ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Chase Evans Residential Limited

Chase Evans Residential Limited is an active company incorporated on 9 November 1998 with the registered office located in London, City of London. Chase Evans Residential Limited was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03664031
Private limited company
Age
26 years
Incorporated 9 November 1998
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 7 November 2024 (10 months ago)
Next confirmation dated 7 November 2025
Due by 21 November 2025 (2 months remaining)
Last change occurred 10 months ago
Accounts
Due Soon
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
70 St. Mary Axe
London
EC3A 8BE
England
Address changed on 6 Sep 2024 (1 year ago)
Previous address was 10 & 12 Walworth Road Elephant & Castle London SE1 6EE England
Telephone
Unreported
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Jul 1952
Director • British • Lives in United Arab Emirates • Born in May 1968
Director • British • Lives in England • Born in Feb 1973
Director • British • Lives in England • Born in Jun 1972
Director • British • Lives in UK • Born in Dec 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
3ym Limited
Gary James McLuckie, Ian Ronald Sutherland, and 2 more are mutual people.
Active
Morrie Holdings Limited
Ian Stafford Irons, Mr Adam Matthew Holden, and 1 more are mutual people.
Active
Glenthorne Properties Limited
Ian Ronald Sutherland and John Ennis are mutual people.
Active
Thornley Groves Limited
Ian Ronald Sutherland and Lucy Charlotte Jones are mutual people.
Active
Southern Properties & Management Limited
Ian Ronald Sutherland and John Ennis are mutual people.
Active
S P & M Group Limited
Ian Ronald Sutherland and John Ennis are mutual people.
Active
Regal Estates Kent Limited
Ian Ronald Sutherland and John Ennis are mutual people.
Active
Churchills Property Management Limited
Ian Ronald Sutherland and John Ennis are mutual people.
Active
Brands
Chase Evans
Chase Evans is an estate and lettings agency with offices in London and international locations.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1.72M
Decreased by £244.57K (-12%)
Turnover
£12.07M
Increased by £12.07M (%)
Employees
141
Increased by 3 (+2%)
Total Assets
£3.31M
Decreased by £509.71K (-13%)
Total Liabilities
-£2.04M
Increased by £299.28K (+17%)
Net Assets
£1.27M
Decreased by £808.99K (-39%)
Debt Ratio (%)
62%
Increased by 16.09% (+35%)
Latest Activity
New Charge Registered
4 Months Ago on 17 Apr 2025
Accounting Period Shortened
5 Months Ago on 11 Mar 2025
Full Accounts Submitted
8 Months Ago on 20 Dec 2024
Confirmation Submitted
10 Months Ago on 7 Nov 2024
Ian Stafford Irons Resigned
1 Year Ago on 4 Sep 2024
Mr John Alexander Ennis Appointed
1 Year Ago on 4 Sep 2024
Ms Lucy Charlotte Jones Appointed
1 Year Ago on 4 Sep 2024
Mr Ian Ronald Sutherland Appointed
1 Year Ago on 4 Sep 2024
Gary James Mcluckie Resigned
1 Year Ago on 4 Sep 2024
Ian Stafford Irons Resigned
1 Year Ago on 4 Sep 2024
Get Credit Report
Discover Chase Evans Residential Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 036640310010, created on 17 April 2025
Submitted on 23 Apr 2025
Previous accounting period shortened from 31 March 2025 to 31 December 2024
Submitted on 11 Mar 2025
Full accounts made up to 31 March 2024
Submitted on 20 Dec 2024
Confirmation statement made on 7 November 2024 with updates
Submitted on 7 Nov 2024
Memorandum and Articles of Association
Submitted on 11 Sep 2024
Resolutions
Submitted on 11 Sep 2024
Appointment of Mr Ian Ronald Sutherland as a director on 4 September 2024
Submitted on 6 Sep 2024
Termination of appointment of Ian Stafford Irons as a director on 4 September 2024
Submitted on 6 Sep 2024
Termination of appointment of Ian Stafford Irons as a secretary on 4 September 2024
Submitted on 6 Sep 2024
Registered office address changed from 10 & 12 Walworth Road Elephant & Castle London SE1 6EE England to 70 st. Mary Axe London EC3A 8BE on 6 September 2024
Submitted on 6 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year