Background WavePink WaveYellow Wave

305 CHASE HOUSE LIMITED (10613716)

305 CHASE HOUSE LIMITED (10613716) is an active UK company. incorporated on 10 February 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. 305 CHASE HOUSE LIMITED has been registered for 9 years. Current directors include ADAMOU, Prodromos, LIVERAS, Dionysios Andreas, STAVROU, Panayiotis and 1 others.

Company Number
10613716
Status
active
Type
ltd
Incorporated
10 February 2017
Age
9 years
Address
Solar House, London, N14 6NZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ADAMOU, Prodromos, LIVERAS, Dionysios Andreas, STAVROU, Panayiotis, TSIRTSIPIS, Theocharis
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

305 CHASE HOUSE LIMITED

305 CHASE HOUSE LIMITED is an active company incorporated on 10 February 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. 305 CHASE HOUSE LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10613716

LTD Company

Age

9 Years

Incorporated 10 February 2017

Size

N/A

Accounts

ARD: 28/8

Up to Date

1y 1m left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 10 February 2026 (2 months ago)
Period: 29 February 2024 - 28 August 2025(19 months)
Type: Total Exemption (Full)

Next Due

Due by 28 May 2027
Period: 29 August 2025 - 28 August 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

Solar House 282 Chase Road London, N14 6NZ,

Timeline

9 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Feb 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Mar 20
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Cleared
Jul 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

ADAMOU, Prodromos

Active
282 Chase Road, LondonN14 6NZ
Born November 1961
Director
Appointed 10 Feb 2017

LIVERAS, Dionysios Andreas

Active
282 Chase Road, LondonN14 6NZ
Born April 1959
Director
Appointed 10 Feb 2017

STAVROU, Panayiotis

Active
282 Chase Road, LondonN14 6NZ
Born March 1953
Director
Appointed 10 Feb 2017

TSIRTSIPIS, Theocharis

Active
282 Chase Road, LondonN14 6NZ
Born October 1959
Director
Appointed 10 Feb 2017

Persons with significant control

1

Chase Road, LondonN14 6JS

Nature of Control

Ownership of shares 50 to 75 percent
Notified 13 Feb 2017
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
10 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
10 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2017
CH01Change of Director Details
Incorporation Company
10 February 2017
NEWINCIncorporation