CHASEFLEET LIMITED

Register to unlock more data on OkredoRegister

CHASEFLEET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02879987

Incorporation date

13/12/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

28c Chalcot Road, London NW1 8LNCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1993)
dot icon09/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon17/11/2025
Confirmation statement made on 2025-11-11 with no updates
dot icon09/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/12/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/12/2023
Confirmation statement made on 2023-11-11 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/01/2023
Confirmation statement made on 2022-11-11 with no updates
dot icon16/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/12/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon11/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/01/2021
Confirmation statement made on 2020-11-11 with no updates
dot icon18/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/12/2019
Confirmation statement made on 2019-11-11 with updates
dot icon18/09/2019
Change of details for Ms Yvonne Pengue as a person with significant control on 2019-06-01
dot icon18/09/2019
Termination of appointment of Joshua Charles Macdonald Critchley as a director on 2019-06-01
dot icon18/09/2019
Cessation of Joshua Charles Macdonald as a person with significant control on 2019-06-01
dot icon18/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/11/2018
Confirmation statement made on 2018-11-11 with updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/11/2017
Confirmation statement made on 2017-11-11 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon16/12/2016
Confirmation statement made on 2016-11-11 with updates
dot icon28/09/2016
Micro company accounts made up to 2015-12-31
dot icon16/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/01/2015
Annual return made up to 2014-11-11 with full list of shareholders
dot icon28/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon21/11/2013
Register inspection address has been changed
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/03/2013
Appointment of Mr Nicholas Grimshaw as a director
dot icon06/02/2013
Annual return made up to 2012-11-11 with full list of shareholders
dot icon05/02/2013
Registered office address changed from 28a Chalcot Road London NW1 8LN United Kingdom on 2013-02-05
dot icon05/02/2013
Termination of appointment of Helen Oliver as a director
dot icon05/02/2013
Termination of appointment of John Harris as a director
dot icon05/02/2013
Termination of appointment of John Harris as a secretary
dot icon28/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/07/2011
Appointment of Mr John Harris as a secretary
dot icon08/07/2011
Registered office address changed from 28 Chalcot Road Primrose Hill London NW1 8LN on 2011-07-08
dot icon08/07/2011
Appointment of Ms Yvonne Pengue as a director
dot icon08/06/2011
Termination of appointment of Harry Breach as a director
dot icon08/06/2011
Termination of appointment of Joshua Critchley as a secretary
dot icon02/12/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon02/12/2010
Director's details changed for Harry William Freeman Breach on 2010-01-26
dot icon02/12/2010
Appointment of Mr John Miller Harris as a director
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/12/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon08/12/2009
Director's details changed for Joshua Charles Macdonald Critchley on 2009-12-07
dot icon08/12/2009
Director's details changed for Helen Oliver on 2009-12-07
dot icon08/12/2009
Director's details changed for Harry William Freeman Breach on 2009-12-01
dot icon08/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/12/2008
Return made up to 11/11/08; full list of members
dot icon30/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon03/12/2007
Return made up to 11/11/07; full list of members
dot icon21/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon06/12/2006
Return made up to 11/11/06; full list of members
dot icon13/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon25/11/2005
Resolutions
dot icon25/11/2005
Resolutions
dot icon24/11/2005
Return made up to 11/11/05; full list of members
dot icon09/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon04/01/2005
Return made up to 11/11/04; full list of members
dot icon19/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon23/12/2003
Return made up to 11/11/03; full list of members
dot icon28/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon22/12/2002
Return made up to 11/11/02; full list of members
dot icon27/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon02/04/2002
Total exemption small company accounts made up to 2000-12-31
dot icon02/04/2002
Director resigned
dot icon25/03/2002
Director resigned
dot icon06/03/2002
Return made up to 11/11/01; full list of members
dot icon20/11/2001
New secretary appointed;new director appointed
dot icon06/06/2001
Secretary resigned
dot icon16/11/2000
Return made up to 11/11/00; full list of members
dot icon12/07/2000
Full accounts made up to 1999-12-31
dot icon10/05/2000
Director resigned
dot icon22/03/2000
New director appointed
dot icon22/11/1999
Return made up to 20/11/99; full list of members
dot icon28/09/1999
Full accounts made up to 1998-12-31
dot icon26/11/1998
Return made up to 20/11/98; no change of members
dot icon06/11/1998
Full accounts made up to 1997-12-31
dot icon28/01/1998
New director appointed
dot icon21/01/1998
New director appointed
dot icon19/01/1998
Return made up to 13/12/97; full list of members
dot icon19/01/1998
Secretary resigned;director resigned
dot icon19/01/1998
New secretary appointed
dot icon30/07/1997
Full accounts made up to 1996-12-31
dot icon15/01/1997
Return made up to 13/12/96; no change of members
dot icon13/01/1997
New secretary appointed;new director appointed
dot icon13/01/1997
Secretary resigned
dot icon13/01/1997
Director resigned
dot icon11/08/1996
Full accounts made up to 1995-12-31
dot icon03/01/1996
Return made up to 13/12/95; no change of members
dot icon21/09/1995
Full accounts made up to 1994-12-31
dot icon19/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Return made up to 13/12/94; full list of members
dot icon18/11/1994
Secretary resigned;new secretary appointed
dot icon09/11/1994
New director appointed
dot icon07/11/1994
Registered office changed on 07/11/94 from: 21,southampton row london WC1B 5HA
dot icon30/10/1994
Director resigned
dot icon24/08/1994
Director resigned;new director appointed
dot icon25/07/1994
Ad 13/07/94--------- £ si 1@1=1 £ ic 2/3
dot icon25/07/1994
Director resigned;new director appointed
dot icon25/07/1994
Resolutions
dot icon12/07/1994
Secretary resigned;new secretary appointed
dot icon12/07/1994
Director resigned;new director appointed
dot icon10/01/1994
Resolutions
dot icon10/01/1994
£ nc 1000/3 22/12/93
dot icon08/01/1994
Registered office changed on 08/01/94 from: 120 east road london N1 6AA
dot icon13/12/1993
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
31/12/2024
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
2.40K
-
0.00
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pengue, Yvonne
Director
08/06/2011 - Present
2
Grimshaw, Nicholas
Director
10/03/2013 - Present
2
WESTLEX REGISTRARS LIMITED
Corporate Secretary
22/12/1993 - 21/10/1994
98
Falls, Robert Richard William
Director
18/10/1994 - 22/02/2002
62
Breach, Harry William Freeman
Director
24/01/2000 - 09/05/2011
21

Persons with Significant Control

3
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 CHASEFLEET LIMITED

CHASEFLEET LIMITED is an(a) Active company incorporated on 13/12/1993 with the registered office located at 28c Chalcot Road, London NW1 8LN. 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 CHASEFLEET LIMITED?

toggle

CHASEFLEET LIMITED is currently Active. It was registered on 13/12/1993 .

Where is CHASEFLEET LIMITED located?

toggle

CHASEFLEET LIMITED is registered at 28c Chalcot Road, London NW1 8LN.

What does CHASEFLEET LIMITED do?

toggle

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

What is the latest filing for CHASEFLEET LIMITED?

toggle

The latest filing was on 09/04/2026: Total exemption full accounts made up to 2025-12-31.