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

CHAUCER MANAGEMENT HOLDINGS LIMITED

10 LOWER THAMES STREET, LONDON, EC3R 6EN,
Company Registration Number
08816534
Private Limited Company
Active

Company Overview

About Chaucer Management Holdings Ltd
CHAUCER MANAGEMENT HOLDINGS LIMITED was founded on 2013-12-16 and has its registered office in London. The organisation's status is listed as "Active". Chaucer Management Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHAUCER MANAGEMENT HOLDINGS LIMITED
 
Legal Registered Office
10 LOWER THAMES STREET
LONDON
EC3R 6EN
Other companies in TN23
 
Previous Names
DMWSL 751 LIMITED13/08/2014
Filing Information
Company Number 08816534
Company ID Number 08816534
Date formed 2013-12-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB181496288  
Last Datalog update: 2024-03-06 12:34:08
Primary Source:Companies House
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 CHAUCER MANAGEMENT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JULIE ANN FREEMAN
Company Secretary 2014-03-11
GARRETT JOHN CURRAN
Director 2015-05-20
PAUL DRIVER
Director 2015-11-27
CHRISTOPHER CHARLES LASLETT
Director 2014-02-13
ALEXANDER STEVEN THOMSON
Director 2017-07-21
MARTIN JOHN WASSELL
Director 2015-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL ROBERT JEFFREY O'BRIEN
Director 2014-02-13 2018-02-12
ANDREW PAUL FROME
Director 2014-05-14 2015-10-07
SIMON PAUL JOBSON
Director 2014-01-28 2015-05-20
JOHN EDWARD GILDER BATESON
Director 2014-02-13 2015-04-30
RUPERT JOHN LASLETT
Director 2014-02-13 2015-04-30
DM COMPANY SERVICES (LONDON) LIMITED
Company Secretary 2013-12-16 2014-01-28
MARTIN JAMES MCNAIR
Director 2013-12-16 2014-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARRETT JOHN CURRAN CHAUCER MANAGEMENT SERVICES LIMITED Director 2015-10-26 CURRENT 2013-12-16 Active
GARRETT JOHN CURRAN PACKAGING TECHNOLOGIES INVESTMENTS LIMITED Director 2015-01-05 CURRENT 2011-11-09 Dissolved 2016-12-01
GARRETT JOHN CURRAN PACKAGING TECHNOLOGIES EBT LIMITED Director 2014-07-07 CURRENT 2014-07-07 Dissolved 2016-08-16
GARRETT JOHN CURRAN SCP FEEDER GP LIMITED Director 2011-01-05 CURRENT 2010-12-23 Active
GARRETT JOHN CURRAN GROWTH CAPITAL PARTNERS GP LIMITED Director 2010-04-23 CURRENT 2010-04-22 Active
GARRETT JOHN CURRAN GCP III FP LIMITED Director 2010-04-23 CURRENT 2010-04-22 Active
GARRETT JOHN CURRAN GCP FOUNDERS LIMITED Director 2008-10-13 CURRENT 2008-08-21 Active
GARRETT JOHN CURRAN GCP FEEDER PARTNERSHIP (GENERAL PARTNER) LIMITED Director 2008-08-20 CURRENT 2008-08-20 Active
GARRETT JOHN CURRAN GROWTH CAPITAL PARTNERS NOMINEES LIMITED Director 2006-01-01 CURRENT 1986-09-05 Active
GARRETT JOHN CURRAN GCP (GENERAL PARTNER) LIMITED Director 2006-01-01 CURRENT 2002-12-20 Active
PAUL DRIVER MOUNTAIN MOMENTS LTD Director 2016-05-31 CURRENT 2011-07-07 Active
PAUL DRIVER GODESIC LIMITED Director 2015-12-11 CURRENT 2012-09-19 Active
PAUL DRIVER CAJE LIMITED Director 2006-03-09 CURRENT 2006-03-09 Active - Proposal to Strike off
CHRISTOPHER CHARLES LASLETT SHARPCLOUD SOFTWARE LIMITED Director 2017-07-25 CURRENT 2011-09-26 Active
CHRISTOPHER CHARLES LASLETT DMWSL 750 LIMITED Director 2014-02-13 CURRENT 1987-11-03 Active
CHRISTOPHER CHARLES LASLETT ENVIRONMENTAL PROJECT MANAGEMENT CONSULTANTS LIMITED Director 2014-02-13 CURRENT 1992-03-12 Active
CHRISTOPHER CHARLES LASLETT RESOURCE PROVIDER LIMITED Director 2014-02-13 CURRENT 2002-11-26 Active - Proposal to Strike off
CHRISTOPHER CHARLES LASLETT CHAUCER SYSTEMS LIMITED Director 2014-02-13 CURRENT 1987-11-05 Active - Proposal to Strike off
CHRISTOPHER CHARLES LASLETT CHAUCER COMPUTING LIMITED Director 2014-02-13 CURRENT 1987-11-05 Active - Proposal to Strike off
CHRISTOPHER CHARLES LASLETT CHAUCER CONSULTING LIMITED Director 2014-02-13 CURRENT 1989-09-25 Active - Proposal to Strike off
CHRISTOPHER CHARLES LASLETT ITEMPLUS CONSULTING LIMITED Director 2014-02-13 CURRENT 1990-03-21 Active
CHRISTOPHER CHARLES LASLETT CHAUCER RESOURCES LIMITED Director 2014-02-13 CURRENT 2002-11-26 Active - Proposal to Strike off
CHRISTOPHER CHARLES LASLETT CHAUCER MANAGEMENT SERVICES LIMITED Director 2014-02-13 CURRENT 2013-12-16 Active
CHRISTOPHER CHARLES LASLETT PLUS 3 CONSULTANTS LIMITED Director 2014-02-13 CURRENT 1986-04-07 Active - Proposal to Strike off
CHRISTOPHER CHARLES LASLETT ITEMPLUS HOLDINGS LIMITED Director 2014-02-13 CURRENT 1999-11-16 Active
CHRISTOPHER CHARLES LASLETT CHAUCER GROUP LIMITED Director 1997-09-03 CURRENT 1987-06-01 Active
ALEXANDER STEVEN THOMSON THE DMW GROUP MANAGEMENT LIMITED Director 2017-10-20 CURRENT 2017-06-01 Active
ALEXANDER STEVEN THOMSON CREDERA HOLDINGS LIMITED Director 2017-10-20 CURRENT 2017-07-31 Active
MARTIN JOHN WASSELL CHAUCER GROUP LIMITED Director 2018-02-08 CURRENT 1987-06-01 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
2024-01-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-12-11CONFIRMATION STATEMENT MADE ON 11/12/23, WITH NO UPDATES
2023-10-03APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN WASSELL
2022-12-21CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-10-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-12-24Current accounting period extended from 31/10/21 TO 31/12/21
2021-12-24CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2021-12-24CS01CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES
2021-12-24AA01Current accounting period extended from 31/10/21 TO 31/12/21
2021-11-01MEM/ARTSARTICLES OF ASSOCIATION
2021-11-01RES01ADOPT ARTICLES 01/11/21
2021-11-01CC04Statement of company's objects
2021-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20
2021-02-11TM01APPOINTMENT TERMINATED, DIRECTOR GARRETT JOHN CURRAN
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES
2020-12-15CH01Director's details changed for Mr Martin John Wassell on 2020-10-08
2020-08-20SH0108/07/20 STATEMENT OF CAPITAL GBP 176658.140
2020-08-20SH10Particulars of variation of rights attached to shares
2020-08-03RES01ADOPT ARTICLES 03/08/20
2020-08-03MEM/ARTSARTICLES OF ASSOCIATION
2020-08-03RES12Resolution of varying share rights or name
2020-07-15PSC02Notification of Bip Consulting Uk Limited as a person with significant control on 2020-07-08
2020-07-15PSC07CESSATION OF GROWTH CAPITAL PARTNERS NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-07-15AP01DIRECTOR APPOINTED MR NINO LO BIANCO
2020-07-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DRIVER
2020-07-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088165340002
2020-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19
2020-05-12SH03Purchase of own shares
2020-05-11SH06Cancellation of shares. Statement of capital on 2020-03-23 GBP 172,116.510
2020-03-18PSC07CESSATION OF GROWTH CAPITAL PARTNERS GP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-03-18PSC02Notification of Growth Capital Partners Nominees Limited as a person with significant control on 2016-04-06
2020-02-12SH20Statement by Directors
2020-02-12SH19Statement of capital on 2020-02-12 GBP 173,141.555
2020-02-11CAP-SSSolvency Statement dated 31/01/20
2020-02-11RES13Resolutions passed:
  • Reduction of the share premium account 31/01/2020
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES
2019-12-10SH0130/08/19 STATEMENT OF CAPITAL GBP 173141.555
2019-11-30RES10Resolutions passed:Resolution of allotment of securitiesThe share capital of the company be increased by the creation of 1,000 growth shares of £0.001 each having the rights and subject to restricitions 30/08/2019Resolution of adoption of Articles of ...
2019-11-28SH10Particulars of variation of rights attached to shares
2019-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18
2019-03-07SH04Sale or transfer of treasury shares on 2019-02-28
  • GBP 0
2019-01-25SH04Sale or transfer of treasury shares on 2018-12-14
  • GBP 2,461.5
2019-01-18SH03Purchase of own shares. Shares purchased into treasury
  • GBP 18,961.5 on 2018-09-04
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES
2018-11-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 088165340002
2018-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17
2018-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/18 FROM 20 st. Dunstan's Hill London EC3R 8HL England
2018-04-03CH01Director's details changed for Mr Alexander Steven Thomson on 2018-03-31
2018-04-03PSC05PSC'S CHANGE OF PARTICULARS / GROWTH CAPITAL PARTNERS GP LIMITED / 31/03/2018
2018-04-03PSC05PSC'S CHANGE OF PARTICULARS / GROWTH CAPITAL PARTNERS LLP / 31/03/2018
2018-03-09PSC02Notification of Growth Capital Partners Gp Limited as a person with significant control on 2017-06-26
2018-02-22TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ROBERT JEFFREY O'BRIEN
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES
2017-07-24AP01DIRECTOR APPOINTED MR ALEXANDER STEVEN THOMSON
2017-06-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 173140.78
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2016-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/16 FROM Warnford Court 29 Throgmorton Street London EC2N 2AT
2016-04-25CH01Director's details changed for Mr Christopher Charles Laslett on 2016-03-24
2016-02-01CH01Director's details changed for Mr Neil Robert Jeffrey O'brien on 2016-01-29
2015-12-23AR0116/12/15 ANNUAL RETURN FULL LIST
2015-12-01AP01DIRECTOR APPOINTED MR PAUL DRIVER
2015-10-07AP01DIRECTOR APPOINTED MR MARTIN JOHN WASSELL
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL FROME
2015-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14
2015-05-21AP01DIRECTOR APPOINTED MR GARRETT JOHN CURRAN
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PAUL JOBSON
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT LASLETT
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BATESON
2015-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2015 FROM KENT HOUSE 81 STATION ROAD ASHFORD KENT TN23 1PP
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 173140.78
2014-12-16AR0116/12/14 FULL LIST
2014-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT JOHN LASLETT / 16/12/2014
2014-09-18ANNOTATIONPart Rectified
2014-08-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-08-15RES01ADOPT ARTICLES 19/06/2014
2014-08-13RES15CHANGE OF NAME 13/05/2014
2014-08-13CERTNMCOMPANY NAME CHANGED DMWSL 751 LIMITED CERTIFICATE ISSUED ON 13/08/14
2014-08-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-08-05SH02CONSOLIDATION 16/07/14
2014-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES LASLETT / 22/06/2014
2014-07-30AP01DIRECTOR APPOINTED MR ANDREW PAUL FROME
2014-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT JOHN LASLETT / 29/07/2014
2014-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBERT JEFFREY O'BRIEN / 27/05/2014
2014-07-29SH0128/04/14 STATEMENT OF CAPITAL GBP 150029.88
2014-07-29SH0116/07/14 STATEMENT OF CAPITAL GBP 173140.78
2014-07-29SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-07-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-05-14AP01DIRECTOR APPOINTED MR ANDREW PAUL FROME
2014-03-14AP01DIRECTOR APPOINTED RUPERT JOHN LASLETT
2014-03-12AP03SECRETARY APPOINTED MISS JULIE ANN FREEMAN
2014-02-21MEM/ARTSARTICLES OF ASSOCIATION
2014-02-21RES12VARYING SHARE RIGHTS AND NAMES
2014-02-21RES01ADOPT ARTICLES 13/02/2014
2014-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2014 FROM LEVEL 13 BROADGATE TOWER 20 PRIMROSE STREET LONDON EC2A 2EW
2014-02-21AP01DIRECTOR APPOINTED JOHN EDWARD GILDER BATESON
2014-02-21AP01DIRECTOR APPOINTED MR CHRISTOPHER CHARLES LASLETT
2014-02-21AP01DIRECTOR APPOINTED MR NEIL ROBERT JEFFREY O'BRIEN
2014-02-20SH02SUB-DIVISION 13/02/14
2014-02-20AA01CURRSHO FROM 31/12/2014 TO 31/10/2014
2014-02-20SH0113/02/14 STATEMENT OF CAPITAL GBP 147225.18
2014-02-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-02-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 088165340001
2014-02-06AP01DIRECTOR APPOINTED MR SIMON PAUL JOBSON
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN MCNAIR
2014-02-06TM02APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES (LONDON) LIMITED
2013-12-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management




Licences & Regulatory approval
We could not find any licences issued to CHAUCER MANAGEMENT HOLDINGS 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 CHAUCER MANAGEMENT HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-19 Outstanding GROWTH CAPITAL PARTNERS NOMINEES LIMITED AS SECURITY TRUSTEE
Intangible Assets
Patents
We have not found any records of CHAUCER MANAGEMENT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHAUCER MANAGEMENT HOLDINGS LIMITED
Trademarks
We have not found any records of CHAUCER MANAGEMENT HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAUCER MANAGEMENT HOLDINGS 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 (70221 - Financial management) as CHAUCER MANAGEMENT HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHAUCER MANAGEMENT HOLDINGS 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 CHAUCER MANAGEMENT HOLDINGS 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 CHAUCER MANAGEMENT HOLDINGS 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.