UKBizDB.co.uk

CHASECAST DEVELOPMENTS LIMITED

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

This company is commonly known as Chasecast Developments Limited. The company was founded 27 years ago and was given the registration number 03317845. The firm's registered office is in LONDON. You can find them at Aston House, Cornwall Avenue, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CHASECAST DEVELOPMENTS LIMITED
Company Number:03317845
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1997
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Aston House, Cornwall Avenue, London, N3 1LF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF

Secretary23 June 1997Active
Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF

Director31 March 1999Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Secretary13 February 1997Active
26 Burgess Hill, London, NW2 2DA

Secretary24 March 1997Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Director13 February 1997Active
26 Burgess Hill, London, NW2 2DA

Director11 April 2000Active
26 Burgess Hill, London, NW2 2DA

Director24 March 1997Active
Flat 11 Beaulieu House, 93 Holders Hill Road, London, NW4

Director24 March 1997Active

People with Significant Control

Mr Russell Harris Graft
Notified on:01 January 2017
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:Oak Lodge, 1 Carrington Close, Barnet, United Kingdom, EN5 3NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Samuel Edward Raven
Notified on:06 April 2016
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:United Kingdom
Address:Aston House, Cornwall Avenue, London, United Kingdom, N3 1LF
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-12Persons with significant control

Notification of a person with significant control.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2023-04-18Accounts

Accounts with accounts type total exemption full.

Download
2022-12-30Accounts

Change account reference date company previous shortened.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2022-03-20Accounts

Accounts with accounts type total exemption full.

Download
2022-01-02Accounts

Change account reference date company previous shortened.

Download
2021-06-04Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Officers

Change person director company with change date.

Download
2021-05-13Officers

Change person secretary company with change date.

Download
2021-05-13Officers

Change person director company with change date.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Persons with significant control

Change to a person with significant control.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Accounts

Change account reference date company previous shortened.

Download
2019-07-04Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-10Confirmation statement

Confirmation statement with updates.

Download
2019-04-04Accounts

Change account reference date company current shortened.

Download
2019-03-27Confirmation statement

Confirmation statement with updates.

Download
2019-01-04Accounts

Change account reference date company previous shortened.

Download
2018-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-03-21Confirmation statement

Confirmation statement with updates.

Download
2018-01-07Accounts

Change account reference date company previous shortened.

Download
2017-12-21Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.