THE CHASE FREEHOLD LIMITED
Overview
| Company Name | THE CHASE FREEHOLD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07343339 |
| 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 THE CHASE FREEHOLD LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is THE CHASE FREEHOLD LIMITED located?
| Registered Office Address | C/O Gh Property Management The Corner Lodge, Unit E, Meadow View Business Park SO32 1HJ Winchester Road, Upham Hampshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE CHASE FREEHOLD LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for THE CHASE FREEHOLD LIMITED?
| Last Confirmation Statement Made Up To | Aug 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 11, 2025 |
| Overdue | No |
What are the latest filings for THE CHASE FREEHOLD LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Gh Property Management Services Limited as a secretary on Oct 01, 2025 | 2 pages | AP04 | ||
Termination of appointment of Rendall & Rittner Ltd. as a secretary on Oct 01, 2025 | 1 pages | TM02 | ||
Registered office address changed from Rendall & Rittner Ltd. 13B St. George Wharf London SW8 2LE England to C/O Gh Property Management the Corner Lodge, Unit E, Meadow View Business Park Winchester Road, Upham Hampshire SO32 1HJ on Oct 02, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Aug 11, 2025 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Aug 11, 2024 with updates | 6 pages | CS01 | ||
Director's details changed for Jonathan Howard Bliss on Aug 05, 2024 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Aug 11, 2023 with updates | 6 pages | CS01 | ||
Confirmation statement made on Aug 11, 2022 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Aug 11, 2021 with updates | 6 pages | CS01 | ||
Director's details changed for Christine Ann Woodrow on Apr 27, 2021 | 2 pages | CH01 | ||
Director's details changed for Jonathan Howard Bliss on Apr 27, 2021 | 2 pages | CH01 | ||
Appointment of Rendall & Rittner Ltd. as a secretary on Apr 01, 2021 | 2 pages | AP04 | ||
Termination of appointment of Bourne Estates Ltd as a secretary on Mar 31, 2021 | 1 pages | TM02 | ||
Registered office address changed from Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW to Rendall & Rittner Ltd. 13B St. George Wharf London SW8 2LE on Apr 27, 2021 | 1 pages | AD01 | ||
Statement of capital following an allotment of shares on Mar 19, 2021
| 4 pages | SH01 | ||
Confirmation statement made on Aug 11, 2020 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Aug 11, 2019 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Aug 11, 2018 with updates | 5 pages | CS01 | ||
Who are the officers of THE CHASE FREEHOLD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GH PROPERTY MANAGEMENT SERVICES LIMITED | Secretary | Meadow View Business Park Winchester Road, Upham SO32 1HJ Southampton The Corner Lodge, Unit E Hampshire United Kingdom |
| 166533840001 | ||||||||||
| BLISS, Jonathan Howard | Director | The Corner Lodge, Unit E, Meadow View Business Park SO32 1HJ Winchester Road, Upham C/O Gh Property Management Hampshire United Kingdom | United Kingdom | British | 4965850002 | |||||||||
| WOODROW, Christine Ann | Director | The Corner Lodge, Unit E, Meadow View Business Park SO32 1HJ Winchester Road, Upham C/O Gh Property Management Hampshire United Kingdom | United Kingdom | British | 153356260001 | |||||||||
| BOURNE ESTATES LTD | Secretary | Bourne Valley Road BH12 1DW Poole Unit 4 Branksome Business Park Dorset United Kingdom |
| 125735400001 | ||||||||||
| RENDALL & RITTNER LTD. | Secretary | 13b St. George Wharf SW8 2LE London Rendall & Rittner Ltd. England |
| 282300850001 | ||||||||||
| BROWN, Keith Jack | Director | 10 Queens Park South Drive BH8 9BL Bournemouth Flat 3 The Chase Dorset United Kingdom | United Kingdom | British | 153356270001 |
What are the latest statements on persons with significant control for THE CHASE FREEHOLD LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 11, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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