Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Chase Mill Properties Limited
Chase Mill Properties Limited is an active company incorporated on 2 June 1993 with the registered office located in Horsham, West Sussex. Chase Mill Properties Limited was registered 32 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02823471
Private limited company
Age
32 years
Incorporated
2 June 1993
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
2 June 2025
(3 months ago)
Next confirmation dated
2 June 2026
Due by
16 June 2026
(9 months remaining)
Last change occurred
2 years 2 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2025
Due by
31 January 2026
(4 months remaining)
Learn more about Chase Mill Properties Limited
Contact
Address
Barttelot Court
Barttelot Road,
Horsham,
West Sussex
RH12 1DQ
United Kingdom
Address changed on
30 Jun 2023
(2 years 2 months ago)
Previous address was
Chase Mill, Winchester Road Bishops Waltham Hampshire SO32 1AH
Companies in RH12 1DQ
Telephone
01489892881
Email
Unreported
Website
Subacoustech.com
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Dr Jeremy Ross Nedwell
Director • PSC • Acoustics Engineer & Consultan • British • Lives in Wales • Born in May 1953
Brodia Services Limited
Secretary • Other
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Entheos Holdings Limited
Brodia Services Limited is a mutual person.
Active
Bretson Limited
Brodia Services Limited is a mutual person.
Active
TMS Electrical Contractors Limited
Brodia Services Limited is a mutual person.
Active
1-8 Crane Court Management Company Limited
Brodia Services Limited is a mutual person.
Active
Intaglio Communications Limited
Brodia Services Limited is a mutual person.
Active
Inex Services Limited
Brodia Services Limited is a mutual person.
Active
H.A.B.F Limited
Brodia Services Limited is a mutual person.
Active
Carpet Contractors Limited
Brodia Services Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£1.6K
Decreased by £248.41K (-99%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£634.64K
Increased by £120.09K (+23%)
Total Liabilities
-£159.79K
Increased by £134.37K (+529%)
Net Assets
£474.86K
Decreased by £14.28K (-3%)
Debt Ratio (%)
25%
Increased by 20.24% (+410%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 13 Jun 2025
Full Accounts Submitted
7 Months Ago on 30 Jan 2025
Confirmation Submitted
1 Year 3 Months Ago on 5 Jun 2024
Full Accounts Submitted
1 Year 7 Months Ago on 30 Jan 2024
Registered Address Changed
2 Years 2 Months Ago on 30 Jun 2023
Confirmation Submitted
2 Years 2 Months Ago on 22 Jun 2023
Full Accounts Submitted
2 Years 7 Months Ago on 31 Jan 2023
Helen Mary Nedwell (PSC) Resigned
3 Years Ago on 17 Aug 2022
Jeremy Ross Nedwell (PSC) Details Changed
3 Years Ago on 17 Aug 2022
Confirmation Submitted
3 Years Ago on 5 Jul 2022
Get Alerts
Get Credit Report
Discover Chase Mill Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 2 June 2025 with no updates
Submitted on 13 Jun 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 30 Jan 2025
Confirmation statement made on 2 June 2024 with no updates
Submitted on 5 Jun 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 30 Jan 2024
Registered office address changed from Chase Mill, Winchester Road Bishops Waltham Hampshire SO32 1AH to Barttelot Court Barttelot Road, Horsham, West Sussex RH12 1DQ on 30 June 2023
Submitted on 30 Jun 2023
Confirmation statement made on 2 June 2023 with updates
Submitted on 22 Jun 2023
Change of details for Jeremy Ross Nedwell as a person with significant control on 17 August 2022
Submitted on 13 Jun 2023
Cessation of Helen Mary Nedwell as a person with significant control on 17 August 2022
Submitted on 13 Jun 2023
Total exemption full accounts made up to 30 April 2022
Submitted on 31 Jan 2023
Confirmation statement made on 2 June 2022 with no updates
Submitted on 5 Jul 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs