Company NameThe Chancery (Cobham) Management Company Limited
Company StatusActive
Company Number04327610
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 November 2001(22 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMichael John Hancock
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2015(13 years, 7 months after company formation)
Appointment Duration8 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Fieldgate Court 42 Portsmouth Road
Cobham
Surrey
KT11 1HN
Director NameNicholas Guy Wadey
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2016(14 years, 2 months after company formation)
Appointment Duration8 years, 2 months
RoleUnemployed
Country of ResidenceEngland
Correspondence Address10 Fieldgate Court 42 Portsmouth Road
Cobham
Surrey
KT11 1HN
Director NameMr Patrick Crawford Jefferys
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2016(14 years, 6 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Young Street
London
W8 5EH
Director NameMs Elaine Suzanne Murphy
Date of BirthNovember 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed22 August 2018(16 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address1st Floor, 126 High Street
Epsom
KT19 8BT
Director NamePhilippa Dickson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(20 years after company formation)
Appointment Duration2 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Fieldgate Court 42 Portsmouth Road
Cobham
Surrey
KT11 1HN
Secretary NameIn Block Management Ltd (Corporation)
StatusCurrent
Appointed01 July 2023(21 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks
Correspondence Address22 South Street
Epsom
KT18 7PF
Director NameMr Robin Gray
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(4 days after company formation)
Appointment Duration2 years, 6 months (resigned 16 June 2004)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Holly Gardens
Chattenden Court
Maidstone
Kent
ME14 2RG
Director NameMr Silvano Amato
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(4 days after company formation)
Appointment Duration2 years, 6 months (resigned 16 June 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address43 Tadorne Road
Tadworth
Surrey
KT20 5TF
Director NameNatalie Brewin
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(4 days after company formation)
Appointment Duration2 years, 6 months (resigned 16 June 2004)
RoleCompany Director
Correspondence Address5 Devonshire Avenue
Tadworth
Surrey
KT20 7JA
Director NameSusana Berta Garcia Moloney
Date of BirthMay 1945 (Born 79 years ago)
NationalitySpanish
StatusResigned
Appointed16 June 2004(2 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 November 2006)
RoleLanguage Teacher
Correspondence AddressMichaelmas Cottage
Lark Rise
East Horsley
Surrey
KT24 6TH
Director NamePhilip Edward Moloney
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(2 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 03 October 2012)
RoleRetired Architect
Country of ResidenceUnited Kingdom
Correspondence AddressMichaelmas Cottage
Lark Rise
East Horsley
Surrey
KT24 6TH
Secretary NameMargaret Ashton
NationalityBritish
StatusResigned
Appointed16 June 2004(2 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 February 2006)
RoleCompany Director
Correspondence AddressFlat 7 Fieldgate Court
42 Portsmouth Road
Cobham
Surrey
KT11 1HN
Director NameRobert Frank Wooddisse
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2004(2 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 19 August 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Fieldgate Court
42 Portsmouth Road
Cobham
Surrey
KT11 1HN
Secretary NameCharles William Flight
NationalityBritish
StatusResigned
Appointed23 February 2006(4 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 January 2014)
RoleProperty Manager
Correspondence AddressSurrey House Pleasant Place
Hersham
Walton On Thames
Surrey
KT12 4HR
Director NameMrs Anne Forsdick
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(10 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 January 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameMr Jeffrey Norman Rogers
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(10 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 January 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameMr Patrick Crawford Jefferys
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2013(11 years, 1 month after company formation)
Appointment Duration3 years (resigned 25 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameMr Peter Miles Gent
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(13 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 24 April 2015)
RoleActuary
Country of ResidenceEngland
Correspondence AddressFlat 4 42 Portsmouth Road
Cobham
Surrey
KT11 1HN
Director NameMr Robin Moorby
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2015(13 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 June 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Fieldgate Court
Portsmouth Road
Cobham
Surrey
KT11 1HN
Director NameMr Nadeem Michael Elissa
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(14 years, 1 month after company formation)
Appointment Duration5 years (resigned 22 January 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address68 High Road
Byfleet
Surrey
KT14 7QL
Director NameMs Sarah Louise Howell
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2021(19 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 September 2023)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressFlat 1 Fieldgate Court 42 Portsmouth Road
Cobham
Surrey
KT11 1HN
Director NameCastle Notornis Limited (Corporation)
Date of BirthJanuary 1990 (Born 34 years ago)
StatusResigned
Appointed23 November 2001(same day as company formation)
Correspondence Address47 Castle Street
Reading
RG1 7SR
Secretary NamePitsec Limited (Corporation)
StatusResigned
Appointed23 November 2001(same day as company formation)
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR

Location

Registered Address1st Floor, 126
High Street
Epsom
KT19 8BT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

18 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
26 September 2023Termination of appointment of Sarah Louise Howell as a director on 25 September 2023 (1 page)
14 August 2023Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 22 South Street Epsom KT18 7PF on 14 August 2023 (1 page)
14 August 2023Appointment of In Block Management Ltd as a secretary on 1 July 2023 (2 pages)
6 April 2023Accounts for a dormant company made up to 30 November 2022 (3 pages)
28 March 2023Director's details changed for Ms Elaine Suzanne Murphy on 28 March 2023 (2 pages)
6 March 2023Director's details changed for Ms Elaine Suzanne Murphy on 6 March 2023 (2 pages)
3 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
19 July 2022Accounts for a dormant company made up to 30 November 2021 (3 pages)
30 November 2021Appointment of Philippa Dickson as a director on 30 November 2021 (2 pages)
30 September 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
9 August 2021Accounts for a dormant company made up to 30 November 2020 (3 pages)
14 June 2021Termination of appointment of Robin Moorby as a director on 14 June 2021 (1 page)
27 May 2021Appointment of Miss Sarah Louise Howell as a director on 25 May 2021 (2 pages)
22 January 2021Termination of appointment of Nadeem Michael Elissa as a director on 22 January 2021 (1 page)
15 October 2020Micro company accounts made up to 30 November 2019 (3 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
2 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (7 pages)
12 October 2018Appointment of Ms Elaine Suzanne Murphy as a director on 22 August 2018 (2 pages)
3 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
30 August 2018Micro company accounts made up to 30 November 2017 (7 pages)
4 September 2017Confirmation statement made on 2 September 2017 with updates (3 pages)
4 September 2017Confirmation statement made on 2 September 2017 with updates (3 pages)
10 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
10 August 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
20 September 2016Confirmation statement made on 2 September 2016 with updates (4 pages)
20 September 2016Confirmation statement made on 2 September 2016 with updates (4 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
5 August 2016Director's details changed (2 pages)
5 August 2016Director's details changed (2 pages)
3 August 2016Director's details changed for Nadeem Michael Elissa on 3 August 2016 (2 pages)
3 August 2016Director's details changed for Nadeem Michael Elissa on 3 August 2016 (2 pages)
27 May 2016Termination of appointment of Jeffrey Norman Rogers as a director on 25 January 2016 (1 page)
27 May 2016Appointment of Mr Patrick Crawford Jefferys as a director on 27 May 2016 (2 pages)
27 May 2016Appointment of Mr Patrick Crawford Jefferys as a director on 27 May 2016 (2 pages)
27 May 2016Termination of appointment of Jeffrey Norman Rogers as a director on 25 January 2016 (1 page)
1 February 2016Appointment of Nicholas Guy Wadey as a director on 29 January 2016 (2 pages)
1 February 2016Appointment of Nicholas Guy Wadey as a director on 29 January 2016 (2 pages)
27 January 2016Appointment of Nadeem Michael Elissa as a director on 1 January 2016 (2 pages)
27 January 2016Appointment of Nadeem Michael Elissa as a director on 1 January 2016 (2 pages)
25 January 2016Termination of appointment of Anne Forsdick as a director on 25 January 2016 (1 page)
25 January 2016Termination of appointment of Patrick Crawford Jefferys as a director on 25 January 2016 (1 page)
25 January 2016Termination of appointment of Patrick Crawford Jefferys as a director on 25 January 2016 (1 page)
25 January 2016Termination of appointment of Anne Forsdick as a director on 25 January 2016 (1 page)
17 September 2015Annual return made up to 16 September 2015 no member list (6 pages)
17 September 2015Annual return made up to 16 September 2015 no member list (6 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
19 August 2015Termination of appointment of Robert Frank Wooddisse as a director on 19 August 2015 (1 page)
19 August 2015Termination of appointment of Robert Frank Wooddisse as a director on 19 August 2015 (1 page)
15 July 2015Appointment of Michael John Hancock as a director on 13 July 2015 (2 pages)
15 July 2015Appointment of Michael John Hancock as a director on 13 July 2015 (2 pages)
12 May 2015Registered office address changed from 15 Young Street London W8 5EH to 69 Victoria Road Surbiton Surrey KT6 4NX on 12 May 2015 (1 page)
12 May 2015Registered office address changed from 15 Young Street London W8 5EH to 69 Victoria Road Surbiton Surrey KT6 4NX on 12 May 2015 (1 page)
26 April 2015Termination of appointment of Peter Miles Gent as a director on 24 April 2015 (1 page)
26 April 2015Termination of appointment of Peter Miles Gent as a director on 24 April 2015 (1 page)
17 February 2015Appointment of Mr Robin Moorby as a director on 17 February 2015 (2 pages)
17 February 2015Appointment of Mr Robin Moorby as a director on 17 February 2015 (2 pages)
9 February 2015Appointment of Mr Peter Miles Gent as a director on 9 February 2015 (2 pages)
9 February 2015Appointment of Mr Peter Miles Gent as a director on 9 February 2015 (2 pages)
9 February 2015Appointment of Mr Peter Miles Gent as a director on 9 February 2015 (2 pages)
6 February 2015Termination of appointment of Sarah Louise Howell as a director on 6 February 2015 (1 page)
6 February 2015Termination of appointment of Sarah Louise Howell as a director on 6 February 2015 (1 page)
6 February 2015Termination of appointment of Sarah Louise Howell as a director on 6 February 2015 (1 page)
17 September 2014Annual return made up to 16 September 2014 no member list (4 pages)
17 September 2014Annual return made up to 16 September 2014 no member list (4 pages)
15 July 2014Termination of appointment of Charles William Flight as a secretary on 1 January 2014 (1 page)
15 July 2014Termination of appointment of Charles William Flight as a secretary on 1 January 2014 (1 page)
15 July 2014Termination of appointment of Charles William Flight as a secretary on 1 January 2014 (1 page)
15 July 2014Registered office address changed from Surrey House Pleasant Place Hersham Green Walton on Thames Surrey KT124HW to 15 Young Street London W8 5EH on 15 July 2014 (1 page)
15 July 2014Registered office address changed from Surrey House Pleasant Place Hersham Green Walton on Thames Surrey KT124HW to 15 Young Street London W8 5EH on 15 July 2014 (1 page)
19 June 2014Total exemption full accounts made up to 30 November 2013 (7 pages)
19 June 2014Total exemption full accounts made up to 30 November 2013 (7 pages)
24 March 2014Termination of appointment of Philip Moloney as a director (1 page)
24 March 2014Termination of appointment of Philip Moloney as a director (1 page)
14 October 2013Annual return made up to 16 September 2013 no member list (6 pages)
14 October 2013Annual return made up to 16 September 2013 no member list (6 pages)
9 July 2013Total exemption full accounts made up to 30 November 2012 (10 pages)
9 July 2013Total exemption full accounts made up to 30 November 2012 (10 pages)
8 January 2013Appointment of Mr Patrick Crawford Jefferys as a director (2 pages)
8 January 2013Appointment of Mr Patrick Crawford Jefferys as a director (2 pages)
24 October 2012Annual return made up to 16 September 2012 no member list (4 pages)
24 October 2012Annual return made up to 16 September 2012 no member list (4 pages)
20 September 2012Appointment of Mrs Anne Forsdick as a director (2 pages)
20 September 2012Appointment of Mr Jeffrey Norman Rogers as a director (2 pages)
20 September 2012Appointment of Mr Jeffrey Norman Rogers as a director (2 pages)
20 September 2012Appointment of Mrs Anne Forsdick as a director (2 pages)
28 August 2012Appointment of Miss Sarah Louise Howell as a director (2 pages)
28 August 2012Appointment of Miss Sarah Louise Howell as a director (2 pages)
18 May 2012Total exemption full accounts made up to 30 November 2011 (9 pages)
18 May 2012Total exemption full accounts made up to 30 November 2011 (9 pages)
27 October 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
27 October 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
17 October 2011Annual return made up to 16 September 2011 no member list (4 pages)
17 October 2011Annual return made up to 16 September 2011 no member list (4 pages)
21 September 2010Director's details changed for Philip Edward Moloney on 1 August 2010 (2 pages)
21 September 2010Director's details changed for Robert Frank Wooddisse on 1 August 2010 (2 pages)
21 September 2010Annual return made up to 16 September 2010 no member list (4 pages)
21 September 2010Director's details changed for Philip Edward Moloney on 1 August 2010 (2 pages)
21 September 2010Director's details changed for Philip Edward Moloney on 1 August 2010 (2 pages)
21 September 2010Director's details changed for Robert Frank Wooddisse on 1 August 2010 (2 pages)
21 September 2010Annual return made up to 16 September 2010 no member list (4 pages)
21 September 2010Director's details changed for Robert Frank Wooddisse on 1 August 2010 (2 pages)
21 April 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
21 April 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
28 September 2009Annual return made up to 16/09/09 (2 pages)
28 September 2009Annual return made up to 16/09/09 (2 pages)
27 April 2009Total exemption full accounts made up to 30 November 2008 (2 pages)
27 April 2009Total exemption full accounts made up to 30 November 2008 (2 pages)
7 October 2008Annual return made up to 16/09/08 (4 pages)
7 October 2008Annual return made up to 16/09/08 (4 pages)
15 February 2008Total exemption full accounts made up to 30 November 2007 (2 pages)
15 February 2008Total exemption full accounts made up to 30 November 2007 (2 pages)
9 October 2007Annual return made up to 16/09/07 (4 pages)
9 October 2007Annual return made up to 16/09/07 (4 pages)
17 September 2007Total exemption full accounts made up to 30 November 2006 (2 pages)
17 September 2007Total exemption full accounts made up to 30 November 2006 (2 pages)
30 November 2006Director resigned (1 page)
30 November 2006Director resigned (1 page)
16 October 2006Annual return made up to 16/09/06
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
16 October 2006Annual return made up to 16/09/06
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
6 March 2006Secretary resigned (2 pages)
6 March 2006New secretary appointed (2 pages)
6 March 2006Secretary resigned (2 pages)
6 March 2006New secretary appointed (2 pages)
6 March 2006Registered office changed on 06/03/06 from: flat 7, fieldgate court 42, portsmouth road cobham surrey KT11 1HN (1 page)
6 March 2006Registered office changed on 06/03/06 from: flat 7, fieldgate court 42, portsmouth road cobham surrey KT11 1HN (1 page)
14 December 2005Accounts for a dormant company made up to 30 November 2005 (3 pages)
14 December 2005Accounts for a dormant company made up to 30 November 2005 (3 pages)
28 October 2005Accounts for a dormant company made up to 30 November 2004 (3 pages)
28 October 2005Accounts for a dormant company made up to 30 November 2004 (3 pages)
16 September 2005Annual return made up to 16/09/05 (2 pages)
16 September 2005Annual return made up to 16/09/05 (2 pages)
17 December 2004Director's particulars changed (1 page)
17 December 2004Director's particulars changed (1 page)
21 November 2004New director appointed (1 page)
21 November 2004New director appointed (1 page)
21 November 2004Annual return made up to 20/11/04
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 21/11/04
  • 363(353) ‐ Location of register of members address changed
(2 pages)
21 November 2004Annual return made up to 20/11/04
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 21/11/04
  • 363(353) ‐ Location of register of members address changed
(2 pages)
28 June 2004Director resigned (1 page)
28 June 2004Registered office changed on 28/06/04 from: 47 castle street reading berkshire RG1 7SR (1 page)
28 June 2004New director appointed (2 pages)
28 June 2004New secretary appointed (2 pages)
28 June 2004New director appointed (2 pages)
28 June 2004New director appointed (2 pages)
28 June 2004Secretary resigned (1 page)
28 June 2004Director resigned (1 page)
28 June 2004New director appointed (2 pages)
28 June 2004Registered office changed on 28/06/04 from: 47 castle street reading berkshire RG1 7SR (1 page)
28 June 2004Director resigned (2 pages)
28 June 2004New secretary appointed (2 pages)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (1 page)
28 June 2004Director resigned (2 pages)
28 June 2004Secretary resigned (1 page)
22 June 2004Accounts for a dormant company made up to 30 November 2003 (3 pages)
22 June 2004Accounts for a dormant company made up to 30 November 2003 (3 pages)
28 November 2003Annual return made up to 23/11/03 (4 pages)
28 November 2003Annual return made up to 23/11/03 (4 pages)
22 May 2003Accounts for a dormant company made up to 30 November 2002 (3 pages)
22 May 2003Accounts for a dormant company made up to 30 November 2002 (3 pages)
4 May 2003Director's particulars changed (1 page)
4 May 2003Director's particulars changed (1 page)
6 December 2002Annual return made up to 23/11/02 (4 pages)
6 December 2002Annual return made up to 23/11/02 (4 pages)
10 December 2001Director resigned (1 page)
10 December 2001New director appointed (3 pages)
10 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 2001New director appointed (3 pages)
10 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 2001New director appointed (3 pages)
10 December 2001New director appointed (3 pages)
10 December 2001New director appointed (3 pages)
10 December 2001Director resigned (1 page)
10 December 2001New director appointed (3 pages)
23 November 2001Incorporation (16 pages)
23 November 2001Incorporation (16 pages)