Background WavePink WaveYellow Wave

CHASE NEW HOMES LIMITED (07777017)

CHASE NEW HOMES LIMITED (07777017) is an active UK company. incorporated on 16 September 2011. with registered office in Welwyn Garden City. The company operates in the Construction sector, engaged in construction of domestic buildings. CHASE NEW HOMES LIMITED has been registered for 14 years. Current directors include BARTON, Gary James, WILSON, Charlie Jack, WILSON, Paul John.

Company Number
07777017
Status
active
Type
ltd
Incorporated
16 September 2011
Age
14 years
Address
Jasmine House, Welwyn Garden City, AL8 6HG
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
BARTON, Gary James, WILSON, Charlie Jack, WILSON, Paul John
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHASE NEW HOMES LIMITED

CHASE NEW HOMES LIMITED is an active company incorporated on 16 September 2011 with the registered office located in Welwyn Garden City. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. CHASE NEW HOMES LIMITED was registered 14 years ago.(SIC: 41202)

Status

active

Active since 14 years ago

Company No

07777017

LTD Company

Age

14 Years

Incorporated 16 September 2011

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 11 December 2025 (4 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

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

CHASE REAL ESTATE LIMITED
From: 10 March 2014To: 11 March 2014
MILL LANE DEVELOPMENTS LIMITED
From: 10 October 2011To: 10 March 2014
CONTINENTAL SHELF 522 LIMITED
From: 16 September 2011To: 10 October 2011
Contact
Address

Jasmine House 8 Parkway Welwyn Garden City, AL8 6HG,

Previous Addresses

Jasmine House 8 Parkway Welwyn Garden City AL8 6HG England
From: 5 April 2017To: 5 April 2017
16-18 Howard Business Park Howard Close Waltham Abbey Essex EN9 1XE
From: 19 October 2011To: 5 April 2017
C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA
From: 16 September 2011To: 19 October 2011
Timeline

31 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Funding Round
Mar 14
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Funding Round
May 15
Director Left
May 15
Director Left
Feb 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jul 18
Director Left
Nov 18
Director Left
May 19
Director Left
Sept 19
Director Left
Dec 19
Director Left
Feb 22
Director Left
Nov 23
Director Left
Jan 24
Director Left
Jan 24
New Owner
Feb 24
New Owner
Feb 24
New Owner
Feb 24
2
Funding
25
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

BURROUGHS, Philip Anthony

Active
8 Parkway, Welwyn Garden CityAL8 6HG
Secretary
Appointed 10 Mar 2014

BARTON, Gary James

Active
8 Parkway, Welwyn Garden CityAL8 6HG
Born September 1975
Director
Appointed 21 Apr 2015

WILSON, Charlie Jack

Active
8 Parkway, Welwyn Garden CityAL8 6HG
Born July 1990
Director
Appointed 21 Apr 2015

WILSON, Paul John

Active
8 Parkway, Welwyn Garden CityAL8 6HG
Born November 1959
Director
Appointed 21 Apr 2015

CAREY, Anthony John

Resigned
Howard Close, Waltham AbbeyEN9 1XE
Secretary
Appointed 04 Oct 2011
Resigned 10 Mar 2014

MD SECRETARIES LIMITED

Resigned
Bothwell Street, GlasgowG2 7EQ
Corporate secretary
Appointed 16 Sept 2011
Resigned 04 Oct 2011

BURROUGHS, Philip Anthony

Resigned
8 Parkway, Welwyn Garden CityAL8 6HG
Born October 1955
Director
Appointed 10 Mar 2014
Resigned 02 Jan 2024

CAREY, Anthony John

Resigned
8 Parkway, Welwyn Garden CityAL8 6HG
Born March 1972
Director
Appointed 04 Oct 2011
Resigned 18 Oct 2023

CONNON, Roger Gordon

Resigned
52-54 Rose Street, AberdeenAB10 1UD
Born November 1959
Director
Appointed 16 Sept 2011
Resigned 04 Oct 2011

LOTHERINGTON, Richard John

Resigned
8 Parkway, Welwyn Garden CityAL8 6HG
Born June 1960
Director
Appointed 10 Mar 2014
Resigned 16 Nov 2018

MALES, Simon Colin

Resigned
8 Parkway, Welwyn Garden CityAL8 6HG
Born July 1966
Director
Appointed 13 Dec 2017
Resigned 28 Nov 2019

MARSH, Lawrence Peter

Resigned
Howard Close, Waltham AbbeyEN9 1XE
Born October 1961
Director
Appointed 10 Mar 2014
Resigned 01 Feb 2017

MCEWING, David

Resigned
52-54 Rose Street, AberdeenAB10 1UD
Born May 1967
Director
Appointed 16 Sept 2011
Resigned 04 Oct 2011

ROCK, John Daniel

Resigned
8 Parkway, Welwyn Garden CityAL8 6HG
Born January 1989
Director
Appointed 19 Jun 2018
Resigned 31 Jul 2019

WARD, Alan David

Resigned
8 Parkway, Welwyn Garden CityAL8 6HG
Born June 1979
Director
Appointed 13 Dec 2017
Resigned 22 May 2019

WARREN, Nicolas Sean

Resigned
Howard Close, Waltham AbbeyEN9 1XE
Born November 1961
Director
Appointed 21 Apr 2015
Resigned 21 Apr 2015

WARREN, Nicolas Sean

Resigned
8 Parkway, Welwyn Garden CityAL8 6HG
Born November 1961
Director
Appointed 04 Oct 2011
Resigned 20 Dec 2023

WILSON, Ami Jayne

Resigned
8 Parkway, Welwyn Garden CityAL8 6HG
Born June 1987
Director
Appointed 21 Apr 2015
Resigned 15 Jan 2022

Persons with significant control

3

Mr Paul John Wilson

Active
8 Parkway, Welwyn Garden CityAL8 6HG
Born November 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Feb 2024

Mr Charlie Jack Wilson

Active
8 Parkway, Welwyn Garden CityAL8 6HG
Born July 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Dec 2023

Mr Gary James Barton

Active
8 Parkway, Welwyn Garden CityAL8 6HG
Born September 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Dec 2023
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
11 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 February 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 February 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 February 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 February 2024
PSC09Update to PSC Statements
Change Person Director Company With Change Date
15 February 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 February 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
11 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 September 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Resolution
27 June 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 June 2019
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
18 August 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 August 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
18 August 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Capital Allotment Shares
21 May 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Capital Allotment Shares
26 March 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Appoint Person Secretary Company With Name
11 March 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Certificate Change Of Name Company
11 March 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Termination Secretary Company With Name
11 March 2014
TM02Termination of Secretary
Certificate Change Of Name Company
10 March 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Dormant
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Change Person Director Company With Change Date
1 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 October 2012
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
19 October 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
19 October 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
13 October 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Termination Secretary Company With Name
13 October 2011
TM02Termination of Secretary
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Memorandum Articles
10 October 2011
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
10 October 2011
CONNOTConfirmation Statement Notification
Resolution
5 October 2011
RESOLUTIONSResolutions
Change Of Name Notice
5 October 2011
CONNOTConfirmation Statement Notification
Incorporation Company
16 September 2011
NEWINCIncorporation