Company NameChancery Court Business Centre Limited
DirectorsPeter Andrew Homa and Kevin Allan Corbett
Company StatusActive - Proposal to Strike off
Company Number02461530
CategoryPrivate Limited Company
Incorporation Date19 January 1990(34 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter Andrew Homa
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2003(13 years, 1 month after company formation)
Appointment Duration21 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Kevin Allan Corbett
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(22 years, 1 month after company formation)
Appointment Duration12 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Secretary NameGalliford Try Secretariat Services Limited (Corporation)
StatusCurrent
Appointed01 March 2012(22 years, 1 month after company formation)
Appointment Duration12 years, 2 months
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameJohn Lovett-Turner
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(1 year, 12 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 December 1992)
RoleChartered Surveyor
Correspondence Address58 Harvard Road
Chiswick
London
W4 4ED
Director NameMr Derek Roger Sayer
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(1 year, 12 months after company formation)
Appointment Duration8 years, 5 months (resigned 28 June 2000)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address8 Chester Square
London
SW1W 9HH
Secretary NameJohn Garth Larkin
NationalityBritish
StatusResigned
Appointed18 January 1992(1 year, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 August 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Garden Court
Holden Road
London
N12 7DG
Secretary NameMr Richard Barraclough
NationalityBritish
StatusResigned
Appointed11 August 1995(5 years, 6 months after company formation)
Appointment Duration16 years, 6 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Richard Barraclough
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(10 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 29 February 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Francis Eamon Nelson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(10 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 30 September 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCowley Business Park
Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameAnn Ward
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(13 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 29 October 2004)
RoleCompany Director
Correspondence Address211 Park Road
Uxbridge
Middlesex
UB8 1NR

Contact

Websitechancerycourt.co.uk
Telephone01494 414529
Telephone regionHigh Wycombe

Location

Registered AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Galliford Try Properties LTD
100.00%
Ordinary

Financials

Year2014
Turnover£281,000
Gross Profit-£222,000
Net Worth-£522,000
Current Liabilities£427,000

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return17 January 2024 (3 months, 3 weeks ago)
Next Return Due31 January 2025 (8 months, 4 weeks from now)

Charges

9 March 2007Delivered on: 21 March 2007
Satisfied on: 9 August 2011
Persons entitled: Hsbc Bank PLC as Security Agent

Classification: Legal charge
Secured details: All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest to the mortgaged property and related rights. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
15 December 2022Full accounts made up to 30 June 2022 (20 pages)
18 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
2 January 2022Full accounts made up to 30 June 2021 (22 pages)
1 June 2021Full accounts made up to 30 June 2020 (23 pages)
14 February 2021Change of details for Galliford Try Properties Limited as a person with significant control on 18 January 2021 (2 pages)
10 February 2021Secretary's details changed for Galliford Try Secretariat Services Limited on 18 January 2021 (1 page)
27 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
18 January 2021Registered office address changed from Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL to Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD on 18 January 2021 (1 page)
9 July 2020Full accounts made up to 30 June 2019 (24 pages)
24 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
2 April 2019Full accounts made up to 30 June 2018 (23 pages)
17 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
6 April 2018Full accounts made up to 30 June 2017 (24 pages)
22 January 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
25 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
5 January 2017Full accounts made up to 30 June 2016 (22 pages)
5 January 2017Full accounts made up to 30 June 2016 (22 pages)
6 April 2016Full accounts made up to 30 June 2015 (24 pages)
6 April 2016Full accounts made up to 30 June 2015 (24 pages)
11 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(4 pages)
11 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(4 pages)
21 February 2015Full accounts made up to 30 June 2014 (22 pages)
21 February 2015Full accounts made up to 30 June 2014 (22 pages)
20 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(5 pages)
20 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
(5 pages)
11 February 2014Full accounts made up to 30 June 2013 (21 pages)
11 February 2014Full accounts made up to 30 June 2013 (21 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(4 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(4 pages)
26 March 2013Full accounts made up to 30 June 2012 (26 pages)
26 March 2013Full accounts made up to 30 June 2012 (26 pages)
23 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
2 October 2012Termination of appointment of Francis Nelson as a director (1 page)
2 October 2012Termination of appointment of Francis Nelson as a director (1 page)
6 March 2012Appointment of Mr Kevin Allan Corbett as a director (2 pages)
6 March 2012Appointment of Mr Kevin Allan Corbett as a director (2 pages)
1 March 2012Termination of appointment of Richard Barraclough as a secretary (1 page)
1 March 2012Appointment of Galliford Try Secretariat Services Limited as a secretary (2 pages)
1 March 2012Termination of appointment of Richard Barraclough as a director (1 page)
1 March 2012Appointment of Galliford Try Secretariat Services Limited as a secretary (2 pages)
1 March 2012Termination of appointment of Richard Barraclough as a director (1 page)
1 March 2012Termination of appointment of Richard Barraclough as a secretary (1 page)
24 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
24 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
19 January 2012Full accounts made up to 30 June 2011 (24 pages)
19 January 2012Full accounts made up to 30 June 2011 (24 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
23 December 2010Full accounts made up to 30 June 2010 (18 pages)
23 December 2010Full accounts made up to 30 June 2010 (18 pages)
18 January 2010Secretary's details changed for Mr Richard Barraclough on 18 January 2010 (1 page)
18 January 2010Director's details changed for Mr Francis Eamon Nelson on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
18 January 2010Secretary's details changed for Mr Richard Barraclough on 18 January 2010 (1 page)
18 January 2010Director's details changed for Mr Richard Barraclough on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Peter Andrew Homa on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Peter Andrew Homa on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Francis Eamon Nelson on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Richard Barraclough on 18 January 2010 (2 pages)
14 December 2009Full accounts made up to 30 June 2009 (15 pages)
14 December 2009Full accounts made up to 30 June 2009 (15 pages)
19 January 2009Return made up to 18/01/09; full list of members (4 pages)
19 January 2009Return made up to 18/01/09; full list of members (4 pages)
22 December 2008Full accounts made up to 30 June 2008 (15 pages)
22 December 2008Full accounts made up to 30 June 2008 (15 pages)
29 January 2008Return made up to 18/01/08; full list of members (3 pages)
29 January 2008Return made up to 18/01/08; full list of members (3 pages)
17 December 2007Full accounts made up to 30 June 2007 (15 pages)
17 December 2007Full accounts made up to 30 June 2007 (15 pages)
21 March 2007Particulars of mortgage/charge (17 pages)
21 March 2007Particulars of mortgage/charge (17 pages)
26 February 2007Resolutions
  • RES13 ‐ Agreement 07/02/07
(2 pages)
26 February 2007Resolutions
  • RES13 ‐ Agreement 07/02/07
(2 pages)
12 February 2007Full accounts made up to 30 June 2006 (15 pages)
12 February 2007Full accounts made up to 30 June 2006 (15 pages)
9 February 2007Return made up to 18/01/07; full list of members (2 pages)
9 February 2007Return made up to 18/01/07; full list of members (2 pages)
22 February 2006Return made up to 18/01/06; full list of members (7 pages)
22 February 2006Return made up to 18/01/06; full list of members (7 pages)
9 November 2005Full accounts made up to 30 June 2005 (13 pages)
9 November 2005Full accounts made up to 30 June 2005 (13 pages)
10 February 2005Return made up to 18/01/05; full list of members (7 pages)
10 February 2005Return made up to 18/01/05; full list of members (7 pages)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
22 October 2004Full accounts made up to 30 June 2004 (11 pages)
22 October 2004Full accounts made up to 30 June 2004 (11 pages)
3 February 2004Return made up to 18/01/04; full list of members (8 pages)
3 February 2004Return made up to 18/01/04; full list of members (8 pages)
21 October 2003Full accounts made up to 30 June 2003 (11 pages)
21 October 2003Full accounts made up to 30 June 2003 (11 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
3 March 2003Auditor's resignation (1 page)
3 March 2003Auditor's resignation (1 page)
5 February 2003Return made up to 18/01/03; full list of members (7 pages)
5 February 2003Return made up to 18/01/03; full list of members (7 pages)
17 January 2003Full accounts made up to 30 June 2002 (11 pages)
17 January 2003Full accounts made up to 30 June 2002 (11 pages)
3 May 2002Full accounts made up to 30 June 2001 (10 pages)
3 May 2002Full accounts made up to 30 June 2001 (10 pages)
29 January 2002Return made up to 18/01/02; full list of members (6 pages)
29 January 2002Return made up to 18/01/02; full list of members (6 pages)
29 January 2001Return made up to 18/01/01; full list of members (5 pages)
29 January 2001Return made up to 18/01/01; full list of members (5 pages)
22 December 2000Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
22 December 2000Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
3 November 2000New director appointed (3 pages)
3 November 2000New director appointed (3 pages)
31 July 2000Director resigned (1 page)
31 July 2000New director appointed (2 pages)
31 July 2000Director resigned (1 page)
31 July 2000New director appointed (2 pages)
11 May 2000Full accounts made up to 31 December 1999 (11 pages)
11 May 2000Full accounts made up to 31 December 1999 (11 pages)
26 January 2000Return made up to 18/01/00; full list of members (6 pages)
26 January 2000Return made up to 18/01/00; full list of members (6 pages)
27 August 1999Full accounts made up to 31 December 1998 (11 pages)
27 August 1999Full accounts made up to 31 December 1998 (11 pages)
3 February 1999Return made up to 18/01/99; no change of members (5 pages)
3 February 1999Return made up to 18/01/99; no change of members (5 pages)
8 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 1998Full accounts made up to 31 December 1997 (10 pages)
17 June 1998Full accounts made up to 31 December 1997 (10 pages)
16 February 1998Return made up to 18/01/98; full list of members (7 pages)
16 February 1998Return made up to 18/01/98; full list of members (7 pages)
16 May 1997Full accounts made up to 31 December 1996 (9 pages)
16 May 1997Full accounts made up to 31 December 1996 (9 pages)
17 February 1997Return made up to 18/01/97; no change of members
  • 363(287) ‐ Registered office changed on 17/02/97
(5 pages)
17 February 1997Return made up to 18/01/97; no change of members
  • 363(287) ‐ Registered office changed on 17/02/97
(5 pages)
18 June 1996Full accounts made up to 31 December 1995 (9 pages)
18 June 1996Full accounts made up to 31 December 1995 (9 pages)
21 February 1996Return made up to 18/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 February 1996Return made up to 18/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 August 1995Secretary resigned;new secretary appointed (2 pages)
16 August 1995Secretary resigned;new secretary appointed (2 pages)
17 July 1995Full accounts made up to 31 December 1994 (8 pages)
17 July 1995Full accounts made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
12 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 April 1990Company name changed\certificate issued on 25/04/90 (2 pages)
25 April 1990Company name changed\certificate issued on 25/04/90 (2 pages)
19 January 1990Incorporation (15 pages)
19 January 1990Incorporation (15 pages)