Chase Property Developments Limited LIVERPOOL


Chase Property Developments started in year 1997 as Private Limited Company with registration number 03475716. The Chase Property Developments company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Liverpool at The Corn Exchange. Postal code: L2 0PJ. Since 1998-03-03 Chase Property Developments Limited is no longer carrying the name Legendquote.

At the moment there are 2 directors in the the company, namely Andrew M. and Paul P.. In addition one secretary - Ben H. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Christopher W. who worked with the the company until 23 February 1998.

Chase Property Developments Limited Address / Contact

Office Address The Corn Exchange
Office Address2 Brunswick Street
Town Liverpool
Post code L2 0PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03475716
Date of Incorporation Wed, 3rd Dec 1997
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Andrew M.

Position: Director

Appointed: 28 April 1998

Ben H.

Position: Secretary

Appointed: 23 February 1998

Paul P.

Position: Director

Appointed: 23 February 1998

Christopher C.

Position: Director

Appointed: 23 February 1998

Resigned: 22 December 1999

Geoffrey M.

Position: Director

Appointed: 23 February 1998

Resigned: 10 November 2021

Peter B.

Position: Director

Appointed: 05 January 1998

Resigned: 23 February 1998

Christopher W.

Position: Secretary

Appointed: 05 January 1998

Resigned: 23 February 1998

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 03 December 1997

Resigned: 05 January 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 December 1997

Resigned: 05 January 1998

People with significant control

The list of PSCs who own or have control over the company includes 8 names. As BizStats researched, there is Christopher M. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Antonia G. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Paul P., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher M.

Notified on 22 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Antonia G.

Notified on 22 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Paul P.

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

Andrew M.

Notified on 22 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Peter B.

Notified on 6 April 2016
Ceased on 22 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Andrew M.

Notified on 6 April 2016
Ceased on 22 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Antonia G.

Notified on 6 April 2016
Ceased on 22 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Christopher M.

Notified on 6 April 2016
Ceased on 22 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Legendquote March 3, 1998

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-12-31
filed on: 10th, October 2023
Free Download (13 pages)

Company search

Advertisements