Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHASE EVANS RESIDENTIAL LIMITED
Company Information for

CHASE EVANS RESIDENTIAL LIMITED

70 ST. MARY AXE, LONDON, EC3A 8BE,
Company Registration Number
03664031
Private Limited Company
Active

Company Overview

About Chase Evans Residential Ltd
CHASE EVANS RESIDENTIAL LIMITED was founded on 1998-11-09 and has its registered office in London. The organisation's status is listed as "Active". Chase Evans Residential Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHASE EVANS RESIDENTIAL LIMITED
 
Legal Registered Office
70 ST. MARY AXE
LONDON
EC3A 8BE
Other companies in E14
 
Filing Information
Company Number 03664031
Company ID Number 03664031
Date formed 1998-11-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 09/11/2015
Return next due 07/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB769978434  
Last Datalog update: 2025-01-05 11:49:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHASE EVANS RESIDENTIAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CHASE EVANS RESIDENTIAL LIMITED
The following companies were found which have the same name as CHASE EVANS RESIDENTIAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Chase Evans Residential Limited Unknown Company formed on the 2013-05-10
CHASE EVANS RESIDENTIAL LTD. Singapore Active Company formed on the 2012-08-11

Company Officers of CHASE EVANS RESIDENTIAL LIMITED

Current Directors
Officer Role Date Appointed
IAN STAFFORD IRONS
Company Secretary 2007-06-21
ADAM MATTHEW HOLDEN
Director 2006-04-13
IAN STAFFORD IRONS
Director 1998-11-11
GARY JAMES MCLUCKIE
Director 2002-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN ANTHONY PERKINS
Company Secretary 1998-11-11 2007-06-20
COLIN ANTHONY PERKINS
Director 1998-11-11 2007-06-20
CFL SECRETARIES LIMITED
Nominated Secretary 1998-11-09 1998-11-11
CFL DIRECTORS LIMITED
Nominated Director 1998-11-09 1998-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM MATTHEW HOLDEN CHASE EVANS SALES LIMITED Director 2016-05-20 CURRENT 2016-05-20 Active - Proposal to Strike off
ADAM MATTHEW HOLDEN MORRIE HOLDINGS LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active
ADAM MATTHEW HOLDEN CASTLETREE LIMITED Director 2013-02-07 CURRENT 1999-11-11 Active
IAN STAFFORD IRONS CHASE EVANS SALES LIMITED Director 2016-05-20 CURRENT 2016-05-20 Active - Proposal to Strike off
IAN STAFFORD IRONS MORRIE HOLDINGS LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active
IAN STAFFORD IRONS LET'S PIZZA UK LIMITED Director 2009-10-07 CURRENT 2009-10-07 Active
IAN STAFFORD IRONS CUTLER BUTLER LIMITED Director 2002-05-08 CURRENT 2002-04-01 Active
IAN STAFFORD IRONS DECARBONIZER LIMITED Director 2001-09-19 CURRENT 2001-09-14 Active
IAN STAFFORD IRONS DECARBONIZER (SOUTH) LIMITED Director 1997-07-08 CURRENT 1997-07-07 Active
GARY JAMES MCLUCKIE MATT HOLDINGS LIMITED Director 2016-10-01 CURRENT 2016-10-01 Active
GARY JAMES MCLUCKIE ARTS CLUB LIMITED Director 2016-09-15 CURRENT 2016-09-15 Dissolved 2018-03-20
GARY JAMES MCLUCKIE VERVE (SHOREDITCH) LIMITED Director 2016-09-15 CURRENT 2016-09-15 Dissolved 2018-03-20
GARY JAMES MCLUCKIE ARTS CLUB (EAST) LIMITED Director 2016-09-15 CURRENT 2016-09-15 Dissolved 2018-03-20
GARY JAMES MCLUCKIE DIFFERENCE PMC NETWORKS LIMITED Director 2016-09-13 CURRENT 2016-09-13 Dissolved 2018-02-20
GARY JAMES MCLUCKIE CHASE EVANS SALES LIMITED Director 2016-05-20 CURRENT 2016-05-20 Active - Proposal to Strike off
GARY JAMES MCLUCKIE MORRIE HOLDINGS LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-20FULL ACCOUNTS MADE UP TO 31/03/24
2024-11-07CONFIRMATION STATEMENT MADE ON 07/11/24, WITH UPDATES
2024-09-11Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-09-11Memorandum articles filed
2024-09-06REGISTERED OFFICE CHANGED ON 06/09/24 FROM 10 & 12 Walworth Road Elephant & Castle London SE1 6EE England
2024-09-06Termination of appointment of Ian Stafford Irons on 2024-09-04
2024-09-06APPOINTMENT TERMINATED, DIRECTOR GARY JAMES MCLUCKIE
2024-09-06DIRECTOR APPOINTED MR IAN RONALD SUTHERLAND
2024-09-06DIRECTOR APPOINTED MS LUCY CHARLOTTE JONES
2024-09-06DIRECTOR APPOINTED MR JOHN ALEXANDER ENNIS
2024-09-06APPOINTMENT TERMINATED, DIRECTOR IAN STAFFORD IRONS
2024-07-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036640310009
2024-05-03Director's details changed for Mr Gary James Mcluckie on 2024-05-03
2023-10-0431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-08CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH NO UPDATES
2021-12-11AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/21, WITH NO UPDATES
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/20, WITH NO UPDATES
2019-12-21AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-13CS01CONFIRMATION STATEMENT MADE ON 09/11/19, WITH NO UPDATES
2018-12-29AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/18, WITH NO UPDATES
2018-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036640310007
2018-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036640310008
2018-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036640310006
2018-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036640310005
2018-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 036640310009
2017-11-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/17, WITH NO UPDATES
2017-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/17 FROM 320 Westferry Road London E14 3QL
2016-11-18AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2015-12-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-09AR0109/11/15 ANNUAL RETURN FULL LIST
2015-05-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-12-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-03RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-11-09
2014-12-03ANNOTATIONClarification
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-10AR0109/11/14 ANNUAL RETURN FULL LIST
2014-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 036640310008
2014-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 036640310007
2014-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 036640310006
2014-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 036640310005
2013-12-17AA31/03/13 TOTAL EXEMPTION SMALL
2013-11-09LATEST SOC09/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-09AR0109/11/13 FULL LIST
2013-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MATTHEW HOLDEN / 24/06/2013
2013-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STAFFORD IRONS / 24/06/2013
2013-06-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR IAN STAFFORD IRONS / 24/06/2013
2013-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES MCLUCKIE / 24/06/2013
2013-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STAFFORD IRONS / 16/06/2013
2013-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES MCLUCKIE / 14/06/2013
2013-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MATTHEW HOLDEN / 14/06/2013
2012-11-19AR0109/11/12 FULL LIST
2012-10-17AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-10AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-07AR0109/11/11 FULL LIST
2011-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM MATTHEW HOLDEN / 07/12/2011
2010-11-26AR0109/11/10 FULL LIST
2010-11-12AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-12AR0109/11/09 FULL LIST
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES MCLUCKIE / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM MATTHEW HOLDEN / 12/11/2009
2009-01-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-18363aRETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-27363sRETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS
2007-07-10288aNEW SECRETARY APPOINTED
2007-07-10288bDIRECTOR RESIGNED
2007-07-10288bSECRETARY RESIGNED
2007-02-01363sRETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS
2007-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2006-04-25288aNEW DIRECTOR APPOINTED
2005-11-30363sRETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS
2005-09-20395PARTICULARS OF MORTGAGE/CHARGE
2004-12-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-08363sRETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS
2004-09-08287REGISTERED OFFICE CHANGED ON 08/09/04 FROM: 192 PROVIDENCE SQUARE LONDON SE1 2DG
2004-09-08287REGISTERED OFFICE CHANGED ON 08/09/04 FROM: 192 PROVIDENCE SQUARE, LONDON, SE1 2DG
2004-08-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-11363sRETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS
2003-07-24AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2003-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-12-14395PARTICULARS OF MORTGAGE/CHARGE
2002-12-12288aNEW DIRECTOR APPOINTED
2002-12-12363sRETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS
2002-11-26395PARTICULARS OF MORTGAGE/CHARGE
2002-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-01-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-08363sRETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS
2001-12-19287REGISTERED OFFICE CHANGED ON 19/12/01 FROM: UO3 ACTON BUSINESS CENTRE SCHOOL ROAD LONDON NW10 6TD
2001-12-19287REGISTERED OFFICE CHANGED ON 19/12/01 FROM: UO3 ACTON BUSINESS CENTRE, SCHOOL ROAD, LONDON, NW10 6TD
2001-08-31395PARTICULARS OF MORTGAGE/CHARGE
2000-12-11363sRETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS
2000-09-27288cSECRETARY'S PARTICULARS CHANGED
2000-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-02-01225ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00
1999-11-25363sRETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS
1999-02-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-02-11288bDIRECTOR RESIGNED
1999-02-11287REGISTERED OFFICE CHANGED ON 11/02/99 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF4 3LX
1999-02-11288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to CHASE EVANS RESIDENTIAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHASE EVANS RESIDENTIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-31 Outstanding SANTANDER UK PLC
2014-09-01 Outstanding SANTANTER UK PLC (AS SECURITY TRUSTEE)
2014-09-01 Outstanding SANTANDER UK PLC (AS SECURITY TRUSTEE)
2014-09-01 Outstanding SANTANDER UK PLC (AS SECURITY TRUSTEE)
LEGAL CHARGE 2005-09-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-12-14 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-11-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-08-31 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 419,312
Creditors Due After One Year 2012-03-31 £ 722,453
Creditors Due Within One Year 2013-03-31 £ 552,831
Creditors Due Within One Year 2012-03-31 £ 369,713
Provisions For Liabilities Charges 2013-03-31 £ 34,511
Provisions For Liabilities Charges 2012-03-31 £ 31,294

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHASE EVANS RESIDENTIAL LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 38,749
Cash Bank In Hand 2012-03-31 £ 86,552
Current Assets 2013-03-31 £ 250,485
Current Assets 2012-03-31 £ 215,297
Debtors 2013-03-31 £ 211,736
Debtors 2012-03-31 £ 128,745
Fixed Assets 2013-03-31 £ 1,049,617
Fixed Assets 2012-03-31 £ 1,022,273
Secured Debts 2013-03-31 £ 479,300
Secured Debts 2012-03-31 £ 722,453
Shareholder Funds 2013-03-31 £ 293,448
Shareholder Funds 2012-03-31 £ 114,110
Tangible Fixed Assets 2013-03-31 £ 1,048,334
Tangible Fixed Assets 2012-03-31 £ 1,020,562

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHASE EVANS RESIDENTIAL LIMITED registering or being granted any patents
Domain Names

CHASE EVANS RESIDENTIAL LIMITED owns 1 domain names.

chaseevans.co.uk  

Trademarks
We have not found any records of CHASE EVANS RESIDENTIAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CHASE EVANS RESIDENTIAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Newham 2014-11-11 GBP £1,750 LICENSING FEES > LICENSING FEES

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CHASE EVANS RESIDENTIAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHASE EVANS RESIDENTIAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHASE EVANS RESIDENTIAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.