ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Chase Freehold Limited

The Chase Freehold Limited is an active company incorporated on 11 August 2010 with the registered office located in Southampton, Hampshire. The Chase Freehold Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07343339
Private limited company
Age
15 years
Incorporated 11 August 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 August 2025 (2 months ago)
Next confirmation dated 11 August 2026
Due by 25 August 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
C/O Gh Property Management The Corner Lodge, Unit E,
Meadow View Business Park
Winchester Road, Upham
Hampshire
SO32 1HJ
United Kingdom
Address changed on 2 Oct 2025 (20 days ago)
Previous address was Rendall & Rittner Ltd. 13B St. George Wharf London SW8 2LE England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
13
Controllers (PSC)
1
Director • British • Lives in UK • Born in Feb 1953
Director • None • British • Lives in UK • Born in Jun 1961
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bramley House Service & Management Company Limited
Rendall & Rittner Ltd is a mutual person.
Active
Durban Court (Management) Limited
GH Property Management Services Limited is a mutual person.
Active
No. 697 Management Limited
GH Property Management Services Limited is a mutual person.
Active
Balwinn Court Management Limited
GH Property Management Services Limited is a mutual person.
Active
Donnybrook Management Company Limited
GH Property Management Services Limited is a mutual person.
Active
Cannon House (Lymington) Management Limited
GH Property Management Services Limited is a mutual person.
Active
Termhouse (Cavendish Gardens) Management Limited
GH Property Management Services Limited is a mutual person.
Active
Wenderholme Management Company Limited
GH Property Management Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£4.95K
Decreased by £854 (-15%)
Turnover
Unreported
Decreased by £150 (-100%)
Employees
Unreported
Same as previous period
Total Assets
£28.47K
Decreased by £855 (-3%)
Total Liabilities
-£632
Decreased by £388 (-38%)
Net Assets
£27.84K
Decreased by £467 (-2%)
Debt Ratio (%)
2%
Decreased by 1.26% (-36%)
Latest Activity
Registered Address Changed
20 Days Ago on 2 Oct 2025
Gh Property Management Services Limited Appointed
21 Days Ago on 1 Oct 2025
Rendall & Rittner Ltd. Resigned
21 Days Ago on 1 Oct 2025
Confirmation Submitted
2 Months Ago on 19 Aug 2025
Full Accounts Submitted
6 Months Ago on 4 Apr 2025
Confirmation Submitted
1 Year 2 Months Ago on 23 Aug 2024
Jonathan Howard Bliss Details Changed
1 Year 2 Months Ago on 5 Aug 2024
Full Accounts Submitted
1 Year 3 Months Ago on 17 Jul 2024
Full Accounts Submitted
2 Years 1 Month Ago on 7 Sep 2023
Confirmation Submitted
2 Years 2 Months Ago on 17 Aug 2023
Get Credit Report
Discover The Chase Freehold Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Rendall & Rittner Ltd. 13B St. George Wharf London SW8 2LE England to C/O Gh Property Management the Corner Lodge, Unit E, Meadow View Business Park Winchester Road, Upham Hampshire SO32 1HJ on 2 October 2025
Submitted on 2 Oct 2025
Termination of appointment of Rendall & Rittner Ltd. as a secretary on 1 October 2025
Submitted on 2 Oct 2025
Appointment of Gh Property Management Services Limited as a secretary on 1 October 2025
Submitted on 2 Oct 2025
Confirmation statement made on 11 August 2025 with updates
Submitted on 19 Aug 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 4 Apr 2025
Director's details changed for Jonathan Howard Bliss on 5 August 2024
Submitted on 23 Aug 2024
Confirmation statement made on 11 August 2024 with updates
Submitted on 23 Aug 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 17 Jul 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 7 Sep 2023
Confirmation statement made on 11 August 2023 with updates
Submitted on 17 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year