CHASE PROPERTY DEVELOPMENTS LIMITED
THE CORN EXCHANGE, BRUNSWICK STREET, LIVERPOOL  L2 0PJ- Active
- Private Limited Company
- Company No. 03475716
- Last Updated: 01 Mar 2024
Company Profile
CHASE PROPERTY DEVELOPMENTS LIMITED was incorporated on Wednesday, December 3, 1997 as a Private Limited Company with registered address in LIVERPOOL. CHASE PROPERTY DEVELOPMENTS LIMITED has the status: Active and it's listed in the following category: Buying and selling of own real estate. This Private Limited Company has been operating for 26 years 9 months and 29 days.
Name | CHASE PROPERTY DEVELOPMENTS LIMITED |
---|---|
Company number | 03475716 |
Company type | Private Limited Company |
Incorporation date | 03 Dec 1997 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
THE CORN EXCHANGE BRUNSWICK STREET LIVERPOOL L2 0PJ |
---|---|
Country Of Origin |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Mr Christopher Ian Mason Nationality: British |
Dates: Tuesday, March 22, 2022 - present
ownership of shares 25 to 50 percent as trust
voting rights 25 to 50 percent as trust
|
Mr Andrew Peter Mason Nationality: British |
Dates: Tuesday, March 22, 2022 - present
ownership of shares 25 to 50 percent as trust
voting rights 25 to 50 percent as trust
|
Mrs Antonia Clare Goodall Nationality: British |
Dates: Tuesday, March 22, 2022 - present
ownership of shares 25 to 50 percent as trust
voting rights 25 to 50 percent as trust
|
Mr Christopher Ian Mason Nationality: British |
Dates: Wednesday, April 6, 2016 - Tuesday, March 22, 2022
ownership of shares 25 to 50 percent as trust
voting rights 25 to 50 percent as trust
|
Mr Peter Wild Bullivant Nationality: British |
Dates: Wednesday, April 6, 2016 - Tuesday, March 22, 2022
ownership of shares 25 to 50 percent as trust
voting rights 25 to 50 percent as trust
|
Mr Andrew Peter Mason Nationality: British |
Dates: Wednesday, April 6, 2016 - Tuesday, March 22, 2022
ownership of shares 25 to 50 percent as trust
voting rights 25 to 50 percent as trust
|
Mrs Antonia Clare Goodall Nationality: British |
Dates: Wednesday, April 6, 2016 - Tuesday, March 22, 2022
ownership of shares 25 to 50 percent as trust
voting rights 25 to 50 percent as trust
|
Paul Pearce Nationality: British |
Dates: Wednesday, April 6, 2016 - present
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
|
Accounts and Confirmation
Type of accounts | TOTAL EXEMPTION FULL |
---|---|
End of financial Year | 31 December |
Next annual accounts due | 30 September 2024, (-1 days left) |
Latest accounts | 31 December 2022 |
Next confirmation statement due | 31 December 2016 |
Last confirmation statement dated | 03 December 2015 |
Mortgages
Total of Mortgages | 16 |
---|---|
Mortgages Outstanding | 2 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 14 |
Previous Names
Name | Change Date |
---|---|
CHASE PROPERTY DEVELOPMENTS LIMITED | 03 Dec 1997 |