CHASE (CUFFLEY) LIMITED

Register to unlock more data on OkredoRegister

CHASE (CUFFLEY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10661356

Incorporation date

09/03/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Parkway, Welwyn Garden City AL8 6HGCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/2017)
dot icon27/02/2026
Confirmation statement made on 2026-02-27 with updates
dot icon17/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/11/2025
Director's details changed for Mr Paul John Wilson on 2024-11-20
dot icon17/04/2025
Confirmation statement made on 2025-03-08 with updates
dot icon06/01/2025
Accounts for a small company made up to 2023-12-31
dot icon29/05/2024
Confirmation statement made on 2024-03-08 with updates
dot icon30/04/2024
Termination of appointment of Nicolas Sean Warren as a director on 2023-12-20
dot icon15/02/2024
Director's details changed for Mr Gary James Barton on 2023-10-27
dot icon28/12/2023
Accounts for a small company made up to 2022-12-31
dot icon19/10/2023
Termination of appointment of Anthony John Carey as a director on 2023-10-18
dot icon17/03/2023
Confirmation statement made on 2023-03-08 with updates
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon16/09/2022
Satisfaction of charge 106613560003 in full
dot icon31/05/2022
Accounts for a small company made up to 2020-12-31
dot icon10/03/2022
Confirmation statement made on 2022-03-08 with updates
dot icon28/02/2022
Current accounting period shortened from 2021-05-31 to 2020-12-31
dot icon22/04/2021
Confirmation statement made on 2021-03-08 with updates
dot icon18/03/2021
Accounts for a small company made up to 2020-05-31
dot icon27/03/2020
Confirmation statement made on 2020-03-08 with updates
dot icon27/03/2020
Director's details changed for Mr Charlie Jack Wilson on 2019-06-10
dot icon03/03/2020
Accounts for a small company made up to 2019-05-31
dot icon08/11/2019
Registration of charge 106613560003, created on 2019-11-05
dot icon22/10/2019
Micro company accounts made up to 2018-05-31
dot icon22/07/2019
Current accounting period shortened from 2018-10-31 to 2018-05-31
dot icon15/04/2019
Registration of charge 106613560002, created on 2019-04-03
dot icon22/03/2019
Confirmation statement made on 2019-03-08 with updates
dot icon20/03/2019
Change of details for Chase Capital Land Acquisitions Limited as a person with significant control on 2018-06-11
dot icon26/11/2018
Accounts for a dormant company made up to 2017-10-31
dot icon14/11/2018
Current accounting period shortened from 2018-03-31 to 2017-10-31
dot icon28/06/2018
Statement of capital following an allotment of shares on 2018-06-11
dot icon28/06/2018
Statement of capital following an allotment of shares on 2018-06-11
dot icon28/06/2018
Statement of capital following an allotment of shares on 2018-06-11
dot icon28/06/2018
Statement of capital following an allotment of shares on 2018-06-11
dot icon28/06/2018
Statement of capital following an allotment of shares on 2018-06-11
dot icon28/06/2018
Statement of capital following an allotment of shares on 2018-06-11
dot icon28/06/2018
Statement of capital following an allotment of shares on 2018-06-11
dot icon28/06/2018
Statement of capital following an allotment of shares on 2018-06-11
dot icon28/06/2018
Change of details for Chase Capital Land Acquisitions Limited as a person with significant control on 2018-03-10
dot icon28/06/2018
Appointment of Mr Nicolas Sean Warren as a director on 2018-06-11
dot icon28/06/2018
Appointment of Mr Anthony John Carey as a director on 2018-06-11
dot icon21/06/2018
Change of share class name or designation
dot icon20/06/2018
Resolutions
dot icon20/06/2018
Registration of charge 106613560001, created on 2018-06-07
dot icon10/04/2018
Confirmation statement made on 2018-03-08 with updates
dot icon26/02/2018
Appointment of Mr Gary James Barton as a director on 2018-02-22
dot icon26/02/2018
Appointment of Mr Paul John Wilson as a director on 2018-02-22
dot icon04/04/2017
Registered office address changed from Lake View Leggatts Park, Great North Road Potters Bar EN6 1NZ England to 8 Parkway Welwyn Garden City AL8 6HG on 2017-04-04
dot icon09/03/2017
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

£7,595.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/02/2027
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
5
279.02K
-
0.00
7.60K
-
2021
5
279.02K
-
0.00
7.60K
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

279.02K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

7.60K £Ascended- *

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
Wilson, Paul John
Director
22/02/2018 - Present
60
Warren, Nicolas Sean
Director
11/06/2018 - 20/12/2023
24
Carey, Anthony John
Director
11/06/2018 - 18/10/2023
48
Barton, Gary James
Director
22/02/2018 - Present
56
Wilson, Charlie Jack
Director
09/03/2017 - Present
74

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+
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 (CUFFLEY) LIMITED

CHASE (CUFFLEY) LIMITED is an(a) Active company incorporated on 09/03/2017 with the registered office located at 8 Parkway, Welwyn Garden City AL8 6HG. There are currently 3 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 (CUFFLEY) LIMITED?

toggle

CHASE (CUFFLEY) LIMITED is currently Active. It was registered on 09/03/2017 .

Where is CHASE (CUFFLEY) LIMITED located?

toggle

CHASE (CUFFLEY) LIMITED is registered at 8 Parkway, Welwyn Garden City AL8 6HG.

What does CHASE (CUFFLEY) LIMITED do?

toggle

CHASE (CUFFLEY) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CHASE (CUFFLEY) LIMITED have?

toggle

CHASE (CUFFLEY) LIMITED had 5 employees in 2021.

What is the latest filing for CHASE (CUFFLEY) LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-27 with updates.