Chaceley Properties Limited REDDITCH


Founded in 1957, Chaceley Properties, classified under reg no. 00595100 is an active company. Currently registered at 52a Bromsgrove Road B97 4RJ, Redditch the company has been in the business for 67 years. Its financial year was closed on March 30 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 3 directors in the the firm, namely Danny P., Paul H. and Maria P.. In addition one secretary - Paul H. - is with the company. As of 29 May 2024, there were 5 ex directors - Steven R., Trevor S. and others listed below. There were no ex secretaries.

Chaceley Properties Limited Address / Contact

Office Address 52a Bromsgrove Road
Town Redditch
Post code B97 4RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00595100
Date of Incorporation Tue, 10th Dec 1957
Industry Other letting and operating of own or leased real estate
End of financial Year 30th March
Company age 67 years old
Account next due date Sat, 30th Dec 2023 (151 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Danny P.

Position: Director

Appointed: 01 June 2020

Paul H.

Position: Director

Appointed: 01 September 2012

Paul H.

Position: Secretary

Appointed: 05 March 2009

Maria P.

Position: Director

Appointed: 01 June 1997

Steven R.

Position: Director

Appointed: 17 October 2006

Resigned: 01 March 2012

Trevor S.

Position: Director

Appointed: 18 March 2005

Resigned: 01 September 2012

Clare W.

Position: Director

Appointed: 01 June 1992

Resigned: 19 April 1999

Derek H.

Position: Director

Appointed: 21 June 1991

Resigned: 05 March 2009

Helen W.

Position: Director

Appointed: 21 June 1991

Resigned: 01 June 1997

People with significant control

The register of PSCs who own or control the company consists of 4 names. As BizStats discovered, there is Danny P. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Maria P. This PSC has significiant influence or control over the company,. The third one is Paul H., who also meets the Companies House conditions to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Danny P.

Notified on 1 June 2020
Nature of control: significiant influence or control

Maria P.

Notified on 6 April 2016
Nature of control: significiant influence or control

Paul H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Harrison Properties (Midlands) Limited

52 Bromsgrove Road, Redditch, B97 4RJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 03737561
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand70 910123 41195 052166 58398 081
Current Assets197 712251 381241 973480 130457 267
Debtors126 802127 970146 921313 547359 186
Net Assets Liabilities6 520 8816 757 7496 827 9707 420 3685 549 187
Other Debtors  4 929  
Property Plant Equipment261 920260 395256 928257 709462 686
Other
Accrued Liabilities Deferred Income68 58069 22299 422119 63474 044
Accumulated Depreciation Impairment Property Plant Equipment50 57455 14659 34762 98866 859
Additional Provisions Increase From New Provisions Recognised 108 226 76 395 
Additions Other Than Through Business Combinations Property Plant Equipment 3 9467344 4221 762
Amounts Owed By Group Undertakings94 06294 06297 182266 975344 873
Amounts Owed To Directors62 62046 72831 62322 05610 255
Amounts Owed To Group Undertakings2 778 9052 674 5742 535 2812 532 4692 477 225
Average Number Employees During Period910101110
Corporation Tax Payable22 47340 10234 56455 12934 815
Creditors3 121 6872 995 7272 847 8452 859 2902 692 678
Deferred Tax Liabilities691 544799 770779 186855 581391 938
Disposals Decrease In Depreciation Impairment Property Plant Equipment 899   
Disposals Property Plant Equipment 899   
Fixed Assets10 136 40010 301 86510 213 02810 655 1098 176 536
Increase Decrease In Existing Provisions  -20 584 -463 643
Increase From Depreciation Charge For Year Property Plant Equipment 5 4714 2013 6413 871
Investments9 874 48010 041 470-85 37010 397 4007 713 850
Investments Fixed Assets9 874 48010 041 4709 956 10010 397 4007 713 850
Net Current Assets Liabilities-2 923 975-2 744 346-2 605 872-2 379 160-2 235 411
Net Deferred Tax Liability Asset687 934796 543776 523852 770389 528
Number Shares Issued Fully Paid8 4128 4128 4128 4128 412
Other Creditors134 752110 18785 94875 12851 753
Other Investments Other Than Loans9 874 48010 041 4709 956 10010 397 400-2 683 550
Other Taxation Social Security Payable15 67510 6759 67910 13710 006
Par Value Share 1111
Prepayments Accrued Income23 36217 75525 44421 0401 648
Property Plant Equipment Gross Cost312 494315 541316 275320 697529 545
Provisions691 544799 770779 186855 581391 938
Taxation Including Deferred Taxation Balance Sheet Subtotal691 544799 770779 186855 581391 938
Total Assets Less Current Liabilities7 212 4257 557 5197 607 1568 275 9495 941 125
Total Increase Decrease From Revaluations Property Plant Equipment    207 086
Trade Creditors Trade Payables38 68244 23951 32844 73734 580
Trade Debtors Trade Receivables9 37816 15319 36625 53212 665

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 23rd, November 2023
Free Download (9 pages)

Company search