Background WavePink WaveYellow Wave

CHASE PROPERTY DEVELOPMENTS LIMITED (03475716)

CHASE PROPERTY DEVELOPMENTS LIMITED (03475716) is an active UK company. incorporated on 3 December 1997. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CHASE PROPERTY DEVELOPMENTS LIMITED has been registered for 28 years. Current directors include MASON, Andrew Peter, PEARCE, Paul.

Company Number
03475716
Status
active
Type
ltd
Incorporated
3 December 1997
Age
28 years
Address
The Corn Exchange, Liverpool, L2 0PJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MASON, Andrew Peter, PEARCE, Paul
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHASE PROPERTY DEVELOPMENTS LIMITED

CHASE PROPERTY DEVELOPMENTS LIMITED is an active company incorporated on 3 December 1997 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CHASE PROPERTY DEVELOPMENTS LIMITED was registered 28 years ago.(SIC: 68100)

Status

active

Active since 28 years ago

Company No

03475716

LTD Company

Age

28 Years

Incorporated 3 December 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 3 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

LEGENDQUOTE LIMITED
From: 3 December 1997To: 3 March 1998
Contact
Address

The Corn Exchange Brunswick Street Liverpool, L2 0PJ,

Previous Addresses

C/O Mason & Partners Limited the Corn Exchange Brunswick House Liverpool Merseysidel2 7Tp
From: 3 December 1997To: 11 December 2012
Timeline

14 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Dec 97
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Cleared
Sept 19
Director Left
Dec 21
New Owner
Aug 22
New Owner
Aug 22
New Owner
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
0
Funding
1
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

HARVEY, Ben Desmond

Active
Brunswick Street, LiverpoolL2 0PJ
Secretary
Appointed 23 Feb 1998

MASON, Andrew Peter

Active
Brunswick Street, LiverpoolL2 0PJ
Born June 1965
Director
Appointed 28 Apr 1998

PEARCE, Paul

Active
Brunswick Street, LiverpoolL2 0PJ
Born December 1965
Director
Appointed 23 Feb 1998

WILKINSON, Christopher John

Resigned
46 Grange Road, AltrinchamWA14 3EY
Secretary
Appointed 05 Jan 1998
Resigned 23 Feb 1998

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Dec 1997
Resigned 05 Jan 1998

BULLIVANT, Peter Wild

Resigned
State House 22 Dale Street, LiverpoolL2 4UR
Born October 1939
Director
Appointed 05 Jan 1998
Resigned 23 Feb 1998

CHETWOOD, Christopher John

Resigned
14 Gordon Place, LiverpoolL18 5EF
Born April 1971
Director
Appointed 23 Feb 1998
Resigned 22 Dec 1999

MASON, Geoffrey Owen

Resigned
Brunswick Street, LiverpoolL2 0PJ
Born March 1940
Director
Appointed 23 Feb 1998
Resigned 10 Nov 2021

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 03 Dec 1997
Resigned 05 Jan 1998

Persons with significant control

8

4 Active
4 Ceased

Mrs Antonia Clare Goodall

Active
Brunswick Street, LiverpoolL2 0PJ
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 22 Mar 2022

Mr Andrew Peter Mason

Active
Brunswick Street, LiverpoolL2 0PJ
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 22 Mar 2022

Mr Christopher Ian Mason

Active
Brunswick Street, LiverpoolL2 0PJ
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 22 Mar 2022

Mr Andrew Peter Mason

Ceased
Brunswick Street, LiverpoolL2 0PJ
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 22 Mar 2022

Mrs Antonia Clare Goodall

Ceased
Brunswick Street, LiverpoolL2 0PJ
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 22 Mar 2022

Mr Christopher Ian Mason

Ceased
Brunswick Street, LiverpoolL2 0PJ
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 22 Mar 2022

Mr Peter Wild Bullivant

Ceased
St. Pauls Square, LiverpoolL3 9SJ
Born October 1939

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 22 Mar 2022

Paul Pearce

Active
Brunswick Street, LiverpoolL2 0PJ
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
4 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 August 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
17 May 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 September 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
11 December 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 December 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Legacy
8 November 2010
MG02MG02
Legacy
8 November 2010
MG02MG02
Legacy
8 November 2010
MG02MG02
Legacy
8 November 2010
MG02MG02
Legacy
3 November 2010
MG01MG01
Legacy
3 November 2010
MG01MG01
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Move Registers To Sail Company
17 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
17 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 December 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Legacy
6 November 2008
403aParticulars of Charge Subject to s859A
Legacy
6 November 2008
403aParticulars of Charge Subject to s859A
Legacy
6 November 2008
403aParticulars of Charge Subject to s859A
Legacy
12 July 2008
395Particulars of Mortgage or Charge
Legacy
23 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
7 March 2007
395Particulars of Mortgage or Charge
Legacy
24 February 2007
403aParticulars of Charge Subject to s859A
Legacy
24 February 2007
403aParticulars of Charge Subject to s859A
Legacy
24 February 2007
403aParticulars of Charge Subject to s859A
Legacy
24 February 2007
403aParticulars of Charge Subject to s859A
Legacy
18 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2006
AAAnnual Accounts
Legacy
3 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
19 August 2005
288cChange of Particulars
Legacy
13 May 2005
395Particulars of Mortgage or Charge
Legacy
13 May 2005
395Particulars of Mortgage or Charge
Legacy
13 May 2005
395Particulars of Mortgage or Charge
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
395Particulars of Mortgage or Charge
Legacy
6 March 2004
395Particulars of Mortgage or Charge
Legacy
17 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 2003
AAAnnual Accounts
Legacy
13 June 2003
395Particulars of Mortgage or Charge
Legacy
6 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2002
AAAnnual Accounts
Legacy
9 May 2002
288cChange of Particulars
Legacy
2 April 2002
287Change of Registered Office
Legacy
11 December 2001
363sAnnual Return (shuttle)
Legacy
7 December 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
30 October 2001
AAAnnual Accounts
Legacy
5 July 2001
395Particulars of Mortgage or Charge
Legacy
6 March 2001
287Change of Registered Office
Legacy
19 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2000
AAAnnual Accounts
Legacy
20 January 2000
288bResignation of Director or Secretary
Resolution
17 January 2000
RESOLUTIONSResolutions
Resolution
17 January 2000
RESOLUTIONSResolutions
Legacy
17 January 2000
169169
Legacy
16 December 1999
363sAnnual Return (shuttle)
Legacy
30 November 1999
395Particulars of Mortgage or Charge
Legacy
12 November 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 September 1999
AAAnnual Accounts
Legacy
14 December 1998
363sAnnual Return (shuttle)
Legacy
25 August 1998
288cChange of Particulars
Legacy
13 July 1998
88(2)R88(2)R
Legacy
7 May 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 February 1998
288bResignation of Director or Secretary
Legacy
26 February 1998
288bResignation of Director or Secretary
Legacy
26 February 1998
288aAppointment of Director or Secretary
Legacy
26 February 1998
288aAppointment of Director or Secretary
Legacy
26 February 1998
288aAppointment of Director or Secretary
Legacy
26 February 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288bResignation of Director or Secretary
Legacy
22 January 1998
288bResignation of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
287Change of Registered Office
Incorporation Company
3 December 1997
NEWINCIncorporation