Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHANCEFIELD LIMITED
Company Information for

CHANCEFIELD LIMITED

SUMMIT HOUSE, 170 FINCHLEY ROAD, LONDON, NW3 6BP,
Company Registration Number
02572765
Private Limited Company
Active

Company Overview

About Chancefield Ltd
CHANCEFIELD LIMITED was founded on 1991-01-10 and has its registered office in London. The organisation's status is listed as "Active". Chancefield Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CHANCEFIELD LIMITED
 
Legal Registered Office
SUMMIT HOUSE
170 FINCHLEY ROAD
LONDON
NW3 6BP
Other companies in NW3
 
Filing Information
Company Number 02572765
Company ID Number 02572765
Date formed 1991-01-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/01/2016
Return next due 07/02/2017
Type of accounts SMALL
Last Datalog update: 2024-02-07 02:21:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHANCEFIELD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHANCEFIELD LIMITED

Current Directors
Officer Role Date Appointed
PAMELA JOY KEMBLE
Company Secretary 1991-01-24
JULIAN PHILLIP KEMBLE
Director 1991-01-24
PAMELA JOY KEMBLE
Director 1991-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAMELA JOY KEMBLE MARLBOROUGH HILL MANAGEMENT CO LIMITED Company Secretary 1994-05-03 CURRENT 1994-05-03 Active
PAMELA JOY KEMBLE PHILPAM PROPERTIES LIMITED Company Secretary 1991-07-23 CURRENT 1964-10-22 Active
PAMELA JOY KEMBLE JULIAN KEMBLE PROPERTIES LIMITED Company Secretary 1991-04-09 CURRENT 1971-04-06 Active
JULIAN PHILLIP KEMBLE LORREAL ESTATES LIMITED Director 2017-12-06 CURRENT 1999-06-08 Active
JULIAN PHILLIP KEMBLE KNIGHTSHAYES & BEAULIEU (MANAGEMENT) LIMITED Director 2010-06-28 CURRENT 1996-08-16 Active
JULIAN PHILLIP KEMBLE KNIGHTSHAYES & BEAULIEU (FREEHOLD) LIMITED Director 2010-06-28 CURRENT 1996-08-05 Active
JULIAN PHILLIP KEMBLE COCKEREL INVESTMENTS LIMITED Director 2009-07-20 CURRENT 2009-07-20 Active
JULIAN PHILLIP KEMBLE BROADWAY PK LTD Director 2002-03-22 CURRENT 2002-03-22 Active
JULIAN PHILLIP KEMBLE EMELCO PK LTD Director 2002-03-22 CURRENT 2002-03-22 Active
JULIAN PHILLIP KEMBLE MARLBOROUGH HILL MANAGEMENT CO LIMITED Director 1994-05-03 CURRENT 1994-05-03 Active
JULIAN PHILLIP KEMBLE KEMBLE ESTATES LIMITED Director 1991-11-12 CURRENT 1990-11-12 Active
JULIAN PHILLIP KEMBLE PHILPAM PROPERTIES LIMITED Director 1991-07-23 CURRENT 1964-10-22 Active
JULIAN PHILLIP KEMBLE JULIAN KEMBLE PROPERTIES LIMITED Director 1991-04-09 CURRENT 1971-04-06 Active
PAMELA JOY KEMBLE COCKEREL INVESTMENTS LIMITED Director 2018-04-18 CURRENT 2009-07-20 Active
PAMELA JOY KEMBLE LORREAL ESTATES LIMITED Director 2017-12-06 CURRENT 1999-06-08 Active
PAMELA JOY KEMBLE PHILPAM PROPERTIES LIMITED Director 2005-07-15 CURRENT 1964-10-22 Active
PAMELA JOY KEMBLE BROADWAY PK LTD Director 2002-03-22 CURRENT 2002-03-22 Active
PAMELA JOY KEMBLE EMELCO PK LTD Director 2002-03-22 CURRENT 2002-03-22 Active
PAMELA JOY KEMBLE KEMBLE ESTATES LIMITED Director 1991-11-12 CURRENT 1990-11-12 Active
PAMELA JOY KEMBLE JULIAN KEMBLE PROPERTIES LIMITED Director 1991-04-09 CURRENT 1971-04-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-14APPOINTMENT TERMINATED, DIRECTOR JULIAN PHILLIP KEMBLE
2023-06-14DIRECTOR APPOINTED MR DAVID JACOB KEMBLE
2023-06-14DIRECTOR APPOINTED MR DAVID JACOB KEMBLE
2023-01-12CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2022-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-01-14CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2022-01-14CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2021-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025727650001
2021-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025727650001
2021-01-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-01-12CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH NO UPDATES
2020-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 025727650001
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2019-11-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH NO UPDATES
2018-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES
2017-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 2500000
2017-01-18CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-01-21LATEST SOC21/01/16 STATEMENT OF CAPITAL;GBP 2500000
2016-01-21AR0110/01/16 ANNUAL RETURN FULL LIST
2015-07-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 2500000
2015-01-12AR0110/01/15 ANNUAL RETURN FULL LIST
2014-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 2500000
2014-01-21AR0110/01/14 ANNUAL RETURN FULL LIST
2013-07-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-01-25AR0110/01/13 ANNUAL RETURN FULL LIST
2012-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-02-01AR0110/01/12 ANNUAL RETURN FULL LIST
2011-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-02-09AR0110/01/11 ANNUAL RETURN FULL LIST
2010-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-01-18AR0110/01/10 ANNUAL RETURN FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA JOY KEMBLE / 10/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN PHILLIP KEMBLE / 10/01/2010
2009-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2009-08-19288cDirector's change of particulars / julian kemble / 19/09/2008
2009-08-06288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAMELA KEMBLE / 19/09/2008
2009-08-06288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAMELA KEMBLE / 19/09/2008
2009-02-04363aRETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS
2008-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-01-24363sRETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS
2007-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-02-09363sRETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS
2006-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-04-05RES14CAPITALISE £2499400 08/03/06
2006-04-05RES04NC INC ALREADY ADJUSTED 31/12/05
2006-04-0588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-04-0588(2)RAD 08/03/06--------- £ SI 2499400@1=2499400 £ IC 600/2500000
2006-03-03123£ NC 1000/3000000 31/12/05
2006-02-06363sRETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS
2005-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-07-2788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-07-2688(2)RAD 27/06/05--------- £ SI 400@1=400 £ IC 200/600
2005-07-02363sRETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS
2005-06-2488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-06-2488(2)RAD 16/04/05--------- £ SI 100@1=100 £ IC 100/200
2004-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-01-22363sRETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS
2003-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-01-29363sRETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS
2002-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-01-26363sRETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS
2001-07-30AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-30363sRETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS
2000-09-05AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-20363sRETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS
1999-09-14AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-02-01363sRETURN MADE UP TO 10/01/99; NO CHANGE OF MEMBERS
1998-07-27AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-02-13363sRETURN MADE UP TO 10/01/98; FULL LIST OF MEMBERS
1997-07-29AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-01-27363sRETURN MADE UP TO 10/01/97; NO CHANGE OF MEMBERS
1997-01-21AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-02-06363sRETURN MADE UP TO 10/01/96; NO CHANGE OF MEMBERS
1995-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-02-21363sRETURN MADE UP TO 10/01/95; FULL LIST OF MEMBERS
1994-08-23AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-02-21363sRETURN MADE UP TO 10/01/94; NO CHANGE OF MEMBERS
1993-07-07AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-01-19363sRETURN MADE UP TO 10/01/93; NO CHANGE OF MEMBERS
1992-07-06AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-03-09363sRETURN MADE UP TO 10/01/92; FULL LIST OF MEMBERS
1991-02-15287REGISTERED OFFICE CHANGED ON 15/02/91 FROM: 120 EAST ROAD LONDON N1 6AA
1991-02-15288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1991-02-15224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1991-02-15288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-02-15SRES01ALTER MEM AND ARTS 24/01/91
1991-01-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHANCEFIELD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHANCEFIELD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of CHANCEFIELD LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHANCEFIELD LIMITED

Intangible Assets
Patents
We have not found any records of CHANCEFIELD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHANCEFIELD LIMITED
Trademarks
We have not found any records of CHANCEFIELD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHANCEFIELD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as CHANCEFIELD LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CHANCEFIELD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHANCEFIELD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHANCEFIELD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.