CHASE MIDLAND ESTATES LIMITED

Register to unlock more data on OkredoRegister

CHASE MIDLAND ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04980250

Incorporation date

01/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

13 The Courtyard Timothys Bridge Road, Stratford-Upon-Avon, Warwickshire CV37 9NPCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/2003)
dot icon18/12/2025
Confirmation statement made on 2025-12-01 with updates
dot icon08/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon28/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon08/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon14/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon04/05/2023
Appointment of Miss Hannah Watson as a director on 2023-05-04
dot icon27/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon06/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon20/04/2022
Termination of appointment of Julian Ronald Meredith as a director on 2022-04-19
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon12/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon11/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon11/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon26/11/2019
Change of details for Ashbridge Developments Ltd as a person with significant control on 2019-11-26
dot icon26/11/2019
Registered office address changed from 2 the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NP to 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP on 2019-11-26
dot icon17/10/2019
Registration of charge 049802500014, created on 2019-10-14
dot icon10/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon07/12/2018
Total exemption full accounts made up to 2018-06-30
dot icon08/05/2018
Satisfaction of charge 049802500010 in full
dot icon08/05/2018
Satisfaction of charge 049802500012 in full
dot icon08/05/2018
Part of the property or undertaking has been released from charge 049802500011
dot icon11/04/2018
Registration of charge 049802500013, created on 2018-03-28
dot icon07/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon14/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon22/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon14/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon26/02/2016
Termination of appointment of Susan Michelle Parkes as a secretary on 2016-02-26
dot icon11/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon09/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon26/06/2015
Registration of charge 049802500012, created on 2015-06-18
dot icon22/06/2015
Registration of charge 049802500011, created on 2015-06-18
dot icon22/06/2015
Registration of charge 049802500010, created on 2015-06-18
dot icon09/06/2015
Satisfaction of charge 1 in full
dot icon09/06/2015
Satisfaction of charge 2 in full
dot icon09/06/2015
Satisfaction of charge 4 in full
dot icon09/06/2015
Satisfaction of charge 6 in full
dot icon09/06/2015
Satisfaction of charge 8 in full
dot icon09/06/2015
Satisfaction of charge 9 in full
dot icon09/06/2015
Satisfaction of charge 3 in full
dot icon09/06/2015
Satisfaction of charge 5 in full
dot icon09/06/2015
Satisfaction of charge 7 in full
dot icon15/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon19/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon08/04/2014
Accounts for a small company made up to 2013-06-30
dot icon17/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon08/04/2013
Accounts for a small company made up to 2012-06-30
dot icon18/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon18/12/2012
Director's details changed for Mr Julian Ronald Meredith on 2012-11-23
dot icon18/12/2012
Director's details changed for Mr Timothy Guy Haslam on 2012-11-23
dot icon18/12/2012
Secretary's details changed for Ms Susan Michelle Parkes on 2012-11-23
dot icon07/04/2012
Particulars of a mortgage or charge / charge no: 9
dot icon03/01/2012
Memorandum and Articles of Association
dot icon03/01/2012
Resolutions
dot icon23/12/2011
Accounts for a small company made up to 2011-06-30
dot icon22/12/2011
Particulars of a mortgage or charge / charge no: 8
dot icon12/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon19/04/2011
Duplicate mortgage certificatecharge no:6
dot icon15/04/2011
Particulars of a mortgage or charge / charge no: 6
dot icon15/04/2011
Particulars of a mortgage or charge / charge no: 7
dot icon16/03/2011
Accounts for a small company made up to 2010-06-30
dot icon15/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon15/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon30/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon05/08/2009
Secretary appointed ms susan michelle parkes
dot icon22/06/2009
Auditor's resignation
dot icon02/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon16/02/2009
Appointment terminated director stephen allkins
dot icon16/02/2009
Director appointed mr julian ronald meredith
dot icon15/12/2008
Return made up to 01/12/08; full list of members
dot icon18/08/2008
Registered office changed on 18/08/2008 from brook house, birmingham road henley in arden west midlands B95 5QR
dot icon04/07/2008
Appointment terminated director jane miller
dot icon04/07/2008
Appointment terminated secretary jane miller
dot icon29/01/2008
Accounting reference date extended from 31/12/07 to 30/06/08
dot icon17/01/2008
Return made up to 01/12/07; full list of members
dot icon23/08/2007
Particulars of mortgage/charge
dot icon04/07/2007
Full accounts made up to 2006-12-31
dot icon05/03/2007
Return made up to 01/12/06; full list of members
dot icon05/03/2007
Director resigned
dot icon17/01/2007
Director's particulars changed
dot icon15/01/2007
New director appointed
dot icon02/11/2006
Particulars of mortgage/charge
dot icon02/11/2006
Particulars of mortgage/charge
dot icon02/11/2006
Particulars of mortgage/charge
dot icon02/11/2006
Particulars of mortgage/charge
dot icon01/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon16/12/2005
Return made up to 01/12/05; full list of members
dot icon07/07/2005
Accounts for a dormant company made up to 2004-12-31
dot icon24/05/2005
Director resigned
dot icon07/12/2004
Return made up to 01/12/04; full list of members
dot icon01/12/2003
Secretary resigned
dot icon01/12/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-94.31 % *

* during past year

Cash in Bank

£39,112.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
3.25M
-
0.00
138.59K
-
2022
2
662.33K
-
0.00
687.17K
-
2023
2
592.40K
-
0.00
39.11K
-
2023
2
592.40K
-
0.00
39.11K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

592.40K £Descended-10.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

39.11K £Descended-94.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, Hannah
Director
04/05/2023 - Present
5
Haslam, Timothy Guy
Director
24/10/2006 - Present
22

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CHASE MIDLAND ESTATES LIMITED

CHASE MIDLAND ESTATES LIMITED is an(a) Active company incorporated on 01/12/2003 with the registered office located at 13 The Courtyard Timothys Bridge Road, Stratford-Upon-Avon, Warwickshire CV37 9NP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHASE MIDLAND ESTATES LIMITED?

toggle

CHASE MIDLAND ESTATES LIMITED is currently Active. It was registered on 01/12/2003 .

Where is CHASE MIDLAND ESTATES LIMITED located?

toggle

CHASE MIDLAND ESTATES LIMITED is registered at 13 The Courtyard Timothys Bridge Road, Stratford-Upon-Avon, Warwickshire CV37 9NP.

What does CHASE MIDLAND ESTATES LIMITED do?

toggle

CHASE MIDLAND ESTATES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CHASE MIDLAND ESTATES LIMITED have?

toggle

CHASE MIDLAND ESTATES LIMITED had 2 employees in 2023.

What is the latest filing for CHASE MIDLAND ESTATES LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-01 with updates.