Background WavePink WaveYellow Wave

CHASE HERTS (HOLDING) LIMITED (13360653)

CHASE HERTS (HOLDING) LIMITED (13360653) is an active UK company. incorporated on 27 April 2021. with registered office in Welwyn Garden City. The company operates in the Construction sector, engaged in development of building projects. CHASE HERTS (HOLDING) LIMITED has been registered for 4 years. Current directors include BARTON, Gary James, WILSON, Charlie Jack, WILSON, Paul John.

Company Number
13360653
Status
active
Type
ltd
Incorporated
27 April 2021
Age
4 years
Address
8 Parkway, 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 HERTS (HOLDING) LIMITED

CHASE HERTS (HOLDING) LIMITED is an active company incorporated on 27 April 2021 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 (HOLDING) LIMITED was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13360653

LTD Company

Age

4 Years

Incorporated 27 April 2021

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 15 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

30 days left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

8 Parkway Welwyn Garden City, AL8 6HG,

Timeline

10 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Apr 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Director Left
Oct 23
Director Left
Mar 24
Loan Secured
Apr 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BARTON, Gary James

Active
Parkway, Welwyn Garden CityAL8 6HG
Born September 1975
Director
Appointed 27 Apr 2021

WILSON, Charlie Jack

Active
Parkway, Welwyn Garden CityAL8 6HG
Born July 1990
Director
Appointed 10 May 2021

WILSON, Paul John

Active
Parkway, Welwyn Garden CityAL8 6HG
Born November 1959
Director
Appointed 10 May 2021

CAREY, Anthony John

Resigned
Parkway, Welwyn Garden CityAL8 6HG
Born March 1972
Director
Appointed 10 May 2021
Resigned 18 Oct 2023

WARREN, Nicolas Sean

Resigned
Parkway, Welwyn Garden CityAL8 6HG
Born November 1961
Director
Appointed 10 May 2021
Resigned 20 Dec 2023

Persons with significant control

1

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 27 Apr 2021
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Gazette Filings Brought Up To Date
19 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Gazette Notice Compulsory
15 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
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
Change Person Director Company With Change Date
15 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Incorporation Company
27 April 2021
NEWINCIncorporation