UKBizDB.co.uk

CHASE HOMES LIMITED

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

This company is commonly known as Chase Homes Limited. The company was founded 32 years ago and was given the registration number 02660787. The firm's registered office is in BIRMINGHAM. You can find them at 2nd Floor The Exchange, 17-19 Newhall Street, Birmingham, West Midlands. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CHASE HOMES LIMITED
Company Number:02660787
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1991
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:2nd Floor The Exchange, 17-19 Newhall Street, Birmingham, West Midlands, United Kingdom, B3 3PJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, The Exchange, 17-19 Newhall Street, Birmingham, England, B3 3PJ

Director04 September 2008Active
331 Pershore Road, Edgbaston, Birmingham, B5 7TY

Secretary12 March 1992Active
Cedar Lawn, Packwood Lane Lapworth, Solihull, B94 6AU

Secretary26 November 1991Active
Badgers House, Stourton, Shipston On Stour, CV36 5HG

Secretary31 October 2000Active
2nd Floor, The Exchange, 17-19 Newhall Street, Birmingham, England, B3 3PJ

Secretary04 September 2008Active
4 Poplar Rise, Wappenham, Towcester, NN12 8RR

Secretary27 January 2004Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary06 November 1991Active
331 Pershore Road, Edgbaston, Birmingham, B5 7TY

Director12 March 1992Active
Cedar Lawn, Packwood Lane Lapworth, Solihull, B94 6AU

Director26 November 1991Active
Badgers House, Stourton, Shipston On Stour, CV36 5HG

Director31 October 2000Active
99 The Common, Earlswood, Solihull, B94 5SJ

Director01 November 1993Active
16 Blackdown Road, Knowle, Solihull, B93 9HP

Director13 January 1992Active
2 Major Court, Moseley, Birmingham, B13 9XW

Director26 November 1991Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director06 November 1991Active
4 Poplar Rise, Wappenham, Towcester, NN12 8RR

Director27 January 2004Active
Pigwit House 217a Bristol Road, Edgbaston, Birmingham, B5 7UB

Director12 March 1992Active

People with Significant Control

Ms Carina Maria Ackrill
Notified on:06 April 2016
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:England
Address:2nd Floor, The Exchange, Birmingham, England, B3 3PJ
Nature of control:
  • Voting rights 75 to 100 percent
Centrick Property Sales Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, The Exchange, Birmingham, United Kingdom, B3 3PJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Securehome Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:2nd Floor, The Exchange, Birmingham, United Kingdom, B3 3PJ
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 (7 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
2024-03-05Accounts

Accounts with accounts type total exemption full.

Download
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Persons with significant control

Change to a person with significant control.

Download
2023-09-13Persons with significant control

Notification of a person with significant control.

Download
2023-09-13Persons with significant control

Cessation of a person with significant control.

Download
2023-09-13Persons with significant control

Cessation of a person with significant control.

Download
2023-07-05Officers

Termination secretary company with name termination date.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Confirmation statement

Confirmation statement with updates.

Download
2021-09-22Officers

Change person secretary company with change date.

Download
2021-09-20Officers

Change person director company with change date.

Download
2021-09-20Persons with significant control

Change to a person with significant control.

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Officers

Change person director company with change date.

Download
2020-11-11Persons with significant control

Change to a person with significant control.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2020-05-22Officers

Change person director company with change date.

Download
2020-05-22Persons with significant control

Change to a person with significant control.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Persons with significant control

Change to a person with significant control.

Download
2019-10-08Address

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

Download
2019-03-26Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.