logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Pearce, Paul
    Born in December 1965
    Individual (7 offsprings)
    Officer
    icon of calendar 1998-02-23 ~ now
    OF - Director → CIF 0
    Paul Pearce
    Born in December 1965
    Individual (7 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 2
    Mr Christopher Ian Mason
    Born in June 1967
    Individual (19 offsprings)
    Person with significant control
    icon of calendar 2022-03-22 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 3
    Harvey, Ben Desmond
    Individual (39 offsprings)
    Officer
    icon of calendar 1998-02-23 ~ now
    OF - Secretary → CIF 0
  • 4
    Mason, Andrew Peter
    Born in June 1965
    Individual (33 offsprings)
    Officer
    icon of calendar 1998-04-28 ~ now
    OF - Director → CIF 0
    Mr Andrew Peter Mason
    Born in June 1965
    Individual (33 offsprings)
    Person with significant control
    icon of calendar 2022-03-22 ~ now
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 5
    Mrs Antonia Clare Goodall
    Born in February 1970
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2022-03-22 ~ now
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
Ceased 9
  • 1
    Mr Christopher Ian Mason
    Born in June 1967
    Individual (19 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-22
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 2
    Mr Andrew Peter Mason
    Born in June 1965
    Individual (33 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-22
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 3
    Chetwood, Christopher John
    Chartered Surveyor born in April 1971
    Individual (6 offsprings)
    Officer
    icon of calendar 1998-02-23 ~ 1999-12-22
    OF - Director → CIF 0
  • 4
    Mrs Antonia Clare Goodall
    Born in February 1970
    Individual (10 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-22
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 5
    Mason, Geoffrey Owen
    Surveyor born in March 1940
    Individual (10 offsprings)
    Officer
    icon of calendar 1998-02-23 ~ 2021-11-10
    OF - Director → CIF 0
  • 6
    Bullivant, Peter Wild
    Solicitor born in October 1939
    Individual (19 offsprings)
    Officer
    icon of calendar 1998-01-05 ~ 1998-02-23
    OF - Director → CIF 0
    Mr Peter Wild Bullivant
    Born in October 1939
    Individual (19 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-03-22
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
  • 7
    Wilkinson, Christopher John
    Individual (7 offsprings)
    Officer
    icon of calendar 1998-01-05 ~ 1998-02-23
    OF - Secretary → CIF 0
  • 8
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1997-12-03 ~ 1998-01-05
    PE - Nominee Secretary → CIF 0
  • 9
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1997-12-03 ~ 1998-01-05
    PE - Nominee Director → CIF 0
parent relation
Company in focus

CHASE PROPERTY DEVELOPMENTS LIMITED

Previous name
LEGENDQUOTE LIMITED - 1998-03-03
Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate
Brief company account
Average Number of Employees
52023-01-01 ~ 2023-12-31
22022-01-01 ~ 2022-12-31
Fixed Assets - Investments
1,725,472 GBP2023-12-31
1,725,472 GBP2022-12-31
Investment Property
150,000 GBP2023-12-31
150,000 GBP2022-12-31
Fixed Assets
1,875,472 GBP2023-12-31
1,875,472 GBP2022-12-31
Debtors
5,965,558 GBP2023-12-31
6,673,396 GBP2022-12-31
Cash at bank and in hand
423,870 GBP2023-12-31
485,064 GBP2022-12-31
Current Assets
6,389,428 GBP2023-12-31
7,158,460 GBP2022-12-31
Creditors
Current, Amounts falling due within one year
-1,071,097 GBP2023-12-31
-1,038,257 GBP2022-12-31
Net Current Assets/Liabilities
5,318,331 GBP2023-12-31
6,120,203 GBP2022-12-31
Total Assets Less Current Liabilities
7,193,803 GBP2023-12-31
7,995,675 GBP2022-12-31
Creditors
Non-current, Amounts falling due after one year
-6,920,000 GBP2023-12-31
-7,120,000 GBP2022-12-31
Net Assets/Liabilities
273,803 GBP2023-12-31
875,675 GBP2022-12-31
Equity
Called up share capital
50 GBP2023-12-31
50 GBP2022-12-31
Capital redemption reserve
50 GBP2023-12-31
50 GBP2022-12-31
Retained earnings (accumulated losses)
273,703 GBP2023-12-31
875,575 GBP2022-12-31
Equity
273,803 GBP2023-12-31
875,675 GBP2022-12-31
Other Debtors
Current
975 GBP2023-12-31
59,953 GBP2022-12-31
Prepayments/Accrued Income
Current
30,521 GBP2023-12-31
48,404 GBP2022-12-31
Amount of corporation tax that is recoverable
Current
19,500 GBP2022-12-31
Debtors
Current
5,965,558 GBP2023-12-31
6,673,396 GBP2022-12-31
Bank Borrowings
Current
200,000 GBP2023-12-31
200,000 GBP2022-12-31
Trade Creditors/Trade Payables
Current
1,488 GBP2022-12-31
Amounts owed to group undertakings
Current
725,078 GBP2023-12-31
697,540 GBP2022-12-31
Corporation Tax Payable
Current
19,500 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
146,019 GBP2023-12-31
119,729 GBP2022-12-31
Creditors
Current
1,071,097 GBP2023-12-31
1,038,257 GBP2022-12-31
Bank Borrowings
Non-current
6,900,000 GBP2023-12-31
7,100,000 GBP2022-12-31
Other Remaining Borrowings
Non-current
20,000 GBP2023-12-31
20,000 GBP2022-12-31
Creditors
Non-current
6,920,000 GBP2023-12-31
7,120,000 GBP2022-12-31

Related profiles found in government register
  • CHASE PROPERTY DEVELOPMENTS LIMITED
    Info
    LEGENDQUOTE LIMITED - 1998-03-03
    Registered number 03475716
    icon of addressThe Corn Exchange, Brunswick Street, Liverpool L2 0PJ
    PRIVATE LIMITED COMPANY incorporated on 1997-12-03 (28 years). The company status is Active.
    The last date of confirmation statement was made at 2024-12-03
    CIF 0
  • CHASE PROPERTY DEVELOPMENTS LIMITED
    S
    Registered number 03475716
    icon of addressThe Corn Exchange, Brunswick Street, Liverpool, England, L2 0PJ
    Private Limited Company in Cardiff Companies House, England And Wales
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • BROOMCO (1657) LIMITED - 1998-10-13
    icon of addressC/o Mason & Partners The, Corn Exchange Brunswick House, Liverpool, Merseyside
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.