Background WavePink WaveYellow Wave

CHASE CAPITAL LAND ACQUISITIONS LIMITED (10614690)

CHASE CAPITAL LAND ACQUISITIONS LIMITED (10614690) is an active UK company. incorporated on 13 February 2017. with registered office in Welwyn Garden City. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CHASE CAPITAL LAND ACQUISITIONS LIMITED has been registered for 9 years. Current directors include BARTON, Gary James, WILSON, Charlie Jack, WILSON, Paul John.

Company Number
10614690
Status
active
Type
ltd
Incorporated
13 February 2017
Age
9 years
Address
8 Parkway, Welwyn Garden City, AL8 6HG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BARTON, Gary James, WILSON, Charlie Jack, WILSON, Paul John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHASE CAPITAL LAND ACQUISITIONS LIMITED

CHASE CAPITAL LAND ACQUISITIONS LIMITED is an active company incorporated on 13 February 2017 with the registered office located in Welwyn Garden City. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CHASE CAPITAL LAND ACQUISITIONS LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10614690

LTD Company

Age

9 Years

Incorporated 13 February 2017

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

WILSON GROUP (LONDON) LIMITED
From: 13 February 2017To: 25 February 2017
Contact
Address

8 Parkway Welwyn Garden City, AL8 6HG,

Previous Addresses

Lake View Leggatts Park, Great North Road Potters Bar Hertfordshire EN6 1NZ England
From: 13 February 2017To: 4 April 2017
Timeline

10 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Apr 18
Director Joined
Apr 18
Owner Exit
Mar 19
Loan Secured
Aug 23
Loan Secured
Oct 24
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Secured
Sept 25
Loan Secured
Sept 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

BARTON, Gary James

Active
Parkway, Welwyn Garden CityAL8 6HG
Born September 1975
Director
Appointed 03 Apr 2018

WILSON, Charlie Jack

Active
Parkway, Welwyn Garden CityAL8 6HG
Born July 1990
Director
Appointed 13 Feb 2017

WILSON, Paul John

Active
Parkway, Welwyn Garden CityAL8 6HG
Born November 1959
Director
Appointed 03 Apr 2018

Persons with significant control

2

1 Active
1 Ceased
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
Notified 05 Mar 2018

Mr Charlie Jack Wilson

Ceased
Parkway, Welwyn Garden CityAL8 6HG
Born July 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Feb 2017
Ceased 05 Mar 2018
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2025
MR01Registration of a Charge
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2024
CH01Change of Director Details
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2023
MR01Registration of a Charge
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2022
AAAnnual Accounts
Accounts With Accounts Type Small
28 June 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Accounts With Accounts Type Small
3 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
12 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 March 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
5 November 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 November 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
2 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2017
AD01Change of Registered Office Address
Resolution
25 February 2017
RESOLUTIONSResolutions
Change Of Name Notice
25 February 2017
CONNOTConfirmation Statement Notification
Incorporation Company
13 February 2017
NEWINCIncorporation