CHASE BUCKINGHAM LIMITED

Register to unlock more data on OkredoRegister

CHASE BUCKINGHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04125598

Incorporation date

14/12/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Tagus House, 9 Ocean Way, Southampton, Hampshire SO14 3TJCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2000)
dot icon07/11/2025
Confirmation statement made on 2025-10-01 with updates
dot icon07/11/2025
Cessation of John Forbes Mitchell as a person with significant control on 2024-03-25
dot icon07/11/2025
Notification of Executors of the Late John Forbes Mitchell as a person with significant control on 2024-03-25
dot icon07/11/2025
Cessation of Executors of the Late John William Humm as a person with significant control on 2023-09-21
dot icon07/11/2025
Change of details for Mrs Patricia Betty Humm as a person with significant control on 2023-09-21
dot icon07/11/2025
Cessation of Executors of the Late John Forbes Mitchell as a person with significant control on 2024-11-12
dot icon07/11/2025
Change of details for Mrs Marion Mitchell as a person with significant control on 2024-11-12
dot icon29/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon03/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/04/2024
Appointment of Miss Jacqueline Miles as a director on 2024-04-25
dot icon30/11/2023
Confirmation statement made on 2023-10-01 with updates
dot icon17/10/2023
Full accounts made up to 2023-03-31
dot icon05/10/2023
Resolutions
dot icon03/10/2023
Resolutions
dot icon03/10/2023
Solvency Statement dated 31/08/23
dot icon25/09/2023
Cancellation of shares. Statement of capital on 2023-08-31
dot icon20/09/2023
Termination of appointment of John Forbes Mitchell as a secretary on 2023-03-31
dot icon20/09/2023
Termination of appointment of John Forbes Mitchell as a director on 2023-03-31
dot icon18/09/2023
Resolutions
dot icon18/09/2023
Re-registration of Memorandum and Articles
dot icon18/09/2023
Certificate of re-registration from Public Limited Company to Private
dot icon18/09/2023
Re-registration from a public company to a private limited company
dot icon25/01/2023
Confirmation statement made on 2022-12-01 with updates
dot icon21/12/2022
Registered office address changed from 12-14 Carlton Place Southampton Hampshire SO15 2EA to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 2022-12-21
dot icon06/05/2022
Full accounts made up to 2022-03-31
dot icon06/01/2022
Confirmation statement made on 2021-12-01 with updates
dot icon09/08/2021
Group of companies' accounts made up to 2021-03-31
dot icon01/02/2021
Confirmation statement made on 2020-12-01 with no updates
dot icon20/05/2020
Full accounts made up to 2020-03-31
dot icon05/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon09/05/2019
Group of companies' accounts made up to 2019-03-31
dot icon12/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon20/06/2018
Group of companies' accounts made up to 2018-03-31
dot icon01/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon23/05/2017
Group of companies' accounts made up to 2017-03-31
dot icon09/01/2017
Confirmation statement made on 2016-12-01 with updates
dot icon08/05/2016
Group of companies' accounts made up to 2016-03-31
dot icon08/01/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon18/06/2015
Group of companies' accounts made up to 2015-03-31
dot icon27/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon09/12/2014
Termination of appointment of John William Humm as a director on 2014-12-05
dot icon20/05/2014
Group of companies' accounts made up to 2014-03-31
dot icon08/01/2014
Annual return made up to 2013-12-14 with full list of shareholders
dot icon10/12/2013
Director's details changed for John Howard Ravenscroft on 2013-10-24
dot icon20/05/2013
Group of companies' accounts made up to 2013-03-31
dot icon04/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon11/07/2012
Group of companies' accounts made up to 2012-03-31
dot icon29/02/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon19/05/2011
Group of companies' accounts made up to 2011-03-31
dot icon11/02/2011
Annual return made up to 2010-12-14 with full list of shareholders
dot icon18/05/2010
Group of companies' accounts made up to 2010-03-31
dot icon02/02/2010
Annual return made up to 2009-12-14 with full list of shareholders
dot icon16/05/2009
Group of companies' accounts made up to 2009-03-31
dot icon14/04/2009
Appointment terminated director brian constantine
dot icon17/02/2009
Return made up to 14/12/08; full list of members
dot icon14/05/2008
Group of companies' accounts made up to 2008-03-31
dot icon25/01/2008
Return made up to 14/12/07; full list of members
dot icon23/05/2007
Group of companies' accounts made up to 2007-03-31
dot icon29/01/2007
Return made up to 14/12/06; full list of members
dot icon16/10/2006
Director's particulars changed
dot icon25/05/2006
Group of companies' accounts made up to 2006-03-31
dot icon22/12/2005
Return made up to 14/12/05; full list of members
dot icon05/08/2005
Group of companies' accounts made up to 2005-03-31
dot icon17/01/2005
Return made up to 14/12/04; full list of members
dot icon09/11/2004
Group of companies' accounts made up to 2004-03-31
dot icon28/01/2004
Return made up to 14/12/03; full list of members
dot icon24/10/2003
Director resigned
dot icon31/07/2003
Group of companies' accounts made up to 2003-03-31
dot icon01/07/2003
Secretary resigned
dot icon01/07/2003
New secretary appointed
dot icon01/07/2003
New director appointed
dot icon23/01/2003
Return made up to 14/12/02; full list of members
dot icon17/07/2002
Group of companies' accounts made up to 2002-03-31
dot icon15/03/2002
Return made up to 14/12/01; full list of members
dot icon12/10/2001
Director resigned
dot icon24/09/2001
Director's particulars changed
dot icon24/09/2001
Ad 01/06/01--------- £ si 13500@1=13500 £ ic 54000/67500
dot icon24/09/2001
Miscellaneous
dot icon07/08/2001
New director appointed
dot icon07/08/2001
Ad 01/06/01--------- £ si 15000@1=15000 £ ic 54000/69000
dot icon07/08/2001
Resolutions
dot icon07/08/2001
Resolutions
dot icon07/08/2001
£ nc 66000/110000 31/05/01
dot icon20/07/2001
Registered office changed on 20/07/01 from: market chambers 123-124 high street southampton SO14 2AA
dot icon17/04/2001
Certificate of authorisation to commence business and borrow
dot icon17/04/2001
Application to commence business
dot icon14/04/2001
Ad 26/02/01--------- £ si 53998@1=53998 £ ic 2/54000
dot icon16/03/2001
Director resigned
dot icon16/03/2001
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon26/02/2001
New secretary appointed;new director appointed
dot icon26/02/2001
New director appointed
dot icon26/02/2001
New director appointed
dot icon26/02/2001
Secretary resigned
dot icon26/02/2001
Director resigned
dot icon14/12/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
87.41K
-
0.00
48.11K
-
2022
4
87.22K
-
0.00
56.81K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mitchell, John Forbes
Director
17/06/2003 - 31/03/2023
2
CORPORATE APPOINTMENTS LIMITED
Nominee Director
14/12/2000 - 14/12/2000
15962
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
14/12/2000 - 14/12/2000
16486
Mitchell, John Forbes
Secretary
17/06/2003 - 31/03/2023
1
Constantine, Brian
Director
14/12/2000 - 12/03/2009
1

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHASE BUCKINGHAM LIMITED

CHASE BUCKINGHAM LIMITED is an(a) Active company incorporated on 14/12/2000 with the registered office located at Tagus House, 9 Ocean Way, Southampton, Hampshire SO14 3TJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHASE BUCKINGHAM LIMITED?

toggle

CHASE BUCKINGHAM LIMITED is currently Active. It was registered on 14/12/2000 .

Where is CHASE BUCKINGHAM LIMITED located?

toggle

CHASE BUCKINGHAM LIMITED is registered at Tagus House, 9 Ocean Way, Southampton, Hampshire SO14 3TJ.

What does CHASE BUCKINGHAM LIMITED do?

toggle

CHASE BUCKINGHAM LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CHASE BUCKINGHAM LIMITED?

toggle

The latest filing was on 07/11/2025: Confirmation statement made on 2025-10-01 with updates.