CHASE DE VERE CONSULTING LIMITED

Register to unlock more data on OkredoRegister

CHASE DE VERE CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03742521

Incorporation date

29/03/1999

Size

Dormant

Contacts

Registered address

Registered address

C/O LYNSEY LANE, 6th Floor, 8 Exchange Quay, Salford Quays, Manchester M5 3EJCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1999)
dot icon15/04/2026
Confirmation statement made on 2026-04-02 with no updates
dot icon12/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon07/05/2025
Confirmation statement made on 2025-04-02 with no updates
dot icon02/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/05/2024
Confirmation statement made on 2024-04-02 with no updates
dot icon15/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon11/04/2023
Confirmation statement made on 2023-04-02 with no updates
dot icon22/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/05/2022
Appointment of Mr Iain James Mckie as a director on 2022-05-03
dot icon10/05/2022
Termination of appointment of Iain James Mckie as a secretary on 2022-05-03
dot icon10/05/2022
Confirmation statement made on 2022-04-02 with no updates
dot icon10/05/2022
Termination of appointment of Stephen Kavanagh as a director on 2022-05-03
dot icon21/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon25/05/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon07/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon03/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon01/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/04/2019
Confirmation statement made on 2019-04-02 with updates
dot icon01/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon14/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon09/04/2018
Appointment of Mr Iain James Mckie as a secretary on 2018-04-06
dot icon09/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon09/04/2018
Termination of appointment of Peter James Russell as a secretary on 2018-04-06
dot icon02/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon12/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon25/11/2016
Statement of capital following an allotment of shares on 2016-09-27
dot icon24/11/2016
Resolutions
dot icon21/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon14/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon26/10/2015
Registered office address changed from 5th Floor Washbrook House Lancastrian Office Centre Talbot Road Manchester M32 0FP to C/O Lynsey Lane 6th Floor, 8 Exchange Quay Salford Quays Manchester M5 3EJ on 2015-10-26
dot icon02/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/04/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon04/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon11/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon28/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon01/05/2013
Certificate of change of name
dot icon01/05/2013
Change of name notice
dot icon03/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon27/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon05/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon05/04/2012
Secretary's details changed for Mr Peter James Russell on 2012-04-05
dot icon16/09/2011
Full accounts made up to 2010-12-31
dot icon15/04/2011
Director's details changed for Stephen Kavanagh on 2010-12-17
dot icon15/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon22/12/2010
Statement of capital on 2010-12-22
dot icon22/12/2010
Solvency statement dated 15/12/10
dot icon22/12/2010
Resolutions
dot icon21/10/2010
Termination of appointment of Martyn Laverick as a director
dot icon21/10/2010
Termination of appointment of Robert Organ as a director
dot icon29/06/2010
Registered office address changed from 10 Paternoster Square London EC4M 7DY on 2010-06-29
dot icon25/05/2010
Resignation of an auditor
dot icon27/04/2010
Auditor's resignation
dot icon22/04/2010
Appointment of Mr Peter James Russell as a secretary
dot icon22/04/2010
Termination of appointment of Robert Organ as a secretary
dot icon13/04/2010
Full accounts made up to 2009-12-31
dot icon09/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon15/12/2009
Termination of appointment of David Smyth as a director
dot icon15/12/2009
Termination of appointment of Simon Waugh as a director
dot icon30/11/2009
Termination of appointment of Mark Broadhead as a director
dot icon09/11/2009
Appointment of Mr Gavin Paul Chapman as a director
dot icon02/10/2009
Appointment terminated secretary peter russell
dot icon02/10/2009
Secretary appointed robert charles william organ
dot icon23/06/2009
Director appointed david smyth
dot icon08/04/2009
Full accounts made up to 2008-12-31
dot icon02/04/2009
Return made up to 29/03/09; full list of members
dot icon23/03/2009
Appointment terminated director michael kirsch
dot icon02/03/2009
Secretary appointed peter james russell
dot icon20/02/2009
Appointment terminated director thorsten geier
dot icon20/02/2009
Appointment terminated secretary thorsten geier
dot icon03/07/2008
Director's change of particulars / mark broadhead / 27/06/2008
dot icon30/04/2008
Return made up to 29/03/08; full list of members
dot icon29/04/2008
Director's change of particulars / robert organ / 25/04/2008
dot icon17/04/2008
Full accounts made up to 2007-12-31
dot icon28/03/2008
Director appointed martyn nicholas laverick
dot icon16/01/2008
Director resigned
dot icon04/09/2007
New director appointed
dot icon30/08/2007
Director resigned
dot icon27/06/2007
New director appointed
dot icon27/06/2007
New secretary appointed;new director appointed
dot icon13/06/2007
Director resigned
dot icon23/05/2007
Secretary resigned
dot icon23/05/2007
Director resigned
dot icon10/04/2007
Return made up to 29/03/07; full list of members
dot icon05/04/2007
New director appointed
dot icon05/04/2007
Director resigned
dot icon05/04/2007
Full accounts made up to 2006-12-31
dot icon20/03/2007
Ad 28/11/06--------- £ si 600000@1=600000 £ ic 1335000/1935000
dot icon19/03/2007
New director appointed
dot icon19/03/2007
New director appointed
dot icon15/01/2007
Director resigned
dot icon15/01/2007
Director resigned
dot icon12/12/2006
Ad 29/09/06--------- £ si 1080000@1=1080000 £ ic 255000/1335000
dot icon17/07/2006
Full accounts made up to 2005-12-31
dot icon03/07/2006
Certificate of change of name
dot icon30/06/2006
Director's particulars changed
dot icon08/06/2006
New director appointed
dot icon30/05/2006
New director appointed
dot icon09/05/2006
New director appointed
dot icon09/05/2006
New secretary appointed;new director appointed
dot icon09/05/2006
New director appointed
dot icon02/05/2006
Secretary resigned
dot icon02/05/2006
Director resigned
dot icon25/04/2006
Return made up to 29/03/06; full list of members
dot icon07/04/2006
Director resigned
dot icon20/03/2006
Director resigned
dot icon04/01/2006
Director resigned
dot icon02/11/2005
Full accounts made up to 2004-12-31
dot icon24/10/2005
Secretary's particulars changed;director's particulars changed
dot icon26/09/2005
New director appointed
dot icon19/08/2005
Director resigned
dot icon20/05/2005
New director appointed
dot icon25/04/2005
Registered office changed on 25/04/05 from: 10 paternoster square london EC4M 7LS
dot icon31/03/2005
Return made up to 29/03/05; full list of members
dot icon31/01/2005
Registered office changed on 31/01/05 from: 1 king street manchester M2 6AW
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon28/09/2004
Certificate of change of name
dot icon19/04/2004
Return made up to 29/03/04; full list of members
dot icon29/11/2003
Declaration of satisfaction of mortgage/charge
dot icon29/08/2003
Return made up to 29/03/03; full list of members; amend
dot icon04/08/2003
Full accounts made up to 2002-12-31
dot icon04/08/2003
Return made up to 29/03/01; full list of members; amend
dot icon04/08/2003
Return made up to 29/03/02; full list of members; amend
dot icon25/06/2003
Director resigned
dot icon30/04/2003
Return made up to 29/03/03; full list of members
dot icon18/02/2003
Nc inc already adjusted 21/08/02
dot icon18/02/2003
Resolutions
dot icon18/02/2003
Resolutions
dot icon18/02/2003
Ad 21/08/02--------- £ si 245000@1=245000 £ ic 19900/264900
dot icon18/02/2003
Resolutions
dot icon18/02/2003
Resolutions
dot icon18/02/2003
Resolutions
dot icon18/02/2003
Resolutions
dot icon21/08/2002
Accounting reference date extended from 30/09/02 to 31/12/02
dot icon29/07/2002
Full accounts made up to 2001-09-30
dot icon03/05/2002
Director resigned
dot icon29/04/2002
Return made up to 29/03/02; full list of members
dot icon04/12/2001
Full accounts made up to 2001-01-31
dot icon11/09/2001
Registered office changed on 11/09/01 from: the crescent king street leicester leicestershire LE1 6RX
dot icon04/09/2001
Accounting reference date shortened from 31/01/02 to 30/09/01
dot icon11/06/2001
Certificate of change of name
dot icon23/04/2001
New director appointed
dot icon23/04/2001
New director appointed
dot icon23/04/2001
New director appointed
dot icon23/04/2001
Return made up to 29/03/01; full list of members
dot icon23/04/2001
New director appointed
dot icon23/04/2001
New director appointed
dot icon27/03/2001
New secretary appointed;new director appointed
dot icon14/02/2001
New director appointed
dot icon07/02/2001
Particulars of mortgage/charge
dot icon30/11/2000
Full accounts made up to 2000-01-31
dot icon04/08/2000
Resolutions
dot icon04/08/2000
Ad 10/04/00--------- £ si 9900@1=9900 £ ic 100/10000
dot icon04/08/2000
Resolutions
dot icon04/08/2000
£ nc 100/10000 10/04/00
dot icon28/07/2000
Return made up to 29/03/00; full list of members
dot icon22/12/1999
New secretary appointed
dot icon29/11/1999
Accounting reference date shortened from 31/03/00 to 31/01/00
dot icon19/11/1999
New director appointed
dot icon19/11/1999
Registered office changed on 19/11/99 from: pointon group PLC the crescent king street leicester LE1 6RX
dot icon17/04/1999
Secretary resigned
dot icon17/04/1999
Director resigned
dot icon29/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Best, Trevor
Director
31/01/2001 - 30/12/2006
2
Hooper, Graham
Director
11/05/2006 - 30/12/2006
7
Dixon, Gary
Director
21/01/2001 - 30/01/2001
46
FORM 10 SECRETARIES FD LTD
Nominee Secretary
28/03/1999 - 29/03/1999
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
28/03/1999 - 29/03/1999
12878

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 DE VERE CONSULTING LIMITED

CHASE DE VERE CONSULTING LIMITED is an(a) Active company incorporated on 29/03/1999 with the registered office located at C/O LYNSEY LANE, 6th Floor, 8 Exchange Quay, Salford Quays, Manchester M5 3EJ. 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 DE VERE CONSULTING LIMITED?

toggle

CHASE DE VERE CONSULTING LIMITED is currently Active. It was registered on 29/03/1999 .

Where is CHASE DE VERE CONSULTING LIMITED located?

toggle

CHASE DE VERE CONSULTING LIMITED is registered at C/O LYNSEY LANE, 6th Floor, 8 Exchange Quay, Salford Quays, Manchester M5 3EJ.

What does CHASE DE VERE CONSULTING LIMITED do?

toggle

CHASE DE VERE CONSULTING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHASE DE VERE CONSULTING LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-02 with no updates.