UKBizDB.co.uk

CHASE GREEN DEVELOPMENTS LIMITED

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

This company is commonly known as Chase Green Developments Limited. The company was founded 19 years ago and was given the registration number 05311400. The firm's registered office is in LONDON. You can find them at C/o Resolve Advisory Limited, 22 York Buildings, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CHASE GREEN DEVELOPMENTS LIMITED
Company Number:05311400
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 December 2004
End of financial year:30 June 2018
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:C/o Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU

Secretary31 December 2012Active
C/O Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU

Director21 December 2010Active
C/O Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU

Director15 September 2006Active
C/O Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU

Director13 December 2004Active
C/O Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU

Director13 December 2004Active
16, - 18, Howard Business Park, Howard Close, Waltham Abbey, England, EN9 1XE

Secretary24 April 2007Active
6 Farm Close, Cuffley, Potters Bar, EN6 4RQ

Secretary13 December 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary13 December 2004Active
32 Ridgewater Close, Lightwater, Surrey, Lightwater, GU18 5XY

Director03 September 2007Active
16, - 18, Howard Business Park, Howard Close, Waltham Abbey, England, EN9 1XE

Director02 May 2007Active
6 Farm Close, Cuffley, Potters Bar, EN6 4RQ

Director13 December 2004Active
16, - 18, Howard Business Park, Howard Close, Waltham Abbey, England, EN9 1XE

Director13 May 2013Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director13 December 2004Active

People with Significant Control

Mr Anthony John Carey
Notified on:12 January 2017
Status:Active
Date of birth:March 1972
Nationality:British
Address:C/O Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU
Nature of control:
  • Voting rights 25 to 50 percent
Mr Nicolas Sean Warren
Notified on:12 January 2017
Status:Active
Date of birth:November 1961
Nationality:British
Address:C/O Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU
Nature of control:
  • Voting rights 25 to 50 percent
Mr Richard John Lotherington
Notified on:12 January 2017
Status:Active
Date of birth:June 1960
Nationality:British
Address:C/O Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU
Nature of control:
  • Voting rights 25 to 50 percent
Chase Green Developments Holdings Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:16 - 18, Howard Business Park, Howard Close, Waltham Abbey, England, EN9 1XE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-01-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-12-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-01-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-15Address

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

Download
2019-11-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-11-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-11-14Resolution

Resolution.

Download
2019-10-04Mortgage

Mortgage satisfy charge full.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Mortgage

Mortgage satisfy charge full.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-10-10Persons with significant control

Notification of a person with significant control.

Download
2018-10-10Persons with significant control

Notification of a person with significant control.

Download
2018-10-10Persons with significant control

Notification of a person with significant control.

Download
2018-10-10Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-07-20Capital

Legacy.

Download
2018-07-20Capital

Capital statement capital company with date currency figure.

Download
2018-07-20Insolvency

Legacy.

Download
2018-07-20Resolution

Resolution.

Download
2018-07-16Resolution

Resolution.

Download
2018-07-16Resolution

Resolution.

Download
2018-07-10Capital

Capital alter shares subdivision.

Download
2018-07-10Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.