CHASE INVENTORY SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHASE INVENTORY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04109060

Incorporation date

16/11/2000

Size

Micro Entity

Contacts

Registered address

Registered address

106 Croydon Road, Reigate RH2 0NQCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/2000)
dot icon07/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon20/01/2026
First Gazette notice for voluntary strike-off
dot icon09/01/2026
Application to strike the company off the register
dot icon01/12/2025
Micro company accounts made up to 2025-11-30
dot icon13/11/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon13/11/2025
Termination of appointment of Janet Richardson as a director on 2025-11-13
dot icon03/03/2025
Termination of appointment of Geraldine Mulhern as a director on 2025-03-01
dot icon10/01/2025
Micro company accounts made up to 2024-11-30
dot icon21/10/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon22/07/2024
Micro company accounts made up to 2023-11-30
dot icon20/04/2024
Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to 106 Croydon Road Reigate RH2 0NQ on 2024-04-20
dot icon29/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon15/04/2023
Micro company accounts made up to 2022-11-30
dot icon23/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon05/08/2022
Registered office address changed from C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 2022-08-05
dot icon06/04/2022
Micro company accounts made up to 2021-11-30
dot icon16/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon29/04/2021
Micro company accounts made up to 2020-11-30
dot icon19/01/2021
Confirmation statement made on 2020-11-16 with no updates
dot icon14/05/2020
Micro company accounts made up to 2019-11-30
dot icon19/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon27/08/2019
Micro company accounts made up to 2018-11-30
dot icon30/11/2018
Confirmation statement made on 2018-11-16 with no updates
dot icon17/08/2018
Micro company accounts made up to 2017-11-30
dot icon30/11/2017
Confirmation statement made on 2017-11-16 with no updates
dot icon10/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon30/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon25/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon07/12/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon05/12/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon05/12/2014
Director's details changed for Geraldine Harris on 2014-11-16
dot icon27/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon06/01/2014
Annual return made up to 2013-11-16 with full list of shareholders
dot icon21/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon11/06/2013
Appointment of Janet Richardson as a director
dot icon11/12/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon10/12/2012
Registered office address changed from Priory House, 45-51 High Street Reigate Surrey RH2 9AE on 2012-12-10
dot icon10/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon12/12/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon10/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon10/08/2011
Appointment of Janet Richardson as a secretary
dot icon10/08/2011
Termination of appointment of Geraldine Harris as a secretary
dot icon09/12/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon05/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon26/11/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon26/11/2009
Director's details changed for Laura Stewart on 2009-11-25
dot icon26/11/2009
Director's details changed for Geraldine Harris on 2009-11-25
dot icon30/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon13/07/2009
Ad 27/04/09\gbp si 10@1=10\gbp ic 120/130\
dot icon08/07/2009
Resolutions
dot icon07/07/2009
Nc inc already adjusted 27/04/09
dot icon30/01/2009
Return made up to 16/11/08; full list of members
dot icon12/11/2008
Nc inc already adjusted 06/08/08
dot icon12/11/2008
Resolutions
dot icon18/08/2008
Total exemption small company accounts made up to 2007-11-30
dot icon22/01/2008
Director's particulars changed
dot icon11/01/2008
Return made up to 16/11/07; full list of members
dot icon11/01/2008
Secretary's particulars changed;director's particulars changed
dot icon11/01/2008
Registered office changed on 11/01/08 from: priory house, 45-51 high street reigate surrey RH2 9AE
dot icon11/01/2008
Registered office changed on 11/01/08 from: chancery house, 3, hatchlands road, redhill surrey RH1 6AA
dot icon21/07/2007
Total exemption small company accounts made up to 2006-11-30
dot icon12/12/2006
Return made up to 16/11/06; full list of members
dot icon24/08/2006
Total exemption small company accounts made up to 2005-11-30
dot icon01/12/2005
Return made up to 16/11/05; full list of members
dot icon01/12/2005
Secretary's particulars changed;director's particulars changed
dot icon01/12/2005
Location of register of members
dot icon01/12/2005
Registered office changed on 01/12/05 from: 19 founders gardens upper norwood london SE19 3UU
dot icon19/07/2005
Total exemption full accounts made up to 2004-11-30
dot icon06/07/2005
Director resigned
dot icon06/07/2005
Registered office changed on 06/07/05 from: suite 1 78 high street croydon surrey CR0 1NA
dot icon02/06/2005
Return made up to 16/11/04; full list of members
dot icon01/10/2004
Total exemption small company accounts made up to 2003-11-30
dot icon19/11/2003
Return made up to 16/11/03; full list of members
dot icon10/11/2003
Total exemption full accounts made up to 2002-11-30
dot icon06/11/2003
New director appointed
dot icon18/11/2002
Return made up to 16/11/02; full list of members
dot icon17/10/2002
Certificate of change of name
dot icon06/10/2002
Director resigned
dot icon30/09/2002
Total exemption full accounts made up to 2001-11-30
dot icon05/09/2002
New director appointed
dot icon05/09/2002
New secretary appointed
dot icon05/09/2002
Director resigned
dot icon02/07/2002
Particulars of mortgage/charge
dot icon07/12/2001
Return made up to 16/11/01; full list of members
dot icon29/11/2001
Ad 27/11/01--------- £ si 99@1=99 £ ic 1/100
dot icon19/10/2001
New director appointed
dot icon21/11/2000
Secretary resigned
dot icon21/11/2000
Director resigned
dot icon21/11/2000
New secretary appointed
dot icon21/11/2000
New director appointed
dot icon21/11/2000
New director appointed
dot icon21/11/2000
Registered office changed on 21/11/00 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
dot icon16/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Laura Stewart
Director
01/08/2002 - Present
-
Geraldine Mulhern
Director
01/12/2002 - 01/03/2025
-
Wilson, Andrew John
Director
16/11/2000 - 31/10/2004
4
Teesdale, Simon Christopher
Director
01/06/2001 - 16/08/2002
9
Britannia Company Formations Limited
Nominee Secretary
16/11/2000 - 16/11/2000
3196

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

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHASE INVENTORY SERVICES LIMITED

CHASE INVENTORY SERVICES LIMITED is an(a) Dissolved company incorporated on 16/11/2000 with the registered office located at 106 Croydon Road, Reigate RH2 0NQ. 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 INVENTORY SERVICES LIMITED?

toggle

CHASE INVENTORY SERVICES LIMITED is currently Dissolved. It was registered on 16/11/2000 and dissolved on 07/04/2026.

Where is CHASE INVENTORY SERVICES LIMITED located?

toggle

CHASE INVENTORY SERVICES LIMITED is registered at 106 Croydon Road, Reigate RH2 0NQ.

What does CHASE INVENTORY SERVICES LIMITED do?

toggle

CHASE INVENTORY SERVICES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CHASE INVENTORY SERVICES LIMITED?

toggle

The latest filing was on 07/04/2026: Final Gazette dissolved via voluntary strike-off.