General information

Name:

City Chase Ltd

Office Address:

Southdown House St. Johns Street PO19 1XQ Chichester

Number: 01528575

Incorporation date: 1980-11-17

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

City Chase Limited has existed in the UK for fourty four years. Registered with number 01528575 in the year 1980, the company have office at Southdown House, Chichester PO19 1XQ. This firm's Standard Industrial Classification Code is 98000 which stands for Residents property management. The latest accounts cover the period up to Monday 31st October 2022 and the most recent annual confirmation statement was released on Thursday 31st August 2023.

Because of the following enterprise's magnitude, it was necessary to appoint new directors: Darren H., Louise A. and Pauline W. who have been participating in joint efforts since May 2019 to exercise independent judgement of this specific firm. Another limited company has been appointed as one of the secretaries of this company: Stride & Son Ltd.

Financial data based on annual reports

Company staff

Darren H.

Role: Director

Appointed: 28 May 2019

Latest update: 2 March 2024

Stride & Son Ltd

Role: Corporate Secretary

Appointed: 13 October 2016

Address: St. Johns Street, Chichester, PO19 1XQ, England

Latest update: 2 March 2024

Louise A.

Role: Director

Appointed: 01 May 2016

Latest update: 2 March 2024

Pauline W.

Role: Director

Appointed: 21 June 2015

Latest update: 2 March 2024

People with significant control

Geoffrey W.
Notified on 27 July 2016
Ceased on 1 January 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 14 September 2024
Confirmation statement last made up date 31 August 2023
Annual Accounts 21st May 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 21st May 2014
Annual Accounts 24th May 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 24th May 2015
Annual Accounts 22nd February 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 22nd February 2016
Annual Accounts 8th June 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 8th June 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts 11th May 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 11th May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st October 2022 (AA)
filed on: 21st, April 2023
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

76 Aldwick Road

Post code:

PO21 2PE

City / Town:

Bognor Regis

HQ address,
2013

Address:

76 Aldwick Road

Post code:

PO21 2PE

City / Town:

Bognor Regis

HQ address,
2014

Address:

76 Aldwick Road

Post code:

PO21 2PE

City / Town:

Bognor Regis

HQ address,
2015

Address:

76 Aldwick Road

Post code:

PO21 2PE

City / Town:

Bognor Regis

HQ address,
2016

Address:

76 Aldwick Road

Post code:

PO21 2PE

City / Town:

Bognor Regis

Accountant/Auditor,
2014 - 2015

Name:

Bromley Clackett Limited

Address:

76 Aldwick Road

Post code:

PO21 2PE

City / Town:

Bognor Regis

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
43
Company Age

Similar companies nearby

Closest companies