Company NameChaseley Field Limited
Company StatusActive
Company Number05606669
CategoryPrivate Limited Company
Incorporation Date28 October 2005(18 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMs Elizabeth Rebecca Semple
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2021(15 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressDiscovery House Crossley Road
Sk4 5bh
Stockport
Greater Manchester
SK4 5BH
Director NameMs Alina Bianca Chereches
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2022(16 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressDiscovery House Crossley Road
Sk4 5bh
Stockport
Greater Manchester
SK4 5BH
Director NameMrs Rachel Townsend
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2022(16 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleCentre Manager
Country of ResidenceEngland
Correspondence AddressDiscovery House Crossley Road
Sk4 5bh
Stockport
Greater Manchester
SK4 5BH
Secretary NameRealty Management Ltd (Corporation)
StatusCurrent
Appointed11 July 2018(12 years, 8 months after company formation)
Appointment Duration5 years, 9 months
Correspondence AddressDiscovery House Crossley Road
Sk4 5bh
Stockport
Greater Manchester
SK4 5BH
Director NameMrs Balquees Khan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2005(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Waterpark Road
Salford
Manchester
Lancashire
M7 4JL
Secretary NameMartin John Costello
NationalityBritish
StatusResigned
Appointed28 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address30king Street
Hamilton House
Salford
Lancashire
M7 4AY
Director NameWalayat Khan
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2009(3 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Waterpark Road
The White House
Salford
M7 4JL
Secretary NameWalayat Khan
NationalityBritish
StatusResigned
Appointed11 February 2009(3 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Waterpark Road
The White House
Salford
M7 4JL
Director NameMr Neil Martin Inman
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(4 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 May 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address23 Apsley Grove
Dorridge
West Midlands
B93 8QP
Director NameMr Alan Scanlan Murdoch
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(4 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 May 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address75 Mosley Street
Manchester
M2 3HR
Secretary NameIan Henry Stanistreet
NationalityBritish
StatusResigned
Appointed01 June 2010(4 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 October 2016)
RoleCompany Director
Correspondence AddressChiltern House 72-74
King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMs Christine Sherburne
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(8 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 April 2016)
RoleManager
Country of ResidenceEngland
Correspondence AddressChiltern House 72-74
King Edward Street
Macclesfield
Cheshire
SK10 1AT
Director NameMs Louise Armstrong
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(8 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2015)
RoleBusiness Controller
Country of ResidenceEngland
Correspondence Address75 Mosley Street
Manchester
M2 3HR
Director NameMr Mohammed Jameel
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(8 years, 8 months after company formation)
Appointment Duration1 week, 3 days (resigned 03 July 2014)
RoleInformation Technology
Country of ResidenceEngland
Correspondence Address75 Mosley Street
Manchester
M2 3HR
Director NameMr Zahid Anwar
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2014(8 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 January 2022)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressDiscovery House Crossley Road
Sk4 5bh
Stockport
Greater Manchester
SK4 5BH
Director NameMr Andrew John Hind
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2017(11 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 September 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDiscovery House Crossley Road
Sk4 5bh
Stockport
Greater Manchester
SK4 5BH
Director NameMiss Jaselyn Danielle Melling
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2018(12 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 December 2019)
RoleSenior PR Manager
Country of ResidenceEngland
Correspondence AddressDiscovery House Crossley Road
Sk4 5bh
Stockport
Greater Manchester
SK4 5BH
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed28 October 2005(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed28 October 2005(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NamePremier Estates Limited (Corporation)
StatusResigned
Appointed07 December 2015(10 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2018)
Correspondence AddressChiltern House 72 - 74 King Edward Street
Macclesfield
Cheshire
SK10 1AT

Location

Registered AddressDiscovery House Crossley Road
Sk4 5bh
Stockport
Greater Manchester
SK4 5BH
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons North
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Christine Sherburne
5.56%
Ordinary
1 at £1Imran Kara
5.56%
Ordinary
1 at £1Louise Armstrong
5.56%
Ordinary
1 at £1Miss J. Batchelor & Mr A. Hughlock
5.56%
Ordinary
1 at £1Mr S. Townsend & Ms R. Hall
5.56%
Ordinary
1 at £1Mr Wells & Mrs Wells
5.56%
Ordinary
1 at £1Nobeela Tabassum Hussain
5.56%
Ordinary
1 at £1Paige Lorraine Seddon & David Karl Seddon
5.56%
Ordinary
1 at £1Philip Wright & Julie Wright
5.56%
Ordinary
1 at £1Tom Lord
5.56%
Ordinary
1 at £1Zahid Anwar & Shadia Anwar
5.56%
Ordinary
3 at £1Mohammed Jameel
16.67%
Ordinary
2 at £1David Karl Seddon
11.11%
Ordinary
2 at £1Philip Wright & Mr Paul Brackenridge
11.11%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return28 October 2023 (6 months ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Filing History

29 February 2024Accounts for a dormant company made up to 31 July 2023 (2 pages)
30 October 2023Confirmation statement made on 28 October 2023 with updates (6 pages)
1 November 2022Confirmation statement made on 28 October 2022 with updates (6 pages)
7 September 2022Accounts for a dormant company made up to 31 July 2022 (2 pages)
10 May 2022Appointment of Mrs Rachel Townsend as a director on 9 May 2022 (2 pages)
15 March 2022Appointment of Ms Alina Bianca Chereches as a director on 15 March 2022 (2 pages)
9 March 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
8 February 2022Termination of appointment of Zahid Anwar as a director on 30 January 2022 (1 page)
4 November 2021Confirmation statement made on 28 October 2021 with updates (6 pages)
31 August 2021Appointment of Ms Elizabeth Rebecca Semple as a director on 31 August 2021 (2 pages)
14 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
24 November 2020Director's details changed for Mr Zahid Anwar on 28 October 2020 (2 pages)
24 November 2020Confirmation statement made on 28 October 2020 with updates (6 pages)
8 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
2 January 2020Termination of appointment of Jaselyn Danielle Melling as a director on 20 December 2019 (1 page)
5 November 2019Confirmation statement made on 28 October 2019 with updates (6 pages)
30 September 2019Termination of appointment of Andrew John Hind as a director on 27 September 2019 (1 page)
1 May 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
30 October 2018Confirmation statement made on 28 October 2018 with updates (4 pages)
11 July 2018Appointment of Realty Management Ltd as a secretary on 11 July 2018 (2 pages)
11 July 2018Registered office address changed from Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT to Discovery House Crossley Road SK4 5BH Stockport Greater Manchester SK4 5BH on 11 July 2018 (1 page)
6 July 2018Termination of appointment of Premier Estates Limited as a secretary on 30 June 2018 (1 page)
20 April 2018Appointment of Miss Jaselyn Danielle Melling as a director on 19 April 2018 (2 pages)
17 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
30 October 2017Confirmation statement made on 28 October 2017 with updates (5 pages)
30 October 2017Confirmation statement made on 28 October 2017 with updates (5 pages)
23 October 2017Appointment of Mr Andrew John Hind as a director on 20 October 2017 (2 pages)
23 October 2017Appointment of Mr Andrew John Hind as a director on 20 October 2017 (2 pages)
23 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
23 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
3 November 2016Confirmation statement made on 28 October 2016 with updates (7 pages)
3 November 2016Confirmation statement made on 28 October 2016 with updates (7 pages)
21 October 2016Termination of appointment of Ian Henry Stanistreet as a secretary on 21 October 2016 (1 page)
21 October 2016Termination of appointment of Ian Henry Stanistreet as a secretary on 21 October 2016 (1 page)
20 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
20 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
11 April 2016Termination of appointment of Christine Sherburne as a director on 11 April 2016 (1 page)
11 April 2016Termination of appointment of Christine Sherburne as a director on 11 April 2016 (1 page)
7 December 2015Registered office address changed from C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT on 7 December 2015 (1 page)
7 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 18
(6 pages)
7 December 2015Appointment of Premier Estates Limited as a secretary on 7 December 2015 (2 pages)
7 December 2015Appointment of Premier Estates Limited as a secretary on 7 December 2015 (2 pages)
7 December 2015Registered office address changed from C/O Scanlans Property Management Llp 75 Mosley Street Manchester M2 3HR to Chiltern House 72-74 King Edward Street Macclesfield Cheshire SK10 1AT on 7 December 2015 (1 page)
7 December 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 18
(6 pages)
30 June 2015Termination of appointment of Louise Armstrong as a director on 30 June 2015 (1 page)
30 June 2015Termination of appointment of Louise Armstrong as a director on 30 June 2015 (1 page)
28 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
28 May 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
10 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 18
(6 pages)
10 December 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 18
(6 pages)
7 July 2014Appointment of Mr Zahid Anwar as a director (2 pages)
7 July 2014Appointment of Mr Zahid Anwar as a director (2 pages)
3 July 2014Termination of appointment of Mohammed Jameel as a director (1 page)
3 July 2014Termination of appointment of Mohammed Jameel as a director (1 page)
23 June 2014Appointment of Mr Mohammed Jameel as a director (2 pages)
23 June 2014Appointment of Mr Mohammed Jameel as a director (2 pages)
23 May 2014Termination of appointment of Alan Murdoch as a director (1 page)
23 May 2014Termination of appointment of Alan Murdoch as a director (1 page)
23 May 2014Termination of appointment of Neil Inman as a director (1 page)
23 May 2014Termination of appointment of Neil Inman as a director (1 page)
22 May 2014Appointment of Ms Louise Armstrong as a director (2 pages)
22 May 2014Appointment of Ms Christine Sherburne as a director (2 pages)
22 May 2014Appointment of Ms Louise Armstrong as a director (2 pages)
22 May 2014Appointment of Ms Christine Sherburne as a director (2 pages)
24 February 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
24 February 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
31 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 18
(6 pages)
31 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 18
(6 pages)
15 February 2013Accounts for a dormant company made up to 31 July 2012 (1 page)
15 February 2013Accounts for a dormant company made up to 31 July 2012 (1 page)
5 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (6 pages)
5 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (6 pages)
13 April 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
13 April 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
11 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
11 November 2011Director's details changed for Neil Martin Inman on 11 November 2011 (2 pages)
11 November 2011Director's details changed for Neil Martin Inman on 11 November 2011 (2 pages)
11 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
27 June 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
27 June 2011Accounts for a dormant company made up to 31 July 2010 (1 page)
4 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (6 pages)
4 November 2010Registered office address changed from C/O Scanlans Property Management Llp 73 Mosley Street Manchester M2 3JN England on 4 November 2010 (1 page)
4 November 2010Registered office address changed from C/O Scanlans Property Management Llp 73 Mosley Street Manchester M2 3JN England on 4 November 2010 (1 page)
4 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (6 pages)
4 November 2010Registered office address changed from C/O Scanlans Property Management Llp 73 Mosley Street Manchester M2 3JN England on 4 November 2010 (1 page)
12 August 2010Annual return made up to 28 October 2009 with a full list of shareholders (7 pages)
12 August 2010Annual return made up to 28 October 2009 with a full list of shareholders (7 pages)
11 August 2010Termination of appointment of Walayat Khan as a secretary (1 page)
11 August 2010Registered office address changed from 73 Mosley Street Manchester M2 3JN on 11 August 2010 (1 page)
11 August 2010Appointment of a director (2 pages)
11 August 2010Appointment of a secretary (1 page)
11 August 2010Appointment of a secretary (1 page)
11 August 2010Appointment of a director (2 pages)
11 August 2010Registered office address changed from 73 Mosley Street Manchester M2 3JN on 11 August 2010 (1 page)
11 August 2010Director's details changed for Walayat Khan on 8 October 2009 (2 pages)
11 August 2010Termination of appointment of Walayat Khan as a secretary (1 page)
11 August 2010Director's details changed for Walayat Khan on 8 October 2009 (2 pages)
11 August 2010Director's details changed for Walayat Khan on 8 October 2009 (2 pages)
9 July 2010Appointment of Alan Scanlan Murdoch as a director (3 pages)
9 July 2010Appointment of Neil Martin Inman as a director (3 pages)
9 July 2010Appointment of Neil Martin Inman as a director (3 pages)
9 July 2010Appointment of Alan Scanlan Murdoch as a director (3 pages)
23 June 2010Registered office address changed from Arena Towers 51 Julia Street Manchester Lancashire M3 1LN on 23 June 2010 (2 pages)
23 June 2010Termination of appointment of Walayat Khan as a director (2 pages)
23 June 2010Termination of appointment of Balquees Khan as a director (2 pages)
23 June 2010Termination of appointment of Walayat Khan as a director (2 pages)
23 June 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
23 June 2010Registered office address changed from Arena Towers 51 Julia Street Manchester Lancashire M3 1LN on 23 June 2010 (2 pages)
23 June 2010Appointment of Ian Henry Stanistreet as a secretary (3 pages)
23 June 2010Accounts for a dormant company made up to 31 July 2009 (1 page)
23 June 2010Appointment of Ian Henry Stanistreet as a secretary (3 pages)
23 June 2010Termination of appointment of Walayat Khan as a secretary (2 pages)
23 June 2010Termination of appointment of Balquees Khan as a director (2 pages)
23 June 2010Termination of appointment of Walayat Khan as a secretary (2 pages)
15 April 2010Accounts for a dormant company made up to 31 July 2008 (2 pages)
15 April 2010Accounts for a dormant company made up to 31 July 2008 (2 pages)
1 April 2010Accounts for a dormant company made up to 31 July 2006 (2 pages)
1 April 2010Accounts for a dormant company made up to 31 July 2006 (2 pages)
1 April 2010Accounts for a dormant company made up to 31 July 2007 (2 pages)
1 April 2010Accounts for a dormant company made up to 31 July 2007 (2 pages)
17 November 2009Statement of capital following an allotment of shares on 17 November 2009
  • GBP 18
(2 pages)
17 November 2009Statement of capital following an allotment of shares on 17 November 2009
  • GBP 18
(2 pages)
31 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Appointing directors/appropriate documents be filed 11/02/2009
(2 pages)
31 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Appointing directors/appropriate documents be filed 11/02/2009
(2 pages)
23 February 2009Resolutions
  • RES13 ‐ Apt dir 11/02/2009
(3 pages)
23 February 2009Resolutions
  • RES13 ‐ Apt dir 11/02/2009
(3 pages)
19 February 2009Director and secretary appointed walayat khan (2 pages)
19 February 2009Director and secretary appointed walayat khan (2 pages)
16 February 2009Return made up to 28/10/08; full list of members (3 pages)
16 February 2009Return made up to 28/10/08; full list of members (3 pages)
13 May 2008Return made up to 28/10/07; no change of members (6 pages)
13 May 2008Return made up to 28/10/07; no change of members (6 pages)
3 September 2007Registered office changed on 03/09/07 from: the gate house chaseley field chaseley road salford M6 7DZ (1 page)
3 September 2007Secretary resigned (1 page)
3 September 2007Secretary resigned (1 page)
3 September 2007Registered office changed on 03/09/07 from: the gate house chaseley field chaseley road salford M6 7DZ (1 page)
29 June 2007Return made up to 28/10/06; full list of members (6 pages)
29 June 2007Return made up to 28/10/06; full list of members (6 pages)
20 July 2006Accounting reference date shortened from 31/10/06 to 31/07/06 (1 page)
20 July 2006Accounting reference date shortened from 31/10/06 to 31/07/06 (1 page)
15 November 2005Director resigned (1 page)
15 November 2005New director appointed (2 pages)
15 November 2005New secretary appointed (2 pages)
15 November 2005Director resigned (1 page)
15 November 2005New secretary appointed (2 pages)
15 November 2005Registered office changed on 15/11/05 from: the britannia suite lauren court wharf road manchester lancashire M33 2AF (1 page)
15 November 2005New director appointed (2 pages)
15 November 2005Secretary resigned (1 page)
15 November 2005Secretary resigned (1 page)
15 November 2005Registered office changed on 15/11/05 from: the britannia suite lauren court wharf road manchester lancashire M33 2AF (1 page)
28 October 2005Incorporation (13 pages)
28 October 2005Incorporation (13 pages)