CHASE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHASE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02024577

Incorporation date

02/06/1986

Size

Micro Entity

Contacts

Registered address

Registered address

37 The Chase, London, SW4 0NPCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1986)
dot icon11/12/2025
Micro company accounts made up to 2025-03-31
dot icon09/12/2025
Confirmation statement made on 2025-12-08 with updates
dot icon02/12/2025
Termination of appointment of Robert Peter Middleton Hartley as a director on 2025-12-01
dot icon02/12/2025
Appointment of Mrs Poppy Kerenza Balfour as a director on 2025-12-01
dot icon10/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon21/11/2024
Micro company accounts made up to 2024-03-31
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon21/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon31/05/2023
Director's details changed for Mr Alan Christopher Hugh Richards on 2023-05-19
dot icon08/12/2022
Micro company accounts made up to 2022-03-31
dot icon08/12/2022
Confirmation statement made on 2022-12-08 with updates
dot icon07/10/2022
Appointment of Mr Aidan Patrick Mcguckin as a secretary on 2022-10-07
dot icon29/09/2022
Appointment of Mr Aidan Patrick Mcguckin as a director on 2022-04-01
dot icon01/04/2022
Termination of appointment of Madeleine Catherine Gripton as a director on 2022-03-31
dot icon10/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon07/12/2021
Micro company accounts made up to 2021-03-31
dot icon23/04/2021
Micro company accounts made up to 2020-03-31
dot icon18/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon13/12/2019
Micro company accounts made up to 2019-03-31
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon30/12/2018
Micro company accounts made up to 2018-03-31
dot icon23/01/2018
Micro company accounts made up to 2017-03-31
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon03/03/2017
Termination of appointment of Roger Smalley as a director on 2017-02-27
dot icon03/03/2017
Termination of appointment of Roger Smalley as a secretary on 2017-02-27
dot icon03/03/2017
Appointment of Ms Madeleine Catherine Gripton as a director on 2017-02-27
dot icon11/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon11/01/2016
Director's details changed for Joel Anthony Barry on 2015-01-01
dot icon04/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon08/01/2014
Director's details changed for Mr Roger Smalley on 2013-04-01
dot icon08/01/2014
Director's details changed for Mr Alan Christopher Hugh Richards on 2013-01-31
dot icon21/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon21/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon18/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon11/01/2011
Secretary's details changed for Mr Roger Smalley on 2011-01-10
dot icon10/01/2011
Director's details changed for Gary Anthony Binda on 2011-01-10
dot icon10/01/2011
Director's details changed for Jane Watherston on 2011-01-10
dot icon10/01/2011
Director's details changed for Roger Smalley on 2011-01-10
dot icon10/01/2011
Director's details changed for Robert Peter Middleton Hartley on 2011-01-10
dot icon10/01/2011
Director's details changed for Alan Christopher Hugh Richards on 2011-01-10
dot icon18/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon05/01/2010
Director's details changed for Alan Christopher Hugh Richards on 2010-01-05
dot icon05/01/2010
Director's details changed for Roger Smalley on 2010-01-05
dot icon05/01/2010
Director's details changed for Gary Anthony Binda on 2010-01-05
dot icon05/01/2010
Director's details changed for Robert Peter Middleton Hartley on 2010-01-05
dot icon05/01/2010
Director's details changed for Jane Watherston on 2010-01-05
dot icon08/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/01/2009
Return made up to 31/12/08; full list of members
dot icon12/01/2009
Director's change of particulars / alan richards / 01/07/2008
dot icon30/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/01/2008
Return made up to 31/12/07; full list of members
dot icon11/01/2008
Director's particulars changed
dot icon03/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon16/01/2007
Return made up to 31/12/06; full list of members
dot icon16/01/2007
Director's particulars changed
dot icon31/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/01/2006
Return made up to 31/12/05; full list of members
dot icon09/01/2006
Director's particulars changed
dot icon27/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon13/01/2005
Return made up to 31/12/04; full list of members
dot icon15/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon07/02/2004
Return made up to 31/12/03; full list of members
dot icon11/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon20/12/2002
Return made up to 31/12/02; full list of members
dot icon18/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon04/03/2002
Total exemption small company accounts made up to 2001-03-31
dot icon28/12/2001
Return made up to 31/12/01; full list of members
dot icon29/01/2001
Accounts for a small company made up to 2000-03-31
dot icon19/01/2001
Return made up to 31/12/00; full list of members
dot icon27/01/2000
Accounts for a small company made up to 1999-03-31
dot icon29/12/1999
Return made up to 31/12/99; full list of members
dot icon22/01/1999
Accounts for a small company made up to 1998-03-31
dot icon21/01/1999
Return made up to 31/12/98; full list of members
dot icon03/12/1998
Director resigned
dot icon03/12/1998
New director appointed
dot icon22/01/1998
Accounts for a small company made up to 1997-03-31
dot icon21/01/1998
Return made up to 31/12/97; no change of members
dot icon04/02/1997
Accounts for a small company made up to 1996-03-31
dot icon25/01/1997
Return made up to 31/12/96; full list of members
dot icon25/01/1997
New director appointed
dot icon11/12/1996
New secretary appointed
dot icon05/12/1996
New secretary appointed
dot icon05/12/1996
Secretary resigned
dot icon05/12/1996
Director's particulars changed
dot icon05/12/1996
Director resigned
dot icon30/01/1996
Accounts for a small company made up to 1995-03-31
dot icon30/01/1996
New director appointed
dot icon30/01/1996
Return made up to 31/12/95; full list of members
dot icon04/02/1995
Accounts for a small company made up to 1994-03-31
dot icon04/02/1995
Return made up to 31/12/94; no change of members
dot icon22/11/1994
Return made up to 31/12/93; full list of members
dot icon09/11/1994
Full accounts made up to 1993-03-31
dot icon27/09/1994
Compulsory strike-off action has been discontinued
dot icon27/09/1994
First Gazette notice for compulsory strike-off
dot icon08/07/1994
Registered office changed on 08/07/94 from: the old boathouse hurley farm, hurley maidenhead berkshire. SL6 5NE
dot icon20/05/1994
New director appointed
dot icon20/05/1994
New director appointed
dot icon20/05/1994
New secretary appointed;new director appointed
dot icon20/05/1994
New director appointed
dot icon20/05/1994
New director appointed
dot icon20/05/1994
New director appointed
dot icon14/07/1993
Return made up to 31/12/92; no change of members
dot icon09/02/1993
Full accounts made up to 1992-03-31
dot icon05/06/1992
Return made up to 31/12/91; no change of members
dot icon05/06/1992
Registered office changed on 05/06/92
dot icon06/12/1991
Accounts for a small company made up to 1991-03-31
dot icon12/11/1991
Full accounts made up to 1990-03-31
dot icon12/11/1991
Full accounts made up to 1989-03-31
dot icon12/11/1991
Full accounts made up to 1988-03-31
dot icon01/03/1991
Return made up to 31/12/89; full list of members
dot icon01/03/1991
Return made up to 31/12/90; full list of members
dot icon03/12/1990
Compulsory strike-off action has been discontinued
dot icon16/10/1990
First Gazette notice for compulsory strike-off
dot icon11/05/1990
Full accounts made up to 1987-10-31
dot icon11/05/1990
Return made up to 31/12/88; full list of members
dot icon05/04/1990
Registered office changed on 05/04/90 from: flat 6 36 the chase london
dot icon21/10/1988
First gazette
dot icon24/08/1988
New director appointed
dot icon28/04/1988
Registered office changed on 28/04/88 from: marldon chambers 30 north john street liverpool 2 L2 9QN
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/06/1986
Certificate of Incorporation
dot icon02/06/1986
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
31/03/2025
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/03/2025

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
6.00
-
0.00
-
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barry, Joel Anthony
Director
28/08/1998 - Present
2
Thwaites, Emma
Director
03/08/1996 - 28/08/1998
-
Hartley, Robert Peter Middleton
Director
20/01/1993 - 01/12/2025
7
Richards, Alan Christopher Hugh
Director
20/01/1993 - Present
2
Kolbusz, Peter
Director
20/01/1993 - 02/05/1995
-

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 SERVICES LIMITED

CHASE SERVICES LIMITED is an(a) Active company incorporated on 02/06/1986 with the registered office located at 37 The Chase, London, SW4 0NP. There are currently 7 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 SERVICES LIMITED?

toggle

CHASE SERVICES LIMITED is currently Active. It was registered on 02/06/1986 .

Where is CHASE SERVICES LIMITED located?

toggle

CHASE SERVICES LIMITED is registered at 37 The Chase, London, SW4 0NP.

What does CHASE SERVICES LIMITED do?

toggle

CHASE SERVICES LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHASE SERVICES LIMITED?

toggle

The latest filing was on 11/12/2025: Micro company accounts made up to 2025-03-31.