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

CHASE GREEN DEVELOPMENTS LIMITED

C/O Resolve Advisory Limited, 22 York Buildings, London, WC2N 6JU,
Company Registration Number
05311400
Private Limited Company
Liquidation

Company Overview

About Chase Green Developments Ltd
CHASE GREEN DEVELOPMENTS LIMITED was founded on 2004-12-13 and has its registered office in London. The organisation's status is listed as "Liquidation". Chase Green Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CHASE GREEN DEVELOPMENTS LIMITED
 
Legal Registered Office
C/O Resolve Advisory Limited
22 York Buildings
London
WC2N 6JU
Other companies in EN9
 
Previous Names
CHASE GREEN DEVELOPMENTS NO 1 LIMITED19/04/2007
CHASE GREEN INVESTMENTS LIMITED 04/04/2007
Filing Information
Company Number 05311400
Company ID Number 05311400
Date formed 2004-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-06-30
Account next due 31/03/2020
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB918501039  
Last Datalog update: 2024-04-16 12:54:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHASE GREEN DEVELOPMENTS 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 GREEN DEVELOPMENTS LIMITED
The following companies were found which have the same name as CHASE GREEN DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHASE GREEN DEVELOPMENTS (WELWYN) LIMITED 16-18 HOWARD BUSINESS PARK HOWARD CLOSE WALTHAM ABBEY ESSEX EN9 1XE Dissolved Company formed on the 2007-12-17
CHASE GREEN DEVELOPMENTS HOLDINGS LIMITED BATH HOUSE 6-8 BATH STREET 6-8 BATH STREET BRISTOL BS1 6HL Dissolved Company formed on the 2015-12-24

Company Officers of CHASE GREEN DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
PHILIP ANTHONY BURROUGHS
Company Secretary 2012-12-31
PHILIP ANTHONY BURROUGHS
Director 2010-12-21
ANTHONY JOHN CAREY
Director 2006-09-15
RICHARD JOHN LOTHERINGTON
Director 2004-12-13
NICOLAS SEAN WARREN
Director 2004-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
LAWRENCE PETER MARSH
Director 2013-05-13 2017-02-01
MARTIN FRANK JEWELL
Director 2007-05-02 2014-05-09
ANTHONY JOHN CAREY
Company Secretary 2007-04-24 2012-12-31
MARK GILPIN
Director 2007-09-03 2008-03-06
MARTIN FRANK JEWELL
Company Secretary 2004-12-13 2007-04-24
MARTIN FRANK JEWELL
Director 2004-12-13 2007-04-24
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2004-12-13 2004-12-13
WATERLOW NOMINEES LIMITED
Nominated Director 2004-12-13 2004-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JOHN CAREY CHASE (PERBROOK) LIMITED Director 2011-09-06 CURRENT 2011-02-24 Dissolved 2017-06-06
ANTHONY JOHN CAREY CHASE (HERTFORD) LIMITED Director 2011-07-18 CURRENT 2011-06-14 Dissolved 2015-04-07
ANTHONY JOHN CAREY CHASE (HAMPSTEAD) LIMITED Director 2010-05-28 CURRENT 2010-03-25 Dissolved 2015-04-07
ANTHONY JOHN CAREY CHASE GREEN (RIVERSIDE) LIMITED Director 2010-04-28 CURRENT 2010-03-25 Dissolved 2015-03-24
ANTHONY JOHN CAREY WENDOVER MANAGEMENT SERVICES LIMITED Director 2009-05-15 CURRENT 2009-05-15 Active - Proposal to Strike off
ANTHONY JOHN CAREY CHASE GREEN DEVELOPMENTS (WELWYN) LIMITED Director 2007-12-17 CURRENT 2007-12-17 Dissolved 2015-04-07
ANTHONY JOHN CAREY KEAY HOMES (LONG ISLAND EXCHANGE) LIMITED Director 2007-12-01 CURRENT 2007-02-09 Active
RICHARD JOHN LOTHERINGTON CHASE (IPSWICH) LIMITED Director 2016-03-09 CURRENT 2016-03-09 Dissolved 2017-09-19
RICHARD JOHN LOTHERINGTON CHASE BERKHAMSTED HOLDINGS LIMITED Director 2015-12-24 CURRENT 2015-12-24 Dissolved 2017-04-25
RICHARD JOHN LOTHERINGTON CHASE PALACE WHARF HOLDINGS LIMITED Director 2015-12-24 CURRENT 2015-12-24 Dissolved 2018-05-14
RICHARD JOHN LOTHERINGTON CHASE GREEN DEVELOPMENTS HOLDINGS LIMITED Director 2015-12-24 CURRENT 2015-12-24 Dissolved 2018-04-17
RICHARD JOHN LOTHERINGTON COGAD LIMITED Director 2015-12-23 CURRENT 2015-12-23 Dissolved 2017-04-25
RICHARD JOHN LOTHERINGTON CHASE STORAGE COMPANY LIMITED Director 2015-10-09 CURRENT 2015-10-09 Active
RICHARD JOHN LOTHERINGTON CHASE NEW HOMES LIMITED Director 2014-03-10 CURRENT 2011-09-16 Active
RICHARD JOHN LOTHERINGTON CHASE (PERBROOK) LIMITED Director 2011-09-06 CURRENT 2011-02-24 Dissolved 2017-06-06
RICHARD JOHN LOTHERINGTON CHASE (HERTFORD) LIMITED Director 2011-07-18 CURRENT 2011-06-14 Dissolved 2015-04-07
RICHARD JOHN LOTHERINGTON OAKLANDS ROAD LIMITED Director 2010-09-10 CURRENT 2010-05-06 Dissolved 2016-07-26
RICHARD JOHN LOTHERINGTON CHASE (HAMPSTEAD) LIMITED Director 2010-05-28 CURRENT 2010-03-25 Dissolved 2015-04-07
RICHARD JOHN LOTHERINGTON CHASE GREEN (RIVERSIDE) LIMITED Director 2010-04-28 CURRENT 2010-03-25 Dissolved 2015-03-24
RICHARD JOHN LOTHERINGTON WENDOVER MANAGEMENT SERVICES LIMITED Director 2009-05-15 CURRENT 2009-05-15 Active - Proposal to Strike off
RICHARD JOHN LOTHERINGTON CHASE GREEN DEVELOPMENTS (WELWYN) LIMITED Director 2007-12-17 CURRENT 2007-12-17 Dissolved 2015-04-07
RICHARD JOHN LOTHERINGTON KEAY HOMES (LONG ISLAND EXCHANGE) LIMITED Director 2007-12-01 CURRENT 2007-02-09 Active
NICOLAS SEAN WARREN CHASE BERKHAMSTED HOLDINGS LIMITED Director 2015-12-24 CURRENT 2015-12-24 Dissolved 2017-04-25
NICOLAS SEAN WARREN CHASE PALACE WHARF HOLDINGS LIMITED Director 2015-12-24 CURRENT 2015-12-24 Dissolved 2018-05-14
NICOLAS SEAN WARREN CHASE GREEN DEVELOPMENTS HOLDINGS LIMITED Director 2015-12-24 CURRENT 2015-12-24 Dissolved 2018-04-17
NICOLAS SEAN WARREN COGAD LIMITED Director 2015-12-23 CURRENT 2015-12-23 Dissolved 2017-04-25
NICOLAS SEAN WARREN CHASE (PALACE WHARF) LIMITED Director 2013-10-10 CURRENT 2013-10-10 Liquidation
NICOLAS SEAN WARREN CHASE (PERBROOK) LIMITED Director 2011-09-06 CURRENT 2011-02-24 Dissolved 2017-06-06
NICOLAS SEAN WARREN CHASE (HERTFORD) LIMITED Director 2011-07-18 CURRENT 2011-06-14 Dissolved 2015-04-07
NICOLAS SEAN WARREN OAKLANDS ROAD LIMITED Director 2010-09-10 CURRENT 2010-05-06 Dissolved 2016-07-26
NICOLAS SEAN WARREN CHASE (HAMPSTEAD) LIMITED Director 2010-05-28 CURRENT 2010-03-25 Dissolved 2015-04-07
NICOLAS SEAN WARREN WENDOVER MANAGEMENT SERVICES LIMITED Director 2009-05-15 CURRENT 2009-05-15 Active - Proposal to Strike off
NICOLAS SEAN WARREN CHASE GREEN DEVELOPMENTS (WELWYN) LIMITED Director 2007-12-17 CURRENT 2007-12-17 Dissolved 2015-04-07
NICOLAS SEAN WARREN KEAY HOMES (LONG ISLAND EXCHANGE) LIMITED Director 2007-12-01 CURRENT 2007-02-09 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
2022-12-21Voluntary liquidation Statement of receipts and payments to 2022-11-03
2022-01-05Voluntary liquidation Statement of receipts and payments to 2021-11-03
2022-01-05LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-03
2021-01-05LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-03
2019-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/19 FROM Jasmine House 8 Parkway Welwyn Garden City AL8 6HG England
2019-11-14LIQ01Voluntary liquidation declaration of solvency
2019-11-14600Appointment of a voluntary liquidator
2019-11-14LRESSPResolutions passed:
  • Special resolution to wind up on 2019-11-04
2019-10-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053114000029
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 08/09/19, WITH NO UPDATES
2019-04-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053114000027
2019-03-21AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES
2018-10-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY JOHN CAREY
2018-10-10PSC09Withdrawal of a person with significant control statement on 2018-10-10
2018-07-20SH20Statement by Directors
2018-07-20LATEST SOC20/07/18 STATEMENT OF CAPITAL;GBP 193.27
2018-07-20SH19Statement of capital on 2018-07-20 GBP 193.270000
2018-07-20CAP-SSSolvency Statement dated 02/07/18
2018-07-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-07-16RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-07-16RES01ADOPT ARTICLES 16/07/18
2018-07-10SH02Sub-division of shares on 2017-01-10
2018-07-10SH08Change of share class name or designation
2018-04-06AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-08PSC08Notification of a person with significant control statement
2017-09-08PSC07CESSATION OF CHASE GREEN DEVELOPMENTS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-09-08LATEST SOC08/09/17 STATEMENT OF CAPITAL;GBP 195.2
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES
2017-06-30AA01Previous accounting period extended from 31/12/16 TO 30/06/17
2017-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/17 FROM 16 - 18 Howard Business Park, Howard Close Waltham Abbey Essex EN9 1XE
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 193.27
2017-03-24SH02Consolidation of shares on 2017-01-10
2017-03-23SH08Change of share class name or designation
2017-03-22RES12VARYING SHARE RIGHTS AND NAMES
2017-03-22RES01ADOPT ARTICLES 10/01/2017
2017-03-22RES13Resolutions passed:
  • Sub division/distribution of shares 10/01/2017
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE PETER MARSH
2017-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 053114000030
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 195.2
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 195.2
2016-01-07AR0113/12/15 FULL LIST
2016-01-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053114000028
2015-12-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 053114000029
2015-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2015-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053114000026
2015-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053114000025
2015-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053114000024
2015-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2015-08-20AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 195.2
2015-07-24SH0110/07/15 STATEMENT OF CAPITAL GBP 195.20
2015-07-23RES01ADOPT ARTICLES 10/07/2015
2015-07-23RES12VARYING SHARE RIGHTS AND NAMES
2015-07-23SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-07-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-05-07SH03RETURN OF PURCHASE OF OWN SHARES
2015-04-27SH0631/03/15 STATEMENT OF CAPITAL GBP 180.00
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 206
2014-12-18AR0113/12/14 FULL LIST
2014-09-30AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 053114000028
2014-05-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-05-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-05-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2014-05-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2014-05-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2014-05-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2014-05-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-05-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-05-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-05-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-05-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-05-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-05-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-05-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-05-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-05-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-05-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-05-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JEWELL
2014-02-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 206
2013-12-23AR0113/12/13 FULL LIST
2013-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 053114000027
2013-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 053114000025
2013-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 053114000024
2013-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 053114000026
2013-08-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN LOTHERINGTON / 31/07/2013
2013-06-07AP01DIRECTOR APPOINTED MR LAWRENCE PETER MARSH
2013-04-11AP03SECRETARY APPOINTED MR PHILIP ANTHONY BURROUGHS
2013-04-10TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY CAREY
2013-01-09AR0113/12/12 FULL LIST
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS SEAN WARREN / 09/01/2013
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN FRANK JEWELL / 09/01/2013
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN CAREY / 09/01/2013
2013-01-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JOHN CAREY / 09/01/2013
2012-08-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-22AR0113/12/11 FULL LIST
2011-12-21AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN LOTHERINGTON / 01/11/2011
2011-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2011 FROM 6 FARM CLOSE CUFFLEY HERTFORDSHIRE EN6 4RQ
2011-11-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2011-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2011-09-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2011-09-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2011-04-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2011-02-09AP01DIRECTOR APPOINTED MR PHILIP ANTHONY BURROUGHS
2010-12-29AR0113/12/10 FULL LIST
2010-12-29AD02SAIL ADDRESS CHANGED FROM: HOWARD HOUSE 110 BROOKER ROAD WALTHAM ABBEY ESSEX EN9 1JH
2010-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN CAREY / 08/10/2010
2010-12-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JOHN CAREY / 08/10/2010
2010-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2010-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-09-30AA31/12/09 TOTAL EXEMPTION FULL
2010-07-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-05-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2009-12-30AR0113/12/09 FULL LIST
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings



Licences & Regulatory approval
We could not find any licences issued to CHASE GREEN DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2019-11-11
Appointmen2019-11-11
Resolution2019-11-11
Fines / Sanctions
No fines or sanctions have been issued against CHASE GREEN DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 29
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 28
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-01-03 Outstanding BARCLAYS BANK PLC
2015-12-17 Outstanding ALPHONSUS REID
2014-07-31 Satisfied ALAN REID
2013-11-01 Outstanding MICHAEL J DE H BELL AND CHRISTOPHER GUTHRIE LITTLE IN THEIR CAPACITY AS PARTNERS AND AS TRUSTEES FOR AND ON BEHALF OF THE BELL/LITTLE PARTNERSHIP
2013-08-29 Satisfied MICHAEL J DE H BELL AND CHRISTOPHER GUTHRIE LITTLE
2013-08-29 Satisfied MICHAEL J DE H BELL AND CHRISTOPHER GUTHRIE LITTLE
2013-08-29 Satisfied MICHAEL J DE H BELL AND CHRISTOPHER GUTHRIE LITTLE
SHARE CHARGE 2011-11-18 Satisfied ALAN REID (THE LENDER)
SHARE CHARGE 2011-10-13 Satisfied MICHAEL JAFFRAY DE HAUTEVILLE BELL AND CHRISTOPHER GUTHRIE LITTLE
RENT DEPOSIT DEED 2011-09-05 Satisfied THE GATEHILL PROPERTY COMPANY LIMITED
SHARE CHARGE 2011-09-01 Satisfied ALAN REID
SHARE CHARGE 2011-04-09 Satisfied MICHAEL JAFFRAY DE HAUTEVILLE BELL AND CHRISTOPHER GUTHRIE LITTLE
RENT DEPOSIT DEED 2010-12-10 Satisfied THE GATEHILL PROPERTY COMPANY LIMITED
SHARE CHARGE 2010-12-01 Satisfied MICHAEL JAFFRAY DE HAUTEVILLE BELL, CHRISTOPHER GUTHRIE LITTLE (TOGETHER THE LENDER)
SHARE CHARGE 2010-07-08 Satisfied MICHAEL JAFFRAY DE HAUTEVILLE BELL AND CHRISTOPHER GUTHERIE LITTLE
SHARE CHARGE 2010-05-11 Satisfied MICHAEL JAFFRAY DE HAUTEVILLE BELL AND CHRISTOPHER GUTHRIE LITTLE IN THEIR CAPACITY AS PARTNERS AND TRUSTEES OF THE BELL/LITTLE PARTNERSHIP
SHARE CHARGE 2009-12-21 Satisfied MICHAEL JAFFRAY DE HAUTEVILLE BELL AND CHRISTOPHER GUTHRIE LITTLE, IN THEIR CAPACITY AS PARTNERS AND TRUSTEES OF THE BELL/LITTLE PARTNERSHIP
LEGAL MORTGAGE 2008-08-13 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2008-07-02 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2007-08-05 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2007-07-09 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2007-06-22 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2007-06-14 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2006-12-15 Satisfied AIB GROUP (UK) PLC
LEGAL CHARGE 2006-12-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-11-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-08-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2005-03-09 Satisfied BARCLAYS BANK PLC
DEBENTURE 2005-02-22 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

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 GREEN DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of CHASE GREEN DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHASE GREEN DEVELOPMENTS LIMITED
Trademarks
We have not found any records of CHASE GREEN DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CHASE GREEN DEVELOPMENTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough Of Enfield 2014-09-30 GBP £530
London Borough of Enfield 2014-09-30 GBP £530 Refunds
Dacorum Borough Council 2012-09-20 GBP £500

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 GREEN DEVELOPMENTS 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyCHASE GREEN DEVELOPMENTS LIMITEDEvent Date2019-11-11
 
Initiating party Event TypeAppointmen
Defending partyCHASE GREEN DEVELOPMENTS LIMITEDEvent Date2019-11-11
Name of Company: CHASE GREEN DEVELOPMENTS LIMITED Company Number: 05311400 Nature of Business: Development of building projects and construction of domestic buildings Previous Name of Company: Chase G…
 
Initiating party Event TypeResolution
Defending partyCHASE GREEN DEVELOPMENTS LIMITEDEvent Date2019-11-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHASE GREEN DEVELOPMENTS 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 GREEN DEVELOPMENTS 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.