CHASE EVANS RESIDENTIAL LIMITED
Management of real estate on a fee or contract basis
CHASE EVANS RESIDENTIAL LIMITED
Management of real estate on a fee or contract basis
Contact & Details
Contact
Registered Address
70 St. Mary Axe London EC3A 8BE England
Full company profile for CHASE EVANS RESIDENTIAL LIMITED (03664031), an active company based in London, England. Incorporated 9 Nov 1998. Management of real estate on a fee or contract basis. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2013–2024)
Cash in Bank
£1.33M
Net Assets
£2.23M
Total Liabilities
£2.68M
Turnover
£9.21M
Employees
125
Debt Ratio
55%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Adam Matthew Holden | Director | British | England | 13 Apr 2006 | Active |
See all 12 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Adam Matthew Holden
British
- Significant Influence Or Control
Gary James Mcluckie
British
- Significant Influence Or Control
3ym Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Chase Evans Holdings Limited
Ceased 29 May 2024
3ym Holdings Limited
Ceased 4 Jun 2024
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Ground Floor And Mezzanine, Strata Tower, 10 Walworth Road, London (SE1 6EE) SOUTHWARK | Leasehold | - | 5 Sept 2024 |
Ground Floor, Unit 320, Westferry Road, London (E14 9AG) TOWER HAMLETS | Leasehold | - | 5 Sept 2024 |
Unit 2, Horizon Building, 15 Hertsmere Road, London (E14 4AW) TOWER HAMLETS | Leasehold | - | 5 Sept 2024 |
Commercial Unit 3, One The Elephant And Castle, Elephant & Castle, London SOUTHWARK | Leasehold | - | 27 Oct 2016 |
122 Whitechapel High Street, London (E1 7PT) TOWER HAMLETS | Leasehold | - | 3 Jun 2015 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 31 Mar 2026 | Officers | Termination of Lucy Charlotte Jones as director on 31 Mar 2026 | |
| 7 Nov 2025 | Confirmation Statement | Confirmation statement made on 7 Nov 2025 with no updates | |
| 23 Oct 2025 | Officers | Appointment of Mr Edward Phillips as director on 22 Oct 2025 | |
| 29 Sept 2025 | Other | Notice of agreement to exemption from audit of accounts for period ending 31/12/24 | |
| 29 Sept 2025 | Accounts | Annual accounts filed |
Termination of Lucy Charlotte Jones as director on 31 Mar 2026
Confirmation statement made on 7 Nov 2025 with no updates
Appointment of Mr Edward Phillips as director on 22 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Annual accounts filed
Recent Activity
Latest Activity
Termination of Lucy Charlotte Jones as director on 31 Mar 2026
4 weeks ago on 31 Mar 2026
Confirmation statement made on 7 Nov 2025 with no updates
5 months ago on 7 Nov 2025
Appointment of Mr Edward Phillips as director on 22 Oct 2025
6 months ago on 23 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
7 months ago on 29 Sept 2025
Annual accounts filed
7 months ago on 29 Sept 2025
