Background WavePink WaveYellow Wave

CHASE (HERTFORD) LIMITED (11996677)

CHASE (HERTFORD) LIMITED (11996677) is an active UK company. incorporated on 15 May 2019. with registered office in Welwyn Garden City. The company operates in the Construction sector, engaged in development of building projects. CHASE (HERTFORD) LIMITED has been registered for 6 years. Current directors include BARTON, Gary James, WILSON, Charlie Jack, WILSON, Paul John.

Company Number
11996677
Status
active
Type
ltd
Incorporated
15 May 2019
Age
6 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 (HERTFORD) LIMITED

CHASE (HERTFORD) LIMITED is an active company incorporated on 15 May 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 (HERTFORD) LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

11996677

LTD Company

Age

6 Years

Incorporated 15 May 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 31 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

CHASE (FULBOURN) LIMITED
From: 15 May 2019To: 11 July 2019
Contact
Address

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

Timeline

4 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
May 19
Owner Exit
May 21
Loan Secured
Apr 24
Loan Secured
Apr 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

BARTON, Gary James

Active
8 Parkway, Welwyn Garden CityAL8 6HG
Born September 1975
Director
Appointed 15 May 2019

WILSON, Charlie Jack

Active
8 Parkway, Welwyn Garden CityAL8 6HG
Born July 1990
Director
Appointed 15 May 2019

WILSON, Paul John

Active
8 Parkway, Welwyn Garden CityAL8 6HG
Born November 1959
Director
Appointed 15 May 2019

Persons with significant control

2

1 Active
1 Ceased
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 28 Apr 2021

Chase Capital Land Acquisitions Limited

Ceased
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 15 May 2019
Ceased 28 Apr 2021
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Total Exemption Full
31 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
15 February 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
28 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
13 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2020
CH01Change of Director Details
Resolution
11 July 2019
RESOLUTIONSResolutions
Incorporation Company
15 May 2019
NEWINCIncorporation