THE CHASE (SKEGNESS) LIMITED - SHREWSBURY
Company Profile | Company Filings |
Overview
THE CHASE (SKEGNESS) LIMITED is a Private Limited Company from SHREWSBURY ENGLAND and has the status: Active.
THE CHASE (SKEGNESS) LIMITED was incorporated 17 years ago on 22/08/2006 and has the registered number: 05912881. The accounts status is MICRO ENTITY and accounts are next due on 30/05/2024.
THE CHASE (SKEGNESS) LIMITED was incorporated 17 years ago on 22/08/2006 and has the registered number: 05912881. The accounts status is MICRO ENTITY and accounts are next due on 30/05/2024.
THE CHASE (SKEGNESS) LIMITED - SHREWSBURY
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 8 | 31/08/2022 | 30/05/2024 |
Registered Office
NORTH POINT
SHREWSBURY
SHROPSHIRE
SY1 3BF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/08/2023 | 05/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
COSEC MANAGEMENT SERVICES LIMITED | Corporate Secretary | 2018-09-19 | CURRENT | ||
MR BRIAN TASKER | Sep 1954 | British | Director | 2016-02-23 | CURRENT |
CORPORATE APPOINTMENTS LIMITED | Corporate Nominee Director | 2006-08-22 UNTIL 2006-08-22 | RESIGNED | ||
SECRETARIAL APPOINTMENTS LIMITED | Corporate Nominee Secretary | 2006-08-22 UNTIL 2006-08-22 | RESIGNED | ||
MICHAEL HUGH TODMAN | May 1944 | British | Director | 2013-12-07 UNTIL 2016-06-06 | RESIGNED |
THOMAS KEITH RAMSDEN | May 1937 | British | Director | 2013-11-25 UNTIL 2021-09-22 | RESIGNED |
MR DAVID SYDNEY NEWTON | Oct 1958 | British | Director | 2006-10-19 UNTIL 2013-12-19 | RESIGNED |
JULIE ANNE MOORE | Aug 1961 | British | Director | 2013-12-07 UNTIL 2019-07-17 | RESIGNED |
MR NEIL ROBERT KEMPSTER | Feb 1968 | British | Director | 2006-10-19 UNTIL 2013-12-19 | RESIGNED |
MR HOWARD ALEXANDER GELLEY | Oct 1943 | British | Director | 2013-12-07 UNTIL 2018-05-25 | RESIGNED |
MR SIMON JAMES ELKINGTON | Oct 1958 | British | Secretary | 2006-10-19 UNTIL 2017-10-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Julie Anne Moore | 2016-04-06 - 2023-01-06 | 8/1961 | Shrewsbury Shropshire | Right to appoint and remove directors as firm |
Mr Michael Hugh Todman | 2016-04-06 - 2023-01-06 | 5/1944 | Shrewsbury Shropshire | Right to appoint and remove directors as firm |
Mr Thomas Keith Ramsden | 2016-04-06 - 2023-01-06 | 5/1937 | Shrewsbury Shropshire | Right to appoint and remove directors as firm |
Mr Brian Tasker | 2016-04-06 - 2023-01-06 | 9/1954 | Shrewsbury Shropshire | Ownership of shares 25 to 50 percent |
Mr Howard Alexander Gelley | 2016-04-06 - 2018-05-25 | 10/1943 | Lincoln | Right to appoint and remove directors as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
The Chase (Skegness) Limited | 2024-04-18 | 31-08-2023 | £72 equity |
The Chase (Skegness) Limited | 2023-03-22 | 31-08-2022 | £72 equity |
The Chase (Skegness) Limited | 2022-04-22 | 31-08-2021 | £72 equity |
The Chase (Skegness) Limited | 2021-02-27 | 31-08-2020 | £72 equity |
The Chase (Skegness) Limited | 2020-07-28 | 31-08-2019 | £72 equity |
Micro-entity Accounts - THE CHASE (SKEGNESS) LIMITED | 2018-06-01 | 31-08-2017 | £71 equity |
Abbreviated Company Accounts - THE CHASE (SKEGNESS) LIMITED | 2017-05-18 | 31-08-2016 | £71 equity |
Abbreviated Company Accounts - THE CHASE (SKEGNESS) LIMITED | 2016-03-02 | 31-08-2015 | £71 equity |