Background WavePink WaveYellow Wave

CHASE BUCHANAN GROUP LIMITED (05393722)

CHASE BUCHANAN GROUP LIMITED (05393722) is an active UK company. incorporated on 16 March 2005. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CHASE BUCHANAN GROUP LIMITED has been registered for 21 years. Current directors include PERRETT, Steve John, SALEH, Ouda.

Company Number
05393722
Status
active
Type
ltd
Incorporated
16 March 2005
Age
21 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
PERRETT, Steve John, SALEH, Ouda
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHASE BUCHANAN GROUP LIMITED

CHASE BUCHANAN GROUP LIMITED is an active company incorporated on 16 March 2005 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CHASE BUCHANAN GROUP LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05393722

LTD Company

Age

21 Years

Incorporated 16 March 2005

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 14 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 24 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

CAMPIONS PROPERTY LETTING AND MANAGEMENT LIMITED
From: 6 October 2010To: 22 June 2023
JMW PROPERTY MANAGEMENT LTD
From: 7 April 2005To: 6 October 2010
M&P PROPERTY MANAGEMENT LIMITED
From: 16 March 2005To: 7 April 2005
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

Fifth Floor the Lantern 75 Hampstead Road London NW1 2PL England
From: 2 February 2026To: 3 February 2026
Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 6 February 2023To: 2 February 2026
Pembroke House Torquay Road Paignton Devon TQ3 2EZ England
From: 9 February 2017To: 6 February 2023
C/O Blenheims Estate & Asset Management Pembroke House Torquay Road Paignton Devon TQ3 2EZ England
From: 14 March 2016To: 9 February 2017
C/O Tms South West Limited Pembroke House Torquay Road Paignton Devon TQ3 2EZ
From: 26 October 2012To: 14 March 2016
13 Northumberland Place Teignmouth TQ14 8BZ
From: 16 March 2005To: 26 October 2012
Timeline

18 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Mar 12
Loan Secured
Jun 17
Director Joined
Aug 18
Loan Cleared
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Loan Secured
Dec 21
Director Left
Sept 22
Director Joined
Sept 22
Loan Cleared
Sept 22
Owner Exit
Jun 23
Owner Exit
Sept 23
Director Joined
Jul 24
Director Left
Oct 25
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

PERRETT, Steve John

Active
The Lantern, LondonNW1 2PL
Born April 1965
Director
Appointed 18 Aug 2022

SALEH, Ouda

Active
The Lantern, LondonNW1 2PL
Born January 1979
Director
Appointed 08 Nov 2021

RUTLAND, Julie

Resigned
Birley House 23 Oxlea Road, TorquayTQ1 2HF
Secretary
Appointed 16 Mar 2005
Resigned 01 Mar 2012

JMW PROFESSIONAL SERVICES LIMITED

Resigned
Torquay Road, PaigntonTQ3 2EZ
Corporate secretary
Appointed 01 Mar 2012
Resigned 08 Nov 2021

HOWELL, Nigel, Mr.

Resigned
11 Queensway, HampshireBH25 5NR
Born May 1959
Director
Appointed 08 Nov 2021
Resigned 18 Aug 2022

KEENAN, John Joseph

Resigned
11 Queensway, New MiltonBH25 5NR
Born November 1966
Director
Appointed 01 Jul 2024
Resigned 01 Oct 2025

RUTLAND, Michael Raymond

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born October 1966
Director
Appointed 16 Mar 2005
Resigned 08 Nov 2021

TAYLOR, Patrick

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born January 1967
Director
Appointed 01 Mar 2012
Resigned 08 Nov 2021

WESCOTT, Scott

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born November 1978
Director
Appointed 01 Aug 2018
Resigned 08 Nov 2021

Persons with significant control

3

1 Active
2 Ceased
11 Queensway, New MiltonBH25 5NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2023
Ceased 31 May 2023
The Lantern, LondonNW1 2PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2023
11 Queensway, New MiltonBH25 5NR

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 31 May 2023
Fundings
Financials
Latest Activities

Filing History

108

Change Registered Office Address Company With Date Old Address New Address
3 February 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
2 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2026
AAAnnual Accounts
Legacy
14 January 2026
PARENT_ACCPARENT_ACC
Legacy
14 January 2026
GUARANTEE2GUARANTEE2
Legacy
14 January 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Confirmation Statement With Updates
24 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2024
AAAnnual Accounts
Legacy
6 November 2024
PARENT_ACCPARENT_ACC
Legacy
6 November 2024
AGREEMENT2AGREEMENT2
Legacy
6 November 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Legacy
15 January 2024
PARENT_ACCPARENT_ACC
Legacy
15 January 2024
GUARANTEE2GUARANTEE2
Legacy
15 January 2024
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
11 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
22 June 2023
CERTNMCertificate of Incorporation on Change of Name
Cessation Of A Person With Significant Control
21 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 June 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 February 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Withdrawal Of The Secretaries Register Information From The Public Register
2 December 2022
EW03EW03
Withdrawal Of The Directors Register Information From The Public Register
2 December 2022
EW01EW01
Mortgage Satisfy Charge Full
12 September 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Legacy
15 July 2022
PARENT_ACCPARENT_ACC
Legacy
15 July 2022
AGREEMENT2AGREEMENT2
Legacy
15 July 2022
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
17 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Resolution
20 December 2021
RESOLUTIONSResolutions
Memorandum Articles
20 December 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
7 December 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 December 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
8 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Elect To Keep The Directors Register Information On The Public Register
27 April 2020
EH01EH01
Elect To Keep The Secretaries Register Information On The Public Register
27 April 2020
EH03EH03
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 February 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Change Corporate Secretary Company With Change Date
14 March 2014
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
3 December 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
26 October 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
14 September 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Appoint Corporate Secretary Company With Name
16 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
16 March 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
16 March 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Certificate Change Of Name Company
6 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 October 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 January 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 May 2008
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 October 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 February 2007
AAAnnual Accounts
Legacy
6 November 2006
225Change of Accounting Reference Date
Legacy
15 May 2006
288cChange of Particulars
Legacy
15 May 2006
287Change of Registered Office
Legacy
14 March 2006
363aAnnual Return
Certificate Change Of Name Company
7 April 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 March 2005
NEWINCIncorporation