This company is commonly known as Chase New Homes Limited. The company was founded 12 years ago and was given the registration number 07777017. The firm's registered office is in WELWYN GARDEN CITY. You can find them at Jasmine House, 8 Parkway, Welwyn Garden City, Hertfordshire. This company's SIC code is 41202 - Construction of domestic buildings.
Name | : | CHASE NEW HOMES LIMITED |
---|---|---|
Company Number | : | 07777017 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 September 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jasmine House, 8 Parkway, Welwyn Garden City, Hertfordshire, England, AL8 6HG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jasmine House, 8 Parkway, Welwyn Garden City, England, AL8 6HG | Secretary | 10 March 2014 | Active |
Jasmine House, 8 Parkway, Welwyn Garden City, England, AL8 6HG | Director | 21 April 2015 | Active |
Jasmine House, 8 Parkway, Welwyn Garden City, England, AL8 6HG | Director | 21 April 2015 | Active |
Jasmine House, 8 Parkway, Welwyn Garden City, England, AL8 6HG | Director | 21 April 2015 | Active |
16-18 Howard Business Park, Howard Close, Waltham Abbey, EN9 1XE | Secretary | 04 October 2011 | Active |
141, Bothwell Street, Glasgow, G2 7EQ | Corporate Secretary | 16 September 2011 | Active |
Jasmine House, 8 Parkway, Welwyn Garden City, England, AL8 6HG | Director | 10 March 2014 | Active |
Jasmine House, 8 Parkway, Welwyn Garden City, England, AL8 6HG | Director | 04 October 2011 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD | Director | 16 September 2011 | Active |
Jasmine House, 8 Parkway, Welwyn Garden City, England, AL8 6HG | Director | 10 March 2014 | Active |
Jasmine House, 8 Parkway, Welwyn Garden City, England, AL8 6HG | Director | 13 December 2017 | Active |
16-18 Howard Business Park, Howard Close, Waltham Abbey, EN9 1XE | Director | 10 March 2014 | Active |
Johnstone House, 52-54 Rose Street, Aberdeen, AB10 1UD | Director | 16 September 2011 | Active |
Jasmine House, 8 Parkway, Welwyn Garden City, England, AL8 6HG | Director | 19 June 2018 | Active |
Jasmine House, 8 Parkway, Welwyn Garden City, England, AL8 6HG | Director | 13 December 2017 | Active |
16-18 Howard Business Park, Howard Close, Waltham Abbey, EN9 1XE | Director | 21 April 2015 | Active |
Jasmine House, 8 Parkway, Welwyn Garden City, England, AL8 6HG | Director | 04 October 2011 | Active |
Jasmine House, 8 Parkway, Welwyn Garden City, England, AL8 6HG | Director | 21 April 2015 | Active |
Mr Paul John Wilson | ||
Notified on | : | 14 February 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Jasmine House, 8 Parkway, Welwyn Garden City, England, AL8 6HG |
Nature of control | : |
|
Mr Charlie Jack Wilson | ||
Notified on | : | 20 December 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Jasmine House, 8 Parkway, Welwyn Garden City, England, AL8 6HG |
Nature of control | : |
|
Mr Gary James Barton | ||
Notified on | : | 20 December 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Jasmine House, 8 Parkway, Welwyn Garden City, England, AL8 6HG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-15 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2024-02-15 | Officers | Change person director company with change date. | Download |
2024-01-23 | Officers | Termination director company with name termination date. | Download |
2024-01-16 | Officers | Termination director company with name termination date. | Download |
2023-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-02 | Officers | Termination director company with name termination date. | Download |
2022-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-28 | Accounts | Change account reference date company current shortened. | Download |
2022-02-09 | Officers | Termination director company with name termination date. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-11 | Accounts | Change account reference date company current shortened. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-05 | Officers | Change person director company with change date. | Download |
2021-01-04 | Officers | Change person director company with change date. | Download |
2020-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-22 | Officers | Change person director company with change date. | Download |
2020-09-22 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.