancery Properties, classified under reg no. 01180306 is an active company. Currently registered at Chelsfield Lakes Golf Centre BR6 9BX, Orpington the company has been in the business for fifty years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022.

There is a single director in the company at the moment - Andrew C., appointed on 1 August 2012. In addition, a secretary was appointed - Andrew C., appointed on 8 December 2015. Currently 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.

London And Chancery Properties Limited Address / Contact

Office Address Chelsfield Lakes Golf Centre
Office Address2 Court Road
Town Orpington
Post code BR6 9BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01180306
Date of Incorporation Fri, 9th Aug 1974
Industry Renting and leasing of recreational and sports goods
End of financial Year 31st March
Company age 50 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 5th Nov 2023 (2023-11-05)
Last confirmation statement dated Sat, 22nd Oct 2022

Company staff

Andrew C.

Position: Secretary

Appointed: 08 December 2015

Andrew C.

Position: Director

Appointed: 01 August 2012

Mammad A.

Position: Director

Appointed: 29 October 2018

Resigned: 07 January 2020

Andrey C.

Position: Director

Appointed: 01 March 2014

Resigned: 08 December 2015

Gwyn H.

Position: Director

Appointed: 15 July 2011

Resigned: 01 August 2012

Stephen L.

Position: Director

Appointed: 31 July 2008

Resigned: 01 August 2012

Gwyn H.

Position: Secretary

Appointed: 01 April 2008

Resigned: 15 July 2011

Kieron P.

Position: Director

Appointed: 01 December 2004

Resigned: 01 April 2008

Kieron P.

Position: Secretary

Appointed: 01 October 2003

Resigned: 01 April 2008

Mark H.

Position: Director

Appointed: 09 January 2003

Resigned: 01 December 2004

Mark H.

Position: Secretary

Appointed: 09 January 2003

Resigned: 30 September 2003

James W.

Position: Director

Appointed: 09 January 2003

Resigned: 23 April 2003

Diane J.

Position: Secretary

Appointed: 06 September 2002

Resigned: 09 January 2003

Ray D.

Position: Secretary

Appointed: 16 January 2002

Resigned: 06 September 2002

Allan T.

Position: Secretary

Appointed: 12 January 2001

Resigned: 16 January 2002

Allan T.

Position: Director

Appointed: 12 January 2001

Resigned: 09 January 2003

John W.

Position: Director

Appointed: 12 January 2001

Resigned: 24 April 2009

Irene R.

Position: Director

Appointed: 31 December 1991

Resigned: 12 January 2001

Geoffrey R.

Position: Director

Appointed: 31 December 1991

Resigned: 12 January 2001

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we established, there is Green Grass Golf Limited from Orpington, England. This PSC is categorised as "a 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.

Green Grass Golf Limited

Chelsfield Lakes Golf Centre Court Road, Orpington, BR6 9BX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 7511417
Notified on 22 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth774 333893 333      
Balance Sheet
Debtors200 000320 000 100100100100100
Property Plant Equipment 618 133618 133     
Intangible Fixed Assets618 133       
Tangible Fixed Assets618 133618 133      
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve774 233893 233      
Shareholder Funds774 333893 333      
Other
Amounts Owed By Group Undertakings 320 000 100100100100100
Amounts Owed To Group Undertakings 43 800      
Creditors 44 800      
Net Current Assets Liabilities198 200319 000      
Other Creditors 1 000      
Property Plant Equipment Gross Cost 618 133      
Total Assets Less Current Liabilities816 333937 133618 133100100100100100
Creditors Due After One Year42 00043 800      
Creditors Due Within One Year1 8001 000      
Net Assets Liability Excluding Pension Asset Liability774 333893 333      
Number Shares Allotted100100      
Par Value Share 1      
Share Capital Allotted Called Up Paid-100-100      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Other Resolution
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 1st, March 2023
Free Download (7 pages)

Company search

Advertisements