UKBizDB.co.uk

CHASDEN DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chasden Developments Limited. The company was founded 20 years ago and was given the registration number 05009318. The firm's registered office is in CHESTERFIELD. You can find them at 1 Stand Road, , Chesterfield, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:CHASDEN DEVELOPMENTS LIMITED
Company Number:05009318
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 January 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 Stand Road, Chesterfield, England, S41 8SW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Longacre Road, Hilltop Dronfield, Sheffield, United Kingdom, S18 1UQ

Secretary07 January 2004Active
Lilac Cottage, Brampton, Lincoln, England, LN1 2EG

Director07 January 2004Active
1, Stand Road, Chesterfield, England, S41 8SW

Director18 January 2023Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary07 January 2004Active
8 Parsley Hay Drive, Sheffield, S13 8NH

Director07 January 2004Active
Lilac Cottage, Brampton, Lincoln, England, LN1 2EG

Director27 January 2006Active
8, Sheffield Road, Killamarsh, Sheffield, S21 2EA

Director11 March 2009Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director07 January 2004Active

People with Significant Control

Mrs Joanne Dickens
Notified on:10 June 2021
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:1, Stand Road, Chesterfield, England, S41 8SW
Nature of control:
  • Significant influence or control
Mr Charles William Dickens
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:England
Address:1, Stand Road, Chesterfield, England, S41 8SW
Nature of control:
  • Significant influence or control
Prize Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Jersey
Address:Beachside Business Centre, La Rue Du Hocq, Jersey, Jersey, JE2 6LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Accounts

Accounts with accounts type micro entity.

Download
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-05-23Accounts

Accounts with accounts type micro entity.

Download
2023-01-18Officers

Appoint person director company with name date.

Download
2023-01-18Officers

Termination director company with name termination date.

Download
2023-01-18Persons with significant control

Cessation of a person with significant control.

Download
2023-01-18Persons with significant control

Cessation of a person with significant control.

Download
2023-01-18Persons with significant control

Change to a person with significant control.

Download
2023-01-18Confirmation statement

Confirmation statement with updates.

Download
2022-06-21Persons with significant control

Notification of a person with significant control.

Download
2022-06-21Persons with significant control

Change to a person with significant control.

Download
2022-05-26Officers

Change person director company with change date.

Download
2022-05-26Officers

Change person director company with change date.

Download
2022-05-26Officers

Change person director company with change date.

Download
2022-05-26Persons with significant control

Change to a person with significant control.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Accounts

Accounts with accounts type micro entity.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-30Accounts

Accounts with accounts type micro entity.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.