CHASE MORGAN LIMITED

Register to unlock more data on OkredoRegister

CHASE MORGAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05535541

Incorporation date

12/08/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

Friars Mead, Old Church Lane, Stanmore HA7 2RDCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2005)
dot icon30/05/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon09/05/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon14/05/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon07/05/2024
Unaudited abridged accounts made up to 2023-08-31
dot icon10/03/2024
Appointment of Mrs Sonal Kotecha as a director on 2024-03-09
dot icon16/05/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon06/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon23/05/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon03/05/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon08/07/2021
Registration of charge 055355410002, created on 2021-06-22
dot icon07/07/2021
Registration of charge 055355410001, created on 2021-06-22
dot icon29/04/2021
Confirmation statement made on 2021-04-29 with updates
dot icon20/04/2021
Confirmation statement made on 2021-04-19 with updates
dot icon31/03/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon25/08/2020
Confirmation statement made on 2020-08-12 with no updates
dot icon20/05/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon17/08/2019
Confirmation statement made on 2019-08-12 with no updates
dot icon28/05/2019
Micro company accounts made up to 2018-08-31
dot icon11/05/2019
Registered office address changed from C/O Admin Office in Charge No 136 Admin Office Beverley Drive Edgware Middlesex HA8 5nd to Friars Mead Old Church Lane Stanmore HA7 2rd on 2019-05-11
dot icon21/08/2018
Confirmation statement made on 2018-08-12 with no updates
dot icon28/05/2018
Micro company accounts made up to 2017-08-31
dot icon30/08/2017
Confirmation statement made on 2017-08-12 with no updates
dot icon22/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon02/09/2016
Confirmation statement made on 2016-08-12 with updates
dot icon20/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon08/09/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon26/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon10/12/2014
Compulsory strike-off action has been discontinued
dot icon09/12/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon09/12/2014
First Gazette notice for compulsory strike-off
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon06/09/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon14/08/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon27/08/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon03/06/2011
Total exemption full accounts made up to 2010-08-31
dot icon02/06/2011
Registered office address changed from 267 Admin Office Kingsbury Road Kingsbury London NW9 8UG on 2011-06-02
dot icon25/08/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon25/08/2010
Director's details changed for Amit Kotecha on 2010-08-12
dot icon25/08/2010
Termination of appointment of Eac (Secretaries) Limited as a secretary
dot icon25/08/2010
Termination of appointment of Eac (Secretaries) Limited as a secretary
dot icon02/06/2010
Total exemption full accounts made up to 2009-08-31
dot icon05/11/2009
Annual return made up to 2009-08-12 with full list of shareholders
dot icon02/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon21/04/2009
Registered office changed on 21/04/2009 from no. 53, admin office whistler grdens edgware middx HA8 5TU
dot icon02/09/2008
Total exemption full accounts made up to 2007-08-31
dot icon14/08/2008
Return made up to 12/08/08; full list of members
dot icon13/08/2007
Return made up to 12/08/07; full list of members
dot icon24/05/2007
Accounts for a dormant company made up to 2006-08-31
dot icon05/10/2006
Return made up to 12/08/06; full list of members
dot icon05/10/2006
Location of register of members
dot icon05/10/2006
Location of debenture register
dot icon05/10/2006
Registered office changed on 05/10/06 from: 249 kingsbury road kingsbury london NW9 8UG
dot icon12/08/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
448.40K
-
0.00
186.92K
-
2022
0
449.96K
-
0.00
55.31K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kotecha, Sonal
Director
09/03/2024 - Present
4
Kotecha, Amit, Mr.
Director
12/08/2005 - Present
-

Persons with Significant Control

1
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 MORGAN LIMITED

CHASE MORGAN LIMITED is an(a) Active company incorporated on 12/08/2005 with the registered office located at Friars Mead, Old Church Lane, Stanmore HA7 2RD. 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 MORGAN LIMITED?

toggle

CHASE MORGAN LIMITED is currently Active. It was registered on 12/08/2005 .

Where is CHASE MORGAN LIMITED located?

toggle

CHASE MORGAN LIMITED is registered at Friars Mead, Old Church Lane, Stanmore HA7 2RD.

What does CHASE MORGAN LIMITED do?

toggle

CHASE MORGAN LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CHASE MORGAN LIMITED?

toggle

The latest filing was on 30/05/2025: Unaudited abridged accounts made up to 2024-08-31.