About

Registered Number: 03582605
Date of Incorporation: 17/06/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: 11 Walmgate, York, YO1 9TX,

 

Established in 1998, Chancery Rise Management Company Ltd has its registered office in York, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Letters Property Management Ltd, Harper, Andrew, Jackson, Bernard, Jeffreys, Stephen, Charlesworth, Dolores, Duffy, Emily, Griffiths, Lori, Lennon, Joy, Mander, Navpreet, Morley, Sharon Tracey, Watts, Paula Mary, J H Watson Property Managment Ltd, Ackerley, John, Dobson, Gavin, Gibson, Neil Richard, Harper, Neil Francis, Hewson, Guy, Hudson, Lucy, Jarvis, Karen, Jones, Jacqueline Patricia, Le Brocq-main, Sarah, Taylor, Stanley Robson, Tickner, Mark James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARPER, Andrew 17 November 2015 - 1
JACKSON, Bernard 18 June 2013 - 1
JEFFREYS, Stephen 30 October 2002 - 1
ACKERLEY, John 23 October 2003 02 November 2009 1
DOBSON, Gavin 04 October 2007 15 December 2011 1
GIBSON, Neil Richard 02 October 2006 14 June 2011 1
HARPER, Neil Francis 08 December 2008 28 September 2009 1
HEWSON, Guy 14 June 2001 04 October 2002 1
HUDSON, Lucy 12 July 2000 24 May 2002 1
JARVIS, Karen 30 October 2002 14 November 2003 1
JONES, Jacqueline Patricia 30 October 2002 28 September 2006 1
LE BROCQ-MAIN, Sarah 02 November 2009 05 January 2012 1
TAYLOR, Stanley Robson 12 July 2000 31 July 2002 1
TICKNER, Mark James 12 July 2000 01 February 2001 1
Secretary Name Appointed Resigned Total Appointments
LETTERS PROPERTY MANAGEMENT LTD 17 August 2020 - 1
CHARLESWORTH, Dolores 18 September 2013 13 August 2020 1
DUFFY, Emily 28 July 2014 07 March 2016 1
GRIFFITHS, Lori 19 November 2012 18 September 2013 1
LENNON, Joy 06 March 2015 13 August 2020 1
MANDER, Navpreet 19 September 2013 01 September 2015 1
MORLEY, Sharon Tracey 14 June 2011 12 October 2012 1
WATTS, Paula Mary 12 October 2012 19 November 2012 1
J H WATSON PROPERTY MANAGMENT LTD 28 June 2019 13 August 2020 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 August 2020
AP04 - Appointment of corporate secretary 17 August 2020
TM02 - Termination of appointment of secretary 13 August 2020
TM02 - Termination of appointment of secretary 13 August 2020
TM02 - Termination of appointment of secretary 13 August 2020
CS01 - N/A 08 June 2020
AA - Annual Accounts 27 August 2019
AP04 - Appointment of corporate secretary 01 July 2019
CH01 - Change of particulars for director 24 June 2019
CS01 - N/A 06 June 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 17 June 2016
TM02 - Termination of appointment of secretary 16 March 2016
AP01 - Appointment of director 27 November 2015
TM02 - Termination of appointment of secretary 15 September 2015
TM01 - Termination of appointment of director 15 September 2015
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 02 July 2015
AP03 - Appointment of secretary 27 March 2015
AP03 - Appointment of secretary 03 December 2014
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 15 July 2014
AP03 - Appointment of secretary 15 July 2014
AP03 - Appointment of secretary 10 January 2014
TM02 - Termination of appointment of secretary 10 January 2014
AA - Annual Accounts 21 October 2013
AD01 - Change of registered office address 17 September 2013
AP01 - Appointment of director 11 July 2013
AR01 - Annual Return 08 July 2013
AP01 - Appointment of director 10 April 2013
TM01 - Termination of appointment of director 01 March 2013
AP03 - Appointment of secretary 08 January 2013
TM02 - Termination of appointment of secretary 08 January 2013
AP03 - Appointment of secretary 12 October 2012
TM02 - Termination of appointment of secretary 12 October 2012
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 18 June 2012
TM01 - Termination of appointment of director 06 March 2012
TM01 - Termination of appointment of director 06 January 2012
AP01 - Appointment of director 30 December 2011
TM02 - Termination of appointment of secretary 25 October 2011
AP03 - Appointment of secretary 25 October 2011
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 20 June 2011
TM01 - Termination of appointment of director 14 June 2011
TM02 - Termination of appointment of secretary 30 November 2010
AP03 - Appointment of secretary 30 November 2010
AD01 - Change of registered office address 30 November 2010
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
CH01 - Change of particulars for director 29 June 2010
AP01 - Appointment of director 11 February 2010
TM01 - Termination of appointment of director 13 November 2009
TM01 - Termination of appointment of director 07 November 2009
AA - Annual Accounts 24 September 2009
363a - Annual Return 29 June 2009
288a - Notice of appointment of directors or secretaries 19 December 2008
AA - Annual Accounts 06 November 2008
AA - Annual Accounts 05 August 2008
363a - Annual Return 23 June 2008
288a - Notice of appointment of directors or secretaries 17 October 2007
363s - Annual Return 25 July 2007
AA - Annual Accounts 21 April 2007
288a - Notice of appointment of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
287 - Change in situation or address of Registered Office 10 October 2006
363s - Annual Return 01 August 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 23 July 2005
287 - Change in situation or address of Registered Office 16 December 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 28 October 2004
288b - Notice of resignation of directors or secretaries 19 November 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
288b - Notice of resignation of directors or secretaries 19 November 2003
288a - Notice of appointment of directors or secretaries 19 November 2003
288a - Notice of appointment of directors or secretaries 21 October 2003
288b - Notice of resignation of directors or secretaries 18 October 2003
287 - Change in situation or address of Registered Office 18 October 2003
AA - Annual Accounts 16 October 2003
363s - Annual Return 16 July 2003
288b - Notice of resignation of directors or secretaries 11 July 2003
288a - Notice of appointment of directors or secretaries 11 July 2003
AA - Annual Accounts 05 March 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
288a - Notice of appointment of directors or secretaries 10 December 2002
288b - Notice of resignation of directors or secretaries 12 August 2002
363s - Annual Return 17 July 2002
288b - Notice of resignation of directors or secretaries 17 July 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
AA - Annual Accounts 06 November 2001
363s - Annual Return 24 July 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
288b - Notice of resignation of directors or secretaries 12 April 2001
AA - Annual Accounts 01 March 2001
288a - Notice of appointment of directors or secretaries 02 August 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
288b - Notice of resignation of directors or secretaries 20 July 2000
288b - Notice of resignation of directors or secretaries 20 July 2000
363s - Annual Return 27 June 2000
AA - Annual Accounts 07 April 2000
363s - Annual Return 21 July 1999
288b - Notice of resignation of directors or secretaries 07 April 1999
288a - Notice of appointment of directors or secretaries 07 April 1999
288b - Notice of resignation of directors or secretaries 21 July 1998
288b - Notice of resignation of directors or secretaries 21 July 1998
287 - Change in situation or address of Registered Office 21 July 1998
288a - Notice of appointment of directors or secretaries 21 July 1998
288a - Notice of appointment of directors or secretaries 21 July 1998
288a - Notice of appointment of directors or secretaries 21 July 1998
NEWINC - New incorporation documents 17 June 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.