CHASE DE VERE LIMITED

Register to unlock more data on OkredoRegister

CHASE DE VERE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04168445

Incorporation date

27/02/2001

Size

Dormant

Contacts

Registered address

Registered address

Pepperbox House Horsham Road, Bramley, Guildford GU5 0LNCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2001)
dot icon10/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon28/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/04/2024
Confirmation statement made on 2024-02-27 with no updates
dot icon22/04/2024
Secretary's details changed for Mr Simon Lawrence Tyler on 2024-04-20
dot icon22/04/2024
Director's details changed for Mr Simon Lawrence Tyler on 2024-04-20
dot icon02/08/2023
Micro company accounts made up to 2022-12-31
dot icon13/04/2023
Confirmation statement made on 2023-02-27 with no updates
dot icon09/02/2023
Registered office address changed from 6 Chantry Quarry Chantry Quarry Guildford GU1 3AF United Kingdom to Pepperbox House Horsham Road Bramley Guildford GU5 0LN on 2023-02-09
dot icon12/09/2022
Micro company accounts made up to 2021-12-31
dot icon28/04/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon09/09/2021
Micro company accounts made up to 2020-12-31
dot icon30/04/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon29/01/2021
Micro company accounts made up to 2019-12-31
dot icon04/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon04/03/2020
Director's details changed for Mr Simon Lawrence Tyler on 2020-03-01
dot icon04/03/2020
Secretary's details changed for Mr Simon Lawrence Tyler on 2020-03-01
dot icon10/09/2019
Micro company accounts made up to 2018-12-31
dot icon22/03/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon24/12/2018
Change of details for Tyler Mortgage Management Ltd as a person with significant control on 2016-04-06
dot icon15/08/2018
Micro company accounts made up to 2017-12-31
dot icon06/03/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon16/05/2017
Confirmation statement made on 2017-02-27 with updates
dot icon16/05/2017
Registered office address changed from 6 Chantry Quarry Guildford Surrey GU1 3AF to 6 Chantry Quarry Chantry Quarry Guildford GU1 3AF on 2017-05-16
dot icon28/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon23/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon11/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon18/05/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon20/02/2015
Registered office address changed from 4 Goldrings Road Oxshott Leatherhead Surrey KT22 0QR to 6 Chantry Quarry Guildford Surrey GU1 3AF on 2015-02-20
dot icon22/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon26/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon19/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon27/03/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon14/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/06/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon20/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon26/04/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon29/11/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon05/10/2010
Compulsory strike-off action has been discontinued
dot icon02/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon29/06/2010
First Gazette notice for compulsory strike-off
dot icon11/05/2009
Return made up to 27/02/09; full list of members
dot icon11/05/2009
Appointment terminated secretary deborah slough
dot icon11/05/2009
Secretary appointed mr simon lawrenece tyler
dot icon11/05/2009
Registered office changed on 11/05/2009 from 41-44 great queen street london WC2B 5AD england
dot icon18/02/2009
Accounts for a dormant company made up to 2008-12-31
dot icon27/11/2008
Registered office changed on 27/11/2008 from st james's house 23 king street london SW1Y 6QY
dot icon25/03/2008
Accounts for a dormant company made up to 2007-12-31
dot icon25/03/2008
Return made up to 27/02/08; full list of members
dot icon20/03/2008
Registered office changed on 20/03/2008 from st james's house 23 king street london SW1Y 6QY
dot icon22/03/2007
Accounts for a dormant company made up to 2006-12-31
dot icon13/03/2007
Return made up to 27/02/07; full list of members
dot icon20/04/2006
New secretary appointed
dot icon08/03/2006
Return made up to 27/02/06; full list of members
dot icon13/02/2006
Secretary resigned
dot icon06/02/2006
Accounts for a dormant company made up to 2005-12-31
dot icon31/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon09/05/2005
Accounts for a dormant company made up to 2003-12-31
dot icon21/04/2005
Secretary resigned
dot icon21/04/2005
New secretary appointed
dot icon16/03/2005
Return made up to 27/02/05; full list of members
dot icon03/06/2004
New secretary appointed
dot icon03/06/2004
Secretary resigned
dot icon22/03/2004
Return made up to 27/02/04; full list of members
dot icon01/12/2003
Accounts for a dormant company made up to 2002-12-31
dot icon12/03/2003
Return made up to 27/02/03; full list of members
dot icon11/10/2002
Registered office changed on 11/10/02 from: ryder court 14 ryder street st james' london SW1Y 6QB
dot icon19/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon01/03/2002
Return made up to 27/02/02; full list of members
dot icon31/10/2001
Accounting reference date shortened from 28/02/02 to 31/12/01
dot icon15/03/2001
New director appointed
dot icon15/03/2001
New secretary appointed
dot icon15/03/2001
Director resigned
dot icon15/03/2001
Secretary resigned
dot icon27/02/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/02/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
27/02/2001 - 27/02/2001
68517
COMPANY DIRECTORS LIMITED
Nominee Director
27/02/2001 - 27/02/2001
67500
Tyler, Simon Lawrence
Director
27/02/2001 - Present
18
Tyler, Simon Lawrence
Secretary
11/05/2009 - Present
6
Newman, David Allan
Secretary
27/02/2001 - 14/05/2004
7

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 LIMITED

CHASE DE VERE LIMITED is an(a) Active company incorporated on 27/02/2001 with the registered office located at Pepperbox House Horsham Road, Bramley, Guildford GU5 0LN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHASE DE VERE LIMITED?

toggle

CHASE DE VERE LIMITED is currently Active. It was registered on 27/02/2001 .

Where is CHASE DE VERE LIMITED located?

toggle

CHASE DE VERE LIMITED is registered at Pepperbox House Horsham Road, Bramley, Guildford GU5 0LN.

What does CHASE DE VERE LIMITED do?

toggle

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

What is the latest filing for CHASE DE VERE LIMITED?

toggle

The latest filing was on 10/09/2025: Accounts for a dormant company made up to 2024-12-31.