Background WavePink WaveYellow Wave

OLD CHASE FARM LTD (11153930)

OLD CHASE FARM LTD (11153930) is an active UK company. incorporated on 17 January 2018. with registered office in Uxbridge. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. OLD CHASE FARM LTD has been registered for 8 years. Current directors include HUSSAIN, Sheeam, ISMAILJEE, Mahmood, KARIA, Sanik and 1 others.

Company Number
11153930
Status
active
Type
ltd
Incorporated
17 January 2018
Age
8 years
Address
Parkview House Ground Floor, Uxbridge, UB8 1UX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HUSSAIN, Sheeam, ISMAILJEE, Mahmood, KARIA, Sanik, SHEIKH, Yusuf
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD CHASE FARM LTD

OLD CHASE FARM LTD is an active company incorporated on 17 January 2018 with the registered office located in Uxbridge. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. OLD CHASE FARM LTD was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11153930

LTD Company

Age

8 Years

Incorporated 17 January 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

SPELTHORNE PROPERTIES LTD
From: 17 January 2018To: 10 September 2020
Contact
Address

Parkview House Ground Floor 82 Oxford Road Uxbridge, UB8 1UX,

Previous Addresses

Metropolitan House, 1st Floor Darkes Lane Potters Bar EN6 1AG England
From: 8 April 2021To: 9 July 2025
183-189 the Vale London W3 7RW United Kingdom
From: 17 January 2018To: 8 April 2021
Timeline

5 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Apr 21
Director Joined
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

HUSSAIN, Sheeam

Active
Ground Floor, UxbridgeUB8 1UX
Born December 1986
Director
Appointed 01 Apr 2021

ISMAILJEE, Mahmood

Active
Ground Floor, UxbridgeUB8 1UX
Born June 1969
Director
Appointed 17 Jan 2018

KARIA, Sanik

Active
Ground Floor, UxbridgeUB8 1UX
Born April 1969
Director
Appointed 17 Jan 2018

SHEIKH, Yusuf

Active
Ground Floor, UxbridgeUB8 1UX
Born December 1992
Director
Appointed 01 Apr 2021

Persons with significant control

3

1 Active
2 Ceased
Darkes Lane, Potters BarEN6 1AG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2021

Mr Sanik Karia

Ceased
Darkes Lane, Potters BarEN6 1AG
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jan 2018
Ceased 01 Apr 2021

Mr Mahmood Ismailjee

Ceased
Darkes Lane, Potters BarEN6 1AG
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jan 2018
Ceased 01 Apr 2021
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 April 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
7 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
6 January 2022
AAAnnual Accounts
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
8 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2020
AAAnnual Accounts
Resolution
10 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Incorporation Company
17 January 2018
NEWINCIncorporation