5 THE CHASE MANAGEMENT LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-12 with updates

View Document

15/07/2515 July 2025 NewAppointment of Mr Brendan Graham Craggs as a director on 2025-07-14

View Document

16/04/2516 April 2025 Termination of appointment of Emily Jessica Bell as a director on 2024-11-04

View Document

18/12/2418 December 2024 Registered office address changed from 5 the Chase London SW4 0NP England to 349 Royal College Street London NW1 9QS on 2024-12-18

View Document

18/12/2418 December 2024 Appointment of Ringley Limited as a secretary on 2024-12-18

View Document

02/10/242 October 2024 Termination of appointment of Prime Management (Ps) Limited as a secretary on 2024-07-14

View Document

02/10/242 October 2024 Registered office address changed from Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England to 5 the Chase London SW4 0NP on 2024-10-02

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-12 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/08/2323 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

13/01/2313 January 2023 Termination of appointment of Lorenzo Nardulli as a director on 2020-05-07

View Document

13/01/2313 January 2023 Appointment of Ms Amy Jordan Jennings as a director on 2022-12-28

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Appointment of Alistair Howarth as a director on 2022-12-06

View Document

16/09/2216 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-24 with updates

View Document

22/01/2122 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

09/06/209 June 2020 CORPORATE SECRETARY APPOINTED PRIME PROPERTY (PS) LIMITED

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED TRACY DENISE KNIGHT-SEHMI

View Document

29/01/2029 January 2020 DIRECTOR APPOINTED CLAIRE ALEXANDRA WISTOW

View Document

20/01/2020 January 2020 CESSATION OF HARJINDER SEHMI AS A PSC

View Document

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM C/O HAUS BLOCK MANAGEMENT 266 KINGSLAND ROAD LONDON E8 4DG ENGLAND

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR HARJINDER SEHMI

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW WATT

View Document

20/01/2020 January 2020 CESSATION OF ROSANEE SOPHIE MACANDREW AS A PSC

View Document

20/01/2020 January 2020 CESSATION OF LORENZO NARDULLI AS A PSC

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR KATHARINE GIFFARD LINDSAY

View Document

20/01/2020 January 2020 CESSATION OF ANDREW, ME WATT AS A PSC

View Document

20/01/2020 January 2020 NOTIFICATION OF PSC STATEMENT ON 20/01/2020

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, SECRETARY MANAGED EXIT LIMITED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/08/197 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

03/07/193 July 2019 CESSATION OF KATHARINE ZENA GIFFARD LINDSAY AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/09/1821 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR CLAIRE HAJAJ

View Document

24/07/1824 July 2018 CESSATION OF CLAIRE HAJAJ-CALESTWI HAJAJ AS A PSC

View Document

28/05/1828 May 2018 CORPORATE SECRETARY APPOINTED MANAGED EXIT LIMITED

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, SECRETARY HLH ACCOUNTANTS LIMITED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/09/1717 September 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/08/1627 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/08/1627 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MR LORENZO NARDULLI

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/11/154 November 2015 DIRECTOR APPOINTED MISS ROSANEE SOPHIE MACANDREW

View Document

15/09/1515 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM 266 KINGSLAND ROAD LONDON E8 4DG

View Document

30/07/1530 July 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED ME ANDREW WATT

View Document

29/07/1529 July 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MAYES

View Document

01/07/151 July 2015 CORPORATE SECRETARY APPOINTED HLH ACCOUNTANTS LIMITED

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, SECRETARY URANG PROPERTY MANAGEMENT LIMITED

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM C/O URANG PROPERTY MANAGEMENT LTD 196 NEW KINGS ROAD LONDON SW6 4NF

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/05/1416 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE HAJAJ-CALESTWI HAJAJ / 13/05/2014

View Document

28/02/1428 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR DEANNE GODDARD

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED CLAIRE HAJAJ-CALESTWI HAJAJ

View Document

24/04/1324 April 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / URANG PROPERTY MANAGEMENT LIMITED / 15/04/2013

View Document

24/04/1324 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WEST

View Document

23/01/1323 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/06/1214 June 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR SARAH MCCAHERY

View Document

12/01/1212 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/08/1126 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/06/117 June 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / URANG PROPERTY MANAGEMENT LIMITED / 06/06/2011

View Document

07/06/117 June 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

11/05/1011 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / URANG PROPERTY MANAGEMENT LIMITED / 10/03/2010

View Document

11/05/1011 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW MAYES / 10/03/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES WEST / 10/03/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HARJINDER SEHMI / 10/03/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEANNE GODDARD / 10/03/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHARINE ZENA GIFFARD LINDSAY / 10/03/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH MCCAHERY / 10/03/2010

View Document

12/01/1012 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/07/0920 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED SECRETARY URANG LIMITED

View Document

13/05/0913 May 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 SECRETARY APPOINTED URANG PROPERTY MANAGEMENT LIMITED

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/2009 FROM C/O URANG LTD 196 NEW KINGS ROAD FULHAM LONDON SW6 4NF

View Document

20/11/0820 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

23/03/0723 March 2007 SECRETARY RESIGNED

View Document

22/03/0722 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0719 March 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 SECRETARY RESIGNED

View Document

13/03/0713 March 2007 REGISTERED OFFICE CHANGED ON 13/03/07 FROM: C/O URANG LTD 196 NEW KINGS ROAD FULHAM LONDON SW6 4NF

View Document

13/03/0713 March 2007 NEW SECRETARY APPOINTED

View Document

10/03/0710 March 2007 NEW DIRECTOR APPOINTED

View Document

09/03/079 March 2007 REGISTERED OFFICE CHANGED ON 09/03/07 FROM: 5 THE CHASE CLAPHAM LONDON SW4 0NP

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

28/11/0628 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0524 October 2005 NEW SECRETARY APPOINTED

View Document

16/03/0516 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 DIRECTOR RESIGNED

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

27/01/0527 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

27/01/0527 January 2005 DIRECTOR RESIGNED

View Document

27/01/0527 January 2005 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

04/09/014 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

18/04/0118 April 2001 DIRECTOR RESIGNED

View Document

28/01/0128 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

01/02/001 February 2000 DIRECTOR RESIGNED

View Document

01/02/001 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 NEW DIRECTOR APPOINTED

View Document

08/04/998 April 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

08/04/998 April 1999 DIRECTOR RESIGNED

View Document

08/04/998 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

26/07/9826 July 1998 NEW DIRECTOR APPOINTED

View Document

26/07/9826 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/9827 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/02/9827 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

29/07/9729 July 1997 NEW DIRECTOR APPOINTED

View Document

29/07/9729 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/07/9729 July 1997 DIRECTOR RESIGNED

View Document

05/02/975 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

19/02/9619 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

10/02/9510 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

10/02/9510 February 1995 EXEMPTION FROM APPOINTING AUDITORS 22/01/95

View Document

16/01/9516 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

22/09/9422 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/9425 August 1994 DIRECTOR RESIGNED

View Document

25/08/9425 August 1994 S386 DISP APP AUDS 15/11/93

View Document

25/08/9425 August 1994 RETURN MADE UP TO 27/05/94; NO CHANGE OF MEMBERS

View Document

09/11/939 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

18/10/9318 October 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/10/9318 October 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/9318 October 1993 RETURN MADE UP TO 27/05/93; NO CHANGE OF MEMBERS

View Document

11/05/9311 May 1993 NEW DIRECTOR APPOINTED

View Document

28/04/9328 April 1993 NEW DIRECTOR APPOINTED

View Document

26/10/9226 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/10/9226 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

29/06/9229 June 1992 RETURN MADE UP TO 27/05/92; FULL LIST OF MEMBERS

View Document

11/03/9211 March 1992 NEW SECRETARY APPOINTED

View Document

31/01/9231 January 1992 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

31/01/9231 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

24/07/9124 July 1991 RETURN MADE UP TO 27/05/91; NO CHANGE OF MEMBERS

View Document

24/07/9124 July 1991 REGISTERED OFFICE CHANGED ON 24/07/91

View Document

03/09/903 September 1990 RETURN MADE UP TO 27/05/90; FULL LIST OF MEMBERS

View Document

31/08/9031 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

14/11/8914 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

14/03/8914 March 1989 RETURN MADE UP TO 27/02/89; FULL LIST OF MEMBERS

View Document

20/02/8920 February 1989 NEW DIRECTOR APPOINTED

View Document

20/02/8920 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/8824 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

12/05/8812 May 1988 RETURN MADE UP TO 18/01/88; FULL LIST OF MEMBERS

View Document

16/03/8816 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/11/8710 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

25/02/8725 February 1987 DIRECTOR RESIGNED

View Document

17/01/8717 January 1987 RETURN MADE UP TO 17/12/86; FULL LIST OF MEMBERS

View Document

29/10/8629 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

29/10/8629 October 1986 DIRECTOR RESIGNED

View Document

22/07/8622 July 1986 EXEMPTION FROM APPOINTING AUDITORSNG AUDITOR

View Document

22/07/8622 July 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/84

View Document

04/07/864 July 1986 RETURN MADE UP TO 17/09/85; FULL LIST OF MEMBERS

View Document

14/06/8414 June 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company