CHASEBURY LIMITED

Register to unlock more data on OkredoRegister

CHASEBURY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03480030

Incorporation date

12/12/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Eighth Floor 6 New Street Square, New Fetter Lane, London EC4A 3AQCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1997)
dot icon18/12/2025
Secretary's details changed for Prospect Secretaries Limited on 2025-12-18
dot icon25/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon08/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon25/11/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon19/11/2024
Registered office address changed from Eighth Floor 6 New Street Square New Fetter London EC4A 3AQ to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 2024-11-19
dot icon19/11/2024
Secretary's details changed for Prospect Secretaries Limited on 2024-11-11
dot icon19/11/2024
Register(s) moved to registered inspection location Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW
dot icon24/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/11/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon16/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon06/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/11/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon13/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/12/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon02/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/11/2019
Confirmation statement made on 2019-11-11 with no updates
dot icon07/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/11/2018
Confirmation statement made on 2018-11-11 with no updates
dot icon12/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon09/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon05/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/12/2015
Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW
dot icon18/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon05/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/11/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon24/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/07/2014
Appointment of Mr Kulwarn Singh Nagra as a director on 2014-07-21
dot icon23/07/2014
Termination of appointment of Derek Charles Rawlings as a director on 2014-07-21
dot icon13/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon17/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/12/2012
Termination of appointment of Alasdair Cross as a director
dot icon23/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon28/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/12/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon20/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/11/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon13/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/12/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon15/12/2009
Register(s) moved to registered inspection location
dot icon15/12/2009
Register inspection address has been changed
dot icon15/12/2009
Director's details changed for Derek Charles Rawlings on 2009-11-11
dot icon15/12/2009
Director's details changed for Alasdair Michael Alan Cross on 2009-11-11
dot icon28/10/2009
Director's details changed for Derek Charles Rawlings on 2009-10-28
dot icon03/08/2009
Location of register of members
dot icon29/05/2009
Registered office changed on 29/05/2009 from first floor 41 chalton street london NW1 1JD
dot icon29/05/2009
Appointment terminated director capital nominees LIMITED
dot icon29/05/2009
Appointment terminated secretary cr secretaries LIMITED
dot icon29/05/2009
Director appointed derek charles rawlings
dot icon29/05/2009
Secretary appointed prospect secretaries LIMITED
dot icon29/05/2009
Director appointed alasdair michael alan cross
dot icon01/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/12/2008
Return made up to 11/11/08; full list of members
dot icon12/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/11/2007
Return made up to 11/11/07; full list of members
dot icon21/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/11/2006
Return made up to 11/11/06; full list of members
dot icon19/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/11/2005
Return made up to 11/11/05; full list of members
dot icon14/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/05/2005
New secretary appointed
dot icon25/05/2005
New director appointed
dot icon25/05/2005
Director resigned
dot icon25/05/2005
Secretary resigned
dot icon25/05/2005
Registered office changed on 25/05/05 from: 2 crane court fleet street london EC4A 2BL
dot icon17/11/2004
Return made up to 11/11/04; full list of members
dot icon13/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon28/11/2003
Return made up to 21/11/03; full list of members
dot icon11/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon28/11/2002
Return made up to 21/11/02; full list of members
dot icon07/08/2002
Registered office changed on 07/08/02 from: 4TH floor 31 southampton row london WC1B 5HJ
dot icon30/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon07/12/2001
Return made up to 04/12/01; full list of members
dot icon11/04/2001
Accounts for a small company made up to 2000-12-31
dot icon18/12/2000
Return made up to 12/12/00; full list of members
dot icon17/04/2000
Accounts for a small company made up to 1999-12-31
dot icon16/12/1999
Return made up to 12/12/99; full list of members
dot icon19/05/1999
Accounts for a small company made up to 1998-12-31
dot icon22/03/1999
Ad 21/12/98--------- £ si 998@1=998 £ ic 2/1000
dot icon06/01/1999
Return made up to 12/12/98; full list of members
dot icon19/12/1997
New secretary appointed
dot icon19/12/1997
New director appointed
dot icon19/12/1997
Secretary resigned
dot icon19/12/1997
Director resigned
dot icon19/12/1997
Registered office changed on 19/12/97 from: 120 east road london N1 6AA
dot icon12/12/1997
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
11/11/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLMARK SECRETARIES LIMITED
Nominee Secretary
11/12/1997 - 11/12/1997
9278
CR SECRETARIES LIMITED
Corporate Secretary
12/05/2005 - 23/04/2009
522
CAPITAL NOMINEES LIMITED
Corporate Director
12/05/2005 - 23/04/2009
139
Hallmark Registrars Limited
Nominee Director
11/12/1997 - 11/12/1997
8288
Nagra, Kulwarn Singh
Director
21/07/2014 - Present
19

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 CHASEBURY LIMITED

CHASEBURY LIMITED is an(a) Active company incorporated on 12/12/1997 with the registered office located at Eighth Floor 6 New Street Square, New Fetter Lane, London EC4A 3AQ. There are currently 2 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 CHASEBURY LIMITED?

toggle

CHASEBURY LIMITED is currently Active. It was registered on 12/12/1997 .

Where is CHASEBURY LIMITED located?

toggle

CHASEBURY LIMITED is registered at Eighth Floor 6 New Street Square, New Fetter Lane, London EC4A 3AQ.

What does CHASEBURY LIMITED do?

toggle

CHASEBURY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHASEBURY LIMITED?

toggle

The latest filing was on 18/12/2025: Secretary's details changed for Prospect Secretaries Limited on 2025-12-18.