Background WavePink WaveYellow Wave

CHASEBURY LIMITED (03480030)

CHASEBURY LIMITED (03480030) is an active UK company. incorporated on 12 December 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CHASEBURY LIMITED has been registered for 28 years. Current directors include NAGRA, Kulwarn Singh.

Company Number
03480030
Status
active
Type
ltd
Incorporated
12 December 1997
Age
28 years
Address
Eighth Floor 6 New Street Square, London, EC4A 3AQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
NAGRA, Kulwarn Singh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHASEBURY LIMITED

CHASEBURY LIMITED is an active company incorporated on 12 December 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CHASEBURY LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03480030

LTD Company

Age

28 Years

Incorporated 12 December 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 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 11 November 2025 (4 months ago)
Submitted on 25 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Eighth Floor 6 New Street Square New Fetter Lane London, EC4A 3AQ,

Previous Addresses

Eighth Floor 6 New Street Square New Fetter London EC4A 3AQ
From: 12 December 1997To: 19 November 2024
Timeline

4 key events • 1997 - 2014

Funding Officers Ownership
Company Founded
Dec 97
Director Left
Dec 12
Director Joined
Jul 14
Director Left
Jul 14
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

PROSPECT SECRETARIES LIMITED

Active
New Street Square, LondonEC4A 3AQ
Corporate secretary
Appointed 24 Apr 2009

NAGRA, Kulwarn Singh

Active
6 New Street Square, LondonEC4A 3AQ
Born October 1961
Director
Appointed 21 Jul 2014

NORTH, John

Resigned
2 Crane Court, LondonEC4A 2BL
Secretary
Appointed 12 Dec 1997
Resigned 13 May 2005

CR SECRETARIES LIMITED

Resigned
First Floor, LondonNW1 1JD
Corporate secretary
Appointed 13 May 2005
Resigned 24 Apr 2009

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 12 Dec 1997
Resigned 12 Dec 1997

CROSS, Alasdair

Resigned
New Street Square, LondonEC4A 3AQ
Born March 1968
Director
Appointed 24 Apr 2009
Resigned 05 Dec 2012

RAWLINGS, Derek Charles

Resigned
New Street Square, LondonEC4A 3AQ
Born February 1968
Director
Appointed 24 Apr 2009
Resigned 21 Jul 2014

CAPITAL NOMINEES LIMITED

Resigned
First Floor, LondonNW1 1JD
Corporate director
Appointed 13 May 2005
Resigned 24 Apr 2009

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 12 Dec 1997
Resigned 12 Dec 1997

INTERNATIONAL AGENCY & SUPPLY LIMITED

Resigned
2 Crane Court, LondonEC4A 2BL
Corporate director
Appointed 12 Dec 1997
Resigned 13 May 2005

Persons with significant control

1

Mr Gianfelice Rocca

Active
6 New Street Square, LondonEC4A 3AQ
Born March 1948

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

88

Change Corporate Secretary Company With Change Date
18 December 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
19 November 2024
AD03Change of Location of Company Records
Change Corporate Secretary Company With Change Date
19 November 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 August 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
4 December 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2013
AAAnnual Accounts
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Move Registers To Sail Company
15 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
15 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Legacy
3 August 2009
353353
Legacy
29 May 2009
287Change of Registered Office
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
29 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 May 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 June 2008
AAAnnual Accounts
Legacy
16 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 May 2007
AAAnnual Accounts
Legacy
13 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 May 2006
AAAnnual Accounts
Legacy
22 November 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 July 2005
AAAnnual Accounts
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
288bResignation of Director or Secretary
Legacy
25 May 2005
288bResignation of Director or Secretary
Legacy
25 May 2005
287Change of Registered Office
Legacy
17 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 May 2004
AAAnnual Accounts
Legacy
28 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 September 2003
AAAnnual Accounts
Legacy
28 November 2002
363sAnnual Return (shuttle)
Legacy
7 August 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 July 2002
AAAnnual Accounts
Legacy
7 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 2001
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 2000
AAAnnual Accounts
Legacy
16 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 1999
AAAnnual Accounts
Legacy
22 March 1999
88(2)R88(2)R
Legacy
6 January 1999
363sAnnual Return (shuttle)
Legacy
19 December 1997
288aAppointment of Director or Secretary
Legacy
19 December 1997
288aAppointment of Director or Secretary
Legacy
19 December 1997
288bResignation of Director or Secretary
Legacy
19 December 1997
288bResignation of Director or Secretary
Legacy
19 December 1997
287Change of Registered Office
Incorporation Company
12 December 1997
NEWINCIncorporation