Chasebury Limited LONDON


Founded in 1997, Chasebury, classified under reg no. 03480030 is an active company. Currently registered at Eighth Floor 6 New Street Square EC4A 3AQ, London the company has been in the business for 27 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has one director. Kulwarn N., appointed on 21 July 2014. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - John N. who worked with the the firm until 13 May 2005.

Chasebury Limited Address / Contact

Office Address Eighth Floor 6 New Street Square
Office Address2 New Fetter
Town London
Post code EC4A 3AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03480030
Date of Incorporation Fri, 12th Dec 1997
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 25th Nov 2023 (2023-11-25)
Last confirmation statement dated Fri, 11th Nov 2022

Company staff

Kulwarn N.

Position: Director

Appointed: 21 July 2014

Prospect Secretaries Limited

Position: Corporate Secretary

Appointed: 24 April 2009

Derek R.

Position: Director

Appointed: 24 April 2009

Resigned: 21 July 2014

Alasdair C.

Position: Director

Appointed: 24 April 2009

Resigned: 05 December 2012

Cr Secretaries Limited

Position: Corporate Secretary

Appointed: 13 May 2005

Resigned: 24 April 2009

Capital Nominees Limited

Position: Corporate Director

Appointed: 13 May 2005

Resigned: 24 April 2009

International Agency & Supply Limited

Position: Corporate Director

Appointed: 12 December 1997

Resigned: 13 May 2005

John N.

Position: Secretary

Appointed: 12 December 1997

Resigned: 13 May 2005

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 12 December 1997

Resigned: 12 December 1997

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 December 1997

Resigned: 12 December 1997

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we researched, there is Gianfelice R. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gianfelice R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 16th, June 2023
Free Download (8 pages)

Company search

Advertisements