UKBizDB.co.uk

CHASEFLEET LIMITED

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

This company is commonly known as Chasefleet Limited. The company was founded 30 years ago and was given the registration number 02879987. The firm's registered office is in LONDON. You can find them at 28c Chalcot Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:CHASEFLEET LIMITED
Company Number:02879987
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:28c Chalcot Road, London, NW1 8LN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28c, Chalcot Road, London, United Kingdom, NW1 8LN

Director10 March 2013Active
28, Chalcot Road, London, England, NW1 8LN

Director08 June 2011Active
120 East Road, London, N1 6AA

Nominee Secretary13 December 1993Active
28b Chalcot Road, Primrose Hill, London, NW1 8LN

Secretary01 June 2001Active
28b Chalcot Road, Primrose Hill, London, NW1 8LN

Secretary01 October 1997Active
28b Chalcot Road, Primrose Hill, London, NW1 8LN

Secretary21 October 1994Active
28a, Chalcot Road, London, United Kingdom, NW1 8LN

Secretary08 June 2011Active
28a Chalcot Road, Primrose Hill, London, NW1 8LN

Secretary25 October 1996Active
21 Southampton Row, London, WC1B 5HS

Corporate Secretary22 December 1993Active
8, Bedford Road, London, United Kingdom, N8 8HL

Director24 January 2000Active
120 East Road, London, N1 6AA

Nominee Director13 December 1993Active
28b Chalcot Road, Primrose Hill, London, NW1 8LN

Director01 June 2001Active
11 Totnes Walk, Hampstead Garden Suburb, N2 0AD

Director05 July 1994Active
28b Chalcot Road, Primrose Hill, London, NW1 8LN

Director18 October 1994Active
28a, Chalcot Road, London, United Kingdom, NW1 8LN

Director26 January 2010Active
28a Chalcot Road, Primrose Hill, London, NW1 8LN

Director12 January 1998Active
21 Keepiers Wharf, 12 Narrow Street, London, E14 8DH

Director05 July 1994Active
28a Chalcot Road, Primrose Hill, London, NW1 8LN

Director25 October 1996Active
21 Southampton Row, London, WC1B 5HS

Director22 December 1993Active
PO BOX 21766, Dubai, FOREIGN

Director13 July 1994Active

People with Significant Control

Mr Joshua Charles Macdonald
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Address:28c, Chalcot Road, London, NW1 8LN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicholas Grimshaw
Notified on:06 April 2016
Status:Active
Date of birth:August 1984
Nationality:British
Address:28c, Chalcot Road, London, NW1 8LN
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Yvonne Pengue
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:Italian
Address:28c, Chalcot Road, London, NW1 8LN
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Accounts

Accounts with accounts type total exemption full.

Download
2021-12-16Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-09-18Persons with significant control

Change to a person with significant control.

Download
2019-09-18Officers

Termination director company with name termination date.

Download
2019-09-18Persons with significant control

Cessation of a person with significant control.

Download
2019-09-18Accounts

Accounts with accounts type total exemption full.

Download
2018-11-26Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type micro entity.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type micro entity.

Download
2015-11-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-24Accounts

Accounts with accounts type total exemption small.

Download
2015-01-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-28Accounts

Accounts with accounts type total exemption small.

Download
2013-11-21Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-21Address

Change sail address company.

Download

Copyright © 2024. All rights reserved.