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

CHASE OF CHICHESTER LIMITED

173A KINGSTON ROAD, EWELL, EPSOM, KT19 0AA,
Company Registration Number
04629896
Private Limited Company
Liquidation

Company Overview

About Chase Of Chichester Ltd
CHASE OF CHICHESTER LIMITED was founded on 2003-01-07 and has its registered office in Epsom. The organisation's status is listed as "Liquidation". Chase Of Chichester Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHASE OF CHICHESTER LIMITED
 
Legal Registered Office
173A KINGSTON ROAD
EWELL
EPSOM
KT19 0AA
Other companies in TN22
 
Filing Information
Company Number 04629896
Company ID Number 04629896
Date formed 2003-01-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 07/01/2016
Return next due 04/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB326660892  
Last Datalog update: 2024-03-06 12:35:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHASE OF CHICHESTER 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 CHASE OF CHICHESTER LIMITED

Current Directors
Officer Role Date Appointed
DAVID ARTHUR BREWIN
Company Secretary 2016-04-30
DAVID ARTHUR BREWIN
Director 2012-09-03
DANIEL STEPHEN COMBES
Director 2012-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
PHILOMENA GERALDINE ALBONE
Company Secretary 2003-06-26 2016-04-30
STUART ALBONE
Director 2003-01-07 2016-04-30
MERVYN LESLIE JOHNS
Director 2003-01-07 2006-07-31
NUMERICA SECRETARIES LIMITED
Company Secretary 2003-01-07 2003-06-26
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2003-01-07 2003-01-07
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2003-01-07 2003-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ARTHUR BREWIN BPV (BREWIN PROPERTY VENTURES) LTD Director 2018-03-06 CURRENT 2018-03-06 Active
DAVID ARTHUR BREWIN HMP CONSTRUCTION LIMITED Director 2012-09-05 CURRENT 2005-03-03 Liquidation
DAVID ARTHUR BREWIN CHASE CONSTRUCTION (SERVICES) LIMITED Director 2012-09-03 CURRENT 2001-11-26 Active - Proposal to Strike off
DAVID ARTHUR BREWIN CHASE CONSTRUCTION (CONTRACTS) LIMITED Director 2012-09-03 CURRENT 2002-07-08 Liquidation
DAVID ARTHUR BREWIN CHASE CONSTRUCTION LIMITED Director 2012-09-03 CURRENT 2003-02-25 Liquidation
DAVID ARTHUR BREWIN EPM (LONDON) LTD Director 2008-11-07 CURRENT 2008-04-24 Active
DAVID ARTHUR BREWIN EUGENA LIMITED Director 2000-04-14 CURRENT 1975-10-07 Dissolved 2015-07-20
DANIEL STEPHEN COMBES CHASE CONSTRUCTION (SERVICES) LIMITED Director 2012-09-03 CURRENT 2001-11-26 Active - Proposal to Strike off
DANIEL STEPHEN COMBES CHASE CONSTRUCTION (CONTRACTS) LIMITED Director 2012-09-03 CURRENT 2002-07-08 Liquidation
DANIEL STEPHEN COMBES CHASE CONSTRUCTION LIMITED Director 2012-09-03 CURRENT 2003-02-25 Liquidation

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
2024-01-30Compulsory winding up order
2023-07-03REGISTERED OFFICE CHANGED ON 03/07/23 FROM 105-111 Euston Street London NW1 2EW England
2023-04-24MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-01-17CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2022-08-31MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-08-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-08-03DISS40Compulsory strike-off action has been discontinued
2022-06-08DISS16(SOAS)Compulsory strike-off action has been suspended
2022-05-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-21CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2021-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH NO UPDATES
2020-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/20 FROM Wesley House Bull Hill Leatherhead KT22 7AH England
2020-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-03-11PSC02Notification of Hc Construction Group Ltd as a person with significant control on 2019-06-14
2020-02-24PSC07CESSATION OF DAVID ARTHUR BREWIN AS A PERSON OF SIGNIFICANT CONTROL
2020-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/20 FROM 602-604 Kingston Road London SW20 8DN
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH NO UPDATES
2019-07-26AA01Previous accounting period shortened from 31/07/19 TO 30/06/19
2019-06-21PSC04Change of details for Mr David Arthur Brewin as a person with significant control on 2019-06-20
2019-06-21CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID ARTHUR BREWIN on 2019-06-20
2019-06-21CH01Director's details changed for Mr David Arthur Brewin on 2019-06-20
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES
2019-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH NO UPDATES
2018-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 07/01/18, WITH NO UPDATES
2017-04-27AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2016-06-16AP03Appointment of Mr David Arthur Brewin as company secretary on 2016-04-30
2016-06-15TM02Termination of appointment of Philomena Geraldine Albone on 2016-04-30
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR STUART ALBONE
2016-04-28AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-09LATEST SOC09/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-09AR0107/01/16 ANNUAL RETURN FULL LIST
2015-05-06AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/15 FROM Little Barkham Farm Piltdown Uckfield East Sussex TN22 3XL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-12AR0107/01/15 ANNUAL RETURN FULL LIST
2014-04-29AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-11LATEST SOC11/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-11AR0107/01/14 ANNUAL RETURN FULL LIST
2014-01-11CH01Director's details changed for Daniel Stephen Combes on 2013-08-20
2013-05-08AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-08AR0107/01/13 ANNUAL RETURN FULL LIST
2012-09-10AP01DIRECTOR APPOINTED DANIEL STEPHEN COMBES
2012-09-10AP01DIRECTOR APPOINTED MR DAVID ARTHUR BREWIN
2012-04-24AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-17AR0107/01/12 ANNUAL RETURN FULL LIST
2011-05-05AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-10AR0107/01/11 ANNUAL RETURN FULL LIST
2010-05-06AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-13AR0107/01/10 FULL LIST
2009-05-28AA31/07/08 TOTAL EXEMPTION SMALL
2009-01-26363aRETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS
2009-01-07287REGISTERED OFFICE CHANGED ON 07/01/2009 FROM UNIT 3 THE GRANGE CHURCH ROAD NORTH MUNDHAM CHICHESTER WEST SUSSEX PO20 1JQ
2008-06-03AA31/07/07 TOTAL EXEMPTION SMALL
2008-01-07363aRETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS
2007-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-01-11363aRETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS
2006-07-31288bDIRECTOR RESIGNED
2006-01-12363aRETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS
2005-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-01-21363sRETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS
2004-05-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-01-24363sRETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS
2003-10-08225ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/07/03
2003-08-18287REGISTERED OFFICE CHANGED ON 18/08/03 FROM: CHARTER COURT, THIRD AVENUE SOUTHAMPTON HAMPSHIRE SO15 0LE
2003-07-04288aNEW SECRETARY APPOINTED
2003-07-04288bSECRETARY RESIGNED
2003-02-05288aNEW SECRETARY APPOINTED
2003-02-05288bSECRETARY RESIGNED
2003-02-05288aNEW DIRECTOR APPOINTED
2003-02-05288bDIRECTOR RESIGNED
2003-02-05288aNEW DIRECTOR APPOINTED
2003-01-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CHASE OF CHICHESTER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2024-02-01
Winding-Up Orders2024-02-01
Petitions to Wind Up (Companies)2024-01-12
Fines / Sanctions
No fines or sanctions have been issued against CHASE OF CHICHESTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHASE OF CHICHESTER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Creditors
Creditors Due Within One Year 2012-08-01 £ 81,528

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 CHASE OF CHICHESTER LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-08-01 £ 1
Cash Bank In Hand 2012-08-01 £ 1,919
Current Assets 2012-08-01 £ 86,864
Debtors 2012-08-01 £ 84,945
Shareholder Funds 2012-08-01 £ 5,336

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHASE OF CHICHESTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHASE OF CHICHESTER LIMITED
Trademarks
We have not found any records of CHASE OF CHICHESTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHASE OF CHICHESTER 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 CHASE OF CHICHESTER 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
No properties were found where CHASE OF CHICHESTER 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 CHASE OF CHICHESTER 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 CHASE OF CHICHESTER 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.