UKBizDB.co.uk

CHASE DESIGN PROPERTIES LIMITED

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

This company is commonly known as Chase Design Properties Limited. The company was founded 23 years ago and was given the registration number 04223972. The firm's registered office is in MATLOCK. You can find them at The Coach House Lea Shaw, Holloway, Matlock, Derbyshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CHASE DESIGN PROPERTIES LIMITED
Company Number:04223972
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2001
End of financial year:30 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Coach House Lea Shaw, Holloway, Matlock, Derbyshire, DE4 5AT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Hart Shaw Building, Europa Link, Sheffield, England, S9 1XU

Director27 June 2001Active
Chase Cliffe, Crich Road, Whatstandwell, DE45 5EQ

Secretary20 May 2005Active
Chase Cliffe, Crich Road, Whatstandwell, Matlock, DE4 5EQ

Secretary27 June 2001Active
122 Queen Street, Sheffield, S1 2DW

Secretary29 May 2001Active
Newbridge Farm Stonelow, Chesterfield, S42 7DE

Secretary01 September 2001Active
Princess House, 122 Queen Street, Sheffield, S1 2DW

Director29 May 2001Active
Chase Cliffe, Whatstandwell, Matlock, DE4 5EQ

Director27 June 2001Active

People with Significant Control

Joanne Sarah Cunningham
Notified on:26 March 2021
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:The Hart Shaw Building, Europa Link, Sheffield, England, S9 1XU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Barry Nix
Notified on:26 March 2021
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:The Hart Shaw Building, Europa Link, Sheffield, England, S9 1XU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Haddon Grove Limited
Notified on:28 June 2020
Status:Active
Country of residence:England
Address:The Hart Shaw Building, Europa Link, Sheffield, England, S9 1XU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Joanne Sarah Cunningham
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Address:The Coach House, Lea Shaw, Matlock, DE4 5AT
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
2023-07-28Accounts

Accounts with accounts type micro entity.

Download
2023-06-20Persons with significant control

Change to a person with significant control.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Address

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

Download
2023-06-19Officers

Change person director company with change date.

Download
2023-06-19Persons with significant control

Change to a person with significant control.

Download
2022-07-26Accounts

Accounts with accounts type micro entity.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-02-10Persons with significant control

Change to a person with significant control.

Download
2022-02-10Officers

Change person director company with change date.

Download
2022-02-10Persons with significant control

Change to a person with significant control.

Download
2021-07-26Accounts

Accounts with accounts type micro entity.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Persons with significant control

Notification of a person with significant control.

Download
2021-04-28Persons with significant control

Cessation of a person with significant control.

Download
2021-04-28Persons with significant control

Notification of a person with significant control.

Download
2021-03-18Persons with significant control

Cessation of a person with significant control.

Download
2021-03-18Persons with significant control

Notification of a person with significant control.

Download
2020-09-09Accounts

Accounts with accounts type micro entity.

Download
2020-07-15Capital

Capital alter shares subdivision.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type micro entity.

Download
2019-05-29Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type micro entity.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.