This company is commonly known as Chase Midland Estates Limited. The company was founded 20 years ago and was given the registration number 04980250. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at 13 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire. This company's SIC code is 41100 - Development of building projects.
Name | : | CHASE MIDLAND ESTATES LIMITED |
---|---|---|
Company Number | : | 04980250 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 December 2003 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13 The Courtyard, Timothys Bridge Road, Stratford-upon-avon, Warwickshire, England, CV37 9NP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13 The Courtyard, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NP | Director | 24 October 2006 | Active |
13 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, United Kingdom, CV37 9NP | Director | 04 May 2023 | Active |
4 Poplar Rise, Wappenham, Towcester, NN12 8RR | Secretary | 01 December 2003 | Active |
2, The Courtyard Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, United Kingdom, CV37 9NP | Secretary | 01 August 2009 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 01 December 2003 | Active |
Cedar Lawn, Packwood Lane Lapworth, Solihull, B94 6AU | Director | 01 December 2003 | Active |
Badgers House, Stourton, Shipston On Stour, CV36 5HG | Director | 01 December 2003 | Active |
New Shipton Farmhouse, 15 Country Park View, Walmley, Sutton Coldfield, B761TE | Director | 01 December 2003 | Active |
13 The Courtyard, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NP | Director | 29 January 2009 | Active |
4 Poplar Rise, Wappenham, Towcester, NN12 8RR | Director | 01 December 2003 | Active |
Ashbridge Developments Ltd | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 13 The Courtyard, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-04 | Officers | Appoint person director company with name date. | Download |
2023-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-20 | Officers | Termination director company with name termination date. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-26 | Address | Change registered office address company with date old address new address. | Download |
2019-10-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-08 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-08 | Mortgage | Mortgage satisfy charge full. | Download |
2018-05-08 | Mortgage | Mortgage charge part release with charge number. | Download |
2018-04-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.