CHASDEN DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CHASDEN DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05009318

Incorporation date

07/01/2004

Size

Micro Entity

Contacts

Registered address

Registered address

1 Stand Road, Chesterfield S41 8SWCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2004)
dot icon31/03/2026
Micro company accounts made up to 2025-06-30
dot icon23/02/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon30/06/2025
Micro company accounts made up to 2024-06-30
dot icon14/05/2025
Cessation of Prize Holdings Limited as a person with significant control on 2025-05-01
dot icon14/05/2025
Notification of Dennis Hobson as a person with significant control on 2025-05-01
dot icon20/03/2025
Confirmation statement made on 2025-01-18 with no updates
dot icon19/04/2024
Micro company accounts made up to 2023-06-30
dot icon07/02/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon04/07/2023
Confirmation statement made on 2023-01-18 with updates
dot icon23/05/2023
Micro company accounts made up to 2022-06-30
dot icon18/01/2023
Confirmation statement made on 2022-06-21 with updates
dot icon18/01/2023
Change of details for Prize Holdings Limited as a person with significant control on 2023-01-18
dot icon18/01/2023
Cessation of Charles William Dickens as a person with significant control on 2023-01-18
dot icon18/01/2023
Cessation of Joanne Dickens as a person with significant control on 2023-01-18
dot icon18/01/2023
Termination of appointment of Joanne Dickens as a director on 2023-01-18
dot icon18/01/2023
Appointment of Mr Dennis Hobson as a director on 2023-01-18
dot icon21/06/2022
Notification of Joanne Dickens as a person with significant control on 2021-06-10
dot icon21/06/2022
Change of details for Mr Charles William Dickens as a person with significant control on 2022-06-10
dot icon26/05/2022
Director's details changed for Mr Charles Dickens on 2022-05-10
dot icon26/05/2022
Director's details changed for Mr Charles Dickens on 2022-05-10
dot icon26/05/2022
Director's details changed for Joanne Dickens on 2022-05-10
dot icon26/05/2022
Change of details for Mr Charles William Dickens as a person with significant control on 2022-05-10
dot icon30/03/2022
Micro company accounts made up to 2021-06-30
dot icon18/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon17/06/2021
Micro company accounts made up to 2020-06-30
dot icon15/01/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon30/03/2020
Micro company accounts made up to 2019-06-30
dot icon07/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon30/03/2019
Micro company accounts made up to 2018-06-30
dot icon11/02/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon03/12/2018
Registered office address changed from 1 Longacre Road Dronfield Derbyshire S18 1UQ to 1 Stand Road Chesterfield S41 8SW on 2018-12-03
dot icon28/03/2018
Micro company accounts made up to 2017-06-30
dot icon11/01/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon14/02/2017
Confirmation statement made on 2017-01-07 with updates
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon07/03/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon30/10/2015
Previous accounting period extended from 2015-01-31 to 2015-06-30
dot icon07/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon22/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon29/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon25/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon01/02/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon04/04/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon04/04/2011
Statement of capital following an allotment of shares on 2010-09-01
dot icon30/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon08/04/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon08/04/2010
Register(s) moved to registered inspection location
dot icon08/04/2010
Director's details changed for Joanne Dickens on 2009-10-01
dot icon08/04/2010
Register inspection address has been changed
dot icon11/12/2009
Termination of appointment of Jessica Hobson as a director
dot icon02/12/2009
Total exemption small company accounts made up to 2009-01-31
dot icon25/03/2009
Director appointed jessica rose hobson
dot icon19/03/2009
Return made up to 07/01/09; full list of members
dot icon02/12/2008
Total exemption small company accounts made up to 2008-01-31
dot icon22/01/2008
Total exemption small company accounts made up to 2007-01-31
dot icon15/01/2008
Return made up to 07/01/08; full list of members
dot icon15/01/2008
Location of debenture register
dot icon15/01/2008
Location of register of members
dot icon15/01/2008
Registered office changed on 15/01/08 from: 1 longacre road dronfield sheffield derbyshire S18 1UQ
dot icon25/06/2007
Director's particulars changed
dot icon25/06/2007
Secretary's particulars changed;director's particulars changed
dot icon25/06/2007
Registered office changed on 25/06/07 from: the barn windmill lane hundall derbyshire S18 4BS
dot icon15/06/2007
Total exemption small company accounts made up to 2006-01-31
dot icon28/03/2007
Return made up to 07/01/07; full list of members
dot icon07/02/2006
Return made up to 07/01/06; full list of members
dot icon07/02/2006
New director appointed
dot icon17/03/2005
Return made up to 07/01/05; full list of members
dot icon17/02/2005
Director resigned
dot icon02/07/2004
Particulars of mortgage/charge
dot icon15/04/2004
Particulars of mortgage/charge
dot icon29/01/2004
Registered office changed on 29/01/04 from: 16 churchill way cardiff CF10 2DX
dot icon29/01/2004
New secretary appointed;new director appointed
dot icon29/01/2004
New director appointed
dot icon28/01/2004
Secretary resigned
dot icon28/01/2004
Director resigned
dot icon07/01/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
402.79K
-
0.00
-
-
2022
0
20.33K
-
0.00
-
-
2023
0
40.75K
-
0.00
-
-
2023
0
40.75K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

40.75K £Ascended100.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickens, Charles
Director
07/01/2004 - Present
3
Mr Dennis Hobson
Director
18/01/2023 - Present
31
Dickens, Joanne
Director
27/01/2006 - 18/01/2023
1
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
07/01/2004 - 07/01/2004
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
07/01/2004 - 07/01/2004
15962

Persons with Significant Control

10
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHASDEN DEVELOPMENTS LIMITED

CHASDEN DEVELOPMENTS LIMITED is an(a) Active company incorporated on 07/01/2004 with the registered office located at 1 Stand Road, Chesterfield S41 8SW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHASDEN DEVELOPMENTS LIMITED?

toggle

CHASDEN DEVELOPMENTS LIMITED is currently Active. It was registered on 07/01/2004 .

Where is CHASDEN DEVELOPMENTS LIMITED located?

toggle

CHASDEN DEVELOPMENTS LIMITED is registered at 1 Stand Road, Chesterfield S41 8SW.

What does CHASDEN DEVELOPMENTS LIMITED do?

toggle

CHASDEN DEVELOPMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHASDEN DEVELOPMENTS LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-06-30.