Background WavePink WaveYellow Wave

CHASE BROXBOURNE LIMITED (11895215)

CHASE BROXBOURNE LIMITED (11895215) is an active UK company. incorporated on 21 March 2019. with registered office in Welwyn Garden City. The company operates in the Construction sector, engaged in development of building projects. CHASE BROXBOURNE LIMITED has been registered for 7 years. Current directors include BARTON, Gary James, WILSON, Charlie Jack, WILSON, Paul John.

Company Number
11895215
Status
active
Type
ltd
Incorporated
21 March 2019
Age
7 years
Address
Jasmine House, Welwyn Garden City, AL8 6HG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BARTON, Gary James, WILSON, Charlie Jack, WILSON, Paul John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHASE BROXBOURNE LIMITED

CHASE BROXBOURNE LIMITED is an active company incorporated on 21 March 2019 with the registered office located in Welwyn Garden City. The company operates in the Construction sector, specifically engaged in development of building projects. CHASE BROXBOURNE LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11895215

LTD Company

Age

7 Years

Incorporated 21 March 2019

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

11 months left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

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

Timeline

5 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Mar 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Sept 23
Loan Secured
Sept 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BARTON, Gary James

Active
8 Parkway, Welwyn Garden CityAL8 6HG
Born September 1975
Director
Appointed 21 Mar 2019

WILSON, Charlie Jack

Active
8 Parkway, Welwyn Garden CityAL8 6HG
Born July 1990
Director
Appointed 21 Mar 2019

WILSON, Paul John

Active
8 Parkway, Welwyn Garden CityAL8 6HG
Born November 1959
Director
Appointed 21 Mar 2019

Persons with significant control

1

Chase Capital Land Acquisitions Limited

Active
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
Notified 21 Mar 2019
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With Updates
18 March 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
Gazette Filings Brought Up To Date
17 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Gazette Notice Compulsory
10 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 May 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
28 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2023
MR01Registration of a Charge
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2022
AAAnnual Accounts
Accounts With Accounts Type Small
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
3 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2020
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2019
MR01Registration of a Charge
Incorporation Company
21 March 2019
NEWINCIncorporation