Background WavePink WaveYellow Wave

CHASE MILL HILL LIMITED (08819595)

CHASE MILL HILL LIMITED (08819595) is an active UK company. incorporated on 18 December 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of mortgage finance companies. CHASE MILL HILL LIMITED has been registered for 12 years. Current directors include LEVY, Gilda, Lady, LEVY, Michael Abraham, Lord.

Company Number
08819595
Status
active
Type
ltd
Incorporated
18 December 2013
Age
12 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of mortgage finance companies
Directors
LEVY, Gilda, Lady, LEVY, Michael Abraham, Lord
SIC Codes
64922

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHASE MILL HILL LIMITED

CHASE MILL HILL LIMITED is an active company incorporated on 18 December 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of mortgage finance companies. CHASE MILL HILL LIMITED was registered 12 years ago.(SIC: 64922)

Status

active

Active since 12 years ago

Company No

08819595

LTD Company

Age

12 Years

Incorporated 18 December 2013

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 4 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

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026

Previous Company Names

GMDJ LIMITED
From: 18 December 2013To: 20 December 2013
Contact
Address

35 Ballards Lane London, N3 1XW,

Previous Addresses

84a Lancaster Road via Kynaston Road Enfield EN2 0BX England
From: 12 March 2021To: 28 June 2022
89 Vicars Moor Lane Winchmore Hill London N21 1BL
From: 18 February 2014To: 12 March 2021
302-308 Preston Road Harrow Middlesex HA3 0QP United Kingdom
From: 18 December 2013To: 18 February 2014
Timeline

7 key events • 2013 - 2015

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Jan 14
Director Joined
Jan 14
Funding Round
Jan 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Apr 15
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LEVY, Gilda, Lady

Active
Ballards Lane, LondonN3 1XW
Born November 1946
Director
Appointed 02 Jan 2014

LEVY, Michael Abraham, Lord

Active
Ballards Lane, LondonN3 1XW
Born July 1944
Director
Appointed 02 Jan 2014

SAMUELS, Andrew Darren

Resigned
Vicars Moor Lane, LondonN21 1BL
Born March 1969
Director
Appointed 02 Jan 2014
Resigned 30 Apr 2015

WING, Clifford Donald

Resigned
Walsingham Road, EnfieldEN2 6EY
Born April 1960
Director
Appointed 18 Dec 2013
Resigned 18 Dec 2013

Persons with significant control

2

Lady Gilda Levy

Active
Ballards Lane, LondonN3 1XW
Born November 1946

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Lord Michael Abraham Levy

Active
Ballards Lane, LondonN3 1XW
Born July 1944

Nature of Control

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

Filing History

38

Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 July 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2015
AR01AR01
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 February 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2014
AP01Appointment of Director
Capital Allotment Shares
30 January 2014
SH01Allotment of Shares
Certificate Change Of Name Company
20 December 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 December 2013
NEWINCIncorporation