ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Chaucer Estates Limited

Chaucer Estates Limited is an active company incorporated on 29 June 1948 with the registered office located in Birmingham, West Midlands. Chaucer Estates Limited was registered 77 years ago.
Status
Active
Active since incorporation
Company No
00456386
Private limited company
Age
77 years
Incorporated 29 June 1948
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 12 July 2025 (1 month ago)
Next confirmation dated 12 July 2026
Due by 26 July 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 31 December 2025 (3 months remaining)
Contact
Address
Suite S10 One Devon Way
Longbridge
Birmingham
B31 2TS
United Kingdom
Address changed on 7 Feb 2025 (7 months ago)
Previous address was Two Devon Way Longbridge Birmingham B31 2TS United Kingdom
Telephone
0121 2229400
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Solicitor • British • Lives in UK • Born in Jan 1984
Director • Chartered Accountant • British • Lives in UK • Born in Dec 1984
Director • Solicitor • Irish • Lives in England • Born in Jul 1975
Brighton STM Group Holding Company Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Brighton STM Investments Limited
Daniel Stephen Park, Nicholas Karl Vuckovic, and 2 more are mutual people.
Active
Blackpole Trading Estate (1978) Limited
Daniel Stephen Park, Nicholas Karl Vuckovic, and 2 more are mutual people.
Active
Brighton STM Pensions Limited
Daniel Stephen Park, Nicholas Karl Vuckovic, and 2 more are mutual people.
Active
Brighton STM Developments Limited
Daniel Stephen Park, Nicholas Karl Vuckovic, and 2 more are mutual people.
Active
Brighton STM Ventures Limited
Daniel Stephen Park, Nicholas Karl Vuckovic, and 2 more are mutual people.
Active
Swan Business Park (Management) Limited
Daniel Stephen Park, Nicholas Karl Vuckovic, and 2 more are mutual people.
Active
Woodcock Court (Management) Limited
Daniel Stephen Park, Nicholas Karl Vuckovic, and 2 more are mutual people.
Active
Saxon Business Centre (Management) Limited
Daniel Stephen Park, Nicholas Karl Vuckovic, and 2 more are mutual people.
Active
Brands
Fergusons (Stornoway) Ltd
Fergusons (Stornoway) Ltd has been providing plumbing and heating installations and maintenance services to the Isles of Lewis and Harris since 1998..
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£42K
Increased by £42K (%)
Turnover
£3K
Decreased by £8K (-73%)
Employees
2
Same as previous period
Total Assets
£12.46M
Increased by £86K (+1%)
Total Liabilities
-£103K
Decreased by £745K (-88%)
Net Assets
£12.35M
Increased by £831K (+7%)
Debt Ratio (%)
1%
Decreased by 6.03% (-88%)
Latest Activity
Confirmation Submitted
1 Month Ago on 15 Jul 2025
Charge Satisfied
3 Months Ago on 27 May 2025
Nicholas Karl Vuckovic Appointed
5 Months Ago on 1 Apr 2025
Lisa Ann Katherine Minns Resigned
5 Months Ago on 1 Apr 2025
St. Modwen Group Holding Company Limited (PSC) Details Changed
5 Months Ago on 20 Mar 2025
St. Modwen Corporate Services Limited Details Changed
5 Months Ago on 20 Mar 2025
Registered Address Changed
7 Months Ago on 7 Feb 2025
St. Modwen Corporate Services Limited Details Changed
7 Months Ago on 5 Feb 2025
Subsidiary Accounts Submitted
8 Months Ago on 4 Jan 2025
Confirmation Submitted
1 Year 1 Month Ago on 12 Jul 2024
Get Credit Report
Discover Chaucer Estates Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 12 July 2025 with updates
Submitted on 15 Jul 2025
Change of details for St. Modwen Group Holding Company Limited as a person with significant control on 20 March 2025
Submitted on 15 Jul 2025
Satisfaction of charge 004563860069 in full
Submitted on 27 May 2025
Termination of appointment of Lisa Ann Katherine Minns as a director on 1 April 2025
Submitted on 8 Apr 2025
Appointment of Nicholas Karl Vuckovic as a director on 1 April 2025
Submitted on 8 Apr 2025
Secretary's details changed for St. Modwen Corporate Services Limited on 20 March 2025
Submitted on 28 Mar 2025
Registered office address changed from Two Devon Way Longbridge Birmingham B31 2TS United Kingdom to Suite S10 One Devon Way Longbridge Birmingham B31 2TS on 7 February 2025
Submitted on 7 Feb 2025
Secretary's details changed for St. Modwen Corporate Services Limited on 5 February 2025
Submitted on 6 Feb 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 4 Jan 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 4 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year