CHASE LEISURE LIMITED

Register to unlock more data on OkredoRegister

CHASE LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03233912

Incorporation date

05/08/1996

Size

Dormant

Contacts

Registered address

Registered address

Kings Buildings, Lydney, Gloucestershire GL15 5HECopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1996)
dot icon04/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon14/08/2025
Confirmation statement made on 2025-08-05 with updates
dot icon10/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon12/08/2024
Confirmation statement made on 2024-08-05 with updates
dot icon20/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon08/08/2023
Confirmation statement made on 2023-08-05 with updates
dot icon05/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon09/08/2022
Confirmation statement made on 2022-08-05 with updates
dot icon14/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon12/08/2021
Confirmation statement made on 2021-08-05 with updates
dot icon12/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon06/08/2020
Confirmation statement made on 2020-08-05 with updates
dot icon17/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon06/08/2019
Confirmation statement made on 2019-08-05 with updates
dot icon14/08/2018
Confirmation statement made on 2018-08-05 with updates
dot icon16/04/2018
Accounts for a dormant company made up to 2018-03-31
dot icon07/08/2017
Confirmation statement made on 2017-08-05 with updates
dot icon22/05/2017
Accounts for a dormant company made up to 2017-03-31
dot icon05/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon16/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon06/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon12/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon06/08/2012
Appointment of Mrs Karen Elizabeth Porter as a director
dot icon09/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon14/09/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon19/11/2010
Termination of appointment of Alan Porter as a director
dot icon10/11/2010
Accounts for a dormant company made up to 2010-03-31
dot icon09/08/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon09/08/2010
Director's details changed for Mr Alan Milson Porter on 2010-07-28
dot icon09/08/2010
Director's details changed for Simon Andrew Jonathan Porter on 2010-07-28
dot icon07/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon18/09/2009
Return made up to 05/08/09; full list of members
dot icon18/09/2009
Director's change of particulars / alan porter / 04/08/2009
dot icon16/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon18/08/2008
Return made up to 05/08/08; full list of members
dot icon29/11/2007
Accounts for a small company made up to 2007-03-31
dot icon04/09/2007
Return made up to 05/08/07; full list of members
dot icon04/09/2007
Director's particulars changed
dot icon03/09/2007
Secretary's particulars changed;director's particulars changed
dot icon22/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/10/2006
Secretary's particulars changed;director's particulars changed
dot icon02/10/2006
Return made up to 05/08/06; full list of members
dot icon18/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon19/08/2005
Return made up to 05/08/05; full list of members
dot icon19/08/2005
Secretary's particulars changed;director's particulars changed
dot icon26/11/2004
Accounts for a dormant company made up to 2004-03-31
dot icon30/07/2004
Return made up to 05/08/04; full list of members
dot icon10/11/2003
Accounts for a dormant company made up to 2003-03-31
dot icon13/08/2003
Return made up to 05/08/03; full list of members
dot icon04/03/2003
Accounts for a dormant company made up to 2002-03-31
dot icon10/08/2002
Return made up to 05/08/02; full list of members
dot icon06/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon31/07/2001
Return made up to 05/08/01; full list of members
dot icon28/02/2001
Accounts for a dormant company made up to 2000-03-31
dot icon19/10/2000
Secretary's particulars changed;director's particulars changed
dot icon21/08/2000
Return made up to 05/08/00; full list of members
dot icon26/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon05/08/1999
Return made up to 05/08/99; full list of members
dot icon19/11/1998
Return made up to 05/08/98; no change of members
dot icon21/09/1998
Accounts for a small company made up to 1998-08-31
dot icon07/09/1998
Accounting reference date shortened from 31/08/99 to 31/03/99
dot icon25/08/1998
Compulsory strike-off action has been discontinued
dot icon25/08/1998
Return made up to 05/08/97; full list of members
dot icon25/08/1998
Accounts for a small company made up to 1997-08-31
dot icon14/07/1998
New secretary appointed;new director appointed
dot icon14/07/1998
New director appointed
dot icon29/06/1998
Registered office changed on 29/06/98 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon29/06/1998
Secretary resigned
dot icon29/06/1998
Director resigned
dot icon10/02/1998
First Gazette notice for compulsory strike-off
dot icon05/08/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
2.00
-
2022
0
-
-
0.00
2.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AA COMPANY SERVICES LIMITED
Nominee Secretary
05/08/1996 - 08/08/1996
6011
BUYVIEW LTD
Nominee Director
05/08/1996 - 08/08/1996
6028
Porter, Simon Andrew Jonathan
Director
08/08/1996 - Present
13
Mrs Karen Elizabeth Porter
Director
19/09/2010 - Present
1
Porter, Alan Milson
Director
08/08/1996 - 19/09/2010
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHASE LEISURE LIMITED

CHASE LEISURE LIMITED is an(a) Active company incorporated on 05/08/1996 with the registered office located at Kings Buildings, Lydney, Gloucestershire GL15 5HE. There are currently 3 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 LEISURE LIMITED?

toggle

CHASE LEISURE LIMITED is currently Active. It was registered on 05/08/1996 .

Where is CHASE LEISURE LIMITED located?

toggle

CHASE LEISURE LIMITED is registered at Kings Buildings, Lydney, Gloucestershire GL15 5HE.

What does CHASE LEISURE LIMITED do?

toggle

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

What is the latest filing for CHASE LEISURE LIMITED?

toggle

The latest filing was on 04/12/2025: Accounts for a dormant company made up to 2025-03-31.