CHACO LIMITED
Overview
| Company Name | CHACO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04573984 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHACO LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is CHACO LIMITED located?
| Registered Office Address | Unit 3 Parklands Railton Road GU2 9JX Guildford England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHACO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2026 |
| Next Accounts Due On | Jul 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2025 |
What is the status of the latest confirmation statement for CHACO LIMITED?
| Last Confirmation Statement Made Up To | Nov 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 01, 2025 |
| Overdue | No |
What are the latest filings for CHACO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Oct 31, 2025 | 8 pages | AA | ||
Notification of Shahram Moallemi as a person with significant control on Nov 11, 2025 | 2 pages | PSC01 | ||
Confirmation statement made on Nov 01, 2025 with updates | 5 pages | CS01 | ||
Cessation of Leon Hopson Clifton as a person with significant control on Nov 11, 2025 | 1 pages | PSC07 | ||
Termination of appointment of Leon Hopson Clifton as a director on Jul 16, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Oct 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Nov 01, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Nov 01, 2023 with no updates | 3 pages | CS01 | ||
Unaudited abridged accounts made up to Oct 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Nov 01, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Unit 12 Parklands Railton Road Guildford Surrey GU2 9JX England to Unit 3 Parklands Railton Road Guildford GU2 9JX on Sep 29, 2022 | 1 pages | AD01 | ||
Registered office address changed from Unit 3 Parklands Railton Road Guildford GU2 9JX England to Unit 12 Parklands Railton Road Guildford Surrey GU2 9JX on Sep 28, 2022 | 1 pages | AD01 | ||
Total exemption full accounts made up to Oct 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Nov 01, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Nov 01, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2019 | 7 pages | AA | ||
Registered office address changed from 3 Beaufort Parklands Railton Road Guildford GU2 9JX England to Unit 3 Parklands Railton Road Guildford GU2 9JX on Feb 06, 2020 | 1 pages | AD01 | ||
Confirmation statement made on Nov 01, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ashley David Drakeford as a director on Oct 17, 2019 | 2 pages | AP01 | ||
Total exemption full accounts made up to Oct 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Nov 01, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Oct 31, 2017 | 9 pages | AA | ||
Confirmation statement made on Nov 16, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of CHACO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLELLOCH, Ian James Stevenson | Secretary | Chapel Cottage Kingston Road, OX13 5NX Frilford Oxfordshire | British | 146222540001 | ||||||
| BLELLOCH, Ian James Stevenson | Director | Chapel Cottage Kingston Road, OX13 5NX Frilford Oxfordshire | England | British | 146222540001 | |||||
| DRAKEFORD, Ashley David | Director | Railton Road GU2 9JX Guildford Unit 3 Parklands England | England | British | 176224660002 | |||||
| ALPHA SECRETARIAL LIMITED | Nominee Secretary | 5th Floor Signet House 49-51 Farringdon Road EC1M 3JP London | 900022740001 | |||||||
| CLIFTON, Leon Hopson | Director | St. Marys Road PO31 7SS Cowes 94 Isle Of Wight England | England | British,American | 78230380007 | |||||
| ALPHA DIRECT LIMITED | Nominee Director | 5th Floor Signet House 49-51 Farringdon Road EC1M 3JP London | 900022730001 |
Who are the persons with significant control of CHACO LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Shahram Moallemi | Nov 11, 2025 | Railton Road GU2 9JX Guildford Unit 3 Parklands England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Leon Hopson Clifton | Apr 06, 2016 | Railton Road GU2 9JX Guildford Unit 3 Parklands England | Yes |
Nationality: British,American Country of Residence: England | |||
Natures of Control
| |||
| Mr Ian James Stevenson Blelloch | Apr 06, 2016 | Railton Road GU2 9JX Guildford Unit 3 Parklands England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0