CHASE PROJECTS LIMITED

Register to unlock more data on OkredoRegister

CHASE PROJECTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02793842

Incorporation date

25/02/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

44 Nazeing Road, Nazeing, Waltham Abbey, Essex EN9 2HBCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1993)
dot icon09/03/2026
Confirmation statement made on 2026-02-23 with updates
dot icon05/02/2026
Change of details for Mr Nigel Edward Scott as a person with significant control on 2017-01-01
dot icon30/04/2025
Termination of appointment of Nicholas John Long as a director on 2025-04-30
dot icon08/04/2025
Registered office address changed from 85 Railway Street Hertford SG14 1RP England to 44 Nazeing Road Nazeing Waltham Abbey Essex EN9 2HB on 2025-04-08
dot icon25/02/2025
Confirmation statement made on 2025-02-23 with no updates
dot icon28/02/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/03/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon20/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/02/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon16/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/05/2021
Director's details changed for Mr Nicholas John Long on 2020-06-19
dot icon24/02/2021
Confirmation statement made on 2021-02-24 with no updates
dot icon10/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon28/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/02/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon29/01/2020
Registered office address changed from 30 Railway Street Hertford Hertfordshire SG14 1BA to 85 Railway Street Hertford SG14 1RP on 2020-01-29
dot icon01/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/02/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon28/02/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon24/01/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/02/2017
Confirmation statement made on 2017-02-25 with updates
dot icon15/02/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon23/02/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/03/2015
Total exemption full accounts made up to 2014-12-31
dot icon10/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon27/03/2014
Total exemption full accounts made up to 2013-12-31
dot icon25/03/2014
Statement of capital following an allotment of shares on 2014-03-24
dot icon25/02/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon26/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon26/02/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon22/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon28/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon28/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon28/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon04/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
dot icon04/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon04/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon04/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon04/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon04/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon04/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon04/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon04/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon04/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon04/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon04/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon04/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon04/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon04/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon04/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon04/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon04/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon04/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon04/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon04/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon04/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon04/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon28/02/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon28/02/2012
Director's details changed for Esq Paul Vincent Boote on 2012-01-01
dot icon28/02/2012
Secretary's details changed for Esq Paul Vincent Boote on 2012-01-01
dot icon08/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon28/02/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon06/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon30/07/2010
Particulars of a mortgage or charge / charge no: 36
dot icon02/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon02/03/2010
Director's details changed for Nigel Edward Scott on 2010-01-01
dot icon21/11/2009
Particulars of a mortgage or charge / charge no: 35
dot icon20/07/2009
Total exemption full accounts made up to 2008-12-31
dot icon06/06/2009
Particulars of a mortgage or charge / charge no: 33
dot icon05/06/2009
Particulars of a mortgage or charge / charge no: 34
dot icon25/02/2009
Return made up to 25/02/09; full list of members
dot icon25/02/2009
Director and secretary's change of particulars / paul boote / 31/03/2008
dot icon30/09/2008
Total exemption full accounts made up to 2007-12-31
dot icon26/02/2008
Return made up to 25/02/08; full list of members
dot icon16/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon27/02/2007
Return made up to 25/02/07; full list of members
dot icon11/10/2006
Particulars of mortgage/charge
dot icon08/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon27/02/2006
Return made up to 25/02/06; full list of members
dot icon23/12/2005
Particulars of mortgage/charge
dot icon23/12/2005
Particulars of mortgage/charge
dot icon28/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon18/03/2005
Return made up to 25/02/05; full list of members
dot icon18/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon30/04/2004
Particulars of mortgage/charge
dot icon04/03/2004
Particulars of mortgage/charge
dot icon04/03/2004
Return made up to 25/02/04; full list of members
dot icon02/03/2004
Particulars of mortgage/charge
dot icon27/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon24/02/2003
Return made up to 25/02/03; full list of members
dot icon04/02/2003
Particulars of mortgage/charge
dot icon17/01/2003
Registered office changed on 17/01/03 from: 15-19 cavendish place london W1G 0DD
dot icon16/01/2003
New director appointed
dot icon08/01/2003
Full accounts made up to 2001-12-31
dot icon14/12/2002
Particulars of mortgage/charge
dot icon06/04/2002
Particulars of mortgage/charge
dot icon22/02/2002
Full accounts made up to 2000-12-31
dot icon22/02/2002
Return made up to 25/02/02; full list of members
dot icon22/11/2001
Particulars of mortgage/charge
dot icon07/08/2001
Particulars of mortgage/charge
dot icon28/02/2001
Return made up to 25/02/01; full list of members
dot icon05/02/2001
Full accounts made up to 1999-12-31
dot icon19/09/2000
Particulars of mortgage/charge
dot icon16/08/2000
Declaration of satisfaction of mortgage/charge
dot icon02/06/2000
Particulars of mortgage/charge
dot icon01/06/2000
Particulars of mortgage/charge
dot icon06/04/2000
Return made up to 25/02/00; full list of members
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon23/02/1999
Return made up to 25/02/99; no change of members
dot icon10/02/1999
Particulars of mortgage/charge
dot icon13/11/1998
Particulars of mortgage/charge
dot icon13/11/1998
Particulars of mortgage/charge
dot icon13/11/1998
Particulars of mortgage/charge
dot icon26/10/1998
Full accounts made up to 1997-12-31
dot icon20/10/1998
Particulars of mortgage/charge
dot icon01/10/1998
Particulars of mortgage/charge
dot icon24/06/1998
Particulars of mortgage/charge
dot icon24/06/1998
Particulars of mortgage/charge
dot icon26/03/1998
Particulars of mortgage/charge
dot icon26/03/1998
Particulars of mortgage/charge
dot icon24/03/1998
Return made up to 25/02/98; no change of members
dot icon03/12/1997
Full accounts made up to 1996-12-31
dot icon26/03/1997
Return made up to 25/02/97; full list of members
dot icon23/09/1996
Full accounts made up to 1995-12-31
dot icon25/04/1996
Return made up to 25/02/96; no change of members
dot icon02/10/1995
Full accounts made up to 1994-12-31
dot icon01/08/1995
Particulars of mortgage/charge
dot icon23/05/1995
Return made up to 25/02/95; no change of members
dot icon18/05/1995
Particulars of mortgage/charge
dot icon14/04/1995
Particulars of mortgage/charge
dot icon17/03/1995
Particulars of mortgage/charge
dot icon03/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/12/1994
Particulars of mortgage/charge
dot icon30/10/1994
Full accounts made up to 1993-12-31
dot icon27/10/1994
Particulars of mortgage/charge
dot icon08/10/1994
Registered office changed on 08/10/94 from: the grange 3 codicote road welwyn herts. AL6 9LY
dot icon07/05/1994
Particulars of mortgage/charge
dot icon04/05/1994
Return made up to 25/02/94; full list of members
dot icon03/09/1993
Accounting reference date notified as 31/12
dot icon29/06/1993
Certificate of change of name
dot icon24/05/1993
Resolutions
dot icon24/05/1993
Director resigned;new director appointed
dot icon24/05/1993
Director resigned
dot icon24/05/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon25/02/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-22.95 % *

* during past year

Cash in Bank

£2,404.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/02/2027
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
-
617.72K
-
0.00
21.21K
-
2022
-
694.55K
-
0.00
3.12K
-
2023
-
746.73K
-
0.00
2.40K
-
2023
-
746.73K
-
0.00
2.40K
-

Employees

2023

Employees

-

Net Assets(GBP)

746.73K £Ascended7.51 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.40K £Descended-22.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Nigel Edward Scott
Director
11/05/1993 - Present
2
Barber, Edmund Patrick Harty
Director
24/02/1993 - 10/05/1993
33
Long, Nicholas John
Director
01/01/2003 - 30/04/2025
4
Boote, Paul Vincent
Director
11/05/1993 - Present
8
Ryan, Anne
Director
24/02/1993 - 10/05/1993
7

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 PROJECTS LIMITED

CHASE PROJECTS LIMITED is an(a) Active company incorporated on 25/02/1993 with the registered office located at 44 Nazeing Road, Nazeing, Waltham Abbey, Essex EN9 2HB. 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 PROJECTS LIMITED?

toggle

CHASE PROJECTS LIMITED is currently Active. It was registered on 25/02/1993 .

Where is CHASE PROJECTS LIMITED located?

toggle

CHASE PROJECTS LIMITED is registered at 44 Nazeing Road, Nazeing, Waltham Abbey, Essex EN9 2HB.

What does CHASE PROJECTS LIMITED do?

toggle

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

What is the latest filing for CHASE PROJECTS LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-02-23 with updates.