Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHASEWOOD ESTATES LIMITED
Company Information for

CHASEWOOD ESTATES LIMITED

7010, Portland Suite, Audley House, 12-12a Margaret Street, London, W1W 8RH,
Company Registration Number
04110725
Private Limited Company
Active

Company Overview

About Chasewood Estates Ltd
CHASEWOOD ESTATES LIMITED was founded on 2000-11-20 and has its registered office in London. The organisation's status is listed as "Active". Chasewood Estates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHASEWOOD ESTATES LIMITED
 
Legal Registered Office
7010
Portland Suite, Audley House
12-12a Margaret Street
London
W1W 8RH
Other companies in WD24
 
Filing Information
Company Number 04110725
Company ID Number 04110725
Date formed 2000-11-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-11-20
Return next due 2024-12-04
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-17 11:53:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHASEWOOD ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CHASEWOOD ESTATES LIMITED
The following companies were found which have the same name as CHASEWOOD ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHASEWOOD ESTATES, SECTION ONE HOMEOWNERS' ASSOCIA 7960 CHASEWOOD LN AUBREY TX 76227 Active Company formed on the 2001-10-18
CHASEWOOD ESTATES T., LLC 4616 W NORTHGATE DR APT 106 IRVING TX 75062 Forfeited Company formed on the 2019-07-31

Company Officers of CHASEWOOD ESTATES LIMITED

Current Directors
Officer Role Date Appointed
STANLEY VAL SIEGAL
Company Secretary 2003-05-06
DAVID ANDREW SIEGAL
Director 2000-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANDREW SIEGAL
Company Secretary 2000-11-23 2003-05-06
STANLEY VAL SIEGAL
Director 2000-11-23 2003-05-06
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2000-11-20 2000-11-23
HALLMARK REGISTRARS LIMITED
Nominated Director 2000-11-20 2000-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STANLEY VAL SIEGAL EALING TRADING COMPANY (FINANCE) LIMITED Company Secretary 2005-05-12 CURRENT 2005-05-06 Liquidation
STANLEY VAL SIEGAL MOLEHIDE PROPERTIES LIMITED Company Secretary 1991-04-05 CURRENT 1987-01-20 Active
DAVID ANDREW SIEGAL GLORIANA COURT FREEHOLD COMPANY LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active
DAVID ANDREW SIEGAL LEAVESDEN LIMITED Director 2013-06-05 CURRENT 2013-06-05 Active
DAVID ANDREW SIEGAL MOLEHIDE PROPERTIES LIMITED Director 2012-06-29 CURRENT 1987-01-20 Active
DAVID ANDREW SIEGAL WATCHDOG INVESTMENT CO. LIMITED Director 2006-02-21 CURRENT 1972-06-21 Active
DAVID ANDREW SIEGAL EALING TRADING COMPANY (FINANCE) LIMITED Director 2005-05-12 CURRENT 2005-05-06 Liquidation
DAVID ANDREW SIEGAL CASH ADVANCES LIMITED Director 2004-07-15 CURRENT 1977-09-30 Active - Proposal to Strike off
DAVID ANDREW SIEGAL SABRECARE LIMITED Director 2001-10-25 CURRENT 2001-09-12 Active
DAVID ANDREW SIEGAL SERVELODGE LIMITED Director 2001-07-31 CURRENT 2001-07-25 Active
DAVID ANDREW SIEGAL SUREGLOBE LIMITED Director 2001-07-31 CURRENT 2001-07-27 Active
DAVID ANDREW SIEGAL SAXONMARK LIMITED Director 2001-06-07 CURRENT 2001-05-17 Active
DAVID ANDREW SIEGAL ARCHSEAL LIMITED Director 2000-09-11 CURRENT 2000-09-07 Active
DAVID ANDREW SIEGAL SUPABOX LIMITED Director 1996-02-28 CURRENT 1995-12-27 Active - Proposal to Strike off
DAVID ANDREW SIEGAL EALING TRADING COMPANY LIMITED Director 1991-06-26 CURRENT 1983-04-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-17REGISTERED OFFICE CHANGED ON 17/06/24 FROM PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA England
2023-12-13MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/21 FROM Hille House South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE England
2020-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2020-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 041107250038
2019-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES
2019-01-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-08-28AA01Previous accounting period extended from 31/12/17 TO 31/03/18
2018-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 041107250037
2018-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 041107250036
2018-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 041107250035
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES
2017-10-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/17 FROM 1st Floor Centre Block Hille Business Estate 132 st Albans Road Watford Herts WD24 4AE
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-08-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-27AR0120/11/15 ANNUAL RETURN FULL LIST
2015-09-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-21LATEST SOC21/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-21AR0120/11/14 ANNUAL RETURN FULL LIST
2014-10-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-22AR0120/11/13 ANNUAL RETURN FULL LIST
2013-10-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/13 FROM 116 Leavesden Road Watford Herts WD24 5DL England
2012-11-30AR0120/11/12 ANNUAL RETURN FULL LIST
2012-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-11-25AR0120/11/11 ANNUAL RETURN FULL LIST
2011-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/11 FROM 114-116 Leavesden Road Watford Hertfordshire WD24 5DL United Kingdom
2011-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/11 FROM 2Nd Floor 32 Wigmore Street London W1U 2RP
2011-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-12-01AR0120/11/10 FULL LIST
2009-12-17AR0120/11/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW SIEGAL / 20/11/2009
2009-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-12-03363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-29395PARTICULARS OF MORTGAGE/CHARGE
2008-01-04395PARTICULARS OF MORTGAGE/CHARGE
2007-12-20395PARTICULARS OF MORTGAGE/CHARGE
2007-12-18ELRESS366A DISP HOLDING AGM 22/11/07
2007-12-18RES13NOT HOLD AGM 22/11/07
2007-12-06363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-11-01395PARTICULARS OF MORTGAGE/CHARGE
2007-11-01395PARTICULARS OF MORTGAGE/CHARGE
2007-10-31395PARTICULARS OF MORTGAGE/CHARGE
2007-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-30395PARTICULARS OF MORTGAGE/CHARGE
2007-10-27395PARTICULARS OF MORTGAGE/CHARGE
2007-10-25395PARTICULARS OF MORTGAGE/CHARGE
2007-10-24395PARTICULARS OF MORTGAGE/CHARGE
2007-10-23395PARTICULARS OF MORTGAGE/CHARGE
2006-12-05363aRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-12-19363aRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-11-30395PARTICULARS OF MORTGAGE/CHARGE
2005-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-08-11395PARTICULARS OF MORTGAGE/CHARGE
2005-05-17395PARTICULARS OF MORTGAGE/CHARGE
2005-04-09395PARTICULARS OF MORTGAGE/CHARGE
2004-12-09363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-09-03395PARTICULARS OF MORTGAGE/CHARGE
2004-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-08-18395PARTICULARS OF MORTGAGE/CHARGE
2004-08-05395PARTICULARS OF MORTGAGE/CHARGE
2004-06-30288cDIRECTOR'S PARTICULARS CHANGED
2004-06-02288cSECRETARY'S PARTICULARS CHANGED
2004-03-27395PARTICULARS OF MORTGAGE/CHARGE
2004-01-15363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-12-23395PARTICULARS OF MORTGAGE/CHARGE
2003-10-22395PARTICULARS OF MORTGAGE/CHARGE
2003-10-03395PARTICULARS OF MORTGAGE/CHARGE
2003-08-23395PARTICULARS OF MORTGAGE/CHARGE
2003-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-17395PARTICULARS OF MORTGAGE/CHARGE
2003-07-02395PARTICULARS OF MORTGAGE/CHARGE
2003-06-28395PARTICULARS OF MORTGAGE/CHARGE
2003-06-26395PARTICULARS OF MORTGAGE/CHARGE
2003-06-03395PARTICULARS OF MORTGAGE/CHARGE
2003-05-18288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CHASEWOOD ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHASEWOOD ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 38
Mortgages/Charges outstanding 38
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2007-11-01 Outstanding CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2007-10-31 Outstanding CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2007-10-30 Outstanding CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2007-10-27 Outstanding CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2007-10-25 Outstanding CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2007-10-24 Outstanding CAPITAL HOME LOANS LIMITED
DEED OF CHARGE 2007-10-23 Outstanding CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 2005-11-30 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2005-08-11 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2005-05-17 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2005-04-09 Outstanding SKIPTON BUILDING SOCIETY
LEGAL CHARGE 2004-09-03 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2004-08-18 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2004-08-05 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2004-03-27 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2003-12-23 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2003-10-22 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2003-10-03 Outstanding SKIPTON BUILDING SOCIETY
LEGAL CHARGE 2003-08-23 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2003-07-17 Outstanding BRITANNIC MONEY PLC
LEGAL CHARGE 2003-07-02 Outstanding CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 2003-06-28 Outstanding CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 2003-06-26 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2003-06-03 Outstanding CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 2002-05-04 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2002-02-01 Outstanding PARAGON MORTGAGES LTD
LEGAL CHARGE 2002-01-22 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2001-09-05 Outstanding FIRST ACTIVE PLC
DEED OF FIXED AND FLOATING CHARGE 2001-04-07 Outstanding HALIFAX PLC
LEGAL CHARGE 2001-04-04 Outstanding HALIFAX PLC
Filed Financial Reports
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHASEWOOD ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of CHASEWOOD ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHASEWOOD ESTATES LIMITED
Trademarks
We have not found any records of CHASEWOOD ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHASEWOOD ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CHASEWOOD ESTATES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where CHASEWOOD ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHASEWOOD ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHASEWOOD ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.