UKBizDB.co.uk

CHASE FINANCIAL HOLDINGS LTD

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

This company is commonly known as Chase Financial Holdings Ltd. The company was founded 17 years ago and was given the registration number 06068582. The firm's registered office is in OXON. You can find them at Prospect House, Baynards Green, Bicester, Oxon, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CHASE FINANCIAL HOLDINGS LTD
Company Number:06068582
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2007
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Prospect House, Baynards Green, Bicester, Oxon, OX27 7SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Courtyard Office 3, Upper Aynho Grounds, Aynho, Oxfordshire, United Kingdom, OX17 3AY

Director04 May 2012Active
Courtyard Office 3, Upper Aynho Grounds, Aynho, Oxfordshire, United Kingdom, OX17 3AY

Director04 May 2012Active
Courtyard Office 3, Upper Aynho Grounds, Aynho, Oxfordshire, United Kingdom, OX17 3AY

Director25 January 2007Active
Courtyard Office 3, Upper Aynho Grounds, Aynho, Oxfordshire, United Kingdom, OX17 3AY

Director25 January 2007Active
Prospect House, Baynards Green, Bicester, Oxon, OX27 7SG

Secretary25 January 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary25 January 2007Active
9 Painters Close, Bloxham, Banbury, OX15 4QY

Director25 January 2007Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director25 January 2007Active

People with Significant Control

Mrs Julie Joan Wigg
Notified on:06 April 2016
Status:Active
Date of birth:February 1967
Nationality:British
Country of residence:United Kingdom
Address:Courtyard Office 3, Upper Aynho Grounds, Oxfordshire, United Kingdom, OX17 3AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Keith Marler
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:Courtyard Office 3, Upper Aynho Grounds, Oxfordshire, United Kingdom, OX17 3AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2024-02-01Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-02Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Mortgage

Mortgage satisfy charge full.

Download
2022-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-31Mortgage

Mortgage satisfy charge full.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Incorporation

Memorandum articles.

Download
2021-02-12Resolution

Resolution.

Download
2021-02-12Capital

Capital name of class of shares.

Download
2021-02-12Capital

Capital name of class of shares.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-01-18Accounts

Change account reference date company previous shortened.

Download
2020-12-10Officers

Change person director company with change date.

Download
2020-12-10Officers

Change person director company with change date.

Download
2020-12-10Address

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

Download
2020-12-10Persons with significant control

Change to a person with significant control.

Download
2020-12-10Officers

Change person director company with change date.

Download
2020-12-10Officers

Change person director company with change date.

Download
2020-12-10Persons with significant control

Change to a person with significant control.

Download
2020-07-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.