Background WavePink WaveYellow Wave

CHASECAST DEVELOPMENTS LIMITED (03317845)

CHASECAST DEVELOPMENTS LIMITED (03317845) is an active UK company. incorporated on 13 February 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CHASECAST DEVELOPMENTS LIMITED has been registered for 29 years. Current directors include BOBBE, Melanie Jane.

Company Number
03317845
Status
active
Type
ltd
Incorporated
13 February 1997
Age
29 years
Address
Aston House, London, N3 1LF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BOBBE, Melanie Jane
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHASECAST DEVELOPMENTS LIMITED

CHASECAST DEVELOPMENTS LIMITED is an active company incorporated on 13 February 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CHASECAST DEVELOPMENTS LIMITED was registered 29 years ago.(SIC: 68100)

Status

active

Active since 29 years ago

Company No

03317845

LTD Company

Age

29 Years

Incorporated 13 February 1997

Size

N/A

Accounts

ARD: 30/3

Overdue

7 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

Aston House Cornwall Avenue London, N3 1LF,

Timeline

4 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Feb 97
New Owner
Apr 24
Loan Cleared
Feb 26
Loan Cleared
Mar 26
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

RAVEN, Philippa Susan

Active
Cornwall Avenue, LondonN3 1LF
Secretary
Appointed 23 Jun 1997

BOBBE, Melanie Jane

Active
Cornwall Avenue, LondonN3 1LF
Born April 1963
Director
Appointed 31 Mar 1999

BOBBE, Gary Paul

Resigned
26 Burgess Hill, LondonNW2 2DA
Secretary
Appointed 24 Mar 1997
Resigned 23 Jun 1997

ALPHA SECRETARIAL LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee secretary
Appointed 13 Feb 1997
Resigned 24 Mar 1997

BOBBE, Gary Paul

Resigned
26 Burgess Hill, LondonNW2 2DA
Born June 1953
Director
Appointed 11 Apr 2000
Resigned 05 May 2009

BOBBE, Gary Paul

Resigned
26 Burgess Hill, LondonNW2 2DA
Born June 1953
Director
Appointed 24 Mar 1997
Resigned 23 Jun 1997

BOBBE, Simon

Resigned
Flat 11 Beaulieu House, LondonNW4
Born June 1925
Director
Appointed 24 Mar 1997
Resigned 24 Feb 2006

ALPHA DIRECT LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee director
Appointed 13 Feb 1997
Resigned 24 Mar 1997

Persons with significant control

2

Mr Russell Harris Graft

Active
1 Carrington Close, BarnetEN5 3NA
Born January 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2017

Samuel Edward Raven

Active
Cornwall Avenue, LondonN3 1LF
Born January 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Mortgage Satisfy Charge Full
26 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2026
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
31 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
31 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 April 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 May 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
30 March 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
4 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
4 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 January 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
21 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
19 July 2016
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
12 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Gazette Notice Compulsory
29 December 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
22 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
23 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 March 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Change Person Director Company With Change Date
14 February 2013
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
26 December 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 October 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 June 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Gazette Notice Compulsary
19 June 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
29 March 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 December 2011
AA01Change of Accounting Reference Date
Legacy
3 November 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
12 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
12 March 2011
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
17 December 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Legacy
6 May 2009
363aAnnual Return
Legacy
6 May 2009
288cChange of Particulars
Legacy
6 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 January 2009
AAAnnual Accounts
Legacy
26 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 August 2008
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Legacy
27 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
5 April 2007
AAAnnual Accounts
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
2 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2005
AAAnnual Accounts
Legacy
21 February 2005
363sAnnual Return (shuttle)
Legacy
27 October 2004
403aParticulars of Charge Subject to s859A
Legacy
27 October 2004
403aParticulars of Charge Subject to s859A
Legacy
27 October 2004
403aParticulars of Charge Subject to s859A
Legacy
27 October 2004
403aParticulars of Charge Subject to s859A
Legacy
27 October 2004
403aParticulars of Charge Subject to s859A
Legacy
27 October 2004
403aParticulars of Charge Subject to s859A
Legacy
27 October 2004
403aParticulars of Charge Subject to s859A
Legacy
27 October 2004
403aParticulars of Charge Subject to s859A
Legacy
27 October 2004
403aParticulars of Charge Subject to s859A
Legacy
25 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
6 April 2004
AAAnnual Accounts
Legacy
19 February 2004
363sAnnual Return (shuttle)
Legacy
17 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 February 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 July 2002
AAAnnual Accounts
Legacy
19 February 2002
363sAnnual Return (shuttle)
Legacy
23 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Accounts With Accounts Type Small
3 May 2000
AAAnnual Accounts
Legacy
2 May 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
363sAnnual Return (shuttle)
Legacy
14 February 2000
287Change of Registered Office
Legacy
24 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 1999
AAAnnual Accounts
Legacy
17 February 1998
363sAnnual Return (shuttle)
Legacy
27 November 1997
88(2)R88(2)R
Legacy
22 October 1997
395Particulars of Mortgage or Charge
Legacy
7 October 1997
395Particulars of Mortgage or Charge
Legacy
7 October 1997
395Particulars of Mortgage or Charge
Legacy
7 October 1997
395Particulars of Mortgage or Charge
Legacy
7 October 1997
395Particulars of Mortgage or Charge
Legacy
7 October 1997
395Particulars of Mortgage or Charge
Legacy
10 July 1997
88(2)R88(2)R
Legacy
10 July 1997
288aAppointment of Director or Secretary
Legacy
10 July 1997
288bResignation of Director or Secretary
Legacy
10 July 1997
287Change of Registered Office
Legacy
12 May 1997
225Change of Accounting Reference Date
Legacy
1 May 1997
395Particulars of Mortgage or Charge
Legacy
24 April 1997
395Particulars of Mortgage or Charge
Legacy
24 April 1997
395Particulars of Mortgage or Charge
Legacy
6 April 1997
287Change of Registered Office
Legacy
6 April 1997
288aAppointment of Director or Secretary
Legacy
6 April 1997
288aAppointment of Director or Secretary
Legacy
6 April 1997
288bResignation of Director or Secretary
Legacy
6 April 1997
288bResignation of Director or Secretary
Incorporation Company
13 February 1997
NEWINCIncorporation