CHASECAST DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CHASECAST DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03317845

Incorporation date

13/02/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Aston House, Cornwall Avenue, London N3 1LFCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1997)
dot icon26/03/2026
Satisfaction of charge 10 in full
dot icon17/02/2026
Satisfaction of charge 11 in full
dot icon31/12/2025
Previous accounting period shortened from 2025-03-31 to 2025-03-30
dot icon28/05/2025
Total exemption full accounts made up to 2024-03-31
dot icon13/05/2025
Confirmation statement made on 2025-04-10 with no updates
dot icon22/04/2025
Director's details changed for Mrs Melanie Jane Bobbe on 2025-04-01
dot icon31/12/2024
Previous accounting period shortened from 2024-04-01 to 2024-03-31
dot icon19/04/2024
Total exemption full accounts made up to 2023-03-31
dot icon17/04/2024
Confirmation statement made on 2024-04-10 with updates
dot icon12/04/2024
Notification of Samuel Edward Raven as a person with significant control on 2016-04-06
dot icon24/04/2023
Confirmation statement made on 2023-04-10 with updates
dot icon18/04/2023
Total exemption full accounts made up to 2022-03-31
dot icon30/12/2022
Previous accounting period shortened from 2022-04-02 to 2022-04-01
dot icon06/06/2022
Confirmation statement made on 2022-04-10 with updates
dot icon20/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon02/01/2022
Previous accounting period shortened from 2021-04-03 to 2021-04-02
dot icon04/06/2021
Confirmation statement made on 2021-04-10 with updates
dot icon14/05/2021
Director's details changed for Mrs Melanie Jane Bobbe on 2021-04-09
dot icon13/05/2021
Secretary's details changed for Philippa Susan Raven on 2021-04-12
dot icon13/05/2021
Director's details changed for Mrs Melanie Jane Bobbe on 2021-04-12
dot icon21/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/05/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon30/03/2020
Change of details for Mr Russell Harris Graft as a person with significant control on 2017-01-01
dot icon27/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon03/01/2020
Previous accounting period shortened from 2019-04-04 to 2019-04-03
dot icon04/07/2019
Unaudited abridged accounts made up to 2018-03-31
dot icon10/04/2019
Confirmation statement made on 2019-04-10 with updates
dot icon04/04/2019
Current accounting period shortened from 2018-04-05 to 2018-04-04
dot icon27/03/2019
Confirmation statement made on 2019-01-11 with updates
dot icon04/01/2019
Previous accounting period shortened from 2018-04-06 to 2018-04-05
dot icon28/03/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon21/03/2018
Confirmation statement made on 2018-01-11 with updates
dot icon07/01/2018
Previous accounting period shortened from 2017-04-07 to 2017-04-06
dot icon21/12/2017
Previous accounting period extended from 2017-03-22 to 2017-04-07
dot icon06/07/2017
Total exemption small company accounts made up to 2016-03-29
dot icon14/06/2017
Confirmation statement made on 2017-01-11 with updates
dot icon26/07/2016
Compulsory strike-off action has been discontinued
dot icon25/07/2016
Total exemption small company accounts made up to 2014-03-29
dot icon19/07/2016
Compulsory strike-off action has been suspended
dot icon07/06/2016
First Gazette notice for compulsory strike-off
dot icon12/01/2016
Compulsory strike-off action has been discontinued
dot icon11/01/2016
Annual return made up to 2016-01-11 with full list of shareholders
dot icon29/12/2015
First Gazette notice for compulsory strike-off
dot icon22/03/2015
Current accounting period shortened from 2014-03-23 to 2014-03-22
dot icon12/03/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon23/12/2014
Previous accounting period shortened from 2014-03-24 to 2014-03-23
dot icon24/03/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon24/03/2014
Total exemption small company accounts made up to 2013-03-31
dot icon24/12/2013
Previous accounting period shortened from 2013-03-25 to 2013-03-24
dot icon28/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon27/03/2013
Current accounting period shortened from 2012-03-26 to 2012-03-25
dot icon14/02/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon14/02/2013
Director's details changed for Mrs Melanie Bobbe on 2012-08-03
dot icon26/12/2012
Previous accounting period shortened from 2012-03-27 to 2012-03-26
dot icon20/10/2012
Total exemption small company accounts made up to 2011-03-31
dot icon30/06/2012
Compulsory strike-off action has been discontinued
dot icon27/06/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon19/06/2012
First Gazette notice for compulsory strike-off
dot icon29/03/2012
Current accounting period shortened from 2011-03-28 to 2011-03-27
dot icon29/12/2011
Previous accounting period shortened from 2011-03-29 to 2011-03-28
dot icon03/11/2011
Particulars of a mortgage or charge / charge no: 11
dot icon12/06/2011
Total exemption small company accounts made up to 2010-03-31
dot icon23/03/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon12/03/2011
Previous accounting period shortened from 2010-03-30 to 2010-03-29
dot icon17/12/2010
Previous accounting period shortened from 2010-03-31 to 2010-03-30
dot icon06/10/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/09/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon06/05/2009
Return made up to 13/02/09; full list of members
dot icon06/05/2009
Director's change of particulars / melanie bobbe / 01/01/2008
dot icon06/05/2009
Appointment terminated director gary bobbe
dot icon09/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon26/08/2008
Return made up to 13/02/08; no change of members
dot icon04/08/2008
Total exemption full accounts made up to 2007-03-31
dot icon27/06/2007
Return made up to 13/02/07; full list of members
dot icon27/06/2007
Director's particulars changed
dot icon05/04/2007
Total exemption full accounts made up to 2006-03-31
dot icon01/03/2007
Director resigned
dot icon02/03/2006
Return made up to 13/02/06; full list of members
dot icon04/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon22/12/2005
Total exemption full accounts made up to 2004-03-31
dot icon21/02/2005
Return made up to 13/02/05; full list of members
dot icon27/10/2004
Declaration of satisfaction of mortgage/charge
dot icon27/10/2004
Declaration of satisfaction of mortgage/charge
dot icon27/10/2004
Declaration of satisfaction of mortgage/charge
dot icon27/10/2004
Declaration of satisfaction of mortgage/charge
dot icon27/10/2004
Declaration of satisfaction of mortgage/charge
dot icon27/10/2004
Declaration of satisfaction of mortgage/charge
dot icon27/10/2004
Declaration of satisfaction of mortgage/charge
dot icon27/10/2004
Declaration of satisfaction of mortgage/charge
dot icon27/10/2004
Declaration of satisfaction of mortgage/charge
dot icon25/10/2004
Particulars of mortgage/charge
dot icon06/04/2004
Total exemption full accounts made up to 2003-03-31
dot icon19/02/2004
Return made up to 13/02/04; full list of members
dot icon17/02/2003
Return made up to 13/02/03; full list of members
dot icon05/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon16/07/2002
Total exemption full accounts made up to 2001-03-31
dot icon19/02/2002
Return made up to 13/02/02; full list of members
dot icon23/05/2001
Return made up to 13/02/01; full list of members
dot icon03/05/2001
Full accounts made up to 2000-03-31
dot icon03/05/2000
Accounts for a small company made up to 1999-03-31
dot icon02/05/2000
New director appointed
dot icon20/04/2000
New director appointed
dot icon24/03/2000
Return made up to 13/02/00; full list of members
dot icon14/02/2000
Registered office changed on 14/02/00 from: 3 stedham place new oxford street london WC1A 1HU
dot icon24/02/1999
Return made up to 13/02/99; no change of members
dot icon24/02/1999
Accounts for a small company made up to 1998-03-31
dot icon17/02/1998
Return made up to 13/02/98; full list of members
dot icon27/11/1997
Ad 20/10/97--------- £ si 95@1=95 £ ic 5/100
dot icon22/10/1997
Particulars of mortgage/charge
dot icon07/10/1997
Particulars of mortgage/charge
dot icon07/10/1997
Particulars of mortgage/charge
dot icon07/10/1997
Particulars of mortgage/charge
dot icon07/10/1997
Particulars of mortgage/charge
dot icon07/10/1997
Particulars of mortgage/charge
dot icon10/07/1997
Ad 23/06/97--------- £ si 3@1=3 £ ic 2/5
dot icon10/07/1997
New secretary appointed
dot icon10/07/1997
Secretary resigned;director resigned
dot icon10/07/1997
Registered office changed on 10/07/97 from: middlesex house 29-45 high street edgware middlesex HA8 7HQ
dot icon12/05/1997
Accounting reference date extended from 28/02/98 to 31/03/98
dot icon01/05/1997
Particulars of mortgage/charge
dot icon24/04/1997
Particulars of mortgage/charge
dot icon24/04/1997
Particulars of mortgage/charge
dot icon06/04/1997
Registered office changed on 06/04/97 from: 83 clerkenwell road london EC1R 5AR
dot icon06/04/1997
New director appointed
dot icon06/04/1997
New secretary appointed;new director appointed
dot icon06/04/1997
Secretary resigned
dot icon06/04/1997
Director resigned
dot icon13/02/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+174.69 % *

* during past year

Cash in Bank

£65,665.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
405.45K
-
0.00
10.27K
-
2022
0
489.53K
-
0.00
23.91K
-
2023
0
520.39K
-
0.00
65.67K
-
2023
0
520.39K
-
0.00
65.67K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

520.39K £Ascended6.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

65.67K £Ascended174.69 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bobbe, Melanie Jane
Director
31/03/1999 - Present
27
Bobbe, Simon
Director
24/03/1997 - 24/02/2006
1
Bobbe, Gary Paul
Director
24/03/1997 - 23/06/1997
24
Bobbe, Gary Paul
Director
11/04/2000 - 05/05/2009
24
Raven, Philippa Susan
Secretary
23/06/1997 - Present
2

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+
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 CHASECAST DEVELOPMENTS LIMITED

CHASECAST DEVELOPMENTS LIMITED is an(a) Active company incorporated on 13/02/1997 with the registered office located at Aston House, Cornwall Avenue, London N3 1LF. 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 CHASECAST DEVELOPMENTS LIMITED?

toggle

CHASECAST DEVELOPMENTS LIMITED is currently Active. It was registered on 13/02/1997 .

Where is CHASECAST DEVELOPMENTS LIMITED located?

toggle

CHASECAST DEVELOPMENTS LIMITED is registered at Aston House, Cornwall Avenue, London N3 1LF.

What does CHASECAST DEVELOPMENTS LIMITED do?

toggle

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

What is the latest filing for CHASECAST DEVELOPMENTS LIMITED?

toggle

The latest filing was on 26/03/2026: Satisfaction of charge 10 in full.