Background WavePink WaveYellow Wave

CHASE (HERTS) LIMITED (12096590)

CHASE (HERTS) LIMITED (12096590) is an active UK company. incorporated on 11 July 2019. with registered office in Welwyn Garden City. The company operates in the Construction sector, engaged in development of building projects. CHASE (HERTS) LIMITED has been registered for 6 years. Current directors include BARTON, Gary James, WILSON, Paul John.

Company Number
12096590
Status
active
Type
ltd
Incorporated
11 July 2019
Age
6 years
Address
Jasmine House, 8, Welwyn Garden City, AL8 6HG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BARTON, Gary James, WILSON, Paul John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHASE (HERTS) LIMITED

CHASE (HERTS) LIMITED is an active company incorporated on 11 July 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 (HERTS) LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12096590

LTD Company

Age

6 Years

Incorporated 11 July 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 28 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

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

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

Timeline

15 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jul 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Director Joined
Jan 20
Director Joined
Jan 20
Owner Exit
Sept 20
Owner Exit
May 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Director Left
Oct 23
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Director Left
Mar 24
Loan Secured
Apr 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BARTON, Gary James

Active
Parkway, Welwyn Garden CityAL8 6HG
Born September 1975
Director
Appointed 11 Jul 2019

WILSON, Paul John

Active
Parkway, Welwyn Garden CityAL8 6HG
Born November 1959
Director
Appointed 11 Jul 2019

CAREY, Anthony John

Resigned
Parkway, Welwyn Garden CityAL8 6HG
Born March 1972
Director
Appointed 13 Dec 2019
Resigned 18 Oct 2023

WARREN, Nicolas Sean

Resigned
Parkway, Welwyn Garden CityAL8 6HG
Born November 1961
Director
Appointed 13 Dec 2019
Resigned 20 Dec 2023

Persons with significant control

3

1 Active
2 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 28 Apr 2021
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 30 Aug 2019
Ceased 28 Apr 2021

Mr Paul John Wilson

Ceased
Parkway, Welwyn Garden CityAL8 6HG
Born November 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2019
Ceased 30 Aug 2019
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
28 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
1 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 March 2024
MR04Satisfaction of Charge
Change Person Director Company With Change Date
15 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Confirmation Statement With Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 February 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2021
MR01Registration of a Charge
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 May 2021
PSC02Notification of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
2 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 August 2020
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
5 June 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Resolution
26 September 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2019
MR01Registration of a Charge
Incorporation Company
11 July 2019
NEWINCIncorporation