CHASE MILL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CHASE MILL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02823471

Incorporation date

02/06/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Barttelot Court, Barttelot Road,, Horsham,, West Sussex RH12 1DQCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1993)
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon13/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon30/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon05/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon30/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon30/06/2023
Registered office address changed from Chase Mill, Winchester Road Bishops Waltham Hampshire SO32 1AH to Barttelot Court Barttelot Road, Horsham, West Sussex RH12 1DQ on 2023-06-30
dot icon22/06/2023
Confirmation statement made on 2023-06-02 with updates
dot icon13/06/2023
Cessation of Helen Mary Nedwell as a person with significant control on 2022-08-17
dot icon13/06/2023
Change of details for Jeremy Ross Nedwell as a person with significant control on 2022-08-17
dot icon30/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon05/07/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon03/05/2022
Total exemption full accounts made up to 2021-04-30
dot icon21/07/2021
Confirmation statement made on 2021-06-02 with no updates
dot icon23/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon07/07/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon10/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon18/06/2018
Confirmation statement made on 2018-06-02 with no updates
dot icon24/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon20/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon05/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon01/12/2016
Satisfaction of charge 1 in full
dot icon01/12/2016
Satisfaction of charge 2 in full
dot icon28/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon27/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon19/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon11/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon21/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon13/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon06/06/2013
Director's details changed for Doct Jeremy Ross Nedwell on 2013-06-02
dot icon04/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon22/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon16/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon17/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon28/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon17/06/2009
Return made up to 02/06/09; full list of members
dot icon01/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon30/06/2008
Return made up to 02/06/08; full list of members
dot icon24/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon22/06/2007
Return made up to 02/06/07; full list of members
dot icon18/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon10/10/2006
Return made up to 02/06/06; full list of members
dot icon06/10/2006
Secretary's particulars changed
dot icon06/10/2006
Registered office changed on 06/10/06 from: long barn mandalay forester road, soberton southampton hampshire SO32 3QG
dot icon19/09/2006
Location of register of members
dot icon03/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon04/07/2005
Return made up to 02/06/05; full list of members
dot icon22/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon15/06/2004
Return made up to 02/06/04; full list of members
dot icon02/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon24/06/2003
Return made up to 02/06/03; full list of members
dot icon28/01/2003
Total exemption small company accounts made up to 2002-04-30
dot icon14/06/2002
Return made up to 02/06/02; full list of members
dot icon07/11/2001
Total exemption small company accounts made up to 2001-04-30
dot icon17/10/2001
Secretary resigned
dot icon17/10/2001
New secretary appointed
dot icon02/07/2001
Return made up to 02/06/01; full list of members
dot icon29/11/2000
Accounts for a small company made up to 2000-04-30
dot icon12/06/2000
Return made up to 02/06/00; full list of members
dot icon16/02/2000
Registered office changed on 16/02/00 from: chase mill winchester road bishops waltham southampton hampshire SO32 1AH
dot icon12/01/2000
Accounts for a small company made up to 1999-04-30
dot icon02/07/1999
Return made up to 02/06/99; full list of members
dot icon08/04/1999
New secretary appointed
dot icon14/01/1999
Accounts for a small company made up to 1998-04-30
dot icon16/11/1998
Certificate of change of name
dot icon25/06/1998
Return made up to 02/06/98; no change of members
dot icon15/12/1997
Accounts for a small company made up to 1997-04-30
dot icon16/09/1997
Secretary's particulars changed;director's particulars changed
dot icon16/09/1997
Director's particulars changed
dot icon18/06/1997
Return made up to 02/06/97; no change of members
dot icon09/12/1996
Accounts for a small company made up to 1996-04-30
dot icon27/10/1996
Registered office changed on 27/10/96 from: 126 high street billingshurst west sussex RH14 9SP
dot icon30/07/1996
Return made up to 02/06/96; full list of members
dot icon06/06/1996
Particulars of mortgage/charge
dot icon05/06/1996
Particulars of mortgage/charge
dot icon10/01/1996
Accounts for a small company made up to 1995-04-30
dot icon21/11/1995
Return made up to 02/06/95; no change of members
dot icon21/11/1995
Registered office changed on 21/11/95 from: char bungalow burnetts lane, horton heath southampton hampshire SO50 7DG
dot icon21/11/1995
Resolutions
dot icon21/08/1995
Ad 29/06/95--------- £ si 73@1=73 £ ic 2/75
dot icon21/09/1994
Accounts for a small company made up to 1994-04-30
dot icon02/08/1994
Return made up to 02/06/94; full list of members
dot icon14/07/1993
Accounting reference date notified as 30/04
dot icon06/06/1993
Registered office changed on 06/06/93 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon06/06/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/06/1993
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
424.99K
-
0.00
5.45K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nedwell, Jeremy Ross, Dr
Director
01/06/1993 - Present
12

Persons with Significant Control

3
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 MILL PROPERTIES LIMITED

CHASE MILL PROPERTIES LIMITED is an(a) Active company incorporated on 02/06/1993 with the registered office located at Barttelot Court, Barttelot Road,, Horsham,, West Sussex RH12 1DQ. There is currently 1 active director 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 MILL PROPERTIES LIMITED?

toggle

CHASE MILL PROPERTIES LIMITED is currently Active. It was registered on 02/06/1993 .

Where is CHASE MILL PROPERTIES LIMITED located?

toggle

CHASE MILL PROPERTIES LIMITED is registered at Barttelot Court, Barttelot Road,, Horsham,, West Sussex RH12 1DQ.

What does CHASE MILL PROPERTIES LIMITED do?

toggle

CHASE MILL PROPERTIES LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for CHASE MILL PROPERTIES LIMITED?

toggle

The latest filing was on 30/01/2026: Total exemption full accounts made up to 2025-04-30.