Active
Company Information for CHASE (SW) LIMITED
Jasmine House 8, Parkway, Welwyn Garden City, AL8 6HG,
|
Company Registration Number
11261606
Private Limited Company
Active |
Company Name | |
---|---|
CHASE (SW) LIMITED | |
Legal Registered Office | |
Jasmine House 8 Parkway Welwyn Garden City AL8 6HG | |
Company Number | 11261606 | |
---|---|---|
Company ID Number | 11261606 | |
Date formed | 2018-03-19 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2023-03-18 | |
Return next due | 2024-04-01 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB304424933 |
Last Datalog update: | 2024-04-15 01:37:11 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GARY JAMES BARTON |
||
ANTHONY JOHN CAREY |
||
NICOLAS SEAN WARREN |
||
CHARLIE JACK WILSON |
||
PAUL WILSON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C.G. EDWARD (GOFFS OAK) LIMITED | Director | 2018-06-07 | CURRENT | 1964-05-07 | Active | |
CHASE (CUFFLEY) LIMITED | Director | 2018-02-22 | CURRENT | 2017-03-09 | Active | |
WILSON PROPERTIES (LONDON) LTD | Director | 2012-10-15 | CURRENT | 2000-07-06 | Active | |
CHASE (CUFFLEY) LIMITED | Director | 2018-06-11 | CURRENT | 2017-03-09 | Active | |
TIMES SQUARE ESTATE MANAGEMENT COMPANY LIMITED | Director | 2018-03-08 | CURRENT | 2016-03-08 | Active | |
DANBURY PALACE MANAGEMENT LIMITED | Director | 2017-04-21 | CURRENT | 2015-03-19 | Active | |
FULHAM NO.1 LIMITED | Director | 2017-03-06 | CURRENT | 2017-03-06 | Active | |
CHASE (CUFFLEY) LIMITED | Director | 2018-06-11 | CURRENT | 2017-03-09 | Active | |
FULHAM NO.1 LIMITED | Director | 2017-03-06 | CURRENT | 2017-03-06 | Active | |
C.G. EDWARD (GOFFS OAK) LIMITED | Director | 2018-06-07 | CURRENT | 1964-05-07 | Active | |
WILSON INVESTMENTS (LONDON) LIMITED | Director | 2017-11-17 | CURRENT | 2017-11-17 | Active | |
CCLA (LUTON) LIMITED | Director | 2017-06-28 | CURRENT | 2017-06-28 | Active | |
CHASE (CUFFLEY) LIMITED | Director | 2017-03-09 | CURRENT | 2017-03-09 | Active | |
BLUE SQUARE CAPITAL (LONDON) LIMITED | Director | 2017-03-08 | CURRENT | 2017-03-08 | Dissolved 2017-10-03 | |
WILSON GROUP (LONDON) LIMITED | Director | 2016-11-30 | CURRENT | 2016-11-30 | Dissolved 2018-05-22 | |
CHASE (BARNET) LIMITED | Director | 2016-11-22 | CURRENT | 2016-11-22 | Active | |
CHASE (BUCKS) LIMITED | Director | 2016-11-11 | CURRENT | 2011-10-13 | Liquidation | |
WPL (WGC) LIMITED | Director | 2016-05-27 | CURRENT | 2016-05-19 | Active | |
WILSON RESIDENTIAL LIMITED | Director | 2016-03-14 | CURRENT | 2016-03-14 | Active | |
WILSON HOLDINGS (LONDON) LIMITED | Director | 2013-05-08 | CURRENT | 2013-05-08 | Active | |
SELL YOUR HOME TODAY LIMITED | Director | 2010-09-17 | CURRENT | 2009-12-15 | Active - Proposal to Strike off | |
WIDEWORLD LIMITED | Director | 2008-10-01 | CURRENT | 2007-10-24 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR NICOLAS SEAN WARREN | ||
Director's details changed for Mr Gary James Barton on 2023-10-27 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN CAREY | ||
CONFIRMATION STATEMENT MADE ON 18/03/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 18/03/23, WITH UPDATES | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112616060001 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112616060002 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/22, WITH UPDATES | |
AA01 | Current accounting period shortened from 31/05/21 TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/21, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/20 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112616060003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Charlie Jack Wilson on 2019-06-10 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/18 | |
AA01 | Current accounting period shortened from 31/03/19 TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES | |
CH01 | Director's details changed for Mr Paul John Wilson on 2018-06-27 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 112616060006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 112616060003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 112616060004 | |
SH08 | Change of share class name or designation | |
RES01 | ADOPT ARTICLES 17/05/18 | |
SH01 | 04/05/18 STATEMENT OF CAPITAL GBP 10100 | |
SH01 | 04/05/18 STATEMENT OF CAPITAL GBP 10080 | |
SH01 | 04/05/18 STATEMENT OF CAPITAL GBP 10060 | |
SH01 | 04/05/18 STATEMENT OF CAPITAL GBP 10040 | |
SH01 | 04/05/18 STATEMENT OF CAPITAL GBP 10020 | |
SH01 | 04/05/18 STATEMENT OF CAPITAL GBP 10000 | |
SH01 | 04/05/18 STATEMENT OF CAPITAL GBP 9000 | |
LATEST SOC | 09/05/18 STATEMENT OF CAPITAL;GBP 8000 | |
SH01 | 04/05/18 STATEMENT OF CAPITAL GBP 8000 | |
PSC05 | Change of details for Chase Capital Land Acquisitions Limited as a person with significant control on 2018-03-20 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY JOHN CAREY | |
AP01 | DIRECTOR APPOINTED MR NICOLAS SEAN WARREN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 112616060002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 112616060001 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
|
|
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 (SW) LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CHASE (SW) LIMITED are:
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. |