CHASE MIDLAND ESTATES LIMITED
Overview
| Company Name | CHASE MIDLAND ESTATES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04980250 |
| 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 CHASE MIDLAND ESTATES LIMITED?
- Development of building projects (41100) / Construction
Where is CHASE MIDLAND ESTATES LIMITED located?
| Registered Office Address | 13 The Courtyard Timothys Bridge Road CV37 9NP Stratford-Upon-Avon Warwickshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHASE MIDLAND ESTATES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for CHASE MIDLAND ESTATES LIMITED?
| Last Confirmation Statement Made Up To | Dec 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 01, 2025 |
| Overdue | No |
What are the latest filings for CHASE MIDLAND ESTATES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 01, 2025 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2025 | 8 pages | AA | ||
Total exemption full accounts made up to Jun 30, 2024 | 7 pages | AA | ||
Confirmation statement made on Dec 01, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2023 | 9 pages | AA | ||
Confirmation statement made on Dec 01, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Miss Hannah Watson as a director on May 04, 2023 | 2 pages | AP01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 8 pages | AA | ||
Confirmation statement made on Dec 01, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Julian Ronald Meredith as a director on Apr 19, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 8 pages | AA | ||
Confirmation statement made on Dec 01, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 8 pages | AA | ||
Confirmation statement made on Dec 01, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 7 pages | AA | ||
Confirmation statement made on Dec 01, 2019 with updates | 3 pages | CS01 | ||
Change of details for Ashbridge Developments Ltd as a person with significant control on Nov 26, 2019 | 2 pages | PSC05 | ||
Registered office address changed from 2 the Courtyard Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NP to 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP on Nov 26, 2019 | 1 pages | AD01 | ||
Registration of charge 049802500014, created on Oct 14, 2019 | 17 pages | MR01 | ||
Confirmation statement made on Dec 01, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2018 | 7 pages | AA | ||
Satisfaction of charge 049802500010 in full | 1 pages | MR04 | ||
Satisfaction of charge 049802500012 in full | 1 pages | MR04 | ||
**Part of the property or undertaking has been released from charge ** 049802500011 | 1 pages | MR05 | ||
Registration of charge 049802500013, created on Mar 28, 2018 | 35 pages | MR01 | ||
Who are the officers of CHASE MIDLAND ESTATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HASLAM, Timothy Guy | Director | Timothys Bridge Road CV37 9NP Stratford-Upon-Avon 13 The Courtyard Warwickshire England | England | British | 54650230002 | |||||
| WATSON, Hannah | Director | Timothys Bridge Road CV37 9NP Stratford Upon Avon 13 The Courtyard Warwickshire United Kingdom | England | British | 202614370002 | |||||
| MILLER, Jane | Secretary | 4 Poplar Rise Wappenham NN12 8RR Towcester Northamptonshire | British | 89678850001 | ||||||
| PARKES, Susan Michelle | Secretary | The Courtyard Timothys Bridge Road Stratford Enterprise Park CV37 9NP Stratford-Upon-Avon 2 Warwickshire United Kingdom | British | 83639610001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ACKRILL, Roderick Mark | Director | Cedar Lawn Packwood Lane Lapworth B94 6AU Solihull West Midlands | British | 17633980002 | ||||||
| ALLKINS, Stephen Philip | Director | Badgers House Stourton CV36 5HG Shipston On Stour Warwickshire | England | British | 56899810002 | |||||
| FLINT, Jonathan Morris | Director | New Shipton Farmhouse 15 Country Park View, Walmley B761TE Sutton Coldfield West Midlands | British | 50544980009 | ||||||
| MEREDITH, Julian Ronald | Director | Timothys Bridge Road CV37 9NP Stratford-Upon-Avon 13 The Courtyard Warwickshire England | United Kingdom | British | 108679210001 | |||||
| MILLER, Jane | Director | 4 Poplar Rise Wappenham NN12 8RR Towcester Northamptonshire | British | 89678850001 |
Who are the persons with significant control of CHASE MIDLAND ESTATES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ashbridge Developments Ltd | Jun 30, 2016 | Timothys Bridge Road CV37 9NP Stratford-Upon-Avon 13 The Courtyard England | No | ||||||||||
| |||||||||||||
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