Background WavePink WaveYellow Wave

CHASE GATE LTD (08809843)

CHASE GATE LTD (08809843) is an active UK company. incorporated on 11 December 2013. 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. CHASE GATE LTD has been registered for 12 years. Current directors include CHRISTOFIS, Anthony Simon, SAVAGE, Shaun Terence.

Company Number
08809843
Status
active
Type
ltd
Incorporated
11 December 2013
Age
12 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHRISTOFIS, Anthony Simon, SAVAGE, Shaun Terence
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHASE GATE LTD

CHASE GATE LTD is an active company incorporated on 11 December 2013 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. CHASE GATE LTD was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08809843

LTD Company

Age

12 Years

Incorporated 11 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 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 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

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

1 Kings Avenue London, N21 3NA,

Previous Addresses

869 High Road London N12 8QA
From: 13 October 2015To: 6 October 2016
1 Kings Avenue London N21 3NA
From: 11 December 2013To: 13 October 2015
Timeline

23 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Loan Secured
Feb 14
Director Joined
Aug 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Jan 15
Director Left
Jan 15
Loan Secured
Jan 15
Loan Secured
Oct 16
Owner Exit
Jul 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Jan 19
Loan Secured
Mar 19
Loan Cleared
May 19
Funding Round
Mar 21
Loan Secured
May 21
Loan Secured
Jul 22
Loan Secured
Jun 24
Loan Cleared
Sept 25
Loan Cleared
Sept 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CHRISTOFIS, Anthony Simon

Active
Winchmore HillN21 3NA
Born June 1976
Director
Appointed 12 Dec 2014

SAVAGE, Shaun Terence

Active
High Street, WareSG12 9BA
Born August 1968
Director
Appointed 11 Dec 2013

CHRISTOFIS, Anthea

Resigned
Winchmore HillN21 3NA
Born July 1977
Director
Appointed 30 Oct 2014
Resigned 12 Dec 2014

CHRISTOFIS, Anthony Simon

Resigned
Winchmore HillN21 3NA
Born June 1976
Director
Appointed 11 Dec 2013
Resigned 30 Oct 2014

Persons with significant control

3

2 Active
1 Ceased

Mr Luke Roger Dundas

Ceased
27d High Street, WareSG12 9BA
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Jul 2018

Mr Anthony Simon Christofis

Active
Winchmore HillN21 3NA
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Shaun Terence Savage

Active
27d High Street, WareSG12 9BA
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 September 2025
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
9 September 2025
MR05Certification of Charge
Mortgage Satisfy Charge Full
9 September 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2023
CS01Confirmation Statement
Confirmation Statement With Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
6 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 December 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2021
MR01Registration of a Charge
Capital Allotment Shares
23 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 May 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 January 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
20 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
6 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Change Person Director Company With Change Date
4 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
14 February 2014
MR01Registration of a Charge
Incorporation Company
11 December 2013
NEWINCIncorporation