CHASE PROPERTIES (UK) LIMITED

Register to unlock more data on OkredoRegister

CHASE PROPERTIES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05723638

Incorporation date

27/02/2006

Size

Micro Entity

Contacts

Registered address

Registered address

4th Floor, Kings Suite, Amba House, 15 College Road, Harrow HA1 1BACopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2006)
dot icon12/12/2025
Micro company accounts made up to 2025-03-31
dot icon20/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon11/12/2024
Micro company accounts made up to 2024-03-31
dot icon11/06/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon07/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon06/06/2023
Registration of charge 057236380010, created on 2023-06-05
dot icon05/06/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon02/06/2023
Satisfaction of charge 057236380008 in full
dot icon02/06/2023
Satisfaction of charge 057236380009 in full
dot icon21/02/2023
Secretary's details changed for Dipa Daven Popat on 2023-02-21
dot icon21/02/2023
Director's details changed for Mr Daven Dahyalal Popat on 2023-02-21
dot icon21/02/2023
Change of details for Mr Daven Dahyalal Popat as a person with significant control on 2023-02-21
dot icon07/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon21/06/2022
Change of details for Mr Ramesh Govindji Raichura as a person with significant control on 2020-03-30
dot icon21/06/2022
Director's details changed for Mrs Smita Ramesh Raichura on 2020-03-30
dot icon21/06/2022
Director's details changed for Mr Ramesh Govindji Raichura on 2020-03-30
dot icon24/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/06/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon22/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon04/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/06/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/06/2018
Confirmation statement made on 2018-05-14 with updates
dot icon16/04/2018
Registration of charge 057236380009, created on 2018-04-16
dot icon16/04/2018
Registration of charge 057236380008, created on 2018-04-16
dot icon23/03/2018
Secretary's details changed for Dipa Daven Popat on 2018-03-23
dot icon23/03/2018
Registered office address changed from 15 Lakenheath Oakwood London N14 4RJ to 4th Floor, Kings Suite, Amba House 15 College Road Harrow HA1 1BA on 2018-03-23
dot icon23/03/2018
Director's details changed for Mr Ramesh Govindji Raichura on 2018-03-23
dot icon23/03/2018
Director's details changed for Mr Dipak Gordhandas Raichura on 2018-03-23
dot icon23/03/2018
Director's details changed for Smita Ramesh Raichura on 2018-03-23
dot icon23/03/2018
Director's details changed for Mr Koonal Patel on 2018-03-23
dot icon22/03/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/06/2017
Satisfaction of charge 057236380006 in full
dot icon07/06/2017
Satisfaction of charge 057236380007 in full
dot icon07/06/2017
Satisfaction of charge 057236380005 in full
dot icon21/03/2017
Total exemption small company accounts made up to 2016-03-29
dot icon13/03/2017
Confirmation statement made on 2017-02-27 with updates
dot icon22/12/2016
Previous accounting period shortened from 2016-03-30 to 2016-03-29
dot icon23/03/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon03/03/2016
Total exemption small company accounts made up to 2015-03-30
dot icon04/12/2015
Previous accounting period shortened from 2015-03-31 to 2015-03-30
dot icon12/05/2015
Registration of charge 057236380006, created on 2015-04-27
dot icon12/05/2015
Registration of charge 057236380005, created on 2015-04-27
dot icon12/05/2015
Registration of charge 057236380007, created on 2015-04-27
dot icon27/02/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon04/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon25/06/2013
Satisfaction of charge 1 in full
dot icon25/06/2013
Satisfaction of charge 3 in full
dot icon25/06/2013
Satisfaction of charge 4 in full
dot icon25/06/2013
Satisfaction of charge 2 in full
dot icon03/04/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon03/04/2013
Statement of capital following an allotment of shares on 2012-04-01
dot icon07/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon26/04/2012
Appointment of Mr Dipak Gordhandas Raichura as a director
dot icon25/04/2012
Appointment of Mr Koonal Patel as a director
dot icon27/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon15/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/03/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon07/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/03/2010
Register inspection address has been changed
dot icon18/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon17/03/2010
Director's details changed for Daven Dahyalal Popat on 2009-10-01
dot icon17/03/2010
Secretary's details changed for Dipa Daven Popat on 2009-10-01
dot icon12/03/2010
Registered office address changed from 160 Willlow Road Enfield Middlesex EN1 3AU on 2010-03-12
dot icon22/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/04/2009
Return made up to 27/02/09; full list of members
dot icon09/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon24/12/2008
Return made up to 27/02/08; full list of members
dot icon02/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon30/08/2007
Particulars of mortgage/charge
dot icon15/08/2007
Particulars of mortgage/charge
dot icon29/06/2007
New director appointed
dot icon23/05/2007
Return made up to 27/02/07; full list of members
dot icon03/11/2006
Particulars of mortgage/charge
dot icon30/03/2006
Particulars of mortgage/charge
dot icon20/03/2006
New director appointed
dot icon13/03/2006
New secretary appointed
dot icon13/03/2006
New director appointed
dot icon10/03/2006
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon10/03/2006
Ad 27/02/06--------- £ si 99@1=99 £ ic 1/100
dot icon06/03/2006
Director resigned
dot icon06/03/2006
Secretary resigned
dot icon27/02/2006
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+386.42 % *

* during past year

Cash in Bank

£129,654.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
653.59K
-
0.00
199.50K
-
2022
0
668.62K
-
0.00
26.66K
-
2023
0
645.21K
-
0.00
129.65K
-
2023
0
645.21K
-
0.00
129.65K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

645.21K £Descended-3.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

129.65K £Ascended386.42 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
27/02/2006 - 27/02/2006
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
27/02/2006 - 27/02/2006
68517
Raichura, Dipak Gordhandas
Director
14/04/2012 - Present
-
Popat, Dipa Deven
Secretary
27/02/2006 - Present
-
Raichura, Ramesh Govindji
Director
18/06/2007 - Present
8

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHASE PROPERTIES (UK) LIMITED

CHASE PROPERTIES (UK) LIMITED is an(a) Active company incorporated on 27/02/2006 with the registered office located at 4th Floor, Kings Suite, Amba House, 15 College Road, Harrow HA1 1BA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHASE PROPERTIES (UK) LIMITED?

toggle

CHASE PROPERTIES (UK) LIMITED is currently Active. It was registered on 27/02/2006 .

Where is CHASE PROPERTIES (UK) LIMITED located?

toggle

CHASE PROPERTIES (UK) LIMITED is registered at 4th Floor, Kings Suite, Amba House, 15 College Road, Harrow HA1 1BA.

What does CHASE PROPERTIES (UK) LIMITED do?

toggle

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

What is the latest filing for CHASE PROPERTIES (UK) LIMITED?

toggle

The latest filing was on 12/12/2025: Micro company accounts made up to 2025-03-31.