Background WavePink WaveYellow Wave

CHASEWOOD ESTATES LIMITED (04110725)

CHASEWOOD ESTATES LIMITED (04110725) is an active UK company. incorporated on 20 November 2000. 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. CHASEWOOD ESTATES LIMITED has been registered for 25 years. Current directors include SIEGAL, David Andrew.

Company Number
04110725
Status
active
Type
ltd
Incorporated
20 November 2000
Age
25 years
Address
Hallswelle House, London, NW11 0DH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SIEGAL, David Andrew
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHASEWOOD ESTATES LIMITED

CHASEWOOD ESTATES LIMITED is an active company incorporated on 20 November 2000 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. CHASEWOOD ESTATES LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04110725

LTD Company

Age

25 Years

Incorporated 20 November 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 20 November 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

CLASSTOUCH LIMITED
From: 20 November 2000To: 5 December 2000
Contact
Address

Hallswelle House 1 Hallswelle Road London, NW11 0DH,

Previous Addresses

Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ England
From: 11 July 2024To: 11 February 2025
Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH England
From: 17 June 2024To: 11 July 2024
PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA England
From: 22 June 2021To: 17 June 2024
Hille House South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE England
From: 11 May 2017To: 22 June 2021
1st Floor Centre Block Hille Business Estate 132 st Albans Road Watford Herts WD24 4AE
From: 20 August 2013To: 11 May 2017
116 Leavesden Road Watford Herts WD24 5DL England
From: 25 November 2011To: 20 August 2013
114-116 Leavesden Road Watford Hertfordshire WD24 5DL United Kingdom
From: 19 May 2011To: 25 November 2011
2Nd Floor 32 Wigmore Street London W1U 2RP
From: 20 November 2000To: 19 May 2011
Timeline

5 key events • 2000 - 2020

Funding Officers Ownership
Company Founded
Nov 00
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jan 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SIEGAL, David Andrew

Active
1 Hallswelle Road, LondonNW11 0DH
Born July 1964
Director
Appointed 23 Nov 2000

SIEGAL, David Andrew

Resigned
29 Harman Drive, LondonNW2 2ED
Secretary
Appointed 23 Nov 2000
Resigned 06 May 2003

SIEGAL, Stanley Val

Resigned
5 Courtgate Close, LondonNW7 2JZ
Secretary
Appointed 06 May 2003
Resigned 19 Mar 2025

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 20 Nov 2000
Resigned 23 Nov 2000

SIEGAL, Stanley Val

Resigned
38 Chasewood Park, HarrowHA1 3YP
Born February 1940
Director
Appointed 23 Nov 2000
Resigned 06 May 2003

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 20 Nov 2000
Resigned 23 Nov 2000

Persons with significant control

1

Mr David Andrew Siegal

Active
1 Hallswelle Road, LondonNW11 0DH
Born July 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Change To A Person With Significant Control
25 June 2025
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
24 March 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
3 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 August 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Accounts With Accounts Type Small
1 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
25 November 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
5 November 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Accounts With Accounts Type Small
28 October 2008
AAAnnual Accounts
Legacy
29 January 2008
395Particulars of Mortgage or Charge
Legacy
4 January 2008
395Particulars of Mortgage or Charge
Legacy
20 December 2007
395Particulars of Mortgage or Charge
Resolution
18 December 2007
RESOLUTIONSResolutions
Resolution
18 December 2007
RESOLUTIONSResolutions
Legacy
6 December 2007
363aAnnual Return
Legacy
1 November 2007
395Particulars of Mortgage or Charge
Legacy
1 November 2007
395Particulars of Mortgage or Charge
Legacy
31 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 October 2007
AAAnnual Accounts
Legacy
30 October 2007
395Particulars of Mortgage or Charge
Legacy
27 October 2007
395Particulars of Mortgage or Charge
Legacy
25 October 2007
395Particulars of Mortgage or Charge
Legacy
24 October 2007
395Particulars of Mortgage or Charge
Legacy
23 October 2007
395Particulars of Mortgage or Charge
Legacy
5 December 2006
363aAnnual Return
Accounts With Accounts Type Small
19 October 2006
AAAnnual Accounts
Legacy
19 December 2005
363aAnnual Return
Legacy
30 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 October 2005
AAAnnual Accounts
Legacy
11 August 2005
395Particulars of Mortgage or Charge
Legacy
17 May 2005
395Particulars of Mortgage or Charge
Legacy
9 April 2005
395Particulars of Mortgage or Charge
Legacy
9 December 2004
363sAnnual Return (shuttle)
Legacy
3 September 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 September 2004
AAAnnual Accounts
Legacy
18 August 2004
395Particulars of Mortgage or Charge
Legacy
5 August 2004
395Particulars of Mortgage or Charge
Legacy
30 June 2004
288cChange of Particulars
Legacy
2 June 2004
288cChange of Particulars
Legacy
27 March 2004
395Particulars of Mortgage or Charge
Legacy
15 January 2004
363sAnnual Return (shuttle)
Legacy
23 December 2003
395Particulars of Mortgage or Charge
Legacy
22 October 2003
395Particulars of Mortgage or Charge
Legacy
3 October 2003
395Particulars of Mortgage or Charge
Legacy
23 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 August 2003
AAAnnual Accounts
Legacy
17 July 2003
395Particulars of Mortgage or Charge
Legacy
2 July 2003
395Particulars of Mortgage or Charge
Legacy
28 June 2003
395Particulars of Mortgage or Charge
Legacy
26 June 2003
395Particulars of Mortgage or Charge
Legacy
3 June 2003
395Particulars of Mortgage or Charge
Legacy
18 May 2003
288bResignation of Director or Secretary
Legacy
18 May 2003
288bResignation of Director or Secretary
Legacy
18 May 2003
288aAppointment of Director or Secretary
Legacy
7 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 August 2002
AAAnnual Accounts
Legacy
4 May 2002
395Particulars of Mortgage or Charge
Legacy
1 February 2002
395Particulars of Mortgage or Charge
Legacy
22 January 2002
395Particulars of Mortgage or Charge
Legacy
6 December 2001
363sAnnual Return (shuttle)
Legacy
5 September 2001
395Particulars of Mortgage or Charge
Legacy
24 July 2001
225Change of Accounting Reference Date
Legacy
23 May 2001
287Change of Registered Office
Legacy
7 April 2001
395Particulars of Mortgage or Charge
Legacy
4 April 2001
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
4 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
4 December 2000
288bResignation of Director or Secretary
Legacy
4 December 2000
288bResignation of Director or Secretary
Legacy
27 November 2000
287Change of Registered Office
Incorporation Company
20 November 2000
NEWINCIncorporation