UKBizDB.co.uk

CHASE MIDLAND ESTATES LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
13 The Courtyard, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NP

Director24 October 2006Active
13 The Courtyard, Timothys Bridge Road, Stratford Upon Avon, United Kingdom, CV37 9NP

Director04 May 2023Active
4 Poplar Rise, Wappenham, Towcester, NN12 8RR

Secretary01 December 2003Active
2, The Courtyard Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, United Kingdom, CV37 9NP

Secretary01 August 2009Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 December 2003Active
Cedar Lawn, Packwood Lane Lapworth, Solihull, B94 6AU

Director01 December 2003Active
Badgers House, Stourton, Shipston On Stour, CV36 5HG

Director01 December 2003Active
New Shipton Farmhouse, 15 Country Park View, Walmley, Sutton Coldfield, B761TE

Director01 December 2003Active
13 The Courtyard, Timothys Bridge Road, Stratford-Upon-Avon, England, CV37 9NP

Director29 January 2009Active
4 Poplar Rise, Wappenham, Towcester, NN12 8RR

Director01 December 2003Active

People with Significant Control

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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-12-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Officers

Appoint person director company with name date.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Officers

Termination director company with name termination date.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-11-26Persons with significant control

Change to a person with significant control.

Download
2019-11-26Address

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

Download
2019-10-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Accounts

Accounts with accounts type total exemption full.

Download
2018-05-08Mortgage

Mortgage satisfy charge full.

Download
2018-05-08Mortgage

Mortgage satisfy charge full.

Download
2018-05-08Mortgage

Mortgage charge part release with charge number.

Download
2018-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-07Accounts

Accounts with accounts type total exemption full.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download
2017-03-22Accounts

Accounts with accounts type total exemption small.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.