LONDON AND CHANCERY PROPERTIES LIMITED - ORPINGTON
Company Profile | Company Filings |
Overview
LONDON AND CHANCERY PROPERTIES LIMITED is a Private Limited Company from ORPINGTON ENGLAND and has the status: Active.
LONDON AND CHANCERY PROPERTIES LIMITED was incorporated 49 years ago on 09/08/1974 and has the registered number: 01180306. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
LONDON AND CHANCERY PROPERTIES LIMITED was incorporated 49 years ago on 09/08/1974 and has the registered number: 01180306. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
LONDON AND CHANCERY PROPERTIES LIMITED - ORPINGTON
This company is listed in the following categories:
77210 - Renting and leasing of recreational and sports goods
77210 - Renting and leasing of recreational and sports goods
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
CHELSFIELD LAKES GOLF CENTRE
ORPINGTON
KENT
BR6 9BX
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/10/2023 | 05/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW TIMOTHY CRAVEN | Secretary | 2015-12-08 | CURRENT | ||
MR ANDREW TIMOTHY MUIR CRAVEN | Nov 1975 | British | Director | 2012-08-01 | CURRENT |
MR JOHN DAVID RICHARD WEIR | Apr 1961 | British | Director | 2001-01-12 UNTIL 2009-04-24 | RESIGNED |
RAY ALAN DAVIES | British | Secretary | 2002-01-16 UNTIL 2002-09-06 | RESIGNED | |
MARK WILLIAM HARDGRAVE | Mar 1958 | Australian | Secretary | 2003-01-09 UNTIL 2003-09-30 | RESIGNED |
MR GWYN HICKS | May 1971 | British | Secretary | 2008-04-01 UNTIL 2011-07-15 | RESIGNED |
DIANE JARVIS | British | Secretary | 2002-09-06 UNTIL 2003-01-09 | RESIGNED | |
MR KIERON JOHN POLLOCK | May 1967 | British | Secretary | 2003-10-01 UNTIL 2008-04-01 | RESIGNED |
IRENE MAY ROLSTONE | Aug 1928 | British | Secretary | RESIGNED | |
MR ALLAN HUGH TAIT | British | Secretary | 2001-01-12 UNTIL 2002-01-16 | RESIGNED | |
MR KIERON JOHN POLLOCK | May 1967 | British | Director | 2004-12-01 UNTIL 2008-04-01 | RESIGNED |
JAMES IGNATIUS WILTON | Sep 1956 | Australian | Director | 2003-01-09 UNTIL 2003-04-23 | RESIGNED |
MR ALLAN HUGH TAIT | British | Director | 2001-01-12 UNTIL 2003-01-09 | RESIGNED | |
IRENE MAY ROLSTONE | Aug 1928 | British | Director | RESIGNED | |
GEOFFREY GEORGE ROLSTONE | Jan 1930 | British | Director | RESIGNED | |
MR ANDREY BORIS CHUYKOV | Nov 1967 | Russian | Director | 2014-03-01 UNTIL 2015-12-08 | RESIGNED |
MR STEPHEN GEOFFREY LEWIS | Feb 1954 | British | Director | 2008-07-31 UNTIL 2012-08-01 | RESIGNED |
MR GWYN HICKS | May 1971 | British | Director | 2011-07-15 UNTIL 2012-08-01 | RESIGNED |
MARK WILLIAM HARDGRAVE | Mar 1958 | Australian | Director | 2003-01-09 UNTIL 2004-12-01 | RESIGNED |
MR MAMMAD ABBASBEYLI | May 1975 | Azerbaijani | Director | 2018-10-29 UNTIL 2020-01-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Green Grass Golf Limited | 2016-10-22 | Orpington |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
London And Chancery Properties Limited - Accounts to registrar (filleted) - small 22.3 | 2023-03-02 | 31-03-2022 | £100 equity |
London And Chancery Properties Limited - Accounts to registrar (filleted) - small 18.2 | 2022-01-19 | 31-03-2021 | £100 equity |
London And Chancery Properties Limited - Accounts to registrar (filleted) - small 18.2 | 2021-03-05 | 31-03-2020 | £100 equity |
London And Chancery Properties Limited - Accounts to registrar (filleted) - small 18.2 | 2019-10-26 | 31-03-2019 | £100 equity |
London & Chancery Properties Limited - Accounts to registrar - small 16.3d | 2016-12-31 | 31-03-2016 | £618,133 equity |
London And Chancery Properties Ltd Small abbreviated accounts | 2016-04-30 | 31-03-2015 | £893,333 equity |