CHASE BUCHANAN LIMITED

Register to unlock more data on OkredoRegister

CHASE BUCHANAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03672060

Incorporation date

23/11/1998

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Fifth Floor The Lantern, 75 Hampstead Road, London NW1 2PLCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/1998)
dot icon01/05/2026
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 2026-05-01
dot icon01/05/2026
Director's details changed for Mr Steve John Perrett on 2026-05-01
dot icon01/05/2026
Director's details changed for Mr Ouda Saleh on 2026-05-01
dot icon01/05/2026
Change of details for Chase Buchanan Group Limited as a person with significant control on 2026-05-01
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 2025-05-01 with updates
dot icon06/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
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 icon08/07/2024
Appointment of Mr John Joseph Keenan as a director on 2024-07-01
dot icon01/05/2024
Confirmation statement made on 2024-05-01 with updates
dot icon30/04/2024
Change of details for Campions Property Letting and Management Limited as a person with significant control on 2023-12-30
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
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon15/01/2024
Total exemption full accounts made up to 2022-12-31
dot icon30/11/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon09/05/2023
Change of details for Campions Property Letting and Management Limited as a person with significant control on 2023-05-07
dot icon09/05/2023
Confirmation statement made on 2023-05-09 with updates
dot icon19/04/2023
Director's details changed for Mr Steve John Perrett on 2023-04-03
dot icon19/04/2023
Director's details changed for Mr Ouda Saleh on 2023-04-19
dot icon14/03/2023
Previous accounting period extended from 2022-11-30 to 2022-12-31
dot icon05/02/2023
Registered office address changed from Pembroke House Torquay Road Paignton TQ3 2EZ England to Queensway House Queensway New Milton Hampshire BH25 5NR on 2023-02-06
dot icon05/02/2023
Registered office address changed from Queensway House Queensway New Milton Hampshire BH25 5NR England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2023-02-06
dot icon22/12/2022
Appointment of Mr Steve John Perrett as a director on 2022-12-13
dot icon22/12/2022
Cessation of Colin Deer as a person with significant control on 2022-12-13
dot icon22/12/2022
Termination of appointment of Colin Deer as a director on 2022-12-13
dot icon22/12/2022
Termination of appointment of Michael James Peacock as a director on 2022-12-13
dot icon22/12/2022
Termination of appointment of Bradley David Reece as a director on 2022-12-13
dot icon22/12/2022
Cessation of Bradley David Reece as a person with significant control on 2022-12-13
dot icon22/12/2022
Notification of Campions Property Letting and Management Limited as a person with significant control on 2022-12-13
dot icon22/12/2022
Appointment of Mr Ouda Saleh as a director on 2022-12-13
dot icon22/12/2022
Termination of appointment of Bradley David Reece as a secretary on 2022-12-13
dot icon22/12/2022
Registered office address changed from Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS England to Pembroke House Torquay Road Paignton TQ3 2EZ on 2022-12-22
dot icon14/12/2022
Confirmation statement made on 2022-11-30 with updates
dot icon22/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon07/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon11/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon11/12/2020
Change of details for Mr Bradley David Reece as a person with significant control on 2020-12-11
dot icon11/12/2020
Director's details changed for Mr Bradley David Reece on 2020-12-11
dot icon30/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon04/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon28/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon07/01/2019
Confirmation statement made on 2018-11-30 with no updates
dot icon03/01/2019
Change of details for Mr Bradley David Reece as a person with significant control on 2019-01-02
dot icon02/01/2019
Change of details for Mr Bradley Reece as a person with significant control on 2019-01-02
dot icon02/01/2019
Secretary's details changed for Mr Bradley David Reece on 2019-01-02
dot icon08/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon04/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon02/12/2017
Director's details changed for Michael James Peacock on 2017-11-27
dot icon27/11/2017
Director's details changed for Mr Bradley David Reece on 2017-11-27
dot icon27/11/2017
Director's details changed for Mr Colin Deer on 2017-11-27
dot icon19/09/2017
Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 2017-09-19
dot icon24/07/2017
Director's details changed for Mr Bradley David Reece on 2017-07-24
dot icon24/07/2017
Director's details changed for Michael James Peacock on 2017-07-24
dot icon24/07/2017
Director's details changed for Mr Colin Deer on 2017-07-24
dot icon24/07/2017
Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 2017-07-24
dot icon11/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon06/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon23/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon29/02/2016
Annual return made up to 2015-11-30 with full list of shareholders
dot icon04/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon01/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon05/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon11/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon14/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon21/06/2012
Termination of appointment of Dusan Jaksic as a director
dot icon30/01/2012
Termination of appointment of Sophia Matthews as a director
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon24/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon20/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon01/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon08/07/2010
Amended accounts made up to 2008-11-30
dot icon02/02/2010
Director's details changed for Mrs Sophia Matthews on 2009-10-01
dot icon02/02/2010
Director's details changed for Bradley Reece on 2009-10-01
dot icon02/02/2010
Director's details changed for Dusan Jaksic on 2009-10-01
dot icon02/02/2010
Director's details changed for Michael James Peacock on 2009-10-01
dot icon02/02/2010
Director's details changed for Colin Deer on 2009-10-01
dot icon02/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon27/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon21/01/2009
Return made up to 31/12/08; full list of members
dot icon19/01/2009
Certificate of change of name
dot icon16/12/2008
Director appointed michael james peacock
dot icon16/12/2008
Director appointed dusan jaksic
dot icon19/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon24/06/2008
Registered office changed on 24/06/2008 from sheridan house 17 st anne's road harrow middlesex HA1 1JU
dot icon15/04/2008
Return made up to 31/12/07; full list of members
dot icon11/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon20/07/2007
Secretary's particulars changed;director's particulars changed
dot icon02/01/2007
Return made up to 31/12/06; full list of members
dot icon27/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon15/02/2006
Return made up to 31/12/05; full list of members
dot icon06/10/2005
Total exemption full accounts made up to 2004-11-30
dot icon22/02/2005
Return made up to 21/12/04; full list of members
dot icon25/08/2004
Director's particulars changed
dot icon02/07/2004
Total exemption full accounts made up to 2003-11-30
dot icon17/06/2004
New director appointed
dot icon14/06/2004
Certificate of change of name
dot icon19/11/2003
Return made up to 23/11/03; full list of members
dot icon27/08/2003
Total exemption full accounts made up to 2002-11-30
dot icon28/11/2002
Return made up to 23/11/02; full list of members
dot icon12/09/2002
Total exemption full accounts made up to 2001-11-30
dot icon22/11/2001
Return made up to 23/11/01; full list of members
dot icon02/10/2001
Total exemption full accounts made up to 2000-11-30
dot icon23/11/2000
Return made up to 23/11/00; full list of members
dot icon16/10/2000
Accounts made up to 1999-11-30
dot icon22/11/1999
Secretary's particulars changed;director's particulars changed
dot icon22/11/1999
Return made up to 23/11/99; full list of members
dot icon14/01/1999
New director appointed
dot icon14/01/1999
Ad 23/11/98--------- £ si 98@1=98 £ ic 2/100
dot icon14/01/1999
Registered office changed on 14/01/99 from: sheridan house 17 st anns road harrow middlesex HA1 1JU
dot icon14/01/1999
New secretary appointed;new director appointed
dot icon27/11/1998
Secretary resigned
dot icon27/11/1998
Registered office changed on 27/11/98 from: 381 kingsway hove east sussex BN3 4QD
dot icon27/11/1998
Director resigned
dot icon23/11/1998
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

77
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,160,864.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/05/2026
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
77
3.61M
-
0.00
2.16M
-
2021
77
3.61M
-
0.00
2.16M
-

Employees

2021

Employees

77 Ascended- *

Net Assets(GBP)

3.61M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.16M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saleh, Ouda
Director
13/12/2022 - Present
197
Reece, Bradley David
Director
23/11/1998 - 13/12/2022
2
Matthews, Sophia
Director
01/06/2004 - 20/01/2012
2
Mr Colin Deer
Director
23/11/1998 - 13/12/2022
3
BRIGHTON SECRETARY LIMITED
Nominee Secretary
23/11/1998 - 23/11/1998
9562

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About CHASE BUCHANAN LIMITED

CHASE BUCHANAN LIMITED is an(a) Active company incorporated on 23/11/1998 with the registered office located at Fifth Floor The Lantern, 75 Hampstead Road, London NW1 2PL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 77 according to last financial statements.

Frequently Asked Questions

What is the current status of CHASE BUCHANAN LIMITED?

toggle

CHASE BUCHANAN LIMITED is currently Active. It was registered on 23/11/1998 .

Where is CHASE BUCHANAN LIMITED located?

toggle

CHASE BUCHANAN LIMITED is registered at Fifth Floor The Lantern, 75 Hampstead Road, London NW1 2PL.

What does CHASE BUCHANAN LIMITED do?

toggle

CHASE BUCHANAN LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does CHASE BUCHANAN LIMITED have?

toggle

CHASE BUCHANAN LIMITED had 77 employees in 2021.

What is the latest filing for CHASE BUCHANAN LIMITED?

toggle

The latest filing was on 01/05/2026: 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 2026-05-01.