Background WavePink WaveYellow Wave

CHASE FARM (GEDLING) ESTATE MANAGEMENT COMPANY LIMITED (10970624)

CHASE FARM (GEDLING) ESTATE MANAGEMENT COMPANY LIMITED (10970624) is an active UK company. incorporated on 19 September 2017. with registered office in Hemel Hempstead. The company operates in the Real Estate Activities sector, engaged in residents property management. CHASE FARM (GEDLING) ESTATE MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include CHANDLER, Keeley Anne, CLARKE, David Jon, STIRZAKER, Janet Karen and 1 others.

Company Number
10970624
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 September 2017
Age
8 years
Address
Vantage Point, Hemel Hempstead, HP2 7DN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHANDLER, Keeley Anne, CLARKE, David Jon, STIRZAKER, Janet Karen, WILLIS, Tristin John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHASE FARM (GEDLING) ESTATE MANAGEMENT COMPANY LIMITED

CHASE FARM (GEDLING) ESTATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 September 2017 with the registered office located in Hemel Hempstead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. CHASE FARM (GEDLING) ESTATE MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

10970624

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 19 September 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

Vantage Point 23 Mark Road Hemel Hempstead, HP2 7DN,

Previous Addresses

Keepmoat Homes Unit D1 Orchard Place, Nottingham Business Park Nottingham England NG8 6PX England
From: 19 September 2017To: 11 December 2018
Timeline

13 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Jul 19
Director Left
Mar 20
Director Joined
Apr 20
Director Joined
Oct 20
Director Left
Nov 22
Director Left
Nov 22
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 24
Director Joined
Jun 24
Owner Exit
Oct 24
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

TRINITY NOMINEES (1) LIMITED

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 11 Dec 2018

CHANDLER, Keeley Anne

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born October 1984
Director
Appointed 05 Jun 2024

CLARKE, David Jon

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born June 1976
Director
Appointed 23 May 2024

STIRZAKER, Janet Karen

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born September 1963
Director
Appointed 19 Jun 2023

WILLIS, Tristin John

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Born November 1980
Director
Appointed 19 Jun 2023

BURDA, Lizzie

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born December 1964
Director
Appointed 01 Jul 2019
Resigned 26 Mar 2020

FIELDING, Shaun Richard

Resigned
Unit D1, NottinghamNG8 6PX
Born July 1974
Director
Appointed 30 Jan 2020
Resigned 20 Apr 2023

HUNT, Stephen James

Resigned
23 Mark Road, Hemel HempsteadHP2 7DN
Born November 1987
Director
Appointed 09 Oct 2020
Resigned 25 Nov 2022

MASON, Andrew Charles

Resigned
Unit D1, NottinghamNG8 6PX
Born November 1980
Director
Appointed 19 Sept 2017
Resigned 25 Nov 2022

Persons with significant control

2

1 Active
1 Ceased
Lakeside Boulevard, DoncasterDN4 5PL

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2024

Mr Andrew Charles Mason

Ceased
Unit D1, NottinghamNG8 6PX
Born November 1980

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Sept 2017
Ceased 03 Oct 2024
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
3 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
20 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 September 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
11 December 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Incorporation Company
19 September 2017
NEWINCIncorporation