THE CHACE FREEHOLD COMPANY LIMITED - PETERSFIELD
Company Profile | Company Filings |
Overview
THE CHACE FREEHOLD COMPANY LIMITED is a Private Limited Company from PETERSFIELD and has the status: Active.
THE CHACE FREEHOLD COMPANY LIMITED was incorporated 28 years ago on 05/10/1995 and has the registered number: 03110474. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
THE CHACE FREEHOLD COMPANY LIMITED was incorporated 28 years ago on 05/10/1995 and has the registered number: 03110474. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/07/2024.
THE CHACE FREEHOLD COMPANY LIMITED - PETERSFIELD
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 10 | 31/10/2022 | 31/07/2024 |
Registered Office
ASHFORD CHACE
PETERSFIELD
HAMPSHIRE
GU32 1AB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/10/2023 | 19/10/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARTIN FRANCIS DAVID COPELAND | Oct 1969 | British | Director | 2014-04-17 | CURRENT |
MR MARTIN FRANCIS DAVID COPELAND | Secretary | 2021-05-17 | CURRENT | ||
MRS HEATHER JOYCE MAYBURY | Aug 1946 | British | Director | 2020-02-11 | CURRENT |
MR RICHARD DAVID WINTER | Mar 1945 | British | Director | 2021-05-18 | CURRENT |
MRS ESTHER IRENE JONES | Oct 1932 | British | Director | 2008-04-08 | CURRENT |
MS MIRANDA KIRWAN DALLIMORE | Apr 1942 | British | Director | 2014-04-17 | CURRENT |
MR ANDREW GEORGE TYNDALE COOPER | Dec 1953 | British | Director | 2002-06-24 UNTIL 2014-04-16 | RESIGNED |
CHRISTOPHER JOHN BURTON | Jan 1943 | British | Director | 2002-06-28 UNTIL 2021-05-17 | RESIGNED |
DR THOMAS MICHAEL MAYBURY | Oct 1938 | British | Director | 2002-06-17 UNTIL 2020-02-11 | RESIGNED |
MRS DONNA MARY ELIZABETH COOPER | May 1954 | British | Director | 2011-08-01 UNTIL 2014-04-16 | RESIGNED |
MARCUS SCALE COVER | Mar 1956 | British | Director | 1995-10-05 UNTIL 2002-08-09 | RESIGNED |
MR DAVID MICHAEL FOSTER | May 1947 | British | Director | 2005-03-01 UNTIL 2021-03-22 | RESIGNED |
MR DANIEL JONES | Feb 1973 | British | Director | 2021-03-28 UNTIL 2023-03-29 | RESIGNED |
CHRISTOPHER JOHN BURTON | Jan 1943 | British | Secretary | 2002-06-28 UNTIL 2021-05-17 | RESIGNED |
LYNNE STEVENSON | Secretary | 1995-10-05 UNTIL 1998-08-28 | RESIGNED | ||
KIM HALSTON COVER | Aug 1961 | Secretary | 1998-08-28 UNTIL 2002-06-28 | RESIGNED | |
JOHN PARRY JONES | Jul 1935 | British | Director | 2002-06-21 UNTIL 2008-01-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Richard David Winter | 2021-05-17 | 3/1945 | Petersfield | Ownership of shares 25 to 50 percent |
Mr Christopher John Burton | 2016-06-28 - 2021-05-17 | 1/1943 | Petersfield | Ownership of shares 25 to 50 percent |
Mr Martin Francis David Copeland | 2016-04-16 | 10/1969 | Petersfield | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - THE CHACE FREEHOLD COMPANY LIMITED | 2024-04-02 | 31-12-2023 | £27,931 equity |
The Chace Freehold Company Limited | 2023-05-30 | 31-10-2022 | £-9,572 equity |
Micro-entity Accounts - THE CHACE FREEHOLD COMPANY LIMITED | 2022-08-16 | 31-10-2021 | £8,895 equity |
The Chace Freehold Company Limited | 2021-03-16 | 31-10-2020 | £-8,236 equity |
The Chace Freehold Company Limited | 2020-05-12 | 31-10-2019 | £-7,589 equity |
The Chace Freehold Company Limited | 2019-05-15 | 31-10-2018 | £-6,979 equity |
The Chace Freehold Company Limited | 2018-08-01 | 31-10-2017 | £-6,413 equity |
Abbreviated Company Accounts - THE CHACE FREEHOLD COMPANY LIMITED | 2014-08-01 | 31-10-2013 | £-4,508 equity |