Chasefield (construction) Limited

General information

Name:

Chasefield (construction) Ltd

Office Address:

31 Mays Hill Road BR2 0HS Bromley

Number: 02640286

Incorporation date: 1991-08-22

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular company is located in Bromley with reg. no. 02640286. This company was registered in the year 1991. The headquarters of this company is situated at 31 Mays Hill Road . The postal code for this address is BR2 0HS. The company's SIC code is 43999 meaning Other specialised construction activities not elsewhere classified. Its most recent financial reports cover the period up to Thursday 31st March 2022 and the most current annual confirmation statement was filed on Tuesday 22nd August 2023.

At present, we can name a solitary managing director in the company: Anthony J. (since Friday 31st May 2002). That company had been managed by Michael C. until 2002. What is more a different director, specifically Anthony J. quit on Wednesday 1st January 1992. In addition, the managing director's duties are regularly aided with by a secretary - Kymberly H., who was officially appointed by the company in 1991.

Anthony J. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Anthony J.

Role: Director

Appointed: 31 May 2002

Latest update: 9 March 2024

Kymberly H.

Role: Secretary

Appointed: 22 August 1991

Latest update: 9 March 2024

People with significant control

Anthony J.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 05 September 2024
Confirmation statement last made up date 22 August 2023
Annual Accounts 9 January 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 9 January 2015
Annual Accounts 6 March 2017
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 6 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2015
Annual Accounts 18 January 2013
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 18 January 2013
Annual Accounts 16 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 December 2013
Annual Accounts 15 January 2016
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 January 2016
Annual Accounts 15 January 2018
Date Approval Accounts 15 January 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 23rd, November 2023
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

52 Great Eastern Street

Post code:

EC2A 3EP

City / Town:

London

HQ address,
2013

Address:

52 Great Eastern Street

Post code:

EC2A 3EP

City / Town:

London

HQ address,
2014

Address:

52 Great Eastern Street

Post code:

EC2A 3EP

City / Town:

London

HQ address,
2015

Address:

52 Great Eastern Street

Post code:

EC2A 3EP

City / Town:

London

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
32
Company Age

Closest Companies - by postcode