CHANCELLOR HOUSE FREEHOLD LIMITED - TUNBRIDGE WELLS


Company Profile Company Filings

Overview

CHANCELLOR HOUSE FREEHOLD LIMITED is a Private Limited Company from TUNBRIDGE WELLS ENGLAND and has the status: Active.
CHANCELLOR HOUSE FREEHOLD LIMITED was incorporated 26 years ago on 11/02/1998 and has the registered number: 03508513. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

CHANCELLOR HOUSE FREEHOLD LIMITED - TUNBRIDGE WELLS

This company is listed in the following categories:
97000 - Activities of households as employers of domestic personnel

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

73 WOODHILL PARK
TUNBRIDGE WELLS
TN2 4NP
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/03/2023 11/04/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JOHN LABRUM Secretary 2023-06-26 CURRENT
MRS SHIREEN BACCHUS-WATERMAN Aug 1962 British Director 2017-08-31 CURRENT
DR ANTHONY LYNCH Mar 1947 British Director 2023-10-01 CURRENT
MRS WENDY NORA MAHER Mar 1944 British Director 2023-10-10 CURRENT
MRS ALEXANDRA NELSON Dec 1967 British Director 2020-12-01 CURRENT
HONOR MARY LYS Jan 1926 British Director 2000-10-27 UNTIL 2001-08-24 RESIGNED
MR WILLIAM ALLAN ROWNTREE Jun 1939 British Director 2013-11-27 UNTIL 2013-12-27 RESIGNED
MARK DAVID RIMMER Dec 1954 British Director 2000-10-27 UNTIL 2007-03-12 RESIGNED
ANGELA DOLORES LOUISE HOLLINS Feb 1923 British Director 1999-10-01 UNTIL 2000-10-27 RESIGNED
DENIS PAUL RENDALL Aug 1925 British Director 1998-07-06 UNTIL 1999-07-03 RESIGNED
MRS JEAN BARBARA POWELL Dec 1931 British Director 2009-12-02 UNTIL 2013-01-24 RESIGNED
JOHN VICTOR RIBBINS Jul 1944 British Director 1999-10-01 UNTIL 2006-11-17 RESIGNED
MR JOHN DAVID MAHER May 1984 British Director 2016-12-01 UNTIL 2017-08-31 RESIGNED
BELLA THETFORD Dec 1918 British Director 2000-10-27 UNTIL 2011-12-07 RESIGNED
DR ANTHONY LYNCH Mar 1947 British Director 2020-12-01 UNTIL 2023-08-24 RESIGNED
MRS ANN LOUISE LOXLEY Jan 1932 British Director 2011-01-10 UNTIL 2011-02-10 RESIGNED
MRS ANN LOUISE LOXLEY Jan 1932 British Director 2011-01-10 UNTIL 2017-11-29 RESIGNED
DAVID NORMAN LOCK Jul 1936 British Director 1998-07-06 UNTIL 2007-10-19 RESIGNED
MR NICHOLAS JAMES FREDERICK KELLY Dec 1963 British Director 2006-11-17 UNTIL 2012-04-19 RESIGNED
MRS WENDY NORA MAHER Mar 1944 British Director 2018-02-20 UNTIL 2023-08-23 RESIGNED
MR PETER JOSEPH JONATHAN SMITH Secretary 2014-07-03 UNTIL 2023-06-26 RESIGNED
CANON BRIAN DUDLEY SIMMONS Aug 1935 Secretary 2001-06-30 UNTIL 2011-03-02 RESIGNED
MRS ANN LOUISE LOXLEY Secretary 2011-11-12 UNTIL 2014-07-03 RESIGNED
HALCO MANAGEMENT LIMITED Corporate Nominee Director 1998-02-11 UNTIL 1998-05-29 RESIGNED
MR JAMES BRIAN BURKE Jun 1926 British Director 2011-01-11 UNTIL 2011-05-03 RESIGNED
MR DONALD WILLIAM HARDY Jan 1947 British Director 2011-12-07 UNTIL 2016-03-24 RESIGNED
MARGARET VERNEY GUBBINS Sep 1940 British Director 1998-07-06 UNTIL 2001-10-01 RESIGNED
MRS WINIFRED ANN FITZPATRICK Feb 1963 British Director 2017-08-31 UNTIL 2021-09-25 RESIGNED
MR DERYCK FREDERICK ETHERIDGE Mar 1945 British Director 2004-10-15 UNTIL 2010-02-12 RESIGNED
MR KEITH JOHN CRABB May 1933 British Director 2011-12-07 UNTIL 2016-10-28 RESIGNED
MRS PAMELA VERONICA COPE Apr 1931 British Director 2007-10-19 UNTIL 2011-12-07 RESIGNED
MRS PAMELA VERONICA COPE Apr 1931 British Director 2013-01-24 UNTIL 2013-12-27 RESIGNED
MRS PAMELA VERONICA COPE Apr 1931 British Director 2013-11-27 UNTIL 2016-03-24 RESIGNED
ROBERT CLUNIE Apr 1935 British Director 1998-05-29 UNTIL 2000-10-27 RESIGNED
MR WILLIAM ALLAN ROWNTREE Jun 1939 British Director 2000-10-27 UNTIL 2018-11-28 RESIGNED
MRS JILL ROSEMARY BOLITHO Oct 1949 British Director 1998-07-06 UNTIL 2000-10-27 RESIGNED
MRS JILL ROSEMARY BOLITHO Oct 1949 British Director 2012-12-05 UNTIL 2018-11-28 RESIGNED
MR ARTHUR KEITH ATKINSON Apr 1941 British Director 2016-12-01 UNTIL 2021-08-03 RESIGNED
MRS HELEN ELIZABETH MANSON HARRISON Apr 1947 British Director 2018-11-28 UNTIL 2023-02-08 RESIGNED
WILLIAM PAUL HARRIMAN Sep 1946 British Director 1998-07-06 UNTIL 2000-10-27 RESIGNED
MRS SUSAN HORSEMAN Apr 1954 British Director 2016-05-09 UNTIL 2020-04-01 RESIGNED
ERNEST GEORGE WALLER Oct 1924 British Director 2005-03-10 UNTIL 2005-11-07 RESIGNED
HALCO SECRETARIES LIMITED Corporate Secretary 1998-02-11 UNTIL 2001-06-30 RESIGNED
CANON BRIAN DUDLEY SIMMONS Aug 1935 Director 1998-05-29 UNTIL 2011-03-02 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Peter Joseph Jonathan Smith 2017-03-06 - 2019-03-31 1/1951 Maidstone   Kent Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TREVOSE LIMITED PADSTOW Active UNAUDITED ABRIDGED 93199 - Other sports activities
MEADS TRUST.LIMITED Active MICRO ENTITY 43999 - Other specialised construction activities n.e.c.
LEDWAY BUILDING COMPANY LIMITED(THE) LONDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
LOWER BURYTOWN FARMS LIMITED CIRENCESTER Active TOTAL EXEMPTION FULL 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
LOCKHART HOLDINGS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
CHELSEA FESTIVAL LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
SENSORY TRUST ST. AUSTELL ENGLAND Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
CHARLES RUSSELL SPEECHLYS TRUSTEES (UK) LIMITED LONDON Active DORMANT 74990 - Non-trading company
CHARLES RUSSELL SPEECHLYS TRUSTEES LIMITED LONDON Active DORMANT 74990 - Non-trading company
COBALT ESTATES (STAFFORD) LIMITED NOTTINGHAM ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
AFIA LIMITED TUNBRIDGE WELLS ENGLAND Active TOTAL EXEMPTION FULL 32990 - Other manufacturing n.e.c.
SALTINGS NOMINEES LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
COBALT ESTATES (KENILWORTH) LIMITED NOTTINGHAM ENGLAND Active SMALL 41100 - Development of building projects
CHILDRENSALON LIMITED TUNBRIDGE WELLS Active FULL 47710 - Retail sale of clothing in specialised stores
SUCH AND SUCH DESIGN LIMITED KENT Dissolved... TOTAL EXEMPTION SMALL 22290 - Manufacture of other plastic products
KINNAIRD LIMITED DUNKELD Dissolved... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
CHANCELLOR_HOUSE_FREEHOLD - Accounts 2023-12-07 31-03-2023 £5,184 equity
CHANCELLOR_HOUSE_FREEHOLD - Accounts 2022-12-22 31-03-2022 £5,260 equity
CHANCELLOR_HOUSE_FREEHOLD - Accounts 2021-12-24 31-03-2021 £12,043 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WESTGATE MANAGEMENT COMPANY LIMITED TUNBRIDGE WELLS ENGLAND Active DORMANT 98000 - Residents property management
CEDAR LODGE FREEHOLD COMPANY LIMITED TUNBRIDGE WELLS ENGLAND Active MICRO ENTITY 74990 - Non-trading company
OFFICE SQUARE MANAGEMENT LIMITED TUNBRIDGE WELLS ENGLAND Active MICRO ENTITY 55900 - Other accommodation
MOLYNEUX PLACE LIMITED TUNBRIDGE WELLS ENGLAND Active MICRO ENTITY 98000 - Residents property management
ALAN AULD FLOORING LTD TUNBRIDGE WELLS ENGLAND Active TOTAL EXEMPTION FULL 47990 - Other retail sale not in stores, stalls or markets
BAYHAM ROAD (TUNBRIDGE WELLS) MANAGEMENT COMPANY LIMITED TUNBRIDGE WELLS ENGLAND Active DORMANT 98000 - Residents property management
TAILORED BLOCK MANAGEMENT LIMITED TUNBRIDGE WELLS ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
THE CHARTWELL MANCO LIMITED TUNBRIDGE WELLS ENGLAND Active MICRO ENTITY 98000 - Residents property management
SKILL ORDER LIMITED TUNBRIDGE WELLS ENGLAND Active NO ACCOUNTS FILED 85590 - Other education n.e.c.