CHASE END DEVELOPMENTS LIMITED
BECCLES

Hellopages » Suffolk » Waveney » NR34 8AF

Company number 01579935
Status Active
Incorporation Date 13 August 1981
Company Type Private Limited Company
Address MOOR FARM KINGS LANE, SOTHERTON, BECCLES, SUFFOLK, ENGLAND, NR34 8AF
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Registered office address changed from 82 High Street Dunmow Essex CM6 1AP to Moor Farm Kings Lane Sotherton Beccles Suffolk NR34 8AF on 20 April 2017; Current accounting period extended from 31 December 2016 to 30 June 2017; Confirmation statement made on 10 November 2016 with updates. The most likely internet sites of CHASE END DEVELOPMENTS LIMITED are www.chaseenddevelopments.co.uk, and www.chase-end-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and two months. The distance to to Brampton (Suffolk) Rail Station is 3.1 miles; to Darsham Rail Station is 5.8 miles; to Beccles Rail Station is 7.3 miles; to Saxmundham Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chase End Developments Limited is a Private Limited Company. The company registration number is 01579935. Chase End Developments Limited has been working since 13 August 1981. The present status of the company is Active. The registered address of Chase End Developments Limited is Moor Farm Kings Lane Sotherton Beccles Suffolk England Nr34 8af. . SMITH, Pauline Florence is a Secretary of the company. SMITH, Pauline Florence is a Director of the company. SMITH, William Dennis is a Director of the company. The company operates in "Construction of commercial buildings".


Current Directors


Director

Director

Persons With Significant Control

Mr William Dennis Smith
Notified on: 1 June 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHASE END DEVELOPMENTS LIMITED Events

20 Apr 2017
Registered office address changed from 82 High Street Dunmow Essex CM6 1AP to Moor Farm Kings Lane Sotherton Beccles Suffolk NR34 8AF on 20 April 2017
12 Apr 2017
Current accounting period extended from 31 December 2016 to 30 June 2017
15 Nov 2016
Confirmation statement made on 10 November 2016 with updates
13 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Nov 2015
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100

...
... and 123 more events
11 Oct 1988
Accounts for a small company made up to 30 September 1986

14 Oct 1987
Accounts for a small company made up to 30 September 1985

24 Sep 1987
Return made up to 30/07/87; full list of members

18 Feb 1987
Return made up to 10/08/86; full list of members

13 Aug 1981
Incorporation

CHASE END DEVELOPMENTS LIMITED Charges

22 April 2013
Charge code 0157 9935 0028
Delivered: 3 May 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
19 August 2008
Legal charge
Delivered: 20 August 2008
Status: Satisfied on 5 December 2009
Persons entitled: National Westminster Bank PLC
Description: Land adjacent to st andrews, lower road little hallingbury…
11 January 2008
Legal charge
Delivered: 16 January 2008
Status: Satisfied on 30 July 2010
Persons entitled: National Westminster Bank PLC
Description: Police house saffron gardens wethersfield braintree essex…
19 February 2007
Debenture
Delivered: 27 February 2007
Status: Satisfied on 1 January 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 September 2006
Legal charge
Delivered: 3 October 2006
Status: Satisfied on 30 July 2010
Persons entitled: National Westminster Bank PLC
Description: Land to the north of the street belchamp otten sudbury…
14 November 2005
Legal charge
Delivered: 17 November 2005
Status: Satisfied on 12 September 2006
Persons entitled: National Westminster Bank PLC
Description: Land at mill view the street takeley bishops stortford…
31 March 2005
Legal charge
Delivered: 9 April 2005
Status: Satisfied on 1 January 2014
Persons entitled: National Westminster Bank PLC
Description: Cambridge road service station takeley bishops stortford…
5 March 2004
Legal charge
Delivered: 12 March 2004
Status: Satisfied on 1 January 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property part of elm acres leaden roding essex. By way…
20 February 2004
Legal charge
Delivered: 6 March 2004
Status: Satisfied on 1 January 2014
Persons entitled: National Westminster Bank PLC
Description: Taylors yard howlett end wimbish saffron walden essex. By…
4 November 2003
Legal charge
Delivered: 15 November 2003
Status: Satisfied on 1 January 2014
Persons entitled: National Westminster Bank PLC
Description: Land on the south side of vicarage road known a orchard…
26 February 2003
Legal charge
Delivered: 27 February 2003
Status: Satisfied on 1 January 2014
Persons entitled: National Westminster Bank PLC
Description: The property k/a sunnyside, sparepenny lane, great…
3 December 2002
Mortgage deed
Delivered: 4 December 2002
Status: Satisfied on 6 December 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as plot at greenacres st…
28 October 2002
Debenture deed
Delivered: 31 October 2002
Status: Satisfied on 11 November 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 March 2002
Legal charge
Delivered: 6 April 2002
Status: Satisfied on 1 January 2014
Persons entitled: National Westminster Bank PLC
Description: The old post office, duddenhole end, saffron walden, essex…
5 July 2001
Legal charge
Delivered: 10 July 2001
Status: Satisfied on 15 February 2002
Persons entitled: Excel Securities PLC
Description: By way of legal mortgage the f/h property k/a the old post…
5 July 2001
Debenture
Delivered: 10 July 2001
Status: Satisfied on 15 February 2002
Persons entitled: Excel Securities PLC
Description: The old post office, duddenhoe end, saffron walden, essex…
5 July 2001
Debenture
Delivered: 10 July 2001
Status: Satisfied on 15 February 2002
Persons entitled: Salahi Ismail
Description: The old post office, duddenhoe end, saffron walden, essex…
5 July 2001
Legal charge
Delivered: 10 July 2001
Status: Satisfied on 15 February 2002
Persons entitled: Salahi Ismail
Description: By way of legal mortgage the f/h property k/a the old post…
4 July 1997
Mortgage
Delivered: 17 July 1997
Status: Satisfied on 6 December 2003
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a plot 2 on land adjoining black cat…
30 August 1994
Mortgage
Delivered: 7 September 1994
Status: Satisfied on 17 June 1995
Persons entitled: Lloyds Bank PLC
Description: Land at village hall site, margaret roding essex. Fixed and…
29 July 1993
Legal charge
Delivered: 5 August 1993
Status: Satisfied on 6 December 2003
Persons entitled: Barclays Bank PLC
Description: 18 abbotts way thorley bishops stortford hertfordshire…
15 December 1992
Legal charge
Delivered: 22 December 1992
Status: Satisfied on 6 December 2003
Persons entitled: Barclays Bank PLC
Description: Eden end, hatfield broad oak, essex t/no: ex 401586.
26 June 1992
Legal charge
Delivered: 16 July 1992
Status: Satisfied on 6 December 2003
Persons entitled: Barclays Bank PLC
Description: Plots 2, 3 and 4 rectory lane farnham near bishops…
8 December 1991
Legal charge
Delivered: 17 December 1991
Status: Satisfied on 6 December 2003
Persons entitled: Barclays Bank PLC
Description: Land adjoining queens cottages,leaden…
10 October 1988
Legal charge
Delivered: 19 October 1988
Status: Satisfied on 6 December 2003
Persons entitled: Barclays Bank PLC
Description: Rowan lodge lower road, little hallingbury essex.
1 September 1983
Legal charge
Delivered: 15 September 1983
Status: Satisfied on 6 December 2003
Persons entitled: Barclays Bank PLC
Description: Land adjoining little cutlands, st. Leonords road…
9 August 1983
Legal charge
Delivered: 15 August 1983
Status: Satisfied on 6 December 2003
Persons entitled: Barclays Bank PLC
Description: F/H hope cottage 127 london road, hertford heath…
10 November 1982
Legal charge
Delivered: 18 November 1982
Status: Satisfied on 6 December 2003
Persons entitled: Barclays Bank PLC
Description: F/H building plot 2. wareside hertfordshire title no hd…