CHASE INDEPENDENT ESTATES LTD

Register to unlock more data on OkredoRegister

CHASE INDEPENDENT ESTATES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06786697

Incorporation date

09/01/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

70 St. Mary Axe, London EC3A 8BECopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2009)
dot icon26/03/2024
Final Gazette dissolved via voluntary strike-off
dot icon08/03/2024
Change of details for John Shepherd Lettings Limited as a person with significant control on 2024-03-08
dot icon09/01/2024
First Gazette notice for voluntary strike-off
dot icon29/12/2023
Application to strike the company off the register
dot icon07/12/2023
Director's details changed for Mr Richard Crathorne on 2023-12-07
dot icon07/12/2023
Director's details changed for Mr Robert James Hamilton on 2023-12-07
dot icon07/12/2023
Director's details changed for Mr Stuart Macpherson Pender on 2023-12-07
dot icon25/10/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon25/10/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon25/10/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon25/10/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon29/06/2023
Registered office address changed from Troy Mills Troy Road Horsforth Leeds LS18 5GN England to 70 st. Mary Axe London EC3A 8BE on 2023-06-29
dot icon29/06/2023
Appointment of Mr Ian Ronald Sutherland as a director on 2023-06-28
dot icon18/01/2023
Confirmation statement made on 2023-01-09 with updates
dot icon24/11/2022
Previous accounting period extended from 2022-03-31 to 2022-09-30
dot icon24/03/2022
Registered office address changed from 33 Colmore Row Birmingham B3 2BS England to Troy Mills Troy Road Horsforth Leeds LS18 5GN on 2022-03-24
dot icon26/01/2022
Confirmation statement made on 2022-01-09 with updates
dot icon17/12/2021
Micro company accounts made up to 2021-03-31
dot icon11/02/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon02/02/2021
Registered office address changed from 25/27 Wolverhampton Road Cannock Staffordshire WS11 1AP to 33 Colmore Row Birmingham B3 2BS on 2021-02-02
dot icon02/02/2021
Notification of John Shepherd Lettings Limited as a person with significant control on 2021-01-29
dot icon02/02/2021
Cessation of Connie Jean Hicken as a person with significant control on 2021-01-29
dot icon02/02/2021
Termination of appointment of Connie Jean Hicken as a director on 2021-01-29
dot icon02/02/2021
Appointment of Mr Richard Crathorne as a director on 2021-01-29
dot icon02/02/2021
Appointment of Mr Stuart Macpherson Pender as a director on 2021-01-29
dot icon02/02/2021
Appointment of Mr Robert James Hamilton as a director on 2021-01-29
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon26/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon30/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon12/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon30/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon23/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/01/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon01/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/10/2015
Director's details changed for Miss Connie Jean Francis on 2015-10-08
dot icon06/02/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/02/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/06/2013
Termination of appointment of Helen Morgan as a director
dot icon26/06/2013
Appointment of Miss Connie Jean Francis as a director
dot icon29/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/12/2012
Termination of appointment of Natalie Rose as a director
dot icon07/12/2012
Appointment of Mrs Helen Muriel Morgan as a director
dot icon13/06/2012
Amended accounts made up to 2011-03-31
dot icon03/02/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/02/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon02/02/2011
Registered office address changed from Aston House Aston Road North Birmingham B6 4DS England on 2011-02-02
dot icon10/01/2011
Appointment of Mrs Natalie Rose as a director
dot icon03/01/2011
Termination of appointment of Laurentt Davies as a director
dot icon07/12/2010
Termination of appointment of Jason Dibble as a director
dot icon08/10/2010
Accounts for a dormant company made up to 2010-03-31
dot icon17/06/2010
Appointment of Mr Jason Peter Dibble as a director
dot icon11/03/2010
Termination of appointment of Roy Ashford as a director
dot icon23/02/2010
Registered office address changed from Holly House Cedar Court Walsall Wood Road Walsall WS9 8QU on 2010-02-23
dot icon23/02/2010
Appointment of Mr Laurentt Thomas Davies as a director
dot icon10/02/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon10/02/2010
Director's details changed for Roy Samuel Ashford on 2010-02-01
dot icon13/03/2009
Accounting reference date extended from 31/01/2010 to 31/03/2010
dot icon09/01/2009
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

14
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
29.75K
-
0.00
-
-
2021
14
29.75K
-
0.00
-
-

Employees

2021

Employees

14 Ascended- *

Net Assets(GBP)

29.75K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crathorne, Richard
Director
29/01/2021 - Present
34
Dibble, Jason Peter
Director
17/06/2010 - 10/10/2010
6
Ashford, Roy Samuel
Director
09/01/2009 - 10/03/2010
10
Morgan, Helen Muriel
Director
05/12/2012 - 26/06/2013
2
Pender, Stuart Macpherson
Director
29/01/2021 - Present
176

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About CHASE INDEPENDENT ESTATES LTD

CHASE INDEPENDENT ESTATES LTD is an(a) Dissolved company incorporated on 09/01/2009 with the registered office located at 70 St. Mary Axe, London EC3A 8BE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of CHASE INDEPENDENT ESTATES LTD?

toggle

CHASE INDEPENDENT ESTATES LTD is currently Dissolved. It was registered on 09/01/2009 and dissolved on 26/03/2024.

Where is CHASE INDEPENDENT ESTATES LTD located?

toggle

CHASE INDEPENDENT ESTATES LTD is registered at 70 St. Mary Axe, London EC3A 8BE.

What does CHASE INDEPENDENT ESTATES LTD do?

toggle

CHASE INDEPENDENT ESTATES LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

How many employees does CHASE INDEPENDENT ESTATES LTD have?

toggle

CHASE INDEPENDENT ESTATES LTD had 14 employees in 2021.

What is the latest filing for CHASE INDEPENDENT ESTATES LTD?

toggle

The latest filing was on 26/03/2024: Final Gazette dissolved via voluntary strike-off.