Background WavePink WaveYellow Wave

CHASE FARM LTD (09308744)

CHASE FARM LTD (09308744) is an active UK company. incorporated on 13 November 2014. with registered office in Ingatestone. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CHASE FARM LTD has been registered for 11 years. Current directors include DILLOWAY, Emma Joanne.

Company Number
09308744
Status
active
Type
ltd
Incorporated
13 November 2014
Age
11 years
Address
46-54 High Street, Ingatestone, CM4 9DW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DILLOWAY, Emma Joanne
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHASE FARM LTD

CHASE FARM LTD is an active company incorporated on 13 November 2014 with the registered office located in Ingatestone. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CHASE FARM LTD was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09308744

LTD Company

Age

11 Years

Incorporated 13 November 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 16 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

46-54 High Street Ingatestone, CM4 9DW,

Timeline

12 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Jan 17
Loan Secured
Feb 19
Loan Secured
Jan 21
Loan Secured
Jan 21
Loan Cleared
Dec 23
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DILLOWAY, Emma Joanne

Active
High Street, IngatestoneCM4 9DW
Born November 1972
Director
Appointed 13 Nov 2014

MALYAN, David

Resigned
High Street, IngatestoneCM4 9DW
Born July 1972
Director
Appointed 13 Nov 2014
Resigned 01 Dec 2016

Persons with significant control

1

Ms Emma Joanne Dilloway

Active
Highwych Road, SawbridgeworthCM21 0AY
Born November 1972

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

37

Confirmation Statement With Updates
16 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2025
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
31 March 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
31 March 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
31 March 2025
RESOLUTIONSResolutions
Memorandum Articles
24 March 2025
MAMA
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2024
MR01Registration of a Charge
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2021
MR01Registration of a Charge
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2019
MR01Registration of a Charge
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Incorporation Company
13 November 2014
NEWINCIncorporation