CHASE OF CHICHESTER LIMITED

Register to unlock more data on OkredoRegister

CHASE OF CHICHESTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04629896

Incorporation date

07/01/2003

Size

Micro Entity

Contacts

Registered address

Registered address

173a Kingston Road, Ewell, Epsom KT19 0AACopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2003)
dot icon30/01/2024
Order of court to wind up
dot icon03/07/2023
Registered office address changed from 105-111 Euston Street London NW1 2EW England to 173a Kingston Road Ewell Epsom KT19 0AA on 2023-07-03
dot icon24/04/2023
Micro company accounts made up to 2022-06-30
dot icon16/01/2023
Confirmation statement made on 2023-01-14 with no updates
dot icon31/08/2022
Micro company accounts made up to 2021-06-30
dot icon03/08/2022
Compulsory strike-off action has been discontinued
dot icon08/06/2022
Compulsory strike-off action has been suspended
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon21/01/2022
Confirmation statement made on 2022-01-14 with no updates
dot icon24/06/2021
Micro company accounts made up to 2020-06-30
dot icon17/03/2021
Confirmation statement made on 2021-01-14 with no updates
dot icon05/05/2020
Registered office address changed from Wesley House Bull Hill Leatherhead KT22 7AH England to 105-111 Euston Street London NW1 2EW on 2020-05-05
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon11/03/2020
Notification of Hc Construction Group Ltd as a person with significant control on 2019-06-14
dot icon24/02/2020
Cessation of David Arthur Brewin as a person with significant control on 2019-06-14
dot icon05/02/2020
Registered office address changed from 602-604 Kingston Road London SW20 8DN to Wesley House Bull Hill Leatherhead KT22 7AH on 2020-02-05
dot icon14/01/2020
Confirmation statement made on 2020-01-14 with no updates
dot icon26/07/2019
Previous accounting period shortened from 2019-07-31 to 2019-06-30
dot icon21/06/2019
Change of details for Mr David Arthur Brewin as a person with significant control on 2019-06-20
dot icon21/06/2019
Secretary's details changed for Mr David Arthur Brewin on 2019-06-20
dot icon21/06/2019
Director's details changed for Daniel Stephen Combes on 2019-06-20
dot icon21/06/2019
Director's details changed for Mr David Arthur Brewin on 2019-06-20
dot icon20/06/2019
Confirmation statement made on 2019-06-20 with updates
dot icon30/05/2019
Micro company accounts made up to 2018-07-31
dot icon24/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon09/01/2018
Confirmation statement made on 2018-01-07 with no updates
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon10/01/2017
Confirmation statement made on 2017-01-07 with updates
dot icon16/06/2016
Appointment of Mr David Arthur Brewin as a secretary on 2016-04-30
dot icon15/06/2016
Termination of appointment of Philomena Geraldine Albone as a secretary on 2016-04-30
dot icon15/06/2016
Termination of appointment of Stuart Albone as a director on 2016-04-30
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon09/01/2016
Annual return made up to 2016-01-07 with full list of shareholders
dot icon06/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon22/02/2015
Registered office address changed from Little Barkham Farm Piltdown Uckfield East Sussex TN22 3XL to 602-604 Kingston Road London SW20 8DN on 2015-02-22
dot icon12/01/2015
Annual return made up to 2015-01-07 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon11/01/2014
Annual return made up to 2014-01-07 with full list of shareholders
dot icon11/01/2014
Director's details changed for Daniel Stephen Combes on 2013-08-20
dot icon08/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon08/01/2013
Annual return made up to 2013-01-07 with full list of shareholders
dot icon10/09/2012
Appointment of Daniel Stephen Combes as a director
dot icon10/09/2012
Appointment of Mr David Arthur Brewin as a director
dot icon24/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon17/01/2012
Annual return made up to 2012-01-07 with full list of shareholders
dot icon05/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon10/01/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon06/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon13/01/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon28/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon26/01/2009
Return made up to 07/01/09; full list of members
dot icon07/01/2009
Registered office changed on 07/01/2009 from unit 3 the grange church road north mundham chichester west sussex PO20 1JQ
dot icon03/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon07/01/2008
Return made up to 07/01/08; full list of members
dot icon11/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon11/01/2007
Return made up to 07/01/07; full list of members
dot icon31/07/2006
Director resigned
dot icon12/01/2006
Return made up to 07/01/06; full list of members
dot icon29/12/2005
Total exemption small company accounts made up to 2005-07-31
dot icon29/03/2005
Total exemption small company accounts made up to 2004-07-31
dot icon21/01/2005
Return made up to 07/01/05; full list of members
dot icon28/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon24/01/2004
Return made up to 07/01/04; full list of members
dot icon08/10/2003
Accounting reference date shortened from 31/01/04 to 31/07/03
dot icon18/08/2003
Registered office changed on 18/08/03 from: charter court, third avenue southampton hampshire SO15 0LE
dot icon04/07/2003
New secretary appointed
dot icon04/07/2003
Secretary resigned
dot icon05/02/2003
New secretary appointed
dot icon05/02/2003
New director appointed
dot icon05/02/2003
New director appointed
dot icon05/02/2003
Secretary resigned
dot icon05/02/2003
Director resigned
dot icon07/01/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
14/01/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
dot iconNext due on
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
99.24K
-
0.00
-
-
2022
6
276.89K
-
0.00
-
-
2022
6
276.89K
-
0.00
-
-

Employees

2022

Employees

6 Descended-14 % *

Net Assets(GBP)

276.89K £Ascended179.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Combes, Daniel Stephen
Director
03/09/2012 - Present
29
Brewin, David Arthur
Secretary
30/04/2016 - Present
-
Brewin, David Arthur
Director
03/09/2012 - Present
26

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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHASE OF CHICHESTER LIMITED

CHASE OF CHICHESTER LIMITED is an(a) Liquidation company incorporated on 07/01/2003 with the registered office located at 173a Kingston Road, Ewell, Epsom KT19 0AA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CHASE OF CHICHESTER LIMITED?

toggle

CHASE OF CHICHESTER LIMITED is currently Liquidation. It was registered on 07/01/2003 .

Where is CHASE OF CHICHESTER LIMITED located?

toggle

CHASE OF CHICHESTER LIMITED is registered at 173a Kingston Road, Ewell, Epsom KT19 0AA.

What does CHASE OF CHICHESTER LIMITED do?

toggle

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

How many employees does CHASE OF CHICHESTER LIMITED have?

toggle

CHASE OF CHICHESTER LIMITED had 6 employees in 2022.

What is the latest filing for CHASE OF CHICHESTER LIMITED?

toggle

The latest filing was on 30/01/2024: Order of court to wind up.