Chase Gate Ltd LONDON


Chase Gate started in year 2013 as Private Limited Company with registration number 08809843. The Chase Gate company has been functioning successfully for eleven years now and its status is active. The firm's office is based in London at 1 Kings Avenue. Postal code: N21 3NA.

The firm has 2 directors, namely Anthony C., Shaun S.. Of them, Shaun S. has been with the company the longest, being appointed on 11 December 2013 and Anthony C. has been with the company for the least time - from 12 December 2014. As of 21 May 2024, there were 2 ex directors - Anthea C., Anthony C. and others listed below. There were no ex secretaries.

Chase Gate Ltd Address / Contact

Office Address 1 Kings Avenue
Town London
Post code N21 3NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08809843
Date of Incorporation Wed, 11th Dec 2013
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Anthony C.

Position: Director

Appointed: 12 December 2014

Shaun S.

Position: Director

Appointed: 11 December 2013

Anthea C.

Position: Director

Appointed: 30 October 2014

Resigned: 12 December 2014

Anthony C.

Position: Director

Appointed: 11 December 2013

Resigned: 30 October 2014

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we established, there is Shaun S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Anthony C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Luke D., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Shaun S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Anthony C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Luke D.

Notified on 6 April 2016
Ceased on 10 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 5 8014 0163 9649291 8683 35718 04114 940
Current Assets3 6896 66818 94818 959117 372188 428190 666300 608312 901
Debtors22986714 93214 995116 443186 560187 309282 567297 961
Net Assets Liabilities 216 648472 267485 443371 596393 160403 946346 908318 109
Other Debtors 86714 93214 995116 443186 560187 309279 343297 961
Property Plant Equipment 6 0214 5163 3872 5401 9052 32913 75710 317
Cash Bank In Hand3 4605 801       
Net Assets Liabilities Including Pension Asset Liability283 290284 207       
Tangible Fixed Assets1 008 0281 033 521       
Reserves/Capital
Called Up Share Capital900900       
Profit Loss Account Reserve-55 607-54 690       
Other
Accumulated Depreciation Impairment Property Plant Equipment 2 0073 5124 6415 4886 1236 5997 18110 621
Additional Provisions Increase From New Provisions Recognised    -23 750-3 340   
Amounts Owed To Group Undertakings       906 353892 023
Bank Borrowings  664 954665 049840 000840 000840 0003 357 7033 357 715
Bank Borrowings Overdrafts 664 928664 954665 049840 000840 000840 0003 357 7033 357 715
Creditors 664 928664 954665 049840 000840 000840 0003 357 7033 357 715
Fixed Assets 1 033 5211 329 5161 328 3871 202 5401 201 9051 202 3294 522 9774 519 537
Increase From Depreciation Charge For Year Property Plant Equipment  1 5051 1298476354765823 440
Investment Property 1 027 5001 325 0001 325 0001 200 0001 200 0001 200 0004 509 1204 509 120
Investment Property Fair Value Model 1 027 5001 325 0001 325 0001 200 0001 200 0001 200 0004 509 120 
Investments Fixed Assets       100100
Investments In Group Undertakings       100100
Net Current Assets Liabilities-724 738-84 386-68 211-53 811109 390128 249138 611-721 372-746 719
Other Creditors 91 05484 93966 8226 39055 05445 02395 517149 058
Other Taxation Social Security Payable   3 410 1 6674 132  
Property Plant Equipment Gross Cost 8 0288 0288 0288 0288 0288 92820 938 
Provisions 67 559124 084124 084100 33496 99496 99496 99496 994
Provisions For Liabilities Balance Sheet Subtotal 67 559124 084124 084100 33496 99496 99496 99496 994
Total Assets Less Current Liabilities283 290949 1351 261 3051 274 5761 311 9301 330 1541 340 9403 801 6053 772 818
Trade Creditors Trade Payables  2 2202 5381 5923 4582 90020 11018 539
Trade Debtors Trade Receivables       3 224 
Additions Other Than Through Business Combinations Investment Property Fair Value Model       3 309 120 
Total Additions Including From Business Combinations Property Plant Equipment      90012 010 
Bank Borrowings Overdrafts Secured609 750689 503       
Capital Employed283 290284 207       
Creditors Due After One Year 664 928       
Creditors Due Within One Year728 42791 054       
Number Shares Allotted900900       
Number Shares Allotted Increase Decrease During Period900        
Par Value Share11       
Revaluation Reserve337 997337 997       
Share Capital Allotted Called Up Paid900900       
Tangible Fixed Assets Additions670 03127 500       
Tangible Fixed Assets Cost Or Valuation1 008 0281 035 528       
Tangible Fixed Assets Depreciation 2 007       
Tangible Fixed Assets Depreciation Charged In Period 2 007       
Tangible Fixed Assets Increase Decrease From Revaluations337 997        
Value Shares Allotted Increase Decrease During Period900        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 30th, December 2023
Free Download (10 pages)

Company search

Advertisements