Background WavePink WaveYellow Wave

CHASE ESTATES HOUSING LIMITED (09690355)

CHASE ESTATES HOUSING LIMITED (09690355) is an active UK company. incorporated on 16 July 2015. with registered office in Welwyn Garden City. The company operates in the Construction sector, engaged in construction of domestic buildings. CHASE ESTATES HOUSING LIMITED has been registered for 10 years. Current directors include CRAWT, James.

Company Number
09690355
Status
active
Type
ltd
Incorporated
16 July 2015
Age
10 years
Address
Jasmine House, Welwyn Garden City, AL8 6HG
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
CRAWT, James
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHASE ESTATES HOUSING LIMITED

CHASE ESTATES HOUSING LIMITED is an active company incorporated on 16 July 2015 with the registered office located in Welwyn Garden City. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. CHASE ESTATES HOUSING LIMITED was registered 10 years ago.(SIC: 41202)

Status

active

Active since 10 years ago

Company No

09690355

LTD Company

Age

10 Years

Incorporated 16 July 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

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

Previous Addresses

16-18 Howard Business Park Howard Close Waltham Abbey EN9 1XE United Kingdom
From: 16 July 2015To: 5 April 2017
Timeline

7 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Sept 17
Director Joined
Oct 18
Director Left
May 19
Director Left
Sept 19
Director Left
Oct 19
Director Left
Feb 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

CRAWT, James

Active
8 Parkway, Welwyn Garden CityAL8 6HG
Born June 1985
Director
Appointed 05 Oct 2018

MACROWAN, Kyle

Resigned
8 Parkway, Welwyn Garden CityAL8 6HG
Born June 1975
Director
Appointed 15 Aug 2017
Resigned 30 Sept 2019

MALES, Simon Colin

Resigned
8 Parkway, Welwyn Garden CityAL8 6HG
Born July 1966
Director
Appointed 16 Jul 2015
Resigned 31 Jan 2026

ROCK, John Daniel

Resigned
8 Parkway, Welwyn Garden CityAL8 6HG
Born January 1989
Director
Appointed 16 Jul 2015
Resigned 31 Jul 2019

WARD, Alan David

Resigned
Howard Close, Waltham AbbeyEN9 1XE
Born June 1979
Director
Appointed 16 Jul 2015
Resigned 22 May 2019

Persons with significant control

1

8 Parkway, Welwyn Garden CityAL8 6HG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

37

Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
29 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
4 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2020
CS01Confirmation Statement
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
19 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
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
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
15 August 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 July 2015
AA01Change of Accounting Reference Date
Incorporation Company
16 July 2015
NEWINCIncorporation