Background WavePink WaveYellow Wave

CHASE DESIGN PROPERTIES LIMITED (04223972)

CHASE DESIGN PROPERTIES LIMITED (04223972) is an active UK company. incorporated on 29 May 2001. with registered office in Sheffield. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. CHASE DESIGN PROPERTIES LIMITED has been registered for 24 years. Current directors include CUNNINGHAM, Joanne Sarah.

Company Number
04223972
Status
active
Type
ltd
Incorporated
29 May 2001
Age
24 years
Address
The Hart Shaw Building, Sheffield, S9 1XU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CUNNINGHAM, Joanne Sarah
SIC Codes
68100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHASE DESIGN PROPERTIES LIMITED

CHASE DESIGN PROPERTIES LIMITED is an active company incorporated on 29 May 2001 with the registered office located in Sheffield. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. CHASE DESIGN PROPERTIES LIMITED was registered 24 years ago.(SIC: 68100, 82990)

Status

active

Active since 24 years ago

Company No

04223972

LTD Company

Age

24 Years

Incorporated 29 May 2001

Size

N/A

Accounts

ARD: 30/10

Up to Date

4 months left

Last Filed

Made up to 30 October 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 31 October 2023 - 30 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 July 2026
Period: 31 October 2024 - 30 October 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

CHASE DESIGN LIMITED
From: 13 September 2001To: 8 October 2012
HLW 127 LIMITED
From: 29 May 2001To: 13 September 2001
Contact
Address

The Hart Shaw Building Europa Link Sheffield, S9 1XU,

Previous Addresses

The Coach House Lea Shaw Holloway Matlock Derbyshire DE4 5AT
From: 7 October 2010To: 19 June 2023
Lamp Cottage Leashaw Holloway Matlock Derbyshire DE4 5AT
From: 29 May 2001To: 7 October 2010
Timeline

7 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
May 01
Funding Round
Sept 10
Share Issue
Jul 20
Owner Exit
Mar 21
New Owner
Apr 21
Owner Exit
Apr 21
New Owner
Apr 21
2
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

CUNNINGHAM, Joanne Sarah

Active
Europa Link, SheffieldS9 1XU
Born July 1964
Director
Appointed 27 Jun 2001

CUNNINGHAM, Chloe Delyse

Resigned
Chase Cliffe, WhatstandwellDE45 5EQ
Secretary
Appointed 20 May 2005
Resigned 14 Jan 2015

CUNNINGHAM, Joanne Sarah

Resigned
Chase Cliffe, MatlockDE4 5EQ
Secretary
Appointed 27 Jun 2001
Resigned 01 Sept 2001

ENSOR, Beverley

Resigned
122 Queen Street, SheffieldS1 2DW
Secretary
Appointed 29 May 2001
Resigned 27 Jun 2001

LAW, Richard David

Resigned
Newbridge Farm Stonelow, ChesterfieldS42 7DE
Secretary
Appointed 01 Sept 2001
Resigned 20 May 2005

ARROWSMITH, Keith James

Resigned
Princess House, SheffieldS1 2DW
Born May 1969
Director
Appointed 29 May 2001
Resigned 27 Jun 2001

CUNNINGHAM, Paul Gareth

Resigned
Chase Cliffe, MatlockDE4 5EQ
Born May 1958
Director
Appointed 27 Jun 2001
Resigned 01 Sept 2001

Persons with significant control

4

2 Active
2 Ceased

Joanne Sarah Cunningham

Active
Europa Link, SheffieldS9 1XU
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Mar 2021

Mr Barry Nix

Active
Europa Link, SheffieldS9 1XU
Born October 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Mar 2021
Europa Link, SheffieldS9 1XU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2020
Ceased 26 Mar 2021

Joanne Sarah Cunningham

Ceased
Lea Shaw, MatlockDE4 5AT
Born July 1964

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
Ceased 28 Jun 2020
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Micro Entity
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
20 June 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
19 June 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
10 February 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
26 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 March 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
9 September 2020
AAAnnual Accounts
Capital Alter Shares Subdivision
15 July 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Termination Secretary Company With Name Termination Date
19 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Legacy
6 March 2013
MG02MG02
Certificate Change Of Name Company
8 October 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Change Person Director Company With Change Date
8 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 October 2010
AD01Change of Registered Office Address
Capital Allotment Shares
9 September 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 August 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 June 2008
AAAnnual Accounts
Legacy
16 June 2008
363sAnnual Return (shuttle)
Legacy
23 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 June 2007
AAAnnual Accounts
Legacy
10 July 2006
363sAnnual Return (shuttle)
Legacy
16 March 2006
288cChange of Particulars
Legacy
16 March 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 March 2006
AAAnnual Accounts
Legacy
20 July 2005
363sAnnual Return (shuttle)
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
7 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 March 2005
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 May 2004
AAAnnual Accounts
Legacy
23 March 2004
287Change of Registered Office
Legacy
28 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 January 2003
AAAnnual Accounts
Legacy
21 June 2002
363sAnnual Return (shuttle)
Legacy
24 September 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
13 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
12 September 2001
288bResignation of Director or Secretary
Legacy
12 September 2001
288bResignation of Director or Secretary
Legacy
17 July 2001
395Particulars of Mortgage or Charge
Legacy
14 July 2001
395Particulars of Mortgage or Charge
Legacy
4 July 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
287Change of Registered Office
Incorporation Company
29 May 2001
NEWINCIncorporation