CHANCE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHANCE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01520566

Incorporation date

06/10/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

Holtwood House, Axmansford, Tadley RG26 5SBCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1986)
dot icon10/11/2025
Confirmation statement made on 2025-11-03 with updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/12/2024
Confirmation statement made on 2024-11-03 with updates
dot icon21/11/2024
Termination of appointment of Alasdair Kinloch Hadden-Paton as a director on 2024-10-02
dot icon21/11/2024
Appointment of Christine Cunningham as a secretary on 2024-10-02
dot icon21/11/2024
Termination of appointment of Alasdair Kinloch Hadden-Paton as a secretary on 2024-10-02
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/11/2023
Confirmation statement made on 2023-11-03 with updates
dot icon19/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/11/2022
Confirmation statement made on 2022-11-03 with updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/07/2022
Director's details changed for Mr Michael Simon Lakin on 2022-04-29
dot icon29/04/2022
Confirmation statement made on 2021-11-03 with updates
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon11/12/2020
Director's details changed for Mr Michael Simon Lakin on 2020-12-01
dot icon11/12/2020
Confirmation statement made on 2020-11-03 with updates
dot icon11/12/2020
Director's details changed for Andrew Frank Macomb Chance on 2020-11-01
dot icon11/12/2020
Change of details for Mr Andrew Frank Macomb Chance as a person with significant control on 2020-11-01
dot icon30/10/2020
Termination of appointment of Kuang Wah Lee as a director on 2020-10-30
dot icon28/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/10/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon01/10/2020
Registered office address changed from 295 Kings Road London SW3 5EP England to Holtwood House Axmansford Tadley RG26 5SB on 2020-10-01
dot icon16/10/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon22/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/03/2019
Confirmation statement made on 2018-10-16 with no updates
dot icon19/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/04/2017
Registered office address changed from 295 Kings Road London SW3 5EP England to 295 Kings Road London SW3 5EP on 2017-04-04
dot icon04/04/2017
Registered office address changed from 321 Fulham Road London SW10 9QL to 295 Kings Road London SW3 5EP on 2017-04-04
dot icon03/04/2017
Confirmation statement made on 2017-02-28 with updates
dot icon12/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon21/06/2016
Appointment of Mr Kuang Wah Lee as a director on 2016-06-21
dot icon03/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon24/07/2015
Total exemption full accounts made up to 2014-12-31
dot icon09/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon01/10/2014
Total exemption full accounts made up to 2013-12-31
dot icon03/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon04/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon04/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon19/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon05/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon05/03/2012
Director's details changed for Andrew Frank Macomb Chance on 2012-02-27
dot icon27/07/2011
Total exemption full accounts made up to 2010-12-31
dot icon03/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon15/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon01/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon01/03/2010
Director's details changed for Mr Michael Simon Lakin on 2009-10-01
dot icon01/08/2009
Full accounts made up to 2008-12-31
dot icon25/03/2009
Appointment terminated director kuang lee
dot icon10/03/2009
Return made up to 28/02/09; full list of members
dot icon19/09/2008
Application for reregistration from PLC to private
dot icon19/09/2008
Resolutions
dot icon19/09/2008
Re-registration of Memorandum and Articles
dot icon19/09/2008
Certificate of re-registration from Public Limited Company to Private
dot icon02/09/2008
Particulars of contract relating to shares
dot icon02/09/2008
Capitals not rolled up
dot icon01/09/2008
Resolutions
dot icon31/07/2008
Full accounts made up to 2007-12-31
dot icon29/05/2008
Return made up to 28/02/08; full list of members
dot icon13/03/2008
Director appointed kuang wah lee
dot icon01/08/2007
Full accounts made up to 2006-12-31
dot icon28/02/2007
Return made up to 28/02/07; full list of members
dot icon26/07/2006
Full accounts made up to 2005-12-31
dot icon23/03/2006
Return made up to 28/02/06; full list of members
dot icon08/03/2006
Director's particulars changed
dot icon04/08/2005
Full accounts made up to 2004-12-31
dot icon20/04/2005
Return made up to 28/02/05; full list of members
dot icon30/07/2004
Full accounts made up to 2003-12-31
dot icon06/03/2004
Location of register of members
dot icon04/03/2004
Return made up to 28/02/04; full list of members
dot icon05/08/2003
Full accounts made up to 2002-12-31
dot icon26/03/2003
Return made up to 28/02/03; full list of members
dot icon26/03/2003
Secretary's particulars changed;director's particulars changed
dot icon26/03/2003
Director's particulars changed
dot icon18/07/2002
Full accounts made up to 2001-12-31
dot icon08/03/2002
Return made up to 28/02/02; full list of members
dot icon19/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon02/03/2001
Return made up to 28/02/01; full list of members
dot icon13/12/2000
Return made up to 28/02/00; full list of members
dot icon02/08/2000
Full group accounts made up to 1999-12-31
dot icon15/02/2000
Resolutions
dot icon15/02/2000
Resolutions
dot icon15/02/2000
£ ic 52103/47814 19/07/99 £ sr [email protected]=4289
dot icon15/02/2000
Resolutions
dot icon15/02/2000
Resolutions
dot icon15/02/2000
£ ic 53533/52103 19/07/99 £ sr [email protected]=1430
dot icon15/02/2000
Resolutions
dot icon15/02/2000
Resolutions
dot icon15/02/2000
£ ic 56392/53533 19/07/99 £ sr [email protected]=2859
dot icon07/02/2000
Director resigned
dot icon07/02/2000
Director resigned
dot icon03/08/1999
Full group accounts made up to 1998-12-31
dot icon08/04/1999
Return made up to 28/02/99; full list of members
dot icon22/07/1998
Full group accounts made up to 1997-12-31
dot icon03/03/1998
Return made up to 28/02/98; full list of members
dot icon03/03/1998
Location of register of members address changed
dot icon03/03/1998
Location of debenture register address changed
dot icon04/08/1997
Full group accounts made up to 1996-12-31
dot icon28/04/1997
Return made up to 28/02/97; full list of members
dot icon05/08/1996
Full accounts made up to 1995-12-31
dot icon27/03/1996
Return made up to 28/02/96; full list of members
dot icon03/11/1995
Full accounts made up to 1994-12-31
dot icon15/06/1995
Return made up to 28/02/95; full list of members
dot icon03/08/1994
Full accounts made up to 1993-12-31
dot icon02/03/1994
Return made up to 28/02/94; full list of members
dot icon01/09/1993
Resolutions
dot icon01/09/1993
Resolutions
dot icon05/08/1993
Full group accounts made up to 1992-12-31
dot icon05/08/1993
Resolutions
dot icon05/08/1993
Particulars of contract relating to shares
dot icon05/08/1993
Ad 11/12/92--------- £ si [email protected]
dot icon20/07/1993
New director appointed
dot icon22/02/1993
Return made up to 28/02/93; full list of members
dot icon15/09/1992
Full group accounts made up to 1991-12-31
dot icon12/08/1992
Particulars of contract relating to shares
dot icon12/08/1992
Ad 21/07/92--------- £ si [email protected]=43874 £ ic 12375/56249
dot icon12/08/1992
Ad 21/07/92--------- £ si [email protected]=1125 £ ic 11250/12375
dot icon12/08/1992
Resolutions
dot icon12/08/1992
Resolutions
dot icon03/08/1992
Certificate of re-registration from Private to Public Limited Company
dot icon03/08/1992
Declaration on reregistration from private to PLC
dot icon03/08/1992
Re-registration of Memorandum and Articles
dot icon03/08/1992
Balance Sheet
dot icon03/08/1992
Auditor's statement
dot icon03/08/1992
Auditor's report
dot icon03/08/1992
Application for reregistration from private to PLC
dot icon03/08/1992
Resolutions
dot icon03/08/1992
Resolutions
dot icon27/04/1992
Return made up to 02/05/92; full list of members
dot icon05/01/1992
Return made up to 21/11/91; full list of members
dot icon03/12/1991
New secretary appointed;new director appointed
dot icon03/12/1991
Secretary resigned;director resigned
dot icon13/11/1991
Resolutions
dot icon13/11/1991
Resolutions
dot icon13/11/1991
Resolutions
dot icon13/11/1991
Return made up to 02/05/91; full list of members
dot icon21/08/1991
Full group accounts made up to 1990-12-31
dot icon10/10/1990
Return made up to 02/05/90; full list of members
dot icon11/09/1990
£ ic 2749/2249 05/02/90 £ sr [email protected]=500
dot icon16/08/1990
Ad 25/07/90--------- £ si [email protected]=562 £ ic 2187/2749
dot icon13/06/1990
New director appointed
dot icon22/05/1990
Full group accounts made up to 1989-12-31
dot icon22/05/1990
Resolutions
dot icon22/05/1990
Resolutions
dot icon26/04/1990
Ad 04/04/90--------- £ si [email protected]=962 £ ic 1225/2187
dot icon26/04/1990
Ad 09/04/90--------- £ si [email protected]=225 £ ic 1000/1225
dot icon24/04/1990
Resolutions
dot icon24/04/1990
Resolutions
dot icon12/01/1990
Return made up to 21/11/89; full list of members
dot icon12/12/1989
Secretary resigned;director resigned
dot icon12/12/1989
New director appointed
dot icon30/11/1989
Full group accounts made up to 1988-12-31
dot icon15/06/1989
Director resigned
dot icon20/03/1989
Full group accounts made up to 1987-12-31
dot icon27/02/1989
Memorandum and Articles of Association
dot icon27/02/1989
Resolutions
dot icon21/02/1989
Return made up to 20/10/88; full list of members
dot icon07/03/1988
Return made up to 06/08/87; full list of members
dot icon03/03/1988
Registered office changed on 03/03/88 from: 313 brompton road london SW3 2DY
dot icon01/03/1988
Director resigned
dot icon25/09/1987
Full group accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/11/1986
Return made up to 19/08/86; full list of members
dot icon13/11/1986
New director appointed
dot icon21/07/1986
Group of companies' accounts made up to 1985-12-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+212.07 % *

* during past year

Cash in Bank

£334,092.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
455.94K
-
0.00
107.06K
-
2022
3
645.90K
-
0.00
334.09K
-
2022
3
645.90K
-
0.00
334.09K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

645.90K £Ascended41.66 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

334.09K £Ascended212.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Kuang Wah Lee
Director
21/06/2016 - 30/10/2020
12
Mr Kuang Wah Lee
Director
11/03/2008 - 02/03/2009
12
Heath, Christopher John
Director
01/06/1993 - 28/02/1994
1
Heath, Christopher John
Director
01/06/1993 - 19/07/1999
1
Cunningham, Christine
Secretary
02/10/2024 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHANCE HOLDINGS LIMITED

CHANCE HOLDINGS LIMITED is an(a) Active company incorporated on 06/10/1980 with the registered office located at Holtwood House, Axmansford, Tadley RG26 5SB. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CHANCE HOLDINGS LIMITED?

toggle

CHANCE HOLDINGS LIMITED is currently Active. It was registered on 06/10/1980 .

Where is CHANCE HOLDINGS LIMITED located?

toggle

CHANCE HOLDINGS LIMITED is registered at Holtwood House, Axmansford, Tadley RG26 5SB.

What does CHANCE HOLDINGS LIMITED do?

toggle

CHANCE HOLDINGS LIMITED operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

How many employees does CHANCE HOLDINGS LIMITED have?

toggle

CHANCE HOLDINGS LIMITED had 3 employees in 2022.

What is the latest filing for CHANCE HOLDINGS LIMITED?

toggle

The latest filing was on 10/11/2025: Confirmation statement made on 2025-11-03 with updates.