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 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.
Watch Company
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
Due Soon
Dated
7 November 2024
(11 months ago)
Next confirmation dated
7 November 2025
Due by
21 November 2025
(29 days remaining)
Last change occurred
11 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Dec 2024
(9 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Chase Evans Residential Limited
Contact
Update Details
Address
70 St. Mary Axe
London
EC3A 8BE
England
Address changed on
6 Sep 2024
(1 year 1 month ago)
Previous address was
10 & 12 Walworth Road Elephant & Castle London SE1 6EE England
Companies in EC3A 8BE
Telephone
Unreported
Email
Available in Endole App
Website
Chaseevans.co.uk
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Ian Stafford Irons
Director • Secretary • British • Lives in England • Born in Jul 1952
Mr Adam Matthew Holden
Director • British • Lives in UK • Born in Dec 1972
Ian Ronald Sutherland
Director • British • Lives in England • Born in Mar 1970
Gary James McLuckie
Director • British • Lives in United Arab Emirates • Born in May 1968
John Ennis
Director • British • Lives in England • Born in Feb 1973
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
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
John Ennis and Ian Ronald Sutherland 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
See All Mutual Companies
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 (2016–2024)
Period Ended
31 Dec 2024
For period
31 Mar
⟶
31 Dec 2024
Traded for
9 months
Cash in Bank
£1.33M
Decreased by £396K (-23%)
Turnover
£9.22M
Decreased by £2.85M (-24%)
Employees
125
Decreased by 16 (-11%)
Total Assets
£4.91M
Increased by £1.6M (+49%)
Total Liabilities
-£2.68M
Increased by £641K (+31%)
Net Assets
£2.23M
Increased by £963K (+76%)
Debt Ratio (%)
55%
Decreased by 7.11% (-12%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
23 Days Ago on 29 Sep 2025
New Charge Registered
6 Months Ago on 17 Apr 2025
Accounting Period Shortened
7 Months Ago on 11 Mar 2025
Full Accounts Submitted
10 Months Ago on 20 Dec 2024
Confirmation Submitted
11 Months Ago on 7 Nov 2024
Ian Stafford Irons Resigned
1 Year 1 Month Ago on 4 Sep 2024
Mr John Alexander Ennis Appointed
1 Year 1 Month Ago on 4 Sep 2024
Ms Lucy Charlotte Jones Appointed
1 Year 1 Month Ago on 4 Sep 2024
Mr Ian Ronald Sutherland Appointed
1 Year 1 Month Ago on 4 Sep 2024
Gary James Mcluckie Resigned
1 Year 1 Month Ago on 4 Sep 2024
Get Alerts
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
See All Credit Score & Limits
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 29 Sep 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 29 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 29 Sep 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 29 Sep 2025
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
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs