CHASE BUCHANAN GROUP LIMITED

Register to unlock more data on OkredoRegister

CHASE BUCHANAN GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05393722

Incorporation date

16/03/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2005)
dot icon03/02/2026
Registered office address changed from Fifth Floor the Lantern 75 Hampstead Road London NW1 2PL England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2026-02-03
dot icon02/02/2026
Change of details for Campions Group Limited as a person with significant control on 2026-02-02
dot icon02/02/2026
Director's details changed for Mr Steve John Perrett on 2026-02-02
dot icon02/02/2026
Director's details changed for Mr Ouda Saleh on 2026-02-02
dot icon02/02/2026
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Fifth Floor the Lantern 75 Hampstead Road London NW1 2PL on 2026-02-02
dot icon14/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon14/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon14/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon14/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon29/10/2025
Termination of appointment of John Joseph Keenan as a director on 2025-10-01
dot icon24/05/2025
Confirmation statement made on 2025-04-30 with updates
dot icon06/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon06/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon06/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon06/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon08/07/2024
Appointment of Mr John Joseph Keenan as a director on 2024-07-01
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with updates
dot icon15/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon15/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon15/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon15/01/2024
Total exemption full accounts made up to 2022-12-31
dot icon11/09/2023
Cessation of Firstport Group Limited as a person with significant control on 2023-05-31
dot icon11/09/2023
Notification of Campions Group Limited as a person with significant control on 2023-05-31
dot icon22/06/2023
Certificate of change of name
dot icon21/06/2023
Notification of Firstport Group Limited as a person with significant control on 2023-05-31
dot icon21/06/2023
Cessation of Arcturus Corporation Limited as a person with significant control on 2023-05-31
dot icon09/05/2023
Change of details for Arcturus Corporation Limited as a person with significant control on 2023-05-07
dot icon09/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon05/02/2023
Registered office address changed from Pembroke House Torquay Road Paignton Devon TQ3 2EZ England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2023-02-06
dot icon18/01/2023
Director's details changed for Mr Ouda Saleh on 2022-08-22
dot icon02/12/2022
Directors' register information at 2022-12-02 on withdrawal from the public register
dot icon02/12/2022
Withdrawal of the directors' register information from the public register
dot icon02/12/2022
Secretaries register information at 2022-12-02 on withdrawal from the public register
dot icon02/12/2022
Withdrawal of the secretaries register information from the public register
dot icon12/09/2022
Satisfaction of charge 053937220002 in full
dot icon05/09/2022
Termination of appointment of Nigel Howell as a director on 2022-08-18
dot icon05/09/2022
Appointment of Mr Steven John Perrett as a director on 2022-08-18
dot icon15/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/07/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon15/07/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon15/07/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon17/06/2022
Previous accounting period shortened from 2022-09-30 to 2021-12-31
dot icon26/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon14/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon02/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon20/12/2021
Resolutions
dot icon20/12/2021
Memorandum and Articles of Association
dot icon20/12/2021
Registration of charge 053937220002, created on 2021-12-10
dot icon07/12/2021
Notification of Arcturus Corporation Limited as a person with significant control on 2016-04-06
dot icon07/12/2021
Withdrawal of a person with significant control statement on 2021-12-07
dot icon12/11/2021
Appointment of Ouda Saleh as a director on 2021-11-08
dot icon12/11/2021
Appointment of Nigel Howell as a director on 2021-11-08
dot icon12/11/2021
Termination of appointment of Patrick Taylor as a director on 2021-11-08
dot icon12/11/2021
Termination of appointment of Scott Wescott as a director on 2021-11-08
dot icon12/11/2021
Termination of appointment of Jmw Professional Services Limited as a secretary on 2021-11-08
dot icon12/11/2021
Termination of appointment of Michael Raymond Rutland as a director on 2021-11-08
dot icon08/11/2021
Satisfaction of charge 053937220001 in full
dot icon01/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon15/03/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon29/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon27/04/2020
Elect to keep the directors' register information on the public register
dot icon27/04/2020
Elect to keep the secretaries register information on the public register
dot icon16/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon22/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon14/03/2019
Director's details changed for Mr Patrick Taylor on 2019-03-01
dot icon14/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon06/08/2018
Appointment of Mr Scott Wescott as a director on 2018-08-01
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon14/03/2018
Confirmation statement made on 2018-03-14 with updates
dot icon16/06/2017
Registration of charge 053937220001, created on 2017-06-14
dot icon27/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon09/02/2017
Registered office address changed from C/O Blenheims Estate & Asset Management Pembroke House Torquay Road Paignton Devon TQ3 2EZ England to Pembroke House Torquay Road Paignton Devon TQ3 2EZ on 2017-02-09
dot icon06/02/2017
Accounts for a dormant company made up to 2016-09-30
dot icon10/05/2016
Accounts for a dormant company made up to 2015-09-30
dot icon14/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon14/03/2016
Registered office address changed from C/O Tms South West Limited Pembroke House Torquay Road Paignton Devon TQ3 2EZ to C/O Blenheims Estate & Asset Management Pembroke House Torquay Road Paignton Devon TQ3 2EZ on 2016-03-14
dot icon21/05/2015
Accounts for a dormant company made up to 2014-09-30
dot icon16/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon16/03/2015
Director's details changed for Mr Michael Rutland on 2015-03-01
dot icon14/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon14/03/2014
Secretary's details changed for Jmw Professional Services Ltd on 2012-10-01
dot icon03/12/2013
Accounts for a dormant company made up to 2013-09-30
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon19/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon26/10/2012
Registered office address changed from 13 Northumberland Place Teignmouth TQ14 8BZ on 2012-10-26
dot icon14/09/2012
Current accounting period shortened from 2012-12-31 to 2012-09-30
dot icon10/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon16/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon16/03/2012
Appointment of Jmw Professional Services Ltd as a secretary
dot icon16/03/2012
Termination of appointment of Julie Rutland as a secretary
dot icon16/03/2012
Appointment of Mr Patrick Taylor as a director
dot icon14/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon18/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon06/10/2010
Certificate of change of name
dot icon06/10/2010
Change of name notice
dot icon17/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon16/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon16/03/2009
Return made up to 14/03/09; full list of members
dot icon05/01/2009
Accounts for a dormant company made up to 2008-12-31
dot icon29/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon28/03/2008
Return made up to 14/03/08; full list of members
dot icon16/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/04/2007
Return made up to 14/03/07; full list of members
dot icon09/02/2007
Total exemption small company accounts made up to 2005-12-31
dot icon06/11/2006
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon15/05/2006
Secretary's particulars changed
dot icon15/05/2006
Registered office changed on 15/05/06 from: birley house 23 oxlea road torquay TQ1 2HF
dot icon14/03/2006
Return made up to 14/03/06; full list of members
dot icon07/04/2005
Certificate of change of name
dot icon16/03/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£37,138.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
5
88.14K
-
0.00
37.14K
-
2021
5
88.14K
-
0.00
37.14K
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

88.14K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

37.14K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saleh, Ouda
Director
08/11/2021 - Present
197
JMW PROFESSIONAL SERVICES LIMITED
Corporate Secretary
01/03/2012 - 08/11/2021
15
Rutland, Michael Raymond
Director
16/03/2005 - 08/11/2021
28
Keenan, John Joseph
Director
01/07/2024 - 01/10/2025
124
Perrett, Steve John
Director
18/08/2022 - Present
173

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHASE BUCHANAN GROUP LIMITED

CHASE BUCHANAN GROUP LIMITED is an(a) Active company incorporated on 16/03/2005 with the registered office located at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CHASE BUCHANAN GROUP LIMITED?

toggle

CHASE BUCHANAN GROUP LIMITED is currently Active. It was registered on 16/03/2005 .

Where is CHASE BUCHANAN GROUP LIMITED located?

toggle

CHASE BUCHANAN GROUP LIMITED is registered at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR.

What does CHASE BUCHANAN GROUP LIMITED do?

toggle

CHASE BUCHANAN GROUP LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

How many employees does CHASE BUCHANAN GROUP LIMITED have?

toggle

CHASE BUCHANAN GROUP LIMITED had 5 employees in 2021.

What is the latest filing for CHASE BUCHANAN GROUP LIMITED?

toggle

The latest filing was on 03/02/2026: Registered office address changed from Fifth Floor the Lantern 75 Hampstead Road London NW1 2PL England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2026-02-03.