CHASEBOROUGH LIMITED

Register to unlock more data on OkredoRegister

CHASEBOROUGH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05319212

Incorporation date

22/12/2004

Size

Dormant

Contacts

Registered address

Registered address

29 West Street West Street, Ringwood BH24 1DYCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2004)
dot icon15/01/2026
Confirmation statement made on 2025-11-24 with updates
dot icon05/01/2026
Termination of appointment of Jennifer Ann Hind as a director on 2026-01-02
dot icon05/01/2026
Accounts for a dormant company made up to 2025-06-24
dot icon05/12/2025
Previous accounting period extended from 2025-03-24 to 2025-06-24
dot icon11/06/2025
Cessation of Jennifer Ann Hind as a person with significant control on 2025-02-11
dot icon11/06/2025
Notification of a person with significant control statement
dot icon11/06/2025
Termination of appointment of Jennifer Ann Hind as a secretary on 2025-02-11
dot icon11/06/2025
Registered office address changed from Flat 4 Chaseborough 50 Dewlands Way Verwood Dorset BH31 6LU to 29 West Street West Street Ringwood BH24 1DY on 2025-06-11
dot icon11/02/2025
Appointment of Woodley & Associates Limited as a secretary on 2025-02-11
dot icon12/05/2024
Total exemption full accounts made up to 2024-03-24
dot icon09/01/2024
Confirmation statement made on 2023-11-24 with updates
dot icon01/08/2023
Termination of appointment of Keith Malcolm Lambden as a director on 2023-07-05
dot icon15/06/2023
Total exemption full accounts made up to 2023-03-24
dot icon06/01/2023
Confirmation statement made on 2022-11-24 with no updates
dot icon31/05/2022
Total exemption full accounts made up to 2022-03-24
dot icon04/01/2022
Confirmation statement made on 2021-11-24 with no updates
dot icon06/12/2021
Termination of appointment of Brian Alfred Phenna as a director on 2021-12-06
dot icon23/08/2021
Total exemption full accounts made up to 2021-03-24
dot icon27/11/2020
Confirmation statement made on 2020-11-24 with updates
dot icon06/07/2020
Total exemption full accounts made up to 2020-03-24
dot icon29/11/2019
Confirmation statement made on 2019-11-24 with updates
dot icon28/05/2019
Total exemption full accounts made up to 2019-03-24
dot icon12/12/2018
Termination of appointment of Joseph Dutton as a director on 2018-12-02
dot icon06/12/2018
Confirmation statement made on 2018-11-24 with updates
dot icon29/05/2018
Total exemption full accounts made up to 2018-03-24
dot icon08/12/2017
Confirmation statement made on 2017-11-24 with updates
dot icon13/04/2017
Total exemption full accounts made up to 2017-03-24
dot icon02/03/2017
Appointment of Brian Alfred Phenna as a director on 2017-02-15
dot icon02/03/2017
Appointment of Michael Alfred Webb as a director on 2017-02-15
dot icon12/12/2016
Confirmation statement made on 2016-11-24 with updates
dot icon03/06/2016
Amended total exemption full accounts made up to 2016-03-24
dot icon04/05/2016
Total exemption full accounts made up to 2016-03-24
dot icon02/12/2015
Annual return made up to 2015-11-24 with full list of shareholders
dot icon11/05/2015
Total exemption full accounts made up to 2015-03-24
dot icon03/12/2014
Annual return made up to 2014-11-24 with full list of shareholders
dot icon23/05/2014
Total exemption full accounts made up to 2014-03-24
dot icon19/12/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon19/12/2013
Director's details changed for Keith Malcolm Lambden on 2013-12-19
dot icon19/12/2013
Director's details changed for Jennifer Ann Hind on 2013-12-19
dot icon19/12/2013
Director's details changed for Joseph Dutton on 2013-12-19
dot icon26/04/2013
Total exemption full accounts made up to 2013-03-24
dot icon02/01/2013
Annual return made up to 2012-11-24 with full list of shareholders
dot icon27/04/2012
Total exemption full accounts made up to 2012-03-24
dot icon07/12/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon16/06/2011
Total exemption full accounts made up to 2011-03-24
dot icon03/12/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon20/08/2010
Termination of appointment of Pamela Prener as a director
dot icon09/06/2010
Total exemption full accounts made up to 2010-03-24
dot icon14/01/2010
Annual return made up to 2009-11-24 with full list of shareholders
dot icon18/06/2009
Total exemption full accounts made up to 2009-03-24
dot icon04/12/2008
Registered office changed on 04/12/2008 from apartment 4 chaseborough 50 dewlands way verwood dorset BH31 6LU
dot icon04/12/2008
Return made up to 24/11/08; full list of members
dot icon03/09/2008
Total exemption small company accounts made up to 2008-03-24
dot icon07/08/2008
Director appointed joseph dutton
dot icon30/05/2008
Registered office changed on 30/05/2008 from flat 4 chaseborough 50 dewlands way verwood dorset BH31 6LU
dot icon19/05/2008
Appointment terminated secretary richard hall
dot icon19/05/2008
Registered office changed on 19/05/2008 from d'angibau wilmot 15 new fields business park 2 stinsford road, poole dorset BH17 7NF
dot icon19/05/2008
Secretary appointed jennifer ann hind
dot icon21/01/2008
Total exemption full accounts made up to 2007-03-24
dot icon11/05/2007
Secretary resigned
dot icon29/04/2007
Ad 01/03/07--------- £ si 10@1=10 £ ic 2/12
dot icon27/04/2007
New director appointed
dot icon27/04/2007
New director appointed
dot icon27/04/2007
New director appointed
dot icon27/04/2007
Director resigned
dot icon27/04/2007
New secretary appointed
dot icon01/03/2007
Total exemption small company accounts made up to 2006-03-24
dot icon20/02/2007
Return made up to 22/12/06; full list of members
dot icon14/02/2006
Accounting reference date shortened from 31/12/06 to 24/03/06
dot icon17/01/2006
Accounts for a dormant company made up to 2005-12-31
dot icon10/01/2006
Return made up to 22/12/05; full list of members
dot icon05/02/2005
Memorandum and Articles of Association
dot icon05/02/2005
New secretary appointed
dot icon05/02/2005
Resolutions
dot icon18/01/2005
Secretary resigned
dot icon18/01/2005
Director resigned
dot icon18/01/2005
New director appointed
dot icon22/12/2004
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon-3 *

* during past year

Number of employees

0
2024
change arrow icon+12.30 % *

* during past year

Cash in Bank

£14,378.00

Confirmation

dot iconLast made up date
24/06/2025
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
10.77K
-
0.00
10.27K
-
2023
3
14.04K
-
0.00
12.80K
-
2024
0
21.19K
-
0.00
14.38K
-
2024
0
21.19K
-
0.00
14.38K
-

Employees

2024

Employees

0 Descended-100 % *

Net Assets(GBP)

21.19K £Ascended50.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

14.38K £Ascended12.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WOODLEY & ASSOCIATES LIMITED
Corporate Secretary
11/02/2025 - Present
137
WATERLOW SECRETARIES LIMITED
Nominee Secretary
22/12/2004 - 22/12/2004
38039
WATERLOW NOMINEES LIMITED
Nominee Director
22/12/2004 - 22/12/2004
36021
Jennifer Ann Hind
Director
06/04/2007 - 02/01/2026
-
Hall, Richard Eric
Director
22/12/2004 - 06/04/2007
3

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+
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 CHASEBOROUGH LIMITED

CHASEBOROUGH LIMITED is an(a) Active company incorporated on 22/12/2004 with the registered office located at 29 West Street West Street, Ringwood BH24 1DY. There are currently 2 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 CHASEBOROUGH LIMITED?

toggle

CHASEBOROUGH LIMITED is currently Active. It was registered on 22/12/2004 .

Where is CHASEBOROUGH LIMITED located?

toggle

CHASEBOROUGH LIMITED is registered at 29 West Street West Street, Ringwood BH24 1DY.

What does CHASEBOROUGH LIMITED do?

toggle

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

What is the latest filing for CHASEBOROUGH LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2025-11-24 with updates.