ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Chasewood Estates Limited

Chasewood Estates Limited is an active company incorporated on 20 November 2000 with the registered office located in London, Greater London. Chasewood Estates Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04110725
Private limited company
Age
24 years
Incorporated 20 November 2000
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 20 November 2024 (11 months ago)
Next confirmation dated 20 November 2025
Due by 4 December 2025 (1 month remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Hallswelle House
1 Hallswelle Road
London
NW11 0DH
England
Address changed on 11 Feb 2025 (8 months ago)
Previous address was Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1964
Secretary • British • Lives in England • Born in Feb 1940
Mr David Andrew Siegal
PSC • British • Lives in England • Born in Jul 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Molehide Properties Limited
Stanley Val Siegal and are mutual people.
Active
Watchdog Investment Co. Limited
Stanley Val Siegal and David Andrew Siegal are mutual people.
Active
Dutytrade
Stanley Val Siegal and David Andrew Siegal are mutual people.
Active
Ealing Trading Company Limited
David Andrew Siegal is a mutual person.
Active
Archseal Limited
David Andrew Siegal is a mutual person.
Active
Saxonmark Limited
David Andrew Siegal is a mutual person.
Active
Sureglobe Limited
David Andrew Siegal is a mutual person.
Active
Leavesden Limited
Stanley Val Siegal and David Andrew Siegal are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£26.9K
Increased by £26.9K (%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£7.13M
Increased by £3.01M (+73%)
Total Liabilities
-£4.32M
Increased by £344.28K (+9%)
Net Assets
£2.81M
Increased by £2.67M (+1909%)
Debt Ratio (%)
61%
Decreased by 36.01% (-37%)
Latest Activity
Mr David Andrew Siegal Details Changed
5 Months Ago on 28 May 2025
Mr David Andrew Siegal (PSC) Details Changed
5 Months Ago on 28 May 2025
Stanley Val Siegal Resigned
7 Months Ago on 19 Mar 2025
Registered Address Changed
8 Months Ago on 11 Feb 2025
Full Accounts Submitted
10 Months Ago on 12 Dec 2024
Confirmation Submitted
11 Months Ago on 21 Nov 2024
Registered Address Changed
1 Year 3 Months Ago on 11 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 17 Jun 2024
Micro Accounts Submitted
1 Year 10 Months Ago on 13 Dec 2023
Confirmation Submitted
1 Year 11 Months Ago on 21 Nov 2023
Get Credit Report
Discover Chasewood Estates Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr David Andrew Siegal as a person with significant control on 28 May 2025
Submitted on 25 Jun 2025
Director's details changed for Mr David Andrew Siegal on 28 May 2025
Submitted on 25 Jun 2025
Termination of appointment of Stanley Val Siegal as a secretary on 19 March 2025
Submitted on 24 Mar 2025
Registered office address changed from Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ England to Hallswelle House 1 Hallswelle Road London NW11 0DH on 11 February 2025
Submitted on 11 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 12 Dec 2024
Confirmation statement made on 20 November 2024 with no updates
Submitted on 21 Nov 2024
Registered office address changed from Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH England to Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ on 11 July 2024
Submitted on 11 Jul 2024
Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA England to Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH on 17 June 2024
Submitted on 17 Jun 2024
Micro company accounts made up to 31 March 2023
Submitted on 13 Dec 2023
Confirmation statement made on 20 November 2023 with no updates
Submitted on 21 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year