CHASEBORDER PROPERTY MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CHASEBORDER PROPERTY MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06391798

Incorporation date

08/10/2007

Size

Micro Entity

Contacts

Registered address

Registered address

C/O PARKERS, Cornelius House, 178-180 Church Road, Hove, East Sussex BN3 2DJCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2007)
dot icon29/09/2025
Confirmation statement made on 2025-09-26 with updates
dot icon08/07/2025
Micro company accounts made up to 2024-10-31
dot icon26/09/2024
Termination of appointment of John Michael Carr as a director on 2024-09-25
dot icon26/09/2024
Appointment of Mrs Claire Marion Crosbie as a director on 2024-09-25
dot icon26/09/2024
Confirmation statement made on 2024-09-26 with updates
dot icon26/09/2024
Appointment of Ms Emma Kate Thomas as a director on 2024-09-25
dot icon08/07/2024
Micro company accounts made up to 2023-10-31
dot icon17/10/2023
Confirmation statement made on 2023-10-08 with no updates
dot icon15/05/2023
Micro company accounts made up to 2022-10-31
dot icon10/10/2022
Confirmation statement made on 2022-10-08 with updates
dot icon14/06/2022
Micro company accounts made up to 2021-10-31
dot icon11/10/2021
Confirmation statement made on 2021-10-08 with updates
dot icon28/06/2021
Micro company accounts made up to 2020-10-31
dot icon28/04/2021
Termination of appointment of Cecilia Mary Liszka as a director on 2021-04-09
dot icon15/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon31/07/2020
Micro company accounts made up to 2019-10-31
dot icon08/10/2019
Confirmation statement made on 2019-10-08 with updates
dot icon12/03/2019
Director's details changed for Miss Cecilia Mary Liszila on 2019-03-11
dot icon03/12/2018
Micro company accounts made up to 2018-10-31
dot icon16/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon27/07/2018
Micro company accounts made up to 2017-10-31
dot icon11/10/2017
Confirmation statement made on 2017-10-08 with no updates
dot icon13/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon11/10/2016
Confirmation statement made on 2016-10-08 with updates
dot icon13/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon21/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon21/10/2015
Director's details changed for Miss Cecilia Mary Liszila on 2015-10-08
dot icon21/10/2015
Director's details changed for Miss Helen Davies on 2015-10-08
dot icon21/10/2015
Director's details changed for Marie Claire Walton on 2015-10-08
dot icon21/10/2015
Director's details changed for John Michael Carr on 2015-10-08
dot icon21/10/2015
Director's details changed for Emily Parfitt on 2015-10-08
dot icon21/10/2015
Director's details changed for Miss Anjumanara Begum on 2015-10-08
dot icon27/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon30/10/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon30/10/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon30/10/2013
Director's details changed for Marie Claire Walton on 2013-10-08
dot icon18/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon16/04/2013
Appointment of Miss Anjumanara Begum as a director
dot icon16/04/2013
Termination of appointment of Catherine Taylor as a director
dot icon30/10/2012
Appointment of Miss Helen Davies as a director
dot icon29/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon29/10/2012
Director's details changed for Marie Claire Walton on 2012-10-08
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon06/02/2012
Termination of appointment of Justin Banon as a secretary
dot icon06/02/2012
Termination of appointment of Justin Banon as a director
dot icon16/01/2012
Annual return made up to 2011-10-08 with full list of shareholders
dot icon26/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon05/11/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon06/08/2010
Accounts for a dormant company made up to 2009-10-31
dot icon30/11/2009
Appointment of Miss Cecilia Mary Liszila as a director
dot icon03/11/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon03/11/2009
Registered office address changed from 69 Mount Nod Road London SW16 2LP on 2009-11-03
dot icon02/11/2009
Director's details changed for Justin Dawood Charles Banon on 2009-10-08
dot icon02/11/2009
Director's details changed for Emily Parfitt on 2009-10-08
dot icon02/11/2009
Director's details changed for Marie Claire Walton on 2009-10-08
dot icon02/11/2009
Director's details changed for Catherine Jane Taylor on 2009-10-08
dot icon02/11/2009
Director's details changed for John Michael Carr on 2009-10-08
dot icon02/11/2009
Secretary's details changed for Justin Dawood Charles Banon on 2009-10-08
dot icon11/10/2009
Appointment of John Michael Carr as a director
dot icon30/09/2009
Director appointed marie claire walton
dot icon30/09/2009
Director and secretary appointed justin dawood charles banon
dot icon30/09/2009
Director appointed emily parfitt
dot icon13/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon21/07/2009
Appointment terminated director ian riley
dot icon21/07/2009
Appointment terminated secretary ian riley
dot icon28/04/2009
Ad 25/03/09\gbp si 1@1=1\gbp ic 6/7\
dot icon28/04/2009
Ad 25/03/09\gbp si 1@1=1\gbp ic 5/6\
dot icon28/04/2009
Ad 25/03/09\gbp si 1@1=1\gbp ic 4/5\
dot icon28/04/2009
Ad 25/03/09\gbp si 1@1=1\gbp ic 3/4\
dot icon28/04/2009
Ad 25/03/09\gbp si 1@1=1\gbp ic 2/3\
dot icon26/03/2009
Return made up to 08/10/08; full list of members
dot icon18/02/2009
Ad 20/01/09\gbp si 7@1=7\gbp ic 2/9\
dot icon27/10/2008
Appointment terminate, director and secretary swift incorporations LIMITED logged form
dot icon01/07/2008
Appointment terminated director instant companies LIMITED
dot icon01/07/2008
Registered office changed on 01/07/2008 from 1 mitchell lane bristol avon BS1 6BU
dot icon01/07/2008
Director and secretary appointed ian samuel riley
dot icon01/07/2008
Director appointed catherine jane taylor
dot icon08/10/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/10/2007 - 22/04/2008
99600
INSTANT COMPANIES LIMITED
Nominee Director
07/10/2007 - 22/04/2008
43699
SWIFT INCORPORATIONS LIMITED
Corporate Director
07/10/2007 - 22/04/2008
1498
Banon, Justin Dawood Charles
Director
20/09/2009 - 30/01/2012
7
Riley, Ian Samuel
Director
22/04/2008 - 20/07/2009
2

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+
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 CHASEBORDER PROPERTY MANAGEMENT LIMITED

CHASEBORDER PROPERTY MANAGEMENT LIMITED is an(a) Active company incorporated on 08/10/2007 with the registered office located at C/O PARKERS, Cornelius House, 178-180 Church Road, Hove, East Sussex BN3 2DJ. There are currently 6 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 CHASEBORDER PROPERTY MANAGEMENT LIMITED?

toggle

CHASEBORDER PROPERTY MANAGEMENT LIMITED is currently Active. It was registered on 08/10/2007 .

Where is CHASEBORDER PROPERTY MANAGEMENT LIMITED located?

toggle

CHASEBORDER PROPERTY MANAGEMENT LIMITED is registered at C/O PARKERS, Cornelius House, 178-180 Church Road, Hove, East Sussex BN3 2DJ.

What does CHASEBORDER PROPERTY MANAGEMENT LIMITED do?

toggle

CHASEBORDER PROPERTY MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHASEBORDER PROPERTY MANAGEMENT LIMITED?

toggle

The latest filing was on 29/09/2025: Confirmation statement made on 2025-09-26 with updates.