CITY CHASE LIMITED

Register to unlock more data on OkredoRegister

CITY CHASE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01528575

Incorporation date

17/11/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

Newfrith House, 21 Hyde Street, Winchester, Hampshire SO23 7DRCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/1986)
dot icon20/04/2026
Micro company accounts made up to 2025-10-31
dot icon23/01/2026
Registered office address changed from Southdown House St. Johns Street Chichester PO19 1XQ England to Newfrith House 21 Hyde Street Winchester Hampshire SO23 7DR on 2026-01-23
dot icon23/01/2026
Termination of appointment of Stride & Son Ltd as a secretary on 2026-01-23
dot icon23/01/2026
Appointment of Stride Management Limited as a secretary on 2026-01-23
dot icon03/09/2025
Confirmation statement made on 2025-08-31 with updates
dot icon16/09/2024
Confirmation statement made on 2024-08-31 with updates
dot icon10/06/2024
Total exemption full accounts made up to 2023-10-31
dot icon07/09/2023
Confirmation statement made on 2023-08-31 with updates
dot icon21/04/2023
Total exemption full accounts made up to 2022-10-31
dot icon07/09/2022
Confirmation statement made on 2022-08-31 with updates
dot icon04/03/2022
Total exemption full accounts made up to 2021-10-31
dot icon06/09/2021
Confirmation statement made on 2021-08-31 with updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-10-31
dot icon21/01/2021
Director's details changed for Pauline Deborah Williams on 2021-01-20
dot icon25/09/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon11/02/2020
Total exemption full accounts made up to 2019-10-31
dot icon13/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon07/06/2019
Appointment of Mr Darren Andrew Humber as a director on 2019-05-28
dot icon23/04/2019
Termination of appointment of Paulette Plant as a director on 2019-03-11
dot icon10/01/2019
Total exemption full accounts made up to 2018-10-31
dot icon01/10/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon26/06/2018
Notification of a person with significant control statement
dot icon16/05/2018
Total exemption full accounts made up to 2017-10-31
dot icon24/04/2018
Registered office address changed from 74 - 76 Aldwick Road Bognor Regis West Sussex PO21 2PE to Southdown House St. Johns Street Chichester PO19 1XQ on 2018-04-24
dot icon24/04/2018
Cessation of Geoffrey Worsfold as a person with significant control on 2017-01-01
dot icon22/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon15/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon15/06/2017
Appointment of Mrs Louise Alger as a director on 2016-05-01
dot icon13/10/2016
Appointment of Stride & Son Ltd as a secretary on 2016-10-13
dot icon13/10/2016
Termination of appointment of Imogen Stewart as a secretary on 2016-10-13
dot icon04/10/2016
Appointment of Ms Imogen Stewart as a secretary on 2016-10-01
dot icon04/10/2016
Termination of appointment of Geoffrey Ernest Richard Worsfold as a secretary on 2016-10-01
dot icon04/10/2016
Confirmation statement made on 2016-08-31 with updates
dot icon06/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon30/10/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon26/10/2015
Director's details changed for Pauline Deborah Williams on 2015-06-21
dot icon26/10/2015
Appointment of Pauline Deborah Williams as a director on 2015-06-21
dot icon22/09/2015
Termination of appointment of Anthony Richard Plant as a director on 2015-06-21
dot icon21/09/2015
Director's details changed for Anthony Richard Plant on 2015-06-21
dot icon28/05/2015
Total exemption small company accounts made up to 2014-10-31
dot icon22/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon07/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon17/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon05/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon17/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon17/09/2012
Registered office address changed from 29 Devonshire Road Bognor Regis West Sussex PO21 2SY on 2012-09-17
dot icon09/02/2012
Total exemption full accounts made up to 2011-10-31
dot icon19/10/2011
Appointment of Paulette Plant as a director on 2011-09-16
dot icon19/10/2011
Appointment of Anthony Richard Plant as a director on 2011-09-16
dot icon19/10/2011
Termination of appointment of Sally Louise Rowe as a director on 2011-09-16
dot icon19/10/2011
Termination of appointment of David Arnold as a director on 2011-09-16
dot icon28/09/2011
Annual return made up to 2011-08-31. List of shareholders has changed
dot icon02/02/2011
Total exemption full accounts made up to 2010-10-31
dot icon21/09/2010
Annual return made up to 2010-08-31
dot icon28/04/2010
Appointment of David Arnold as a director
dot icon23/04/2010
Appointment of Geoffrey Ernest Richard Worsfold as a secretary
dot icon23/04/2010
Termination of appointment of Geoffrey Worsfold as a director
dot icon23/04/2010
Termination of appointment of Anthony Plant as a secretary
dot icon05/01/2010
Total exemption full accounts made up to 2009-10-31
dot icon11/09/2009
Return made up to 31/08/09; full list of members
dot icon04/12/2008
Total exemption full accounts made up to 2008-10-31
dot icon19/09/2008
Return made up to 31/08/08; change of members
dot icon13/12/2007
Total exemption full accounts made up to 2007-10-31
dot icon10/09/2007
Return made up to 31/08/07; no change of members
dot icon05/06/2007
Director resigned
dot icon05/06/2007
New director appointed
dot icon10/03/2007
Director resigned
dot icon10/03/2007
New director appointed
dot icon19/12/2006
Total exemption full accounts made up to 2006-10-31
dot icon29/09/2006
Return made up to 31/08/06; full list of members
dot icon14/12/2005
Total exemption full accounts made up to 2005-10-31
dot icon16/09/2005
Return made up to 31/08/05; full list of members
dot icon01/07/2005
New director appointed
dot icon01/07/2005
Director resigned
dot icon22/12/2004
Total exemption full accounts made up to 2004-10-31
dot icon09/09/2004
Return made up to 31/08/04; full list of members
dot icon30/12/2003
Total exemption full accounts made up to 2003-10-31
dot icon08/09/2003
Return made up to 31/08/03; full list of members
dot icon18/12/2002
Total exemption full accounts made up to 2002-10-31
dot icon20/09/2002
Return made up to 31/08/02; full list of members
dot icon28/01/2002
New director appointed
dot icon28/01/2002
Director resigned
dot icon07/01/2002
Total exemption full accounts made up to 2001-10-31
dot icon10/12/2001
New director appointed
dot icon27/11/2001
Director resigned
dot icon12/09/2001
Return made up to 31/08/01; full list of members
dot icon12/12/2000
Full accounts made up to 2000-10-31
dot icon08/09/2000
Return made up to 31/08/00; full list of members
dot icon17/12/1999
Full accounts made up to 1999-10-31
dot icon08/09/1999
Return made up to 31/08/99; full list of members
dot icon25/01/1999
Full accounts made up to 1998-10-31
dot icon18/09/1998
Return made up to 31/08/98; change of members
dot icon30/04/1998
Full accounts made up to 1997-10-31
dot icon11/04/1998
Resolutions
dot icon16/02/1998
New secretary appointed
dot icon16/02/1998
Secretary resigned
dot icon05/09/1997
Return made up to 31/08/97; change of members
dot icon27/08/1997
Full accounts made up to 1996-10-31
dot icon09/09/1996
Return made up to 31/08/96; full list of members
dot icon02/09/1996
Full accounts made up to 1995-10-31
dot icon22/09/1995
Registered office changed on 22/09/95 from: 100 pagham road pagham bognor regis west sussex PO21 4NN
dot icon22/09/1995
Return made up to 31/08/95; change of members
dot icon30/08/1995
Full accounts made up to 1994-10-31
dot icon01/09/1994
Accounts for a small company made up to 1993-10-31
dot icon01/09/1994
Return made up to 31/08/94; no change of members
dot icon17/04/1994
Secretary resigned;new secretary appointed
dot icon17/04/1994
Return made up to 31/08/92; no change of members
dot icon17/04/1994
Director resigned;new director appointed
dot icon17/04/1994
Director resigned;new director appointed
dot icon17/04/1994
Return made up to 31/08/93; full list of members
dot icon30/11/1993
Full accounts made up to 1992-10-31
dot icon10/05/1993
Registered office changed on 10/05/93 from: 52 south street chichester west sussex PO19 1DZ
dot icon09/04/1992
Accounts for a small company made up to 1991-10-31
dot icon09/04/1992
Return made up to 31/08/91; no change of members
dot icon27/02/1992
Secretary resigned;new secretary appointed
dot icon18/11/1991
Director resigned;new director appointed
dot icon24/12/1990
Accounts for a small company made up to 1990-10-31
dot icon10/10/1990
Return made up to 31/08/90; full list of members
dot icon05/06/1990
Full accounts made up to 1989-10-31
dot icon28/11/1989
Return made up to 31/08/89; full list of members
dot icon30/03/1989
Full accounts made up to 1988-10-31
dot icon20/03/1989
Return made up to 31/08/88; full list of members
dot icon09/12/1988
Secretary resigned;new secretary appointed
dot icon03/03/1988
Accounts for a small company made up to 1987-10-31
dot icon08/09/1987
Return made up to 04/08/87; full list of members
dot icon14/07/1987
Accounts for a small company made up to 1986-10-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/11/1986
Return made up to 21/03/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+72.97 % *

* during past year

Cash in Bank

£21,645.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.38K
-
0.00
12.51K
-
2022
0
22.49K
-
0.00
21.65K
-
2022
0
22.49K
-
0.00
21.65K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

22.49K £Ascended81.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.65K £Ascended72.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
STRIDE & SON LTD
Corporate Secretary
13/10/2016 - 23/01/2026
46
Hines, Brian Albert
Director
01/06/1993 - 15/09/2001
-
Humber, Darren Andrew
Director
28/05/2019 - Present
1
Humber, Darren Andrew
Director
08/01/2002 - 06/06/2005
1
Alger, Louise
Director
01/05/2016 - 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 CITY CHASE LIMITED

CITY CHASE LIMITED is an(a) Active company incorporated on 17/11/1980 with the registered office located at Newfrith House, 21 Hyde Street, Winchester, Hampshire SO23 7DR. There are currently 4 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 CITY CHASE LIMITED?

toggle

CITY CHASE LIMITED is currently Active. It was registered on 17/11/1980 .

Where is CITY CHASE LIMITED located?

toggle

CITY CHASE LIMITED is registered at Newfrith House, 21 Hyde Street, Winchester, Hampshire SO23 7DR.

What does CITY CHASE LIMITED do?

toggle

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

What is the latest filing for CITY CHASE LIMITED?

toggle

The latest filing was on 20/04/2026: Micro company accounts made up to 2025-10-31.