CHASEWOOD (ENFIELD) NO. 1 RESIDENTS COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHASEWOOD (ENFIELD) NO. 1 RESIDENTS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02054329

Incorporation date

11/09/1986

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Hamilton Chase, 141 High Street, Barnet EN5 5UZCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1986)
dot icon31/03/2026
Micro company accounts made up to 2025-06-30
dot icon16/05/2025
Termination of appointment of Lancaster Secretarial Services Ltd as a secretary on 2025-05-13
dot icon16/05/2025
Registered office address changed from Network House 110/112 Lancaster Road New Barnet EN4 8AL England to C/O Hamilton Chase 141 High Street Barnet EN5 5UZ on 2025-05-16
dot icon16/05/2025
Appointment of Hamilton Chase Estates Limited as a secretary on 2025-05-13
dot icon23/04/2025
Confirmation statement made on 2025-04-23 with no updates
dot icon27/03/2025
Micro company accounts made up to 2024-06-30
dot icon28/11/2024
Appointment of Ms Maureen Ann Broderick as a director on 2024-11-26
dot icon20/11/2024
Appointment of Ms Hulya Murat as a director on 2024-11-19
dot icon23/04/2024
Confirmation statement made on 2024-04-23 with no updates
dot icon19/03/2024
Micro company accounts made up to 2023-06-30
dot icon05/10/2023
Director's details changed for Ms Ozge Ibrahim on 2023-10-05
dot icon26/04/2023
Confirmation statement made on 2023-04-23 with updates
dot icon24/01/2023
Micro company accounts made up to 2022-06-30
dot icon26/04/2022
Confirmation statement made on 2022-04-23 with updates
dot icon19/01/2022
Micro company accounts made up to 2021-06-30
dot icon03/06/2021
Micro company accounts made up to 2020-06-30
dot icon23/04/2021
Confirmation statement made on 2021-04-23 with updates
dot icon03/11/2020
Termination of appointment of Christine Dunne as a director on 2020-11-03
dot icon23/04/2020
Confirmation statement made on 2020-04-23 with no updates
dot icon09/03/2020
Micro company accounts made up to 2019-06-30
dot icon04/11/2019
Termination of appointment of George Henry Wright as a director on 2019-11-04
dot icon23/04/2019
Confirmation statement made on 2019-04-23 with updates
dot icon12/11/2018
Micro company accounts made up to 2018-06-30
dot icon23/04/2018
Confirmation statement made on 2018-04-23 with updates
dot icon21/03/2018
Amended accounts for a dormant company made up to 2017-06-30
dot icon08/01/2018
Micro company accounts made up to 2017-06-30
dot icon04/05/2017
Confirmation statement made on 2017-04-23 with updates
dot icon04/05/2017
Secretary's details changed for Lancaster Secretarial Services Ltd on 2017-05-04
dot icon04/05/2017
Registered office address changed from Network House 110/112 Lancaster Road Barnet EN4 8AL England to Network House 110/112 Lancaster Road New Barnet EN4 8AL on 2017-05-04
dot icon27/03/2017
Registered office address changed from 140 Heath Row Bishops Stortford Herts CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 2017-03-27
dot icon27/03/2017
Appointment of Lancaster Secretarial Services Ltd as a secretary on 2017-03-17
dot icon27/03/2017
Termination of appointment of Lesley Ann Sykes as a secretary on 2017-03-17
dot icon13/01/2017
Appointment of Ms Ozge Ibrahim as a director on 2017-01-13
dot icon09/09/2016
Accounts for a dormant company made up to 2016-06-30
dot icon25/04/2016
Annual return made up to 2016-04-23 with full list of shareholders
dot icon18/04/2016
Accounts for a dormant company made up to 2015-06-30
dot icon04/01/2016
Termination of appointment of Alan Frederick Fletcher as a director on 2016-01-04
dot icon25/04/2015
Annual return made up to 2015-04-23 with full list of shareholders
dot icon29/01/2015
Termination of appointment of Raymond Graham Wood as a director on 2015-01-28
dot icon09/12/2014
Accounts for a dormant company made up to 2014-06-30
dot icon02/06/2014
Termination of appointment of Robert George Frederick Corne as a director on 2014-06-02
dot icon25/04/2014
Annual return made up to 2014-04-23 with full list of shareholders
dot icon10/10/2013
Accounts for a dormant company made up to 2013-06-30
dot icon26/04/2013
Annual return made up to 2013-04-23 with full list of shareholders
dot icon27/11/2012
Accounts for a dormant company made up to 2012-06-30
dot icon24/04/2012
Annual return made up to 2012-04-23 with full list of shareholders
dot icon10/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon12/05/2011
Termination of appointment of Nando Bardetti as a director
dot icon26/04/2011
Annual return made up to 2011-04-23 with full list of shareholders
dot icon23/04/2011
Termination of appointment of Stephen Melia as a secretary
dot icon18/02/2011
Appointment of Alan Frederick Fletcher as a director
dot icon18/02/2011
Appointment of Robert George Frederick Corne as a director
dot icon18/02/2011
Appointment of Mr Raymond Graham Wood as a director
dot icon26/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon05/11/2010
Appointment of Lesley Ann Sykes as a secretary
dot icon05/11/2010
Registered office address changed from 86 Lancaster Road Enfield Middlesex EN2 0BX on 2010-11-05
dot icon20/05/2010
Annual return made up to 2010-04-23 with full list of shareholders
dot icon20/05/2010
Director's details changed for Christine Dunne on 2010-04-23
dot icon20/05/2010
Director's details changed for Nando Bardetti on 2010-04-23
dot icon20/05/2010
Director's details changed for Mr George Henry Wright on 2010-04-23
dot icon09/04/2010
Registered office address changed from 85 Lancaster Road Enfield Middlesex EN2 0DW on 2010-04-09
dot icon18/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon12/05/2009
Return made up to 23/04/09; full list of members
dot icon06/04/2009
Full accounts made up to 2008-06-30
dot icon29/04/2008
Return made up to 23/04/08; full list of members
dot icon26/11/2007
Full accounts made up to 2007-06-30
dot icon04/05/2007
Return made up to 23/04/07; change of members
dot icon02/05/2007
Director resigned
dot icon11/01/2007
New director appointed
dot icon01/11/2006
New director appointed
dot icon24/10/2006
Director resigned
dot icon24/10/2006
Director resigned
dot icon20/10/2006
Full accounts made up to 2006-06-30
dot icon24/04/2006
Return made up to 23/04/06; change of members
dot icon07/03/2006
New director appointed
dot icon01/11/2005
New director appointed
dot icon26/09/2005
Full accounts made up to 2005-06-30
dot icon22/07/2005
Return made up to 23/04/04; full list of members
dot icon22/07/2005
Return made up to 23/04/05; full list of members
dot icon07/07/2005
Secretary resigned
dot icon31/05/2005
New secretary appointed
dot icon31/05/2005
Registered office changed on 31/05/05 from: rmc secretaries c/o johnson cooper LIMITED phoenix house christopher martin road basildon essex SS14 3EZ
dot icon08/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon23/02/2005
Secretary resigned
dot icon23/02/2005
New secretary appointed
dot icon23/02/2005
Registered office changed on 23/02/05 from: 16-18 warrior square southend on sea essex SS1 2WS
dot icon13/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon20/11/2003
Director resigned
dot icon03/09/2003
Full accounts made up to 2002-06-30
dot icon29/04/2003
Return made up to 23/04/03; full list of members
dot icon29/04/2003
New secretary appointed
dot icon29/04/2003
Secretary resigned
dot icon13/06/2002
Full accounts made up to 2001-06-30
dot icon06/06/2002
Return made up to 23/04/02; no change of members
dot icon12/11/2001
Secretary resigned
dot icon12/11/2001
New secretary appointed
dot icon12/11/2001
Registered office changed on 12/11/01 from: 113,new london road, chelmsford. CM2 0QT
dot icon26/04/2001
Return made up to 23/04/01; full list of members
dot icon26/04/2001
Full accounts made up to 2000-06-30
dot icon26/07/2000
New secretary appointed
dot icon26/07/2000
Secretary resigned
dot icon21/07/2000
Director resigned
dot icon04/05/2000
Return made up to 23/04/00; full list of members
dot icon22/03/2000
Full accounts made up to 1999-06-30
dot icon21/04/1999
Return made up to 23/04/99; full list of members
dot icon13/01/1999
Full accounts made up to 1998-06-30
dot icon22/04/1998
Return made up to 23/04/98; full list of members
dot icon23/12/1997
Full accounts made up to 1997-06-30
dot icon06/05/1997
Return made up to 23/04/97; full list of members
dot icon13/10/1996
Full accounts made up to 1996-06-30
dot icon10/09/1996
New director appointed
dot icon29/07/1996
Director resigned
dot icon30/04/1996
Return made up to 23/04/96; full list of members
dot icon05/01/1996
Full accounts made up to 1995-06-30
dot icon28/11/1995
Auditor's resignation
dot icon18/07/1995
Director resigned
dot icon01/05/1995
Return made up to 09/05/95; full list of members
dot icon27/02/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/06/1994
Return made up to 09/05/94; full list of members
dot icon24/03/1994
New director appointed
dot icon16/11/1993
Full accounts made up to 1993-06-30
dot icon12/05/1993
Return made up to 09/05/93; change of members
dot icon30/04/1993
Full accounts made up to 1992-06-30
dot icon18/02/1993
Director resigned
dot icon04/01/1993
Auditor's resignation
dot icon03/12/1992
Director resigned
dot icon24/08/1992
Secretary resigned;new secretary appointed
dot icon24/08/1992
Registered office changed on 24/08/92 from: caldew house garamonde drive wymbush milton keynes,bucks MK8 8DF
dot icon10/06/1992
New director appointed
dot icon10/06/1992
New director appointed
dot icon02/06/1992
Director resigned;new director appointed
dot icon02/06/1992
Director resigned;new director appointed
dot icon02/06/1992
New director appointed
dot icon02/06/1992
Director resigned;new director appointed
dot icon14/05/1992
Return made up to 09/05/92; full list of members
dot icon06/04/1992
Full accounts made up to 1991-06-30
dot icon21/11/1991
Director resigned;new director appointed
dot icon31/05/1991
Return made up to 09/05/91; full list of members
dot icon14/12/1990
New secretary appointed
dot icon14/12/1990
Secretary resigned
dot icon22/11/1990
Full accounts made up to 1990-06-30
dot icon09/11/1990
Return made up to 09/08/90; full list of members
dot icon26/06/1990
New director appointed
dot icon02/05/1990
Full accounts made up to 1989-06-30
dot icon27/11/1989
Director resigned;new director appointed
dot icon21/11/1989
New director appointed
dot icon21/11/1989
Registered office changed on 21/11/89 from: page street london NW7 2ER
dot icon16/11/1989
Director resigned
dot icon01/06/1989
Return made up to 30/12/88; full list of members
dot icon18/05/1989
Full accounts made up to 1988-06-30
dot icon18/05/1989
Return made up to 09/05/89; full list of members
dot icon16/05/1989
Director resigned
dot icon12/05/1989
Director resigned
dot icon19/04/1989
Secretary resigned;new secretary appointed
dot icon18/07/1988
Wd 06/06/88 ad 14/04/87--------- £ si 10@5=50 £ ic 122/172
dot icon18/07/1988
Wd 06/06/88 ad 08/07/87--------- £ si 1@5=5 £ ic 117/122
dot icon18/07/1988
Wd 06/06/88 ad 25/03/88--------- £ si 5@5=25 £ ic 92/117
dot icon18/07/1988
Wd 06/06/88 ad 26/05/87--------- £ si 1@5=5 £ ic 87/92
dot icon18/07/1988
Wd 06/06/88 ad 03/12/87--------- premium £ si 17@5=85 £ ic 2/87
dot icon18/07/1988
Wd 06/06/88 pd 11/09/86--------- premium £ si 2@5
dot icon23/06/1988
Full accounts made up to 1987-06-30
dot icon23/06/1988
Resolutions
dot icon23/06/1988
Director resigned;new director appointed
dot icon23/06/1988
Return made up to 31/12/87; full list of members
dot icon23/06/1988
Accounting reference date shortened from 31/03 to 30/06
dot icon21/10/1986
Registered office changed on 21/10/86 from: icc house 110 whitchurch road cardiff CF4 3LY
dot icon21/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/09/1986
Certificate of Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
23/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
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
0
1.08K
-
0.00
-
-
2022
0
1.08K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HAMILTON CHASE ESTATES LIMITED
Corporate Secretary
13/05/2025 - Present
50
Murat, Hulya
Director
19/11/2024 - Present
3
LANCASTER SECRETARIAL SERVICES LTD
Corporate Secretary
17/03/2017 - 13/05/2025
124
Broderick, Maureen Ann
Director
26/11/2024 - Present
7
Ibrahim, Ozge
Director
13/01/2017 - Present
-

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 CHASEWOOD (ENFIELD) NO. 1 RESIDENTS COMPANY LIMITED

CHASEWOOD (ENFIELD) NO. 1 RESIDENTS COMPANY LIMITED is an(a) Active company incorporated on 11/09/1986 with the registered office located at C/O Hamilton Chase, 141 High Street, Barnet EN5 5UZ. There are currently 4 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 CHASEWOOD (ENFIELD) NO. 1 RESIDENTS COMPANY LIMITED?

toggle

CHASEWOOD (ENFIELD) NO. 1 RESIDENTS COMPANY LIMITED is currently Active. It was registered on 11/09/1986 .

Where is CHASEWOOD (ENFIELD) NO. 1 RESIDENTS COMPANY LIMITED located?

toggle

CHASEWOOD (ENFIELD) NO. 1 RESIDENTS COMPANY LIMITED is registered at C/O Hamilton Chase, 141 High Street, Barnet EN5 5UZ.

What does CHASEWOOD (ENFIELD) NO. 1 RESIDENTS COMPANY LIMITED do?

toggle

CHASEWOOD (ENFIELD) NO. 1 RESIDENTS COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHASEWOOD (ENFIELD) NO. 1 RESIDENTS COMPANY LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-06-30.