CHASE PROPERTY DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CHASE PROPERTY DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03475716

Incorporation date

03/12/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O MASON & PARTNERS, The Corn Exchange, Brunswick Street, Liverpool L2 0PJCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1997)
dot icon03/12/2025
Confirmation statement made on 2025-12-03 with no updates
dot icon04/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon10/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/12/2022
Confirmation statement made on 2022-12-03 with updates
dot icon10/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/08/2022
Notification of Andrew Peter Mason as a person with significant control on 2022-03-22
dot icon04/08/2022
Notification of Christopher Ian Mason as a person with significant control on 2022-03-22
dot icon04/08/2022
Notification of Antonia Clare Goodall as a person with significant control on 2022-03-22
dot icon04/08/2022
Cessation of Christopher Ian Mason as a person with significant control on 2022-03-22
dot icon04/08/2022
Cessation of Andrew Peter Mason as a person with significant control on 2022-03-22
dot icon04/08/2022
Cessation of Antonia Clare Goodall as a person with significant control on 2022-03-22
dot icon04/08/2022
Cessation of Peter Wild Bullivant as a person with significant control on 2022-03-22
dot icon21/12/2021
Termination of appointment of Geoffrey Owen Mason as a director on 2021-11-10
dot icon21/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon17/05/2021
Director's details changed for Mr. Andrew Peter Mason on 2021-05-17
dot icon17/05/2021
Change of details for Mr. Andrew Peter Mason as a person with significant control on 2021-05-17
dot icon03/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon20/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon01/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/09/2019
Satisfaction of charge 12 in full
dot icon11/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon14/11/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/01/2018
Director's details changed for Mr Geoffrey Owen Mason on 2018-01-16
dot icon04/12/2017
Confirmation statement made on 2017-12-03 with no updates
dot icon06/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/01/2017
Registration of charge 034757160015, created on 2016-12-23
dot icon06/01/2017
Registration of charge 034757160016, created on 2016-12-23
dot icon05/01/2017
Satisfaction of charge 13 in full
dot icon05/01/2017
Satisfaction of charge 14 in full
dot icon06/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon11/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon14/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon03/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon11/12/2012
Annual return made up to 2012-12-03 with full list of shareholders
dot icon11/12/2012
Registered office address changed from C/O Mason & Partners Limited the Corn Exchange Brunswick House Liverpool Merseysidel2 7Tp on 2012-12-11
dot icon11/12/2012
Director's details changed for Mr Geoffrey Owen Mason on 2012-12-11
dot icon11/12/2012
Director's details changed for Paul Pearce on 2012-12-11
dot icon11/12/2012
Director's details changed for Andrew Peter Mason on 2012-12-11
dot icon11/12/2012
Secretary's details changed for Ben Desmond Harvey on 2012-12-11
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon05/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon08/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon08/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon08/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon08/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon08/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon03/11/2010
Particulars of a mortgage or charge / charge no: 14
dot icon03/11/2010
Particulars of a mortgage or charge / charge no: 13
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon17/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon17/12/2009
Register(s) moved to registered inspection location
dot icon17/12/2009
Register inspection address has been changed
dot icon05/12/2009
Full accounts made up to 2008-12-31
dot icon19/02/2009
Return made up to 03/12/08; full list of members
dot icon27/12/2008
Full accounts made up to 2007-12-31
dot icon06/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon06/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/07/2008
Particulars of a mortgage or charge / charge no: 12
dot icon23/12/2007
Return made up to 03/12/07; full list of members
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon07/03/2007
Particulars of mortgage/charge
dot icon24/02/2007
Declaration of satisfaction of mortgage/charge
dot icon24/02/2007
Declaration of satisfaction of mortgage/charge
dot icon24/02/2007
Declaration of satisfaction of mortgage/charge
dot icon24/02/2007
Declaration of satisfaction of mortgage/charge
dot icon18/12/2006
Return made up to 03/12/06; full list of members
dot icon28/11/2006
Full accounts made up to 2005-12-31
dot icon03/02/2006
Return made up to 03/12/05; full list of members
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon19/08/2005
Director's particulars changed
dot icon13/05/2005
Particulars of mortgage/charge
dot icon13/05/2005
Particulars of mortgage/charge
dot icon13/05/2005
Particulars of mortgage/charge
dot icon04/01/2005
Return made up to 03/12/04; full list of members
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon15/06/2004
Secretary resigned
dot icon19/05/2004
Particulars of mortgage/charge
dot icon06/03/2004
Particulars of mortgage/charge
dot icon17/12/2003
Return made up to 03/12/03; full list of members
dot icon27/08/2003
Full accounts made up to 2002-12-31
dot icon13/06/2003
Particulars of mortgage/charge
dot icon06/01/2003
Return made up to 03/12/02; full list of members
dot icon01/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon09/05/2002
Secretary's particulars changed
dot icon02/04/2002
Registered office changed on 02/04/02 from: fifth floor the corn exchange fenwick street liverpool merseyside L2 7RB
dot icon11/12/2001
Return made up to 03/12/01; full list of members
dot icon07/12/2001
Particulars of mortgage/charge
dot icon30/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon05/07/2001
Particulars of mortgage/charge
dot icon06/03/2001
Registered office changed on 06/03/01 from: harrington house 17 harrington street liverpool merseyside L2 4AB
dot icon19/12/2000
Return made up to 03/12/00; full list of members
dot icon09/11/2000
Full accounts made up to 1999-12-31
dot icon20/01/2000
Director resigned
dot icon17/01/2000
Resolutions
dot icon17/01/2000
Resolutions
dot icon17/01/2000
£ ic 100/50 22/12/99 £ sr 50@1=50
dot icon16/12/1999
Return made up to 03/12/99; full list of members
dot icon30/11/1999
Particulars of mortgage/charge
dot icon12/11/1999
Particulars of mortgage/charge
dot icon30/09/1999
Full accounts made up to 1998-12-31
dot icon14/12/1998
Return made up to 03/12/98; full list of members
dot icon25/08/1998
Secretary's particulars changed
dot icon13/07/1998
Ad 30/06/98--------- £ si 98@1=98 £ ic 2/100
dot icon07/05/1998
New director appointed
dot icon02/03/1998
Certificate of change of name
dot icon26/02/1998
Secretary resigned
dot icon26/02/1998
Director resigned
dot icon26/02/1998
New secretary appointed
dot icon26/02/1998
New director appointed
dot icon26/02/1998
New director appointed
dot icon26/02/1998
New director appointed
dot icon22/01/1998
Director resigned
dot icon22/01/1998
Secretary resigned
dot icon22/01/1998
New secretary appointed
dot icon22/01/1998
New director appointed
dot icon22/01/1998
Registered office changed on 22/01/98 from: 1 mitchell lane bristol BS1 6BU
dot icon03/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/12/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mason, Andrew
Director
28/04/1998 - Present
58
Pearce, Paul
Director
23/02/1998 - Present
8
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/12/1997 - 05/01/1998
99600
INSTANT COMPANIES LIMITED
Nominee Director
03/12/1997 - 05/01/1998
43699
Bullivant, Peter Wild
Director
05/01/1998 - 23/02/1998
99

Persons with Significant Control

8
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 PROPERTY DEVELOPMENTS LIMITED

CHASE PROPERTY DEVELOPMENTS LIMITED is an(a) Active company incorporated on 03/12/1997 with the registered office located at C/O MASON & PARTNERS, The Corn Exchange, Brunswick Street, Liverpool L2 0PJ. 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 PROPERTY DEVELOPMENTS LIMITED?

toggle

CHASE PROPERTY DEVELOPMENTS LIMITED is currently Active. It was registered on 03/12/1997 .

Where is CHASE PROPERTY DEVELOPMENTS LIMITED located?

toggle

CHASE PROPERTY DEVELOPMENTS LIMITED is registered at C/O MASON & PARTNERS, The Corn Exchange, Brunswick Street, Liverpool L2 0PJ.

What does CHASE PROPERTY DEVELOPMENTS LIMITED do?

toggle

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

What is the latest filing for CHASE PROPERTY DEVELOPMENTS LIMITED?

toggle

The latest filing was on 03/12/2025: Confirmation statement made on 2025-12-03 with no updates.