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

CHASEHART LIMITED

SORBON, AYLESBURY END, BEACONSFIELD, HP9 1LW,
Company Registration Number
02026583
Private Limited Company
Active

Company Overview

About Chasehart Ltd
CHASEHART LIMITED was founded on 1986-06-10 and has its registered office in Beaconsfield. The organisation's status is listed as "Active". Chasehart Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CHASEHART LIMITED
 
Legal Registered Office
SORBON
AYLESBURY END
BEACONSFIELD
HP9 1LW
Other companies in HP9
 
Filing Information
Company Number 02026583
Company ID Number 02026583
Date formed 1986-06-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 21/08/2015
Return next due 18/09/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-06 20:32:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHASEHART 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 CHASEHART LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS MARK TROTT
Company Secretary 2015-08-17
TAMRA MICHELLE BOOTH
Director 2013-06-19
MICHAEL JAMES SHANLY
Director 1991-08-21
NICHOLAS MARK TROTT
Director 2003-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD ANTHONY TUCKER
Director 2004-08-23 2015-08-17
PAUL JOSEPH GILES
Company Secretary 2013-03-28 2015-07-31
NICHOLAS MARK TROTT
Company Secretary 2009-11-27 2013-03-28
PETER RICHARD DUNTHORNE
Company Secretary 2009-05-18 2009-11-27
ROBERT ASKIN
Company Secretary 2004-08-23 2009-07-03
DONALD ANTHONY TUCKER
Company Secretary 1991-08-21 2004-08-23
RAYMOND CHARLES MANNING
Director 1991-08-21 1993-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TAMRA MICHELLE BOOTH BALSTONE ESTATES LIMITED Director 2013-06-19 CURRENT 1973-02-26 Active
TAMRA MICHELLE BOOTH BOULTERS MEADOW LIMITED Director 2013-06-19 CURRENT 2012-06-18 Active
TAMRA MICHELLE BOOTH SHANLY HOMES (LEATHERHEAD) LIMITED Director 2013-06-19 CURRENT 2002-02-15 Active
TAMRA MICHELLE BOOTH SHANLY PARTNERSHIP HOMES LIMITED Director 2013-06-19 CURRENT 2005-05-20 Active
TAMRA MICHELLE BOOTH BRENARD PROPERTIES LIMITED Director 2013-06-19 CURRENT 1971-12-23 Active
TAMRA MICHELLE BOOTH JONATHAN DEAN DEVELOPMENTS LIMITED Director 2013-06-19 CURRENT 1972-10-26 Active
TAMRA MICHELLE BOOTH PORT HAMPTON ESTATES LIMITED Director 2013-06-19 CURRENT 1945-02-10 Active
TAMRA MICHELLE BOOTH OAKMEDE DEVELOPMENTS LIMITED Director 2013-06-19 CURRENT 1962-02-21 Active
TAMRA MICHELLE BOOTH MISHAN (RESIDENTIAL) LIMITED Director 2013-06-19 CURRENT 1994-02-28 Active
TAMRA MICHELLE BOOTH SHANLY HOMES (BEACONSFIELD) LIMITED Director 2013-06-19 CURRENT 2002-02-14 Active
TAMRA MICHELLE BOOTH BOURNE END MARINA LIMITED Director 2013-06-19 CURRENT 2003-09-08 Active
MICHAEL JAMES SHANLY MOUNT KELLET LIMITED Director 2016-09-28 CURRENT 2007-03-19 Active
MICHAEL JAMES SHANLY SORBON FINANCE LIMITED Director 2015-09-11 CURRENT 2015-09-11 Active
MICHAEL JAMES SHANLY LESROCK LIMITED Director 2015-08-17 CURRENT 2005-07-20 Active
MICHAEL JAMES SHANLY LAROCHE LEISURE LIMITED Director 2015-08-17 CURRENT 2006-03-10 Active
MICHAEL JAMES SHANLY UNITCASTLE LIMITED Director 2015-08-17 CURRENT 1984-04-26 Active
MICHAEL JAMES SHANLY STEP ON HOMES LIMITED Director 2015-08-17 CURRENT 2002-06-06 Active
MICHAEL JAMES SHANLY PERCY LOVEJOY (MARLOW) LIMITED Director 2010-06-18 CURRENT 1955-02-24 Active
MICHAEL JAMES SHANLY WELL ROAD FARM LIMITED Director 2009-05-06 CURRENT 2003-07-19 Active
MICHAEL JAMES SHANLY HILLSIDE RESIDENTIAL LIMITED Director 2007-07-16 CURRENT 2007-07-16 Active
MICHAEL JAMES SHANLY SHANLY HOMES (LEATHERHEAD) LIMITED Director 2006-10-01 CURRENT 2002-02-15 Active
MICHAEL JAMES SHANLY SHANLY PARTNERSHIP HOMES LIMITED Director 2006-09-05 CURRENT 2005-05-20 Active
MICHAEL JAMES SHANLY BOURNE END MARINA LIMITED Director 2003-10-01 CURRENT 2003-09-08 Active
MICHAEL JAMES SHANLY PRAISECHARM LIMITED Director 2003-09-01 CURRENT 1994-04-13 Liquidation
MICHAEL JAMES SHANLY SORBON INTERIORS LIMITED Director 2003-03-28 CURRENT 2003-03-28 Active
MICHAEL JAMES SHANLY BRANDON GATE HOMES LIMITED Director 2002-07-01 CURRENT 1996-08-23 Dissolved 2016-02-24
MICHAEL JAMES SHANLY SHANLY HOMES (BEACONSFIELD) LIMITED Director 2002-03-05 CURRENT 2002-02-14 Active
MICHAEL JAMES SHANLY SHANLY HOMES (HERTFORDSHIRE) LIMITED Director 2002-03-01 CURRENT 2002-02-15 Liquidation
MICHAEL JAMES SHANLY G F FALCONER & SON LIMITED Director 2001-08-01 CURRENT 1954-03-15 Active
MICHAEL JAMES SHANLY SORBON DEVELOPMENTS LIMITED Director 2001-05-11 CURRENT 2001-05-11 Active
MICHAEL JAMES SHANLY SHANLY HOMES CONSTRUCTION LIMITED Director 2001-05-11 CURRENT 2001-05-11 Active
MICHAEL JAMES SHANLY SHANLY RESIDENTIAL LIMITED Director 2000-03-28 CURRENT 2000-02-03 Active
MICHAEL JAMES SHANLY RYDE (THEALE) LIMITED Director 1999-12-01 CURRENT 1988-02-15 Active
MICHAEL JAMES SHANLY SORBON GROUP LIMITED Director 1998-10-08 CURRENT 1998-10-08 Active
MICHAEL JAMES SHANLY SORBON INVESTMENTS LIMITED Director 1998-10-08 CURRENT 1998-10-08 Active
MICHAEL JAMES SHANLY TOM JONES MARINA LIMITED Director 1998-04-27 CURRENT 1964-01-17 Active
MICHAEL JAMES SHANLY RYDE INTERNATIONAL PLC Director 1994-09-08 CURRENT 1987-04-27 Active - Proposal to Strike off
MICHAEL JAMES SHANLY MISHAN (RESIDENTIAL) LIMITED Director 1994-03-14 CURRENT 1994-02-28 Active
MICHAEL JAMES SHANLY SORBON ESTATES LIMITED Director 1994-01-14 CURRENT 1973-08-10 Active
MICHAEL JAMES SHANLY SHANLY HOMES LIMITED Director 1993-02-18 CURRENT 1993-01-04 Active
MICHAEL JAMES SHANLY MARLOW HOUSE INVESTMENTS LIMITED Director 1991-12-07 CURRENT 1985-06-27 Active
MICHAEL JAMES SHANLY BALSTONE ESTATES LIMITED Director 1991-09-29 CURRENT 1973-02-26 Active
MICHAEL JAMES SHANLY BRENARD PROPERTIES LIMITED Director 1991-09-29 CURRENT 1971-12-23 Active
MICHAEL JAMES SHANLY JONATHAN DEAN DEVELOPMENTS LIMITED Director 1991-09-29 CURRENT 1972-10-26 Active
MICHAEL JAMES SHANLY W.H. & C.F. POWELL LIMITED Director 1991-09-29 CURRENT 1963-08-02 Active
MICHAEL JAMES SHANLY SHANLY HOMES (STAINES) LIMITED Director 1991-09-29 CURRENT 1971-07-22 Active
MICHAEL JAMES SHANLY PORT HAMPTON ESTATES LIMITED Director 1991-09-29 CURRENT 1945-02-10 Active
MICHAEL JAMES SHANLY OAKMEDE DEVELOPMENTS LIMITED Director 1991-09-29 CURRENT 1962-02-21 Active
MICHAEL JAMES SHANLY MICHAEL SHANLY HOMES LIMITED Director 1991-09-29 CURRENT 1969-10-22 Active
MICHAEL JAMES SHANLY INTAGROUP PROPERTIES LIMITED Director 1991-09-29 CURRENT 1978-09-28 Active
MICHAEL JAMES SHANLY KINGSWAY LIMITED Director 1991-09-29 CURRENT 1970-09-01 Active
MICHAEL JAMES SHANLY COUNTDOWN PROPERTY DEVELOPMENTS LIMITED Director 1991-09-29 CURRENT 1973-07-30 Active
MICHAEL JAMES SHANLY JAMES STREET FINANCE LIMITED Director 1991-08-14 CURRENT 1988-02-25 Active
NICHOLAS MARK TROTT MOUNT KELLET LIMITED Director 2016-09-28 CURRENT 2007-03-19 Active
NICHOLAS MARK TROTT CROMWELL COURT (HARPENDEN) MANAGEMENT COMPANY LIMITED Director 2016-04-15 CURRENT 2016-04-15 Active
NICHOLAS MARK TROTT SORBON FINANCE LIMITED Director 2015-09-11 CURRENT 2015-09-11 Active
NICHOLAS MARK TROTT SORBON PROPERTIES LIMITED Director 2015-07-06 CURRENT 2015-07-06 Active
NICHOLAS MARK TROTT BEECH LODGE PROPERTIES LIMITED Director 2014-01-20 CURRENT 2014-01-20 Active
NICHOLAS MARK TROTT BOULTERS MEADOW LIMITED Director 2012-06-18 CURRENT 2012-06-18 Active
NICHOLAS MARK TROTT LAROCHE LEISURE LIMITED Director 2012-03-21 CURRENT 2006-03-10 Active
NICHOLAS MARK TROTT CASTLEFIELD LIMITED Director 2011-08-01 CURRENT 2010-04-07 Active
NICHOLAS MARK TROTT ACACIA HOMES LIMITED Director 2010-08-06 CURRENT 2010-08-06 Active
NICHOLAS MARK TROTT PERCY LOVEJOY (MARLOW) LIMITED Director 2010-06-18 CURRENT 1955-02-24 Active
NICHOLAS MARK TROTT JAMES STREET FINANCE LIMITED Director 2009-11-27 CURRENT 1988-02-25 Active
NICHOLAS MARK TROTT TOM JONES MARINA LIMITED Director 2009-11-27 CURRENT 1964-01-17 Active
NICHOLAS MARK TROTT MICHAEL SHANLY HOMES LIMITED Director 2009-11-27 CURRENT 1969-10-22 Active
NICHOLAS MARK TROTT G F FALCONER & SON LIMITED Director 2009-11-27 CURRENT 1954-03-15 Active
NICHOLAS MARK TROTT UNITCASTLE LIMITED Director 2009-11-27 CURRENT 1984-04-26 Active
NICHOLAS MARK TROTT KINGSWAY LIMITED Director 2009-11-27 CURRENT 1970-09-01 Active
NICHOLAS MARK TROTT SHANLY RESIDENTIAL LIMITED Director 2009-11-27 CURRENT 2000-02-03 Active
NICHOLAS MARK TROTT SHANLY HOMES CONSTRUCTION LIMITED Director 2009-09-11 CURRENT 2001-05-11 Active
NICHOLAS MARK TROTT INTAGROUP PROPERTIES LIMITED Director 2009-06-10 CURRENT 1978-09-28 Active
NICHOLAS MARK TROTT WELL ROAD FARM LIMITED Director 2009-05-06 CURRENT 2003-07-19 Active
NICHOLAS MARK TROTT HILLSIDE RESIDENTIAL LIMITED Director 2007-07-16 CURRENT 2007-07-16 Active
NICHOLAS MARK TROTT SHANLY PARTNERSHIP HOMES LIMITED Director 2006-08-18 CURRENT 2005-05-20 Active
NICHOLAS MARK TROTT LESROCK LIMITED Director 2006-01-18 CURRENT 2005-07-20 Active
NICHOLAS MARK TROTT SHANLY HOMES (LEATHERHEAD) LIMITED Director 2005-11-01 CURRENT 2002-02-15 Active
NICHOLAS MARK TROTT SORBON INTERIORS LIMITED Director 2005-06-20 CURRENT 2003-03-28 Active
NICHOLAS MARK TROTT SORBON GROUP LIMITED Director 2003-12-09 CURRENT 1998-10-08 Active
NICHOLAS MARK TROTT BALSTONE ESTATES LIMITED Director 2003-12-09 CURRENT 1973-02-26 Active
NICHOLAS MARK TROTT SORBON INVESTMENTS LIMITED Director 2003-12-09 CURRENT 1998-10-08 Active
NICHOLAS MARK TROTT SORBON DEVELOPMENTS LIMITED Director 2003-12-09 CURRENT 2001-05-11 Active
NICHOLAS MARK TROTT BRENARD PROPERTIES LIMITED Director 2003-12-09 CURRENT 1971-12-23 Active
NICHOLAS MARK TROTT JONATHAN DEAN DEVELOPMENTS LIMITED Director 2003-12-09 CURRENT 1972-10-26 Active
NICHOLAS MARK TROTT SORBON ESTATES LIMITED Director 2003-12-09 CURRENT 1973-08-10 Active
NICHOLAS MARK TROTT W.H. & C.F. POWELL LIMITED Director 2003-12-09 CURRENT 1963-08-02 Active
NICHOLAS MARK TROTT PORT HAMPTON ESTATES LIMITED Director 2003-12-09 CURRENT 1945-02-10 Active
NICHOLAS MARK TROTT OAKMEDE DEVELOPMENTS LIMITED Director 2003-12-09 CURRENT 1962-02-21 Active
NICHOLAS MARK TROTT COUNTDOWN PROPERTY DEVELOPMENTS LIMITED Director 2003-12-09 CURRENT 1973-07-30 Active
NICHOLAS MARK TROTT MARLOW HOUSE INVESTMENTS LIMITED Director 2003-12-09 CURRENT 1985-06-27 Active
NICHOLAS MARK TROTT RYDE (THEALE) LIMITED Director 2003-12-09 CURRENT 1988-02-15 Active
NICHOLAS MARK TROTT MISHAN (RESIDENTIAL) LIMITED Director 2003-12-09 CURRENT 1994-02-28 Active
NICHOLAS MARK TROTT STEP ON HOMES LIMITED Director 2003-11-24 CURRENT 2002-06-06 Active
NICHOLAS MARK TROTT BOURNE END MARINA LIMITED Director 2003-10-01 CURRENT 2003-09-08 Active
NICHOLAS MARK TROTT SHANLY HOMES (BEACONSFIELD) LIMITED Director 2002-03-05 CURRENT 2002-02-14 Active
NICHOLAS MARK TROTT SHANLY HOMES (STAINES) LIMITED Director 2001-01-01 CURRENT 1971-07-22 Active
NICHOLAS MARK TROTT SHANLY HOMES LIMITED Director 2000-05-02 CURRENT 1993-01-04 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
2024-03-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2023-09-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-12CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES
2022-10-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/22, WITH NO UPDATES
2022-03-10TM01APPOINTMENT TERMINATED, DIRECTOR KHAYRUL HUDA
2021-12-30Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-12-30Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-30Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-30Audit exemption subsidiary accounts made up to 2020-12-31
2021-12-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-12-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 21/08/21, WITH NO UPDATES
2020-11-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-11-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 21/08/20, WITH NO UPDATES
2020-07-21AP03Appointment of Mr Ross Alistair Marvin as company secretary on 2020-07-20
2020-07-21TM02Termination of appointment of Khayrul Huda on 2020-07-20
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARK TROTT
2020-07-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020265830006
2020-06-08RES01ADOPT ARTICLES 08/06/20
2020-06-08MEM/ARTSARTICLES OF ASSOCIATION
2020-01-21AP01DIRECTOR APPOINTED MR KHAYRUL HUDA
2020-01-21AP03Appointment of Mr Khayrul Huda as company secretary on 2020-01-14
2020-01-21TM02Termination of appointment of Nicholas Mark Trott on 2020-01-14
2019-08-23CS01CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES
2019-07-29AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-11PSC07CESSATION OF MICHAEL JAMES SHANLY AS A PERSON OF SIGNIFICANT CONTROL
2019-02-11PSC02Notification of Sorbon Investments Limited as a person with significant control on 2019-01-10
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH NO UPDATES
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 21/08/18, WITH NO UPDATES
2018-07-23AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 21/08/17, WITH NO UPDATES
2017-07-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 020265830006
2016-09-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES
2016-08-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-25AR0121/08/15 ANNUAL RETURN FULL LIST
2015-08-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-17AP03Appointment of Mr Nicholas Mark Trott as company secretary on 2015-08-17
2015-08-17CH01Director's details changed for Mr Nicholas Mark Trott on 2015-08-17
2015-08-17TM01APPOINTMENT TERMINATED, DIRECTOR DONALD ANTHONY TUCKER
2015-07-31TM02Termination of appointment of Paul Joseph Giles on 2015-07-31
2014-10-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-04AR0121/08/14 ANNUAL RETURN FULL LIST
2013-09-09AR0121/08/13 ANNUAL RETURN FULL LIST
2013-07-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-19AP01DIRECTOR APPOINTED MRS TAMRA BOOTH
2013-03-28AP03Appointment of Paul Joseph Giles as company secretary
2013-03-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY NICHOLAS TROTT
2012-08-31AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-24AR0121/08/12 FULL LIST
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-23AR0121/08/11 FULL LIST
2011-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD ANTHONY TUCKER / 21/08/2011
2010-08-23AR0121/08/10 FULL LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK TROTT / 21/08/2010
2010-07-15AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-14AP03SECRETARY APPOINTED MR NICHOLAS MARK TROTT
2009-12-14TM02APPOINTMENT TERMINATED, SECRETARY PETER DUNTHORNE
2009-08-24363aRETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS
2009-07-07288bAPPOINTMENT TERMINATED SECRETARY ROBERT ASKIN
2009-06-24AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-19288aSECRETARY APPOINTED PETER RICHARD DUNTHORNE
2008-10-24AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-10-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-10-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-10-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-09-08363aRETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS
2007-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-01363sRETURN MADE UP TO 21/08/07; NO CHANGE OF MEMBERS
2006-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-18363(287)REGISTERED OFFICE CHANGED ON 18/09/06
2006-09-18363sRETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS
2005-09-27363(288)SECRETARY'S PARTICULARS CHANGED
2005-09-27363sRETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS
2005-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-09-10363sRETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS
2004-09-10288bSECRETARY RESIGNED
2004-09-10288aNEW SECRETARY APPOINTED
2004-09-10288aNEW DIRECTOR APPOINTED
2004-01-07288aNEW DIRECTOR APPOINTED
2003-10-01363sRETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS
2003-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-09-11363sRETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS
2002-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-08-31363sRETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS
2001-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-08-24363sRETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS
2000-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-09-22363sRETURN MADE UP TO 21/08/99; FULL LIST OF MEMBERS
1998-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-08-27287REGISTERED OFFICE CHANGED ON 27/08/98 FROM: SORBON AYLESBURY END BEACONSFIELD BUCKS HP9 1LW
1998-08-19363sRETURN MADE UP TO 21/08/98; NO CHANGE OF MEMBERS
1997-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-09-30363sRETURN MADE UP TO 21/08/97; NO CHANGE OF MEMBERS
1996-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-10-28363sRETURN MADE UP TO 21/08/96; FULL LIST OF MEMBERS
1995-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-10-18363sRETURN MADE UP TO 21/08/95; FULL LIST OF MEMBERS
1994-12-28395PARTICULARS OF MORTGAGE/CHARGE
1994-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to CHASEHART 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 CHASEHART LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-06 Outstanding BARCLAYS BANK PLC AS SECURITY AGENT FOR THE FINANCE PARTIES (SECURITY AGENT)
THIRD PARTY LEGAL CHARGE 2008-10-21 Satisfied NATIONAL WESTMINSTER BANK PLC
THIRD PARTY LEGAL CHARGE 2008-10-21 Satisfied NATIONAL WESTMINSTER BANK PLC
FLOATING CHARGE 1994-12-15 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-08-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-03-19 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 CHASEHART LIMITED

Intangible Assets
Patents
We have not found any records of CHASEHART LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHASEHART LIMITED
Trademarks
We have not found any records of CHASEHART LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEPOSIT AGREEMENT J N FOX AND SONS UK LIMITED 2007-05-26 Outstanding
DEPOSIT AGREEMENT WHITE ROCK OUTDOOR LIMITED 2004-01-28 Outstanding
DEPOSIT AGREEMENT WHITE ROCK OUTDOOR LIMITED 2008-12-12 Outstanding

We have found 3 mortgage charges which are owed to CHASEHART LIMITED

Income
Government Income
We have not found government income sources for CHASEHART 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 (41100 - Development of building projects) as CHASEHART LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
Business rates information was found for CHASEHART LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wycombe District Council Store At, Essex Place (Unit D), Finings Road, Lane End, High Wycombe, Bucks, HP14 3EY HP14 3EY 4,000
Wycombe Council S M R Fleetcare Ltd, Essex Place, Finings Road, Lane End, High Wycombe, Bucks, HP14 3EY 16,500
Wycombe District Council S M R Fleetcare Ltd, Essex Place, Finings Road, Lane End, High Wycombe, Bucks, HP14 3EY HP14 3EY 16,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHASEHART 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 CHASEHART 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.