CHASENAME LIMITED

Register to unlock more data on OkredoRegister

CHASENAME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02488766

Incorporation date

04/04/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

East Densham Farm, Black Dog, Crediton, Devon EX17 4RNCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/1990)
dot icon30/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon28/04/2025
Confirmation statement made on 2025-04-04 with updates
dot icon30/04/2024
Registered office address changed from 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS to East Densham Farm Black Dog Crediton Devon EX17 4RN on 2024-04-30
dot icon29/04/2024
Confirmation statement made on 2024-04-04 with updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon14/04/2023
Confirmation statement made on 2023-04-04 with updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon12/04/2022
Confirmation statement made on 2022-04-04 with updates
dot icon28/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon28/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon11/04/2021
Confirmation statement made on 2021-04-04 with updates
dot icon09/04/2020
Confirmation statement made on 2020-04-04 with updates
dot icon05/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon07/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon05/03/2019
Satisfaction of charge 1 in full
dot icon05/03/2019
Satisfaction of charge 2 in full
dot icon05/03/2019
Satisfaction of charge 4 in full
dot icon05/03/2019
Satisfaction of charge 3 in full
dot icon05/03/2019
Satisfaction of charge 5 in full
dot icon05/03/2019
Satisfaction of charge 6 in full
dot icon05/03/2019
Satisfaction of charge 7 in full
dot icon05/03/2019
Satisfaction of charge 8 in full
dot icon30/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon04/04/2018
Confirmation statement made on 2018-04-04 with updates
dot icon23/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon07/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon15/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon04/05/2016
Appointment of Mrs Rachel Tucker as a director on 2016-04-06
dot icon13/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon04/04/2016
Secretary's details changed for Mrs Rachel Wallis on 2014-05-31
dot icon24/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon16/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon24/09/2014
Secretary's details changed for Miss Rachel Tucker on 2014-05-31
dot icon24/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon02/04/2014
Total exemption small company accounts made up to 2013-06-30
dot icon09/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon04/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon26/09/2012
Appointment of Miss Rachel Tucker as a secretary
dot icon26/09/2012
Termination of appointment of Louis Tucker as a secretary
dot icon02/07/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon03/04/2012
Total exemption full accounts made up to 2011-06-30
dot icon16/02/2012
Registered office address changed from 3Rd Floor 24 Chiswell Street London EC1Y 4YX on 2012-02-16
dot icon12/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon29/03/2011
Total exemption full accounts made up to 2010-06-30
dot icon14/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon14/04/2010
Director's details changed for Marcus Newton Tucker on 2010-04-04
dot icon25/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon20/05/2009
Return made up to 04/04/09; full list of members
dot icon24/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon02/07/2008
Total exemption full accounts made up to 2007-06-30
dot icon15/04/2008
Return made up to 04/04/08; full list of members
dot icon26/07/2007
Full accounts made up to 2006-06-30
dot icon17/05/2007
Return made up to 04/04/07; no change of members
dot icon26/10/2006
Registered office changed on 26/10/06 from: 10 charterhouse square london EC1M 6LQ
dot icon22/09/2006
Full accounts made up to 2005-06-30
dot icon09/05/2006
Return made up to 04/04/06; full list of members
dot icon29/04/2005
Return made up to 04/04/05; full list of members
dot icon19/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon24/12/2004
Return made up to 04/04/04; full list of members
dot icon27/04/2004
Full accounts made up to 2003-06-30
dot icon17/07/2003
Return made up to 04/04/03; full list of members
dot icon17/07/2003
Return made up to 04/04/02; full list of members
dot icon12/02/2003
Total exemption full accounts made up to 2002-06-30
dot icon09/02/2003
Secretary resigned
dot icon09/02/2003
New secretary appointed
dot icon19/11/2001
Total exemption full accounts made up to 2001-06-30
dot icon16/11/2001
Return made up to 04/04/01; full list of members
dot icon03/05/2001
Full accounts made up to 2000-06-30
dot icon24/10/2000
Declaration of shares redemption:auditor's report
dot icon24/10/2000
Resolutions
dot icon09/05/2000
Return made up to 04/04/00; full list of members
dot icon27/04/2000
Particulars of mortgage/charge
dot icon20/04/2000
Particulars of mortgage/charge
dot icon20/04/2000
Particulars of mortgage/charge
dot icon31/03/2000
New secretary appointed
dot icon31/03/2000
Secretary resigned
dot icon05/11/1999
Full accounts made up to 1999-06-30
dot icon29/06/1999
Return made up to 04/04/99; full list of members
dot icon04/05/1999
Full accounts made up to 1998-06-30
dot icon16/03/1999
Auditor's resignation
dot icon09/09/1998
£ ic 160000/80000 29/08/98 £ sr 80000@1=80000
dot icon08/09/1998
New secretary appointed
dot icon08/09/1998
Secretary resigned;director resigned
dot icon24/07/1998
Resolutions
dot icon24/07/1998
Declaration of shares redemption:auditor's report
dot icon24/07/1998
Registered office changed on 24/07/98 from: c/o jackson nugent vintners 60 high street wimbledon village london SW19 5EE
dot icon24/07/1998
New director appointed
dot icon24/07/1998
Director resigned
dot icon24/05/1998
Return made up to 04/04/98; full list of members
dot icon17/04/1998
Full accounts made up to 1997-06-30
dot icon10/06/1997
Return made up to 04/04/97; no change of members
dot icon16/04/1997
Full accounts made up to 1996-06-30
dot icon12/06/1996
Return made up to 04/04/96; full list of members
dot icon14/05/1996
Auditor's resignation
dot icon03/05/1996
Full accounts made up to 1995-06-30
dot icon16/05/1995
Full accounts made up to 1994-06-30
dot icon21/04/1995
Return made up to 04/04/95; no change of members
dot icon04/05/1994
Return made up to 04/04/94; full list of members
dot icon21/04/1994
Full accounts made up to 1993-06-30
dot icon13/11/1993
Return made up to 04/04/93; no change of members
dot icon29/08/1993
Auditor's resignation
dot icon02/11/1992
Full accounts made up to 1992-06-30
dot icon17/07/1992
Return made up to 04/04/92; no change of members
dot icon04/12/1991
Full accounts made up to 1991-06-30
dot icon29/07/1991
Return made up to 03/04/91; full list of members
dot icon07/08/1990
Particulars of mortgage/charge
dot icon07/08/1990
Particulars of mortgage/charge
dot icon07/08/1990
Particulars of mortgage/charge
dot icon06/08/1990
Ad 16/07/90--------- £ si 159998@1=159998 £ ic 2/160000
dot icon06/08/1990
Accounting reference date notified as 30/06
dot icon31/07/1990
Particulars of mortgage/charge
dot icon31/07/1990
Particulars of mortgage/charge
dot icon29/06/1990
Director resigned;new director appointed
dot icon19/06/1990
Secretary resigned;new secretary appointed
dot icon19/06/1990
Registered office changed on 19/06/90 from: 2 baches street london
dot icon19/06/1990
Memorandum and Articles of Association
dot icon13/06/1990
Resolutions
dot icon13/06/1990
Resolutions
dot icon04/04/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-95.51 % *

* during past year

Cash in Bank

£8,554.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
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
2
609.81K
-
0.00
238.79K
-
2022
2
609.60K
-
0.00
190.67K
-
2023
2
671.37K
-
0.00
8.55K
-
2023
2
671.37K
-
0.00
8.55K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

671.37K £Ascended10.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.55K £Descended-95.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tucker, Rachel
Director
06/04/2016 - Present
2
Mr Marcus Newton Tucker
Director
18/07/1998 - Present
6
Tucker, Louis Newton
Secretary
22/01/2003 - 19/07/2012
2
Tucker, Rachel
Secretary
19/07/2012 - Present
-
Tucker, Sarah
Secretary
30/08/1998 - 31/12/1999
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHASENAME LIMITED

CHASENAME LIMITED is an(a) Active company incorporated on 04/04/1990 with the registered office located at East Densham Farm, Black Dog, Crediton, Devon EX17 4RN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHASENAME LIMITED?

toggle

CHASENAME LIMITED is currently Active. It was registered on 04/04/1990 .

Where is CHASENAME LIMITED located?

toggle

CHASENAME LIMITED is registered at East Densham Farm, Black Dog, Crediton, Devon EX17 4RN.

What does CHASENAME LIMITED do?

toggle

CHASENAME LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does CHASENAME LIMITED have?

toggle

CHASENAME LIMITED had 2 employees in 2023.

What is the latest filing for CHASENAME LIMITED?

toggle

The latest filing was on 30/06/2025: Total exemption full accounts made up to 2024-06-30.