UKBizDB.co.uk

CHASE DE VERE PRIVATE CLIENT TRUSTEES LIMITED

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

This company is commonly known as Chase De Vere Private Client Trustees Limited. The company was founded 30 years ago and was given the registration number 02835220. The firm's registered office is in LONDON. You can find them at 60 New Broad Street, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CHASE DE VERE PRIVATE CLIENT TRUSTEES LIMITED
Company Number:02835220
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 July 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:60 New Broad Street, London, EC2M 1JJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
71, The Meadows, Ingrave, Brentwood, England, CM13 3RW

Director28 September 2010Active
60, New Broad Street, London, EC2M 1JJ

Director03 May 2022Active
Beechcroft, George Eyston Drive, Sleepers Hill, Winchester, England, SO22 4PE

Secretary01 September 2007Active
Richmond, 75 Windsor Road, Gerrards Cross, SL9 7NL

Secretary03 April 2006Active
Ramwells House, Windy Harbour Lane, Bromley Cross, Bolton, BL7 9AP

Secretary12 July 1993Active
16 Poppleton Road, Tingley, Wakefield, WF3 1UX

Director29 June 2006Active
The Chase, Azerley, Ripon, HG4 3JJ

Director12 July 1993Active
Studmore, Brenchley, TN12 7DS

Director12 July 1993Active
64 Radnor Walk, London, SW3 4BN

Director12 July 1993Active
The Gables, Brantham Court, Brantham,

Director12 July 1993Active
Cliffe Lodge North, Cliffe Hotham, York, YO43 4XE

Director27 March 1997Active
The Old Rectory, Aldham, Colchester, CO6 3RR

Director27 March 1997Active
Buckland House, The Street, West Winterslow, Salisbury, SP5 1RY

Director27 March 1997Active
60, New Broad Street, London, United Kingdom, EC2M 1JJ

Director29 June 2006Active
Windrush, Flaxton Road Strensall, York, YO32 5XQ

Director18 June 2007Active
Flour Mill House, Witchampton, Wimborne, BH21 5AG

Director12 July 1993Active
Beechcroft, George Eyston Drive, Sleepers Hill, Winchester, England, SO22 4PE

Director01 September 2007Active
The Conifers 1 Church Walk, Owston Ferry, Doncaster, DN9 1AZ

Director23 February 2004Active
Richmond, 75 Windsor Road, Gerrards Cross, SL9 7NL

Director03 April 2006Active
Mount Barn, Prescot Road Aughton, Ormskirk, L39 6TA

Director27 March 1997Active
Ramwells House, Windy Harbour Lane, Bromley Cross, Bolton, BL7 9AP

Director27 March 1997Active
Fairways, Berry Lane Worpleston, Woking, GU22 0RH

Director01 September 2005Active

People with Significant Control

Mr Nils Frowein
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:German
Address:60, New Broad Street, London, EC2M 1JJ
Nature of control:
  • Right to appoint and remove directors
Chase De Vere Ifa Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:60, New Broad Street, London, England, EC2M 1JJ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-15Accounts

Accounts with accounts type dormant.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Accounts

Accounts with accounts type dormant.

Download
2022-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Officers

Appoint person director company with name date.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2021-09-21Accounts

Accounts with accounts type dormant.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type dormant.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type dormant.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2018-09-14Accounts

Accounts with accounts type dormant.

Download
2018-07-11Confirmation statement

Confirmation statement with no updates.

Download
2017-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2017-07-18Persons with significant control

Cessation of a person with significant control.

Download
2017-05-03Accounts

Accounts with accounts type dormant.

Download
2016-09-21Accounts

Accounts with accounts type dormant.

Download
2016-07-27Confirmation statement

Confirmation statement with updates.

Download
2015-07-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-02Accounts

Accounts with accounts type dormant.

Download
2014-07-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-04Accounts

Accounts with accounts type dormant.

Download
2013-08-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.