CHASE NEW HOMES LIMITED

Register to unlock more data on OkredoRegister

CHASE NEW HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07777017

Incorporation date

16/09/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Jasmine House, 8 Parkway, Welwyn Garden City, Hertfordshire AL8 6HGCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2011)
dot icon27/02/2026
Confirmation statement made on 2026-02-27 with updates
dot icon11/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/11/2025
Director's details changed for Mr Paul John Wilson on 2024-11-20
dot icon11/11/2025
Change of details for Mr Paul John Wilson as a person with significant control on 2024-11-20
dot icon18/03/2025
Confirmation statement made on 2025-03-01 with updates
dot icon13/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon20/02/2024
Notification of Paul John Wilson as a person with significant control on 2024-02-14
dot icon20/02/2024
Notification of Charlie Jack Wilson as a person with significant control on 2023-12-20
dot icon20/02/2024
Notification of Gary James Barton as a person with significant control on 2023-12-20
dot icon15/02/2024
Director's details changed for Mr Gary James Barton on 2023-10-27
dot icon15/02/2024
Withdrawal of a person with significant control statement on 2024-02-15
dot icon23/01/2024
Termination of appointment of Philip Anthony Burroughs as a director on 2024-01-02
dot icon16/01/2024
Termination of appointment of Nicolas Sean Warren as a director on 2023-12-20
dot icon27/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/11/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon02/11/2023
Termination of appointment of Anthony John Carey as a director on 2023-10-18
dot icon26/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/10/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon24/06/2022
Total exemption full accounts made up to 2020-12-31
dot icon28/02/2022
Current accounting period shortened from 2021-05-31 to 2020-12-31
dot icon09/02/2022
Termination of appointment of Ami Jayne Wilson as a director on 2022-01-15
dot icon29/11/2021
Confirmation statement made on 2021-10-31 with updates
dot icon11/11/2021
Total exemption full accounts made up to 2020-05-31
dot icon11/08/2021
Current accounting period shortened from 2020-11-30 to 2020-05-31
dot icon05/01/2021
Confirmation statement made on 2020-10-31 with updates
dot icon05/01/2021
Director's details changed for Nicolas Sean Warren on 2019-11-01
dot icon04/01/2021
Director's details changed for Mr Charlie Jack Wilson on 2019-11-15
dot icon27/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon22/09/2020
Director's details changed for Anthony John Carey on 2019-11-08
dot icon22/09/2020
Director's details changed for Mr Paul John Wilson on 2019-11-08
dot icon22/09/2020
Director's details changed for Ms Ami Jayne Wilson on 2019-11-08
dot icon22/09/2020
Director's details changed for Mr Gary James Barton on 2019-11-08
dot icon30/12/2019
Total exemption full accounts made up to 2018-11-30
dot icon18/12/2019
Termination of appointment of Simon Colin Males as a director on 2019-11-28
dot icon31/10/2019
Confirmation statement made on 2019-10-31 with updates
dot icon23/09/2019
Previous accounting period shortened from 2018-12-31 to 2018-11-30
dot icon20/09/2019
Termination of appointment of John Daniel Rock as a director on 2019-07-31
dot icon27/06/2019
Resolutions
dot icon26/06/2019
Change of share class name or designation
dot icon22/05/2019
Termination of appointment of Alan David Ward as a director on 2019-05-22
dot icon29/11/2018
Termination of appointment of Richard John Lotherington as a director on 2018-11-16
dot icon14/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon26/10/2018
Director's details changed for Mr Alan David Ward on 2018-10-26
dot icon04/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/07/2018
Appointment of Mr John Daniel Rock as a director on 2018-06-19
dot icon02/01/2018
Appointment of Mr Alan David Ward as a director on 2017-12-13
dot icon02/01/2018
Appointment of Mr Simon Colin Males as a director on 2017-12-13
dot icon01/11/2017
Confirmation statement made on 2017-10-31 with updates
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/06/2017
Confirmation statement made on 2017-05-22 with updates
dot icon05/04/2017
Registered office address changed from Jasmine House 8 Parkway Welwyn Garden City AL8 6HG England to Jasmine House 8 Parkway Welwyn Garden City Hertfordshire AL8 6HG on 2017-04-05
dot icon05/04/2017
Registered office address changed from 16-18 Howard Business Park Howard Close Waltham Abbey Essex EN9 1XE to Jasmine House 8 Parkway Welwyn Garden City Hertfordshire AL8 6HG on 2017-04-05
dot icon02/02/2017
Termination of appointment of Lawrence Peter Marsh as a director on 2017-02-01
dot icon19/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/06/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon30/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon18/08/2015
Particulars of variation of rights attached to shares
dot icon18/08/2015
Change of share class name or designation
dot icon18/08/2015
Resolutions
dot icon22/05/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon21/05/2015
Statement of capital following an allotment of shares on 2015-04-21
dot icon21/05/2015
Termination of appointment of Nicolas Sean Warren as a director on 2015-04-21
dot icon13/05/2015
Appointment of Miss Ami Jayne Wilson as a director on 2015-04-21
dot icon13/05/2015
Appointment of Mr Charlie Jack Wilson as a director on 2015-04-21
dot icon13/05/2015
Appointment of Mr Gary James Barton as a director on 2015-04-21
dot icon13/05/2015
Appointment of Mr Paul John Wilson as a director on 2015-04-21
dot icon13/05/2015
Appointment of Mr Nicolas Sean Warren as a director on 2015-04-21
dot icon31/03/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon29/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon26/03/2014
Statement of capital following an allotment of shares on 2014-03-10
dot icon26/03/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon11/03/2014
Appointment of Mr Philip Anthony Burroughs as a secretary
dot icon11/03/2014
Appointment of Mr Philip Anthony Burroughs as a director
dot icon11/03/2014
Certificate of change of name
dot icon11/03/2014
Appointment of Mr Lawrence Peter Marsh as a director
dot icon11/03/2014
Termination of appointment of Anthony Carey as a secretary
dot icon10/03/2014
Certificate of change of name
dot icon10/03/2014
Appointment of Mr Richard John Lotherington as a director
dot icon25/09/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon22/05/2013
Accounts for a dormant company made up to 2012-12-31
dot icon01/10/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon01/10/2012
Director's details changed for Nicolas Sean Warren on 2012-09-20
dot icon01/10/2012
Director's details changed for Anthony John Carey on 2012-09-20
dot icon01/10/2012
Secretary's details changed for Anthony John Carey on 2012-09-20
dot icon19/10/2011
Current accounting period extended from 2012-09-30 to 2012-12-31
dot icon19/10/2011
Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 2011-10-19
dot icon13/10/2011
Appointment of Anthony John Carey as a secretary
dot icon13/10/2011
Appointment of Anthony John Carey as a director
dot icon13/10/2011
Appointment of Nicolas Sean Warren as a director
dot icon13/10/2011
Termination of appointment of Md Secretaries Limited as a secretary
dot icon13/10/2011
Termination of appointment of Roger Connon as a director
dot icon13/10/2011
Termination of appointment of David Mcewing as a director
dot icon10/10/2011
Memorandum and Articles of Association
dot icon10/10/2011
Certificate of change of name
dot icon10/10/2011
Change of name notice
dot icon05/10/2011
Resolutions
dot icon05/10/2011
Change of name notice
dot icon16/09/2011
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
31/12/2024
dot iconNext confirmation date
27/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
53
2.52M
-
0.00
599.60K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Charlie Jack
Director
21/04/2015 - Present
74
Barton, Gary James
Director
21/04/2015 - Present
56
Carey, Anthony John
Director
04/10/2011 - 18/10/2023
48
Warren, Nicolas Sean
Director
04/10/2011 - 20/12/2023
24
Wilson, Paul John
Director
21/04/2015 - Present
60

Persons with Significant Control

4
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 NEW HOMES LIMITED

CHASE NEW HOMES LIMITED is an(a) Active company incorporated on 16/09/2011 with the registered office located at Jasmine House, 8 Parkway, Welwyn Garden City, Hertfordshire AL8 6HG. 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 NEW HOMES LIMITED?

toggle

CHASE NEW HOMES LIMITED is currently Active. It was registered on 16/09/2011 .

Where is CHASE NEW HOMES LIMITED located?

toggle

CHASE NEW HOMES LIMITED is registered at Jasmine House, 8 Parkway, Welwyn Garden City, Hertfordshire AL8 6HG.

What does CHASE NEW HOMES LIMITED do?

toggle

CHASE NEW HOMES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for CHASE NEW HOMES LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-27 with updates.