CHASEWOOD VIEW MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHASEWOOD VIEW MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08812894

Incorporation date

12/12/2013

Size

Dormant

Contacts

Registered address

Registered address

Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2013)
dot icon16/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon03/03/2026
Director's details changed for Innovus Company Secretaries Limited on 2026-02-02
dot icon03/03/2026
Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02
dot icon06/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon23/09/2025
Appointment of Innovus Company Secretaries Limited as a director on 2023-02-23
dot icon30/01/2025
Termination of appointment of Innovus Company Secretaries Limited as a director on 2025-01-01
dot icon30/01/2025
Accounts for a dormant company made up to 2024-12-31
dot icon19/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon16/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/05/2024
Director's details changed for Mrs Philippa Flanegan on 2024-05-03
dot icon13/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon12/12/2023
Termination of appointment of Mainstay (Secretaries) Limited as a secretary on 2023-12-07
dot icon12/12/2023
Termination of appointment of Mainstay (Secretaries) Limited as a director on 2023-12-07
dot icon12/12/2023
Appointment of Innovus Company Secretaries Limited as a director on 2023-12-07
dot icon12/12/2023
Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07
dot icon11/10/2023
Director's details changed for Mainstay (Secretaries) Limited on 2023-10-11
dot icon11/10/2023
Secretary's details changed for Mainstay (Secretaries) Limited on 2023-10-11
dot icon08/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon20/06/2023
Registered office address changed from Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2023-06-20
dot icon07/03/2023
Appointment of Mrs Philippa Flanegan as a director on 2023-02-23
dot icon07/03/2023
Appointment of Mainstay (Secretaries) Limited as a director on 2023-02-23
dot icon20/02/2023
First Gazette notice for compulsory strike-off
dot icon24/12/2022
Compulsory strike-off action has been discontinued
dot icon23/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon26/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon07/04/2022
Termination of appointment of Neil Christian Whitchurch as a director on 2022-04-05
dot icon07/04/2022
Termination of appointment of Emma Katherine Rudgard as a director on 2022-04-05
dot icon20/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon06/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon03/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/04/2019
Termination of appointment of Patrick Bellew as a director on 2019-04-16
dot icon27/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon01/11/2018
Director's details changed for Neil Christian Whitchurch on 2018-10-31
dot icon01/11/2018
Director's details changed for Emma Katherine Rudgard on 2018-10-31
dot icon09/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon27/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon24/11/2017
Appointment of Mr Patrick Bellew as a director on 2017-10-10
dot icon25/09/2017
Termination of appointment of Wayne Richard O'sullivan as a director on 2017-09-15
dot icon30/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon17/05/2017
Termination of appointment of Robert Michael Thompson as a director on 2017-03-31
dot icon23/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon06/09/2016
Appointment of Mr Robert Michael Thompson as a director on 2016-07-22
dot icon06/09/2016
Appointment of Mr Wayne Richard O'sullivan as a director on 2016-07-21
dot icon21/07/2016
Termination of appointment of Sarah Kate Tait as a director on 2016-07-01
dot icon21/07/2016
Termination of appointment of Andrew Nicholas Peters as a director on 2016-07-01
dot icon21/07/2016
Termination of appointment of Sandra Jane Neal-Jones as a director on 2016-07-01
dot icon09/06/2016
Appointment of Neil Christian Whitchurch as a director on 2016-05-26
dot icon09/06/2016
Appointment of Emma Katherine Rudgard as a director on 2016-05-26
dot icon20/04/2016
Total exemption full accounts made up to 2015-12-31
dot icon14/12/2015
Annual return made up to 2015-12-12 no member list
dot icon19/08/2015
Total exemption full accounts made up to 2014-12-31
dot icon19/01/2015
Termination of appointment of Alastair Miles Parsons as a director on 2015-01-05
dot icon23/12/2014
Appointment of Sarah Kate Tait as a director on 2014-12-03
dot icon16/12/2014
Annual return made up to 2014-12-12 no member list
dot icon01/10/2014
Termination of appointment of Alison Mary Reading as a director on 2014-09-25
dot icon28/07/2014
Appointment of Alastair Miles Parsons as a director on 2014-07-17
dot icon09/05/2014
Appointment of Andrew Nicholas Peters as a director
dot icon09/05/2014
Appointment of Sandra Jane Neal-Jones as a director
dot icon09/05/2014
Termination of appointment of Richard Oldroyd as a director
dot icon12/12/2013
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
06/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
07/12/2023 - Present
2973
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Director
07/12/2023 - 01/01/2025
2973
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Director
23/02/2023 - Present
2973
MAINSTAY (SECRETARIES) LIMITED
Corporate Director
23/02/2023 - 07/12/2023
421
MAINSTAY (SECRETARIES) LIMITED
Corporate Secretary
12/12/2013 - 07/12/2023
421

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 VIEW MANAGEMENT COMPANY LIMITED

CHASEWOOD VIEW MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/12/2013 with the registered office located at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR. There are currently 3 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 VIEW MANAGEMENT COMPANY LIMITED?

toggle

CHASEWOOD VIEW MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/12/2013 .

Where is CHASEWOOD VIEW MANAGEMENT COMPANY LIMITED located?

toggle

CHASEWOOD VIEW MANAGEMENT COMPANY LIMITED is registered at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR.

What does CHASEWOOD VIEW MANAGEMENT COMPANY LIMITED do?

toggle

CHASEWOOD VIEW MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CHASEWOOD VIEW MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/03/2026: Accounts for a dormant company made up to 2025-12-31.