UKBizDB.co.uk

TUCKWELL CHASE LOTTERY LIMITED

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

This company is commonly known as Tuckwell Chase Lottery Limited. The company was founded 26 years ago and was given the registration number 03508815. The firm's registered office is in FARNHAM. You can find them at Alexandra Barn 1, Waverley Lane, Farnham, Surrey. This company's SIC code is 92000 - Gambling and betting activities.

Company Information

Name:TUCKWELL CHASE LOTTERY LIMITED
Company Number:03508815
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 92000 - Gambling and betting activities

Office Address & Contact

Registered Address:Alexandra Barn 1, Waverley Lane, Farnham, Surrey, GU9 8BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alexandra Barn 1, Waverley Lane, Farnham, GU9 8BB

Secretary25 January 2023Active
Alexandra Barn 1, Waverley Lane, Farnham, GU9 8BB

Director20 October 2021Active
Alexandra Barn 1, Waverley Lane, Farnham, GU9 8BB

Director07 April 2020Active
Alexandra Barn, 1 Waverley Lane, Farnham, United Kingdom, GU9 8BB

Director20 October 2021Active
Alexandra Barn 1, Waverley Lane, Farnham, GU9 8BB

Director01 October 2019Active
Alexandra Barn 1, Waverley Lane, Farnham, GU9 8BB

Director04 August 2020Active
Alexandra Barn 1, Waverley Lane, Farnham, GU9 8BB

Director01 May 2022Active
Little Stonborough, Grovers Gardens, Hindhead, GU26 6PT

Nominee Secretary12 February 1998Active
Alexandra Barn 1, Waverley Lane, Farnham, GU9 8BB

Secretary26 October 2018Active
Alexandra Barn 1, Waverley Lane, Farnham, GU9 8BB

Secretary28 October 2014Active
Alexandra Barn 1, Waverley Lane, Farnham, GU9 8BB

Secretary19 October 2016Active
Hydon Ridge, Hambledon, Godalming, GU8 4DP

Secretary15 September 1999Active
27 Bowerdean Street, London, SW6 3TN

Secretary10 September 2003Active
Alexandra Barn 1, Waverley Lane, Farnham, GU9 8BB

Secretary20 October 2020Active
Rydal Cottage, 17 Prior Road, Camberley, GU15 1DB

Secretary11 March 1998Active
Pocket Cottage, Worldham Hill, East Worldham, Alton, GU34 3AZ

Secretary27 September 2006Active
Alexandra Barn 1, Waverley Lane, Farnham, GU9 8BB

Secretary27 October 2010Active
Cutt Mill Rise, Suffield Lane, Puttenham, GU3 1BG

Secretary09 October 2002Active
10 Nanhurst Park, Elmbridge Road, Cranleigh, GU6 8JX

Secretary24 September 2008Active
The Old Cottage, Little London, Albury, GU5 9DG

Secretary15 September 2004Active
Greenacres Switchback Lane, Rowledge, Farnham, GU10 4BB

Secretary15 September 2000Active
39 Alderney Road, London, E1 4EG

Secretary21 May 1998Active
Alexandra Barn 1, Waverley Lane, Farnham, GU9 8BB

Secretary24 October 2012Active
Loxwood, Fullers Road, Rowledge Farnham, GU10 4DF

Nominee Director12 February 1998Active
Pitts Star Brow, South Harting, Petersfield, GU31 5PH

Director09 October 2002Active
Little Stonborough, Grovers Gardens, Hindhead, GU26 6PT

Nominee Director12 February 1998Active
Alexandra Barn 1, Waverley Lane, Farnham, GU9 8BB

Director23 October 2013Active
Alexandra Barn 1, Waverley Lane, Farnham, GU9 8BB

Director25 May 2005Active
Alexandra Barn 1, Waverley Lane, Farnham, GU9 8BB

Director30 January 2013Active
Alexandra Barn 1, Waverley Lane, Farnham, GU9 8BB

Director30 January 2013Active
22 High Park Road, Farnham, GU9 7JL

Director20 October 2004Active
Little Eashing, Eashing Lane, Godalming, GU7 2QA

Director27 October 2010Active
51 Elsenham Street, London, SW18 5NX

Director04 March 1999Active
1 The Gardens, Marshall Road, Godalming, GU7 3AU

Director12 July 2006Active
Hydon Ridge, Hambledon, Godalming, GU8 4DP

Director24 September 2008Active

People with Significant Control

Phyllis Tuckwell Memorial Hospice Limited
Notified on:12 February 2017
Status:Active
Country of residence:United Kingdom
Address:Phyllis Tuckwell Memorial Hospice, Waverley Lane, Farnham, United Kingdom, GU9 8BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Shooting Star Children's Hospices
Notified on:12 February 2017
Status:Active
Country of residence:United Kingdom
Address:Shooting Star House, The Avenue, Hampton, United Kingdom, TW12 3RA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-02-12Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Persons with significant control

Notification of a person with significant control.

Download
2023-12-14Persons with significant control

Notification of a person with significant control.

Download
2023-12-14Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-11-02Officers

Termination director company with name termination date.

Download
2023-08-04Accounts

Accounts with accounts type small.

Download
2023-02-24Officers

Termination secretary company with name termination date.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Officers

Appoint person secretary company with name date.

Download
2022-07-25Accounts

Accounts with accounts type small.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-10-26Officers

Appoint person director company with name date.

Download
2021-10-26Officers

Appoint person director company with name date.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-08-24Accounts

Accounts with accounts type small.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-27Officers

Termination secretary company with name termination date.

Download
2020-10-27Officers

Appoint person secretary company with name date.

Download
2020-10-27Officers

Termination director company with name termination date.

Download
2020-08-20Accounts

Accounts with accounts type small.

Download
2020-08-04Officers

Appoint person director company with name date.

Download
2020-04-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.