Chaucer Holdings Limited

DataGardener
chaucer holdings limited
live
Large Enterprise

Chaucer Holdings Limited

02847982Private Limited With Share Capital

52 Lime Street, London, EC3M7AF
Incorporated

25/08/1993

Company Age

32 years

Directors

4

Employees

SIC Code

64209

Risk

very low risk

Company Overview

Registration, classification & business activity

Chaucer Holdings Limited (02847982) is a private limited with share capital incorporated on 25/08/1993 (32 years old) and registered in london, EC3M7AF. The company operates under SIC code 64209 and is classified as Large Enterprise.

Chaucer holdings limited is a capital markets company based out of plantation place 30 fenchurch street, london, united kingdom.

Private Limited With Share Capital
SIC: 64209
Large Enterprise
Incorporated 25/08/1993
EC3M7AF

Financial Overview

Total Assets

£212.34M

Liabilities

£11.06M

Net Assets

£201.27M

Cash

£834.9K

Key Metrics

4

Directors

1

Shareholders

2

CCJs

Board of Directors

3

Charges

49

Registered

4

Outstanding

0

Part Satisfied

45

Satisfied

Filed Documents

100
Accounts With Accounts Type Full
Category:Accounts
Date:09-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-07-2025
Appoint Person Secretary Company With Name Date
Category:Officers
Date:06-05-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-05-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:07-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:07-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-07-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:04-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2024
Accounts With Accounts Type Full
Category:Accounts
Date:03-07-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-07-2024
Auditors Resignation Company
Category:Auditors
Date:01-07-2024
Auditors Resignation Company
Category:Auditors
Date:20-06-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-11-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-10-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-10-2023
Accounts With Accounts Type Full
Category:Accounts
Date:25-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:03-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:03-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-10-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-10-2022
Accounts With Accounts Type Full
Category:Accounts
Date:14-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:25-05-2022
Change Person Director Company With Change Date
Category:Officers
Date:25-05-2022
Accounts With Accounts Type Full
Category:Accounts
Date:29-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-07-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-10-2020
Accounts With Accounts Type Full
Category:Accounts
Date:21-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-06-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-11-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-09-2019
Accounts With Accounts Type Full
Category:Accounts
Date:12-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:14-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-08-2018
Accounts With Accounts Type Full
Category:Accounts
Date:09-07-2018
Legacy
Category:Capital
Date:21-12-2017
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:21-12-2017
Legacy
Category:Insolvency
Date:21-12-2017
Resolution
Category:Resolution
Date:21-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-09-2017
Accounts With Accounts Type Full
Category:Accounts
Date:25-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:09-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:09-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:02-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:26-08-2016
Accounts With Accounts Type Full
Category:Accounts
Date:07-07-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:06-06-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:01-06-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:31-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:17-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:25-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:20-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-09-2015
Accounts With Accounts Type Full
Category:Accounts
Date:17-07-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-06-2015
Certificate Re Registration Public Limited Company To Private
Category:Change Of Name
Date:13-11-2014
Re Registration Memorandum Articles
Category:Incorporation
Date:13-11-2014
Resolution
Category:Resolution
Date:13-11-2014
Reregistration Public To Private Company
Category:Change Of Name
Date:13-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-10-2014

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date04/07/2025
Latest Accounts31/12/2024

Trading Addresses

52 Lime Street, London, EC3M7AFRegistered
Plantation Place, 30 Fenchurch Street, London, EC3M3AD

Contact

00779979700
www.chaucerplc.com
52 Lime Street, London, EC3M7AF